logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Frizzell, Damian Mark

    Related profiles found in government register
  • Frizzell, Damian Mark
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 1
  • Frizzell, Damian Mark
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Frizzell, Damian Mark
    British marketing & pr director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Jacobs Well Mews, London, W1U 3DY, England

      IIF 26
  • Frizzell, Damian Mark
    British marketing and pr director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 27
  • Frizzell, Damian
    British development director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteoaks, Rackham Road, Amberley, BN18 9NT, United Kingdom

      IIF 28
  • Frizzell, Damian
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 29
    • icon of address Balcony Flat, 98 St Georges Road, Brighton, East Sussex, BN2 1EE, United Kingdom

      IIF 30
    • icon of address 1 Rackham House, Rackham Road, West Sussex, RH202EU, United Kingdom

      IIF 31
  • Frizzell, Damian
    British event manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balcony Flat, 98 St Georges Road, Brighton, East Sussex, BN2 1EE, United Kingdom

      IIF 32
  • Frizzell, Damian
    British marketing manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN, England

      IIF 33
  • Frizzell, Damian Mark
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Frizzell, Damian Mark
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiteoaks, Rackham Road, Rackham, Amberley, West Sussex, BN18 9NT, England

      IIF 39 IIF 40 IIF 41
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Frizzell, Damian Mark
    British marketing & pr director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiteoaks, Rackham Road, Rackham, Amberley, West Sussex, BN18 9NT, United Kingdom

      IIF 45
  • Frizzell, Damian
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rackham House, Rackham, RH20 2EU, United Kingdom

      IIF 46
    • icon of address 1 Rackham House, Rackham Road, Rackham, RH202EU, United Kingdom

      IIF 47
  • Frizzell, Damian
    British event manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rackham House, Rackham Road, Rackham, West Sussex, RH20 2EU, England

      IIF 48
  • Frizzell, Damian
    British marketing & pr director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rackham House, Rackham Road, Rackham, West Sussex, RH20 2EU, United Kingdom

      IIF 49 IIF 50
  • Frizzell, Damian
    British marketing dircetor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rackham House, Rackham, RH202EU, United Kingdom

      IIF 51
  • Mr Damian Frizzell
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN, England

      IIF 52
  • Damian Frizzell
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteoaks, Rackham Road, Rackham, Amberley, West Sussex, BN18 9NT, England

      IIF 53 IIF 54 IIF 55
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 56
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 57
    • icon of address 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 58
    • icon of address 1, Rackham House, Rackham Road, Pulborough, West Sussex, RH20 2EU, England

      IIF 59
  • Mr Damian Mark Frizzell
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Damian Mark Frizzell
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 74 IIF 75
  • Damian Frizzell
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Oaks, Rackham Road, Amberley, BN18 9NT, United Kingdom

      IIF 76
    • icon of address Whiteoaks, Rackham Road, Rackham, Amberley, West Sussex, BN18 9NT, United Kingdom

      IIF 77
  • Mr Damian Mark Frizzell
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rook, Rackham Road, Amberley, BN18 9NT, United Kingdom

      IIF 78
    • icon of address The Rooks, Rackham Road, Amberley, West Sussex, BN18 9NT, United Kingdom

      IIF 79
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 80 IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 41
  • 1
    AMF (MIDDLE ST) LIMITED - 2018-08-29
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -213,124 GBP2023-12-30
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,528 GBP2023-12-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 6
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -116 GBP2023-12-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    363 GBP2024-03-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,693 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,962 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 36 - Director → ME
  • 11
    AMF (MATHURST) LTD - 2019-04-16
    34 PRESTON PARK LTD - 2021-11-18
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,290 GBP2023-12-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -248 GBP2023-12-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    AMF (KINGSTHORPE RD) LIMITED - 2016-06-12
    icon of address 85 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,259 GBP2024-03-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    MDJ ENTERTAINMENT LIMITED - 2009-02-02
    ANDERSON MANN LIMITED - 2009-08-04
    icon of address 5 Cornfield Terrace, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -41,687 GBP2024-12-31
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Cvr Global Llp 1st Floor, 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 50 - Director → ME
  • 21
    24 STANMER ROAD LTD - 2022-10-27
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -44,317 GBP2023-12-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 18 - Director → ME
  • 22
    HOME SUSSEX SQ LTD - 2025-01-13
    HOME OVINGDEAN NO.2 LIMITED - 2023-12-03
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    HOME LEWES LTD - 2023-10-11
    HOME TUNBRIDGE WELLS LTD - 2024-02-12
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,198 GBP2024-12-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    HOME SUSSEX 1 LIMITED - 2025-01-13
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,218 GBP2023-12-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 9 - Director → ME
  • 25
    CLERMONT CHURCH LTD - 2021-05-28
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,007 GBP2023-12-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    HOME SUSSEX SQUARE LIMITED - 2024-01-12
    HOME KWAY LTD - 2024-06-10
    HOME MAPLEHURST LIMITED - 2023-11-15
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 4 - Director → ME
  • 27
    BEACONSFIELD SPV 1 LTD - 2024-02-17
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    AMF PROPERTY INVESTMENT LTD - 2020-12-02
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    36,437 GBP2023-12-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address The Office, 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 31
    BEACONSFIELD SPV 2 LTD - 2025-05-12
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,718 GBP2023-12-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 47 - Director → ME
  • 33
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    342,233 GBP2023-12-30
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 35 - Director → ME
  • 34
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 19 - Director → ME
  • 35
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 6 - Director → ME
  • 36
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 23 - Director → ME
  • 37
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 38 - Director → ME
  • 38
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -51 GBP2023-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 37 - Director → ME
  • 39
    4 AND 5 STEINE ST LTD - 2018-08-29
    icon of address 85 Church Road, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,212 GBP2020-02-29
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 41 - Director → ME
  • 40
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    3,385 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 41
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,591 GBP2023-12-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 1 Dukes Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2018-11-14
    IIF 45 - Director → ME
  • 2
    icon of address Flat 3 Fig Tree Apartments, 51 New Church Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2018-06-01
    IIF 28 - Director → ME
  • 3
    AMF (MATHURST) LTD - 2019-04-16
    34 PRESTON PARK LTD - 2021-11-18
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,290 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-11-11
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -248 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2021-01-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2016-11-30
    Officer
    icon of calendar 2014-10-09 ~ 2017-08-08
    IIF 31 - Director → ME
  • 6
    AMF (KINGSTHORPE RD) LIMITED - 2016-06-12
    icon of address 85 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-12
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,259 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-22 ~ 2019-03-12
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-22 ~ 2019-11-11
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    24 STANMER ROAD LTD - 2022-10-27
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -44,317 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-10 ~ 2023-08-08
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HOME SUSSEX 1 LIMITED - 2025-01-13
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,218 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-25 ~ 2022-08-03
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HOME SUSSEX SQUARE LIMITED - 2024-01-12
    HOME KWAY LTD - 2024-06-10
    HOME MAPLEHURST LIMITED - 2023-11-15
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-05 ~ 2025-02-24
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MADAME GEISHA LONDON LIMITED - 2012-07-18
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2016-06-01
    IIF 49 - Director → ME
  • 13
    CUCKOO BRIGHTON LIMITED - 2009-07-14
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ 2013-02-22
    IIF 30 - Director → ME
  • 14
    STEEPLE CONSTRUCTION LIMITED - 2019-05-10
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    477,651 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ 2018-09-28
    IIF 46 - Director → ME
  • 15
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,138 GBP2023-12-29
    Officer
    icon of calendar 2018-03-20 ~ 2019-06-18
    IIF 39 - Director → ME
  • 16
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2024-12-18
    IIF 26 - Director → ME
  • 17
    MADAME GEISHA LIMITED - 2013-04-04
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-31 ~ 2016-06-01
    IIF 48 - Director → ME
    icon of calendar 2008-10-29 ~ 2011-12-31
    IIF 32 - Director → ME
  • 18
    ST JOHN'S RD LIMITED - 2023-05-25
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,241 GBP2023-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2016-06-16
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-12
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.