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

Lee, John

    Related profiles found in government register
  • Lee, John
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Beacons Cresant, Nurgess Hill, Sussex, RH15 0ZN, England

      IIF 1
  • Lee, John
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12 Fairway Mews, Junction Road, Burgess Hill, RH15 0GZ, England

      IIF 2
  • Lee, John
    English sales director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • J L Garden Center Limited, Uckfield Road, Ringmer, Lewes, East Sussex, BN8 5RU, England

      IIF 3
  • Mr John Lee
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Beacons Crescent, Burgess Hill, Surrey, RH15 0ZN, England

      IIF 4
  • Lee, John Anthony
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 5
  • Lee, John Anthony
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forge Way, Burgess Hill, RH15 8PS, England

      IIF 6 IIF 7 IIF 8
    • 45, Beacon Crescent, Burgess Hill, RH15 0ZN, England

      IIF 9
    • Unit 7, Golden Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 10
  • Lee, John Anthony
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forge Way, Burgess Hill, West Sussex, RH15 8PS, United Kingdom

      IIF 11
    • Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS, United Kingdom

      IIF 12
    • Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 13
  • Lee, John Anthony
    British managing director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Golden Barn Industrial Estate, Henfield Road, Small Dole, Henfield, BN5 9XH, United Kingdom

      IIF 14
    • J L Garden Center Limited, Uckfield Road, Ringmer, Lewes, East Sussex, BN8 5RU, England

      IIF 15
  • Lee, John
    British driver born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Peacock, Jonathan Robert
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forge Way, Burgess Hill, RH15 8PS, England

      IIF 17
    • Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 18
    • Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Peacock, Jonathan Robert
    British builder born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Manser Hunot Accountants, Highland House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN, United Kingdom

      IIF 21
  • Peacock, Jonathan Robert
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forge Way, Burgess Hill, RH15 8PS, England

      IIF 22
  • Peacock, Jonathan Robert
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forge Way, Burgess Hill, West Sussex, RH15 8PS, England

      IIF 23
    • 4, Forge Way, Burgess Hill, West Sussex, RH15 8PS, United Kingdom

      IIF 24
    • Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 25
  • Lee, Carl John
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Blatchington Road, Hove, BN3 3YH, England

      IIF 26
  • Lee, Carl John
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Lee, Carl John
    British manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Lee, Carl John
    British retailer born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Station Road, Horley, Surrey, RH6 9HW, United Kingdom

      IIF 29
  • Mr John Anthony Lee
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forge Way, Burgess Hill, RH15 8PS, England

      IIF 30 IIF 31 IIF 32
    • 4, Forge Way, Burgess Hill, RH15 8PS, United Kingdom

      IIF 33
    • 45, Beacon Crescent, Burgess Hill, RH15 0ZN, England

      IIF 34
    • Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS, United Kingdom

      IIF 35
    • Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 36 IIF 37 IIF 38
    • Unit 7 Golden Barn Industrial Estate, Henfield Road, Small Dole, Henfield, BN5 9XH, United Kingdom

      IIF 40
    • Unit 7, Golden Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Lee, John Anthony
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Beacon Crescent, Burgess Hill, Sussex, RH15 0ZN

      IIF 43
  • Mr Jonathan Robert Peacock
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forge Way, Burgess Hill, RH15 8PS, England

      IIF 44
    • 4, Forge Way, Burgess Hill, RH15 8PS, United Kingdom

      IIF 45
    • 45, Beacon Crescent, Burgess Hill, West Sussex, RH15 0ZN, England

      IIF 46
    • Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 47
    • Manser Hunot Accountants, Highland House, Albert Drive, Burgess Hill, RH15 9TN, United Kingdom

      IIF 48
    • Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 49
    • Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Lee, John Anthony
    English director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Lister Avenue, East Grinstead, West Sussex, RH19 4AZ, United Kingdom

      IIF 52
  • Mr Carl John Lee
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Blatchington Road, Hove, East Sussex, BN3 3YH, England

      IIF 53 IIF 54
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Carlsson, John Lennart Mikael
    Swedish born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 57
  • Mr John Anthony Lee
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Beacon Crescent, Burgess Hill, Sussex, RH15 0ZN

      IIF 58
    • J L Garden Center Limited, Uckfield Road, Ringmer, Lewes, East Sussex, BN8 5RU, England

      IIF 59
  • Peacock, Jonathan Robert
    English director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Grenadier Place, Caterham, Surrey, CR3 5ZE, England

      IIF 60
  • Mr John Lennart Mikael Carlsson
    Swedish born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 61
  • John Lennart Makael Carlsson
    Swedish born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, The Coach House, 24-26 Station Road, Shirehampton, Bristol, BS11 9TX, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 26
  • 1
    4 Forge Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-09-10 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Gloucester House, 66a Chruch Walk, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    Manser Hunot Accountants, Highland House, Albert Drive, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 5
    117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    4 Forge Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-09-03 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    Unit 7 Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    Unit 7 Golden Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 10 - Director → ME
  • 10
    19 Station Road, Horley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-07 ~ dissolved
    IIF 29 - Director → ME
  • 11
    4 Forge Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-19 ~ dissolved
    IIF 22 - Director → ME
  • 12
    IBOT HOSTING & IT SERVICES LTD - 2020-06-08
    12 Fairway Mews Junction Road, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-16 ~ dissolved
    IIF 2 - Director → ME
  • 13
    Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    45 Beacon Crescent, Burgess Hill, Sussex
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 15
    Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    J P CLASSICS LTD - 2024-08-08
    Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,952 GBP2024-09-30
    Officer
    2023-09-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 18
    LEISURE PETS LTD - 2020-04-20
    Lee Allsorts Ltd, Blatchington Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    551 GBP2022-01-31
    Officer
    2020-01-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 19
    Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 20
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -301,150 GBP2024-08-31
    Officer
    2024-11-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 21
    Office 1, The Coach House 24-26 Station Road, Shirehampton, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    31,205 GBP2024-12-31
    Person with significant control
    2018-10-02 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,459.21 GBP2023-09-30
    Officer
    2022-09-27 ~ dissolved
    IIF 27 - Director → ME
  • 23
    4 Forge Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 24
    J L PURE PELLETS CO LTD - 2021-01-25
    J. L. GARDEN CENTER. LTD - 2019-08-19
    J L Garden Center Limited Uckfield Road, Ringmer, Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,123 GBP2020-03-31
    Officer
    2018-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 25
    45 Beacon Crescent, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 26
    Unit 7 Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    22 Grenadier Place, Caterham, Surrey, England
    Dissolved Corporate
    Officer
    2013-01-07 ~ 2013-02-18
    IIF 60 - Director → ME
    2013-01-07 ~ 2013-01-25
    IIF 52 - Director → ME
  • 2
    BRIGHTON PLASTERING SERVICES LTD - 2025-01-13
    236 London Road, Burgess Hill, England
    Active Corporate (1 parent)
    Person with significant control
    2024-10-07 ~ 2024-10-28
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-20 ~ 2019-06-11
    IIF 11 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-06-11
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    Flat 3 23 Brighton Road, Salfords, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-22 ~ 2020-09-22
    IIF 28 - Director → ME
    2019-03-23 ~ 2019-09-25
    IIF 16 - Director → ME
    Person with significant control
    2018-03-22 ~ 2019-03-25
    IIF 55 - Ownership of shares – 75% or more OE
    2019-03-25 ~ 2019-09-25
    IIF 42 - Has significant influence or control OE
  • 5
    Unit 7 Golden Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-02-27 ~ 2024-01-19
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    4 Forge Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-11 ~ 2019-12-10
    IIF 23 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-12-12
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    LEISURE PETS LTD - 2020-04-20
    Lee Allsorts Ltd, Blatchington Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    551 GBP2022-01-31
    Person with significant control
    2020-01-20 ~ 2022-10-07
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    Unit 7 Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,830 GBP2025-03-31
    Officer
    2024-01-19 ~ 2024-01-30
    IIF 14 - Director → ME
    Person with significant control
    2024-01-19 ~ 2024-01-30
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,459.21 GBP2023-09-30
    Person with significant control
    2022-09-27 ~ 2022-11-07
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 10
    J L PURE PELLETS CO LTD - 2021-01-25
    J. L. GARDEN CENTER. LTD - 2019-08-19
    J L Garden Center Limited Uckfield Road, Ringmer, Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,123 GBP2020-03-31
    Officer
    2018-11-11 ~ 2019-09-25
    IIF 3 - Director → ME

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