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

Mr Peter James Bucklitsch

    Related profiles found in government register
  • Mr Peter James Bucklitsch
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4 Clock House Court, Beacon Road, Crowborough, TN6 1AF, United Kingdom

      IIF 1
    • 24, Parkway, Eastbourne, BN20 9DX

      IIF 2 IIF 3
    • 24, Parkway, Eastbourne, BN20 9DX, United Kingdom

      IIF 4
    • 7, Bell Yard, London, WC2A 2JR

      IIF 5
  • Bucklitsch, Peter James
    British accountant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 24, Parkway, Eastbourne, BN20 9DX

      IIF 6
    • 7, Bell Yard, London, WC2A 2JR

      IIF 7
  • Bucklitsch, Peter James
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 24, Parkway, Eastbourne, BN20 9DX

      IIF 8
  • Bucklitsch, Peter James
    British company secretary/director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 24, Parkway, Eastbourne, BN20 9DX, United Kingdom

      IIF 9
  • Bucklitsch, Peter James
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4 Clock House Court, Beacon Road, Crowborough, TN6 1AF, United Kingdom

      IIF 10
  • Bucklitsch, Peter James
    British director and company secretary born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 24, Parkway, Eastbourne, BN20 9DX

      IIF 11
  • Bucklitsch, Peter James
    British property developer born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 13a, High Street, Edenbridge, Kent, TN8 5AB, United Kingdom

      IIF 12
  • Bucklitsch, Peter James
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellsmead Station Road, Rotherfield, Crowborough, East Sussex, TN6 3HR

      IIF 13
  • Bucklitsch, Peter James
    British computer consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellsmead Station Road, Rotherfield, Crowborough, East Sussex, TN6 3HR

      IIF 14
  • Bucklitsch, Peter James
    British computer dealer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellsmead Station Road, Rotherfield, Crowborough, East Sussex, TN6 3HR

      IIF 15
  • Bucklitsch, Peter James
    British developer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Vulcan House Farm, Coopers Green, Uckfield, East Sussex, TN22 4AT, United Kingdom

      IIF 16
  • Bucklitsch, Peter James
    British law stationer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellsmead Station Road, Rotherfield, Crowborough, East Sussex, TN6 3HR

      IIF 17 IIF 18 IIF 19
  • Bucklitsch, Peter James
    British

    Registered addresses and corresponding companies
  • Bucklitsch, Peter James
    British company secretary

    Registered addresses and corresponding companies
    • Bellsmead Station Road, Rotherfield, Crowborough, East Sussex, TN6 3HR

      IIF 28
  • Bucklitsch, Peter

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR

      IIF 29
  • Bucklitsch, Peter James

    Registered addresses and corresponding companies
    • Bellsmead Station Road, Rotherfield, Crowborough, East Sussex, TN6 3HR

      IIF 30 IIF 31 IIF 32
    • 13a, High Street, Edenbridge, Kent, TN8 5AB, United Kingdom

      IIF 33
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 34
    • 9, Vulcan House Farm, Coopers Green, Uckfield, East Sussex, TN22 4AT, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    4 Clock House Court, Beacon Road, Crowborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    7 Bell Yard, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -11,515 GBP2022-06-30
    Officer
    2017-06-08 ~ now
    IIF 7 - Director → ME
    2017-06-08 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 3
    24 Parkway, Eastbourne
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 8 - Director → ME
  • 4
    4385, 11767199 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,824 GBP2024-01-31
    Officer
    2019-01-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    5th Floor 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    24 Parkway, Eastbourne
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-20 ~ now
    IIF 6 - Director → ME
    2018-04-20 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    9 Vulcan House Farm, Coopers Green, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-24 ~ dissolved
    IIF 16 - Director → ME
    2011-10-24 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 19
  • 1
    CERILLI AND TONDO WINE COMPANY LIMITED - 2009-06-26
    CERILLI AND TOMDO WINE COMPANY LIMITED - 1997-04-03
    Unit 7 Falcon Business Centre, 14 Wandle Way, Mitcham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    218,052 GBP2023-06-30
    Officer
    1997-02-20 ~ 1997-03-09
    IIF 20 - Secretary → ME
  • 2
    KORONAST LIMITED - 1991-04-23
    Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    1991-01-18 ~ 1991-04-09
    IIF 18 - Director → ME
  • 3
    GIANT TECHNOLOGIES LTD. - 2012-11-20
    OPENGATE PRODUCTS LIMITED - 1997-11-21
    145 St. John Street, London, England
    Dissolved Corporate
    Officer
    1997-06-04 ~ 1997-06-05
    IIF 28 - Secretary → ME
  • 4
    Linnet Cottage, Church Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42 GBP2017-07-31
    Officer
    1997-07-17 ~ 1997-07-25
    IIF 23 - Secretary → ME
  • 5
    46 Cedar Drive, Southwater, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    494 GBP2023-11-02
    Officer
    1998-11-03 ~ 2011-03-24
    IIF 25 - Secretary → ME
  • 6
    16 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    1998-11-03 ~ 1998-11-15
    IIF 15 - Director → ME
  • 7
    MOJAVE LIMITED - 1991-04-09
    6 Castlebridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    1991-03-08 ~ 1991-03-25
    IIF 17 - Director → ME
  • 8
    Babbington House, The Square, Rotherfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-05-31
    Officer
    2002-05-10 ~ 2002-05-10
    IIF 14 - Director → ME
  • 9
    Flat 2 Kings Court, 32 St James Road, Tunbridge Wells, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    2002-08-15 ~ 2003-08-15
    IIF 13 - Director → ME
  • 10
    7 Dacre Street, London, England
    Active Corporate (4 parents)
    Officer
    1997-02-20 ~ 1997-03-25
    IIF 30 - Secretary → ME
  • 11
    7 Dacre Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -205 GBP2023-05-01 ~ 2024-04-30
    Officer
    1997-03-19 ~ 1997-03-25
    IIF 32 - Secretary → ME
  • 12
    59 C/o David Stott Accountancy Services, 59 Medhiurst Crescent, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,515 GBP2024-04-05
    Officer
    1996-04-30 ~ 1996-08-08
    IIF 31 - Secretary → ME
  • 13
    G N RAILWAY LIMITED - 2005-03-08
    RAIL TRAVEL SERVICES LIMITED - 2003-10-03
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    1997-07-11 ~ 1997-12-08
    IIF 21 - Secretary → ME
  • 14
    13a High Street, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    355,523 GBP2024-03-31
    Officer
    1998-03-10 ~ 2011-03-09
    IIF 12 - Director → ME
    1998-03-10 ~ 2013-03-01
    IIF 33 - Secretary → ME
  • 15
    MALAFIELD LIMITED - 1991-04-09
    Yew Tree House, Lewes Road, Forest Row, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    867,406 GBP2023-11-30
    Officer
    1991-03-08 ~ 1991-03-21
    IIF 19 - Director → ME
  • 16
    Hazel Cottage, Witherenden Hill, Burwash, Etchingham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    1997-07-11 ~ 1997-09-26
    IIF 24 - Secretary → ME
  • 17
    Hazel Cottage, Witherenden Hill, Burwash, Etchingham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    1997-07-11 ~ 1997-09-26
    IIF 27 - Secretary → ME
  • 18
    Hazel Cottage, Witherenden Hill Burwash, Etchingham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    1997-07-07 ~ 1997-07-17
    IIF 22 - Secretary → ME
  • 19
    4 Hayland Industrial Park, Maunsell Road, St Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    1997-03-18 ~ 1997-03-20
    IIF 26 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.