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

Joan Pullen

    Related profiles found in government register
  • Joan Pullen
    English born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robins, Maple Walk, Bexhill-on-sea, TN39 4SN, England

      IIF 1
  • Pullen, Joan Suzanne
    British accountant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 2
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

      IIF 3
    • icon of address 4, Maunsell Road, St. Leonards-on-sea, TN38 9NN, England

      IIF 4
  • Pullen, Joan Suzanne
    British retired born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton Park Pavilion, Egerton Road, Bexhill, Sussex , TN39 3HL

      IIF 5
  • Pullen, Joan

    Registered addresses and corresponding companies
    • icon of address The Robins, Maple Walk, Bexhill-on-sea, TN39 4SN, England

      IIF 6
  • Pullen, Joan Suzanne

    Registered addresses and corresponding companies
  • Pullen, Joan Suzanne
    British

    Registered addresses and corresponding companies
    • icon of address 36, Stukeley Road, Basingstoke, Hampshire, RG21 8XE, England

      IIF 10
    • icon of address 146, C/o Edmund Carr Llp, 146 London Road, Chelmsford, CM2 0AW, England

      IIF 11
    • icon of address 146, C/o Edmund Carr Llp, New London Road, Chelmsford, CM2 0AW, England

      IIF 12
    • icon of address Cortlandt, George Street, Hailsham, BN27 1AE, England

      IIF 13 IIF 14 IIF 15
    • icon of address Stocks Barns, Minchens Lane Bramley, Tadley, RG26 5BH

      IIF 16 IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    HAINSFORD GROUP LIMITED - 2016-04-26
    icon of address D K Poynter & Co, Cortlandt, George Street, Hailsham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,869 GBP2017-12-31
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    icon of address D K Poynter & Co, Cortlandt, George Street, Hailsham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address D K Poynter & Co, Cortlandt, George Street, Hailsham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 15
  • 1
    icon of address 118 Pall Mall Pall Mall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    276,863 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ 2022-05-04
    IIF 3 - Director → ME
  • 2
    icon of address Egerton Park Pavilion, Egerton Road, Bexhill, Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    191,360 GBP2024-08-31
    Officer
    icon of calendar 2023-02-01 ~ 2024-07-18
    IIF 5 - Director → ME
  • 3
    C-CUBED LIMITED - 2014-04-16
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    198,278 GBP2024-06-30
    Officer
    icon of calendar 1999-05-26 ~ 2001-05-23
    IIF 9 - Secretary → ME
  • 4
    BLYTH HARBOUR WIND FARM COMPANY LIMITED - 2004-10-06
    HAINSFORD ENERGY (WANSBECK BLYTH HARBOUR) LIMITED - 2013-09-02
    HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED - 2008-09-25
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,172,635 GBP2024-12-31
    Officer
    icon of calendar 2004-09-22 ~ 2022-03-31
    IIF 11 - Secretary → ME
  • 5
    HAINSFORD DEVELOPMENTS LIMITED - 2012-07-09
    icon of address 146 C/o Edmund Carr Llp, New London Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,029 GBP2024-12-31
    Officer
    icon of calendar 2006-06-23 ~ 2022-03-31
    IIF 12 - Secretary → ME
  • 6
    icon of address 4 Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,237 GBP2024-03-24
    Officer
    icon of calendar 2021-06-24 ~ 2024-09-17
    IIF 4 - Director → ME
    icon of calendar 2021-10-06 ~ 2024-09-17
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ 2024-09-17
    IIF 1 - Has significant influence or control OE
  • 7
    R. A. JENTON WEB CONTROLS LIMITED - 1990-07-24
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,123,350 GBP2024-06-30
    Officer
    icon of calendar 1998-07-01 ~ 2000-01-31
    IIF 7 - Secretary → ME
  • 8
    icon of address 118 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,789,121 GBP2024-12-31
    Officer
    icon of calendar 2001-08-03 ~ 2022-03-21
    IIF 2 - Director → ME
  • 9
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,551,386 GBP2024-06-30
    Officer
    icon of calendar 1998-07-01 ~ 2000-01-31
    IIF 8 - Secretary → ME
  • 10
    icon of address 16 Stocker Close, Basingstoke, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,388 GBP2024-12-31
    Officer
    icon of calendar 1996-05-24 ~ 2013-08-01
    IIF 10 - Secretary → ME
  • 11
    TRIODOS RENEWABLES (CATON MOOR) LIMITED - 2016-03-24
    THE NEW WORLD POWER COMPANY (CATON MOOR) LIMITED - 2002-04-15
    HAINSFORD ENERGY (CATON MOOR) LIMITED - 2006-10-09
    WHITENDALE GENERATION LIMITED - 1994-06-01
    icon of address C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2006-09-28
    IIF 20 - Secretary → ME
  • 12
    HAINSFORD ENERGY LIMITED - 2006-10-09
    THE NEW WORLD POWER COMPANY LIMITED - 2002-01-29
    TRIODOS RENEWABLES (HEL) LIMITED - 2016-03-24
    icon of address C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2006-09-28
    IIF 17 - Secretary → ME
  • 13
    TRIODOS RENEWABLES (HGL) LIMITED - 2016-01-14
    THRIVE RENEWABLES LIMITED - 2016-02-29
    GEOGRAFIX GROUP LIMITED - 1999-01-27
    HAINSFORD GROUP LIMITED - 2006-10-09
    COOLCOPY LIMITED - 1998-01-29
    icon of address C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2006-09-28
    IIF 18 - Secretary → ME
  • 14
    HAINSFORD LIMITED - 2006-10-09
    TRACKTECH (UK) LIMITED - 1987-09-10
    GEOGRAFIX LIMITED - 1999-06-17
    TRIODOS RENEWABLES (HL) LIMITED - 2016-03-24
    icon of address C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2006-09-28
    IIF 19 - Secretary → ME
  • 15
    GEOGRAFIX HOLDINGS LIMITED - 1998-01-29
    TRIODOS RENEWABLES (SIGURD) LIMITED - 2016-03-24
    GEOGRAFIX EQUIPMENT LIMITED - 1999-01-27
    HAINSFORD EQUIPMENT LIMITED - 2002-04-15
    HAINSFORD ENERGY (SIGURD) LIMITED - 2006-10-09
    icon of address C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2006-09-28
    IIF 16 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.