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

James Rich

    Related profiles found in government register
  • James Rich
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, High Street, Uckfield, TN22 1QR, England

      IIF 1
  • Mr James Rich
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B4, Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, BN18 0HY, England

      IIF 2
    • icon of address Popingjay, Abbey Road, Basingstoke, RG24 9ES, England

      IIF 3
    • icon of address 109 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 4
    • icon of address 109, Queens Road, Brighton, East Sussex, BN1 3XF, United Kingdom

      IIF 5
    • icon of address Flat 1, 5/7 Fourth Avenue, Hove, BN3 2BH, England

      IIF 6
    • icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 7
    • icon of address 108c, Central Avenue, Telscombe Cliffs, Peacehaven, BN10 7NE, England

      IIF 8 IIF 9
    • icon of address 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 10
    • icon of address 149 South Coast Road, Peacehaven, BN10 8NN, United Kingdom

      IIF 11
    • icon of address 142, High Street, Uckfield, TN22 1QR, England

      IIF 12
  • Rich, James
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Popingjay, Abbey Road, Basingstoke, RG24 9ES, England

      IIF 13
    • icon of address 109, Queens Road, Brighton, BN1 3XF, England

      IIF 14
    • icon of address Flat 1, Oliver House, 5/7 Fourth Avenue, Hove, BN3 2BH, England

      IIF 15
    • icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 16
    • icon of address 108c, Central Avenue, Telscombe Cliffs, Peacehaven, BN10 7NE, England

      IIF 17 IIF 18
    • icon of address 142, High Street, Uckfield, TN22 1QR, England

      IIF 19
  • Rich, James
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 20
  • Rich, James
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B4, Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, BN18 0HY, England

      IIF 21
    • icon of address 109, Queens Road, Brighton, BN1 3XF, England

      IIF 22 IIF 23
    • icon of address 109 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 24
    • icon of address 80, Trafalgar Road, Brighton, BN41 1GS, England

      IIF 25
    • icon of address 80, Trafalgar Road, Portslade, Brighton, BN41 1GS, England

      IIF 26 IIF 27
    • icon of address Flat 1, Oliver House, 5-7 Forth Avenue Hove, Brighton, BN3 2BH

      IIF 28
    • icon of address Flat1, 5/7 Fourth Avenue, Hove, BN3 2BH, England

      IIF 29
    • icon of address 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 30
    • icon of address 149 South Coast Road, Peacehaven, BN10 8NN, United Kingdom

      IIF 31
    • icon of address 80a, Trafalgar Road, Portslade - Brighton, East Sussex, BN41 1GS, England

      IIF 32
  • Rich, James
    British driver born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Trafalgar Road, Portslade, Brighton, BN41 1GS, United Kingdom

      IIF 33
  • Rich, James
    British shop owner born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Oliver House 5-7, Fourth Avenue, Hove, BN3 2BH, England

      IIF 34
  • Mr James Rich
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, England

      IIF 35
  • Rich, James
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Queens Road, Brighton, East Sussex, BN1 3XF, United Kingdom

      IIF 36
    • icon of address 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 37
  • Rich, James
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, England

      IIF 38
  • Rich, James

    Registered addresses and corresponding companies
    • icon of address 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,514 GBP2023-11-30
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address Popingjay, Abbey Road, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,201 GBP2024-02-29
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 149 South Coast Road, Peacehaven, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 149 South Coast Road, Peacehaven, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 149 South Coast Road, Peacehaven, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 5 25-27 The Burroughs, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 98a Goldstone Villas, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 149 Southcoast Road, Peacehaven, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,678 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 80a Trafalgar Road, Portslade - Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 109 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address 142 High Street, Uckfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146,890 GBP2023-05-31
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,514 GBP2023-11-30
    Officer
    icon of calendar 2012-11-26 ~ 2012-12-20
    IIF 25 - Director → ME
  • 2
    BALKANIC FOOD AND DRINK LTD - 2022-11-23
    icon of address Unit B4 Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,685 GBP2021-04-30
    Officer
    icon of calendar 2021-06-30 ~ 2021-10-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2021-10-17
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address 146 North Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,257 GBP2024-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2020-10-24
    IIF 23 - Director → ME
  • 4
    icon of address 98a Goldstone Villas, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ 2013-02-01
    IIF 27 - Director → ME
  • 5
    GUNES FOOD LIMITED - 2011-09-15
    icon of address 80 Trafalgar Road, Portslade, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ 2012-07-28
    IIF 33 - Director → ME
  • 6
    icon of address Suite 37/38 Marshall House 124 Middleton Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ 2019-10-30
    IIF 30 - Director → ME
  • 7
    icon of address 146 North Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,633 GBP2024-11-30
    Officer
    icon of calendar 2018-08-08 ~ 2019-10-15
    IIF 22 - Director → ME
  • 8
    icon of address 58 Chapel Road, Worthing, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -126,127 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2018-10-19
    IIF 37 - LLP Member → ME
  • 9
    icon of address 146 North Street, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,765 GBP2024-06-30
    Officer
    icon of calendar 2018-08-08 ~ 2019-08-16
    IIF 14 - Director → ME
    icon of calendar 2019-08-16 ~ 2020-06-02
    IIF 39 - Secretary → ME
  • 10
    icon of address 149 South Coast Road, Peacehaven, Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ 2008-10-01
    IIF 28 - Director → ME
  • 11
    icon of address 16 Steyning Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2017-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2018-07-10
    IIF 34 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.