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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hignett, Samuel Timothy

    Related profiles found in government register
  • Hignett, Samuel Timothy
    British

    Registered addresses and corresponding companies
    • The Warren, Rock Robin Hill, Wadhurst, East Sussex, TN5 6RY

      IIF 1 IIF 2 IIF 3
  • Hignett, Samuel Timothy
    British director

    Registered addresses and corresponding companies
    • The Warren, Rock Robin Hill, Wadhurst, East Sussex, TN5 6RY

      IIF 4
  • Hignett, Samuel
    British

    Registered addresses and corresponding companies
    • Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 5
    • Stubby Grove Farm, Bells Yew Green, Frant, Tunbridge Wells, Kent, TN3 9BT, United Kingdom

      IIF 6
  • Hignett, Samuel
    British racing driver

    Registered addresses and corresponding companies
    • Yew Tree House Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 7
  • Hignett, Samuel

    Registered addresses and corresponding companies
    • Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 8
  • Hignett, Samuel
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Viscount House, Southend Airport, Southend-on-sea, SS2 6YF, England

      IIF 9
  • Hignett, Samuel John
    born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Stubby Grove Farm, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT, England

      IIF 10
  • Hignett, Samuel John
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 11
    • Stubby Grove Farm, Bells Yew Green, Frant, Kent, TN3 9BT, United Kingdom

      IIF 12
    • Stubby Grove Farm, Bells Yew Green, Frant, TN3 9BT, United Kingdom

      IIF 13
    • Flat 13 Burleigh House, Westking Place, London, WC1H 8AQ, England

      IIF 14
    • Stubby Grove Farm, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, TN3 9BT, England

      IIF 15 IIF 16
  • Hignett, Samuel John
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Jota Building, Stubby Grove Farm, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT, England

      IIF 17
  • Hignett, Samuel John
    British engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree House Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 18
  • Hignett, Sam
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Stubby Grove Farm, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT, England

      IIF 19
  • Hignett, Samuel Timothy
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 20
  • Hignett, Samuel Timothy
    British company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree House Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 21
    • Yew Tree House, Lewes Road, Forest Row, RH18 5AA, England

      IIF 22
    • The Warren, Rock Robin Hill, Wadhurst, East Sussex, TN5 6RY

      IIF 23 IIF 24 IIF 25
  • Hignett, Samuel Timothy
    British director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Warren, Rock Robin Hill, Wadhurst, East Sussex, TN5 6RY

      IIF 26
  • Hignett, Samuel
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stubby Grove Farm, Bells Yew Green, Frant, Tunbridge Wells, Kent, TN3 9BT, United Kingdom

      IIF 27
  • Mr Samuel John Hignett
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree House Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 28 IIF 29
    • Yew Tree House, Lewes Road, Forest Row, RH18 5AA, United Kingdom

      IIF 30
    • Stubby Grove Farm, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT

      IIF 31 IIF 32
    • Stubby Grove Farm, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT, United Kingdom

      IIF 33
    • Stubby Grove Farm, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, TN3 9BT, England

      IIF 34
  • Mr Samuel Timothy Hignett
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 35
    • Yew Tree House, Lewes Road, Forest Row, RH18 5AA, England

      IIF 36
child relation
Offspring entities and appointments 19
  • 1
    APPLIED RACING DYNAMICS LIMITED
    16081918
    Flat 13 Burleigh House, Westking Place, London, England
    Active Corporate (8 parents)
    Officer
    2025-08-11 ~ now
    IIF 14 - Director → ME
  • 2
    COURT LODGE TUNBRIDGE WELLS LIMITED
    11999107
    Yew Tree House, Lewes Road, Forest Row, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-05-16 ~ 2020-06-04
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GRANGE ROSE HILL SCHOOL LIMITED
    01221853
    Rose Hill School, Coniston Avenue, Tunbridge Wells, Kent
    Active Corporate (63 parents)
    Officer
    1997-05-19 ~ 2003-03-19
    IIF 23 - Director → ME
  • 4
    JOTA ADVANCED ENGINEERING LIMITED
    09580605
    Stubby Grove Farm, Bells Yew Green, Frant, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-05-08 ~ now
    IIF 12 - Director → ME
  • 5
    JOTA AIRCRAFT LEASING LTD
    07188747
    Suite E, Cherry Orchard House, Cherry Orchard Lane, Rochford, England
    Dissolved Corporate (8 parents)
    Officer
    2010-03-15 ~ 2017-10-31
    IIF 9 - Director → ME
  • 6
    JOTA AVIATION LTD
    07084872
    10 Fleet Place, London
    Dissolved Corporate (9 parents)
    Officer
    2009-11-24 ~ 2017-10-31
    IIF 17 - Director → ME
  • 7
    JOTA COMPOSITES LIMITED
    15555782
    Stubby Grove Farm, Bells Yew Green, Frant, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-03-12 ~ now
    IIF 13 - Director → ME
  • 8
    JOTA DEVELOPMENT LIMITED
    08757518
    Stubby Grove Farm Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent
    Active Corporate (6 parents)
    Officer
    2013-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-11
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    JOTA HOLDINGS LIMITED
    14453594
    Stubby Grove Farm Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2022-10-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-12-22
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    JOTA LIMITED
    14462635
    Stubby Grove Farm Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    2022-11-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    JOTA MOTORSPORT LIMITED
    03890719
    Yew Tree House, Lewes Road, Forest Row, East Sussex
    Active Corporate (7 parents)
    Officer
    2001-10-01 ~ now
    IIF 11 - Director → ME
    2006-12-31 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JOTA SPORTS LLP
    OC332723
    Stubby Grove Farm Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-12-01 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 13
    L & C AUTO SERVICES (CROYDON) LIMITED
    02174321
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (19 parents)
    Officer
    ~ 2003-07-31
    IIF 24 - Director → ME
    ~ 2001-02-01
    IIF 3 - Secretary → ME
  • 14
    L & C BANSTEAD LIMITED
    - now 01068636
    CRONK GARAGES LIMITED
    - 2001-01-25 01068636
    ANDREW CRONK GARAGES LIMITED - 1980-12-31
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2000-12-29 ~ 2003-07-31
    IIF 26 - Director → ME
    2000-12-29 ~ 2001-02-01
    IIF 4 - Secretary → ME
  • 15
    L.& C.AUTO SERVICES LIMITED
    01042466
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    ~ 2003-07-31
    IIF 25 - Director → ME
    ~ 2003-07-31
    IIF 1 - Secretary → ME
  • 16
    SAM HIGNETT MOTORSPORT LIMITED
    03709730
    Yew Tree House Lewes Road, Forest Row, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2001-10-29 ~ dissolved
    IIF 21 - Director → ME
    1999-02-08 ~ dissolved
    IIF 18 - Director → ME
    2006-02-08 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    THE CARBON FIBRE FURNITURE COMPANY LIMITED
    06036257
    Yew Tree House, Lewes Road, Forest Row, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 27 - Director → ME
    2006-12-21 ~ dissolved
    IIF 6 - Secretary → ME
  • 18
    THIRTY EIGHT LIMITED
    - now 10843439
    THIRTY EIGHT MANAGEMENT LIMITED
    - 2017-08-15 10843439
    Yew Tree House, Lewes Road, Forest Row, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2017-06-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WEALD HOMES LTD
    04927562
    Yew Tree House, Lewes Road, Forest Row, East Sussex
    Active Corporate (6 parents)
    Officer
    2003-10-09 ~ now
    IIF 20 - Director → ME
    2003-10-09 ~ 2004-02-17
    IIF 2 - Secretary → ME
    2004-02-17 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.