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

Mr Jonathan Peter Ball

    Related profiles found in government register
  • Mr Jonathan Peter Ball
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 1
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 2 IIF 3
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 4 IIF 5 IIF 6
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 12 IIF 13
    • D4 Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 14
    • 2nd Floor Regis House 45, King William Street, London, EC4R 9AN

      IIF 15
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 16
    • 5, Cornford Crescent, Berwick, Polegate, East Sussex, BN26 6GF

      IIF 17
  • Mr Jon Peter Ball
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 18
  • Mr Jonathan Ball
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Buncton Bar, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 19
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 20
  • Ball, Jonathan Peter
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ball, Jonathan Peter
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 51
  • Ball, Jonathan Peter
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 52
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 53
    • 32, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 54
  • Mr Jonathan Peter Ball
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 58
    • 25, Bruton Place, London, W1J 6NF, England

      IIF 59
  • Mr Jon Peter Ball
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 60 IIF 61
  • Mr Jonathan Ball
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 62 IIF 63
  • Ball, Jonathan Peter
    British builder born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shepherds Cottage, Stuccles Farm, Twineham Lane, Twineham, Haywards Heath, West Sussex, RH17 5NP, United Kingdom

      IIF 64
  • Ball, Jonathan Peter
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Isaacs Lane, Haywards Heath, West Sussex, RH16 4RZ, United Kingdom

      IIF 65
    • 25, Bruton Place, London, W1J 6NF, England

      IIF 66
    • 25, Bruton Place, London, W1J 6NF, United Kingdom

      IIF 67
  • Ball, Jonathan Peter
    British property expert born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 68
  • Ball, Jonathan Peter
    British real estate specialist born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 69 IIF 70
  • Mr Ball Peter Jon
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 71
  • Ball, Jon Peter
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 5 Nile Close, Nelson Court Business Centre, Ashton-on-ribble, Preston, PR2 2XU, England

      IIF 77
  • Ball, Jon Peter
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 78
child relation
Offspring entities and appointments 51
  • 1
    ADDLAND LIMITED
    11366090
    United House, 9 Pembridge Road, London, England
    Active Corporate (5 parents)
    Officer
    2018-10-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-08-25 ~ 2021-04-13
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BULLAND LIMITED
    07990320
    30/34 North Street, Hailsham, England
    Active Corporate (6 parents)
    Officer
    2017-10-01 ~ now
    IIF 21 - Director → ME
  • 3
    CALIBRE AVIATION LIMITED
    11264410
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-03-20 ~ now
    IIF 74 - Director → ME
  • 4
    CENTREFIRE APPAREL LIMITED
    10944717
    Buncton Barn, Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-09-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 71 - Has significant influence or control OE
  • 5
    CHOIX LIMITED
    15193828
    30-34 North Street, Hailsham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-06 ~ now
    IIF 22 - Director → ME
  • 6
    CORNFORD CRESCENT MANAGEMENT COMPANY LTD
    10031003
    5 Cornford Crescent, Berwick, Polegate, East Sussex
    Active Corporate (6 parents)
    Officer
    2016-02-29 ~ 2017-12-18
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-23
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    DOLL ENTERPRISES LTD
    13525754
    Doll Enterprises Ltd, 8 Fusion Court Aberford Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2021-07-22 ~ 2023-05-16
    IIF 47 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    FAIRFAX (READING) LIMITED
    11737640
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-12-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 20 - Has significant influence or control OE
  • 9
    FAIRFAX (SOMERTON) LIMITED
    11351851
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-05-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 13 - Has significant influence or control OE
  • 10
    FAIRFAX ACQUISITIONS (BROOKWISH HOUSE) LIMITED
    10918388
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-16 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 11
    FAIRFAX ACQUISITIONS (COMMERCIAL HOUSE) LIMITED
    10691825 05322193... (more)
    25 Bruton Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-03-27 ~ dissolved
    IIF 67 - Director → ME
  • 12
    FAIRFAX ACQUISITIONS (HAYWARDS HEATH) LIMITED
    10449112
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (7 parents)
    Officer
    2016-10-27 ~ now
    IIF 37 - Director → ME
  • 13
    FAIRFAX ACQUISITIONS (NEWICK) LIMITED
    15594901
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-03-26 ~ now
    IIF 43 - Director → ME
  • 14
    FAIRFAX ACQUISITIONS LIMITED
    - now 05322193 08651734... (more)
    CHARCO 1114 LIMITED - 2005-04-21
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2015-04-08 ~ now
    IIF 34 - Director → ME
  • 15
    FAIRFAX ASPIRE LIMITED
    10168982
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (9 parents)
    Officer
    2016-05-09 ~ now
    IIF 32 - Director → ME
  • 16
    FAIRFAX CLASSICAL PROPERTIES LIMITED
    - now 04919669
    CHAPTERS PROPERTY LIMITED - 2005-02-22
    RACELAW LIMITED - 2003-10-07
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (18 parents, 6 offsprings)
    Officer
    2015-04-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    FAIRFAX GROUP HOLDINGS LIMITED
    11121919
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2017-12-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 12 - Has significant influence or control OE
  • 18
    FAIRFAX LAND ACQUISITIONS LIMITED
    - now 08651734 05322193... (more)
    ALDENHAM VENTURES LIMITED - 2016-03-04
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (7 parents)
    Officer
    2018-03-21 ~ now
    IIF 31 - Director → ME
  • 19
    FAIRFAX LAND VENTURES LIMITED
    13771575
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (6 parents)
    Officer
    2021-11-29 ~ now
    IIF 25 - Director → ME
  • 20
    FAIRFAX PROPERTY MANAGEMENT SERVICES LIMITED
    10828060
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 21
    FAIRFAX REAL ESTATE LIMITED
    11736015
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-12-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 57 - Has significant influence or control OE
  • 22
    FAIRFAX STRATEGIC LAND (HEMEL) LIMITED
    11473971
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-07-19 ~ now
    IIF 76 - Director → ME
  • 23
    FAIRFAX SUSSEX LIMITED
    10329237
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 24
    FCP LAND 3 LIMITED
    10573096 11146989
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (6 parents)
    Officer
    2017-01-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 9 - Has significant influence or control OE
  • 25
    FCP LAND 4 LIMITED
    11146989 10573096
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-01-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2018-01-12 ~ 2022-12-01
    IIF 61 - Has significant influence or control OE
  • 26
    FF LAND AND NEW HOMES LIMITED
    10684638
    25 Bruton Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    IOWNA WHEALTH LIMITED
    - now 12087136
    IONA WHEALTH LIMITED - 2019-10-02
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-07-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    JK ATTIRE LIMITED
    10878953
    5 Nile Close Nelson Court Business Centre, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents)
    Officer
    2017-07-21 ~ now
    IIF 77 - Director → ME
  • 29
    JMI - JET MAINTENANCE INTERNATIONAL LTD
    - now 11742670
    JMC - JET MAINTENANCE COMPANY LTD - 2019-01-21
    Hanger 14-4 Langford Lane, Oxford Airport, Kidlington, England
    Active Corporate (7 parents)
    Officer
    2023-05-18 ~ 2025-07-10
    IIF 36 - Director → ME
  • 30
    JMI - JET MANAGEMENT INTERNATIONAL LTD
    - now 11742958
    JMC - JET MANAGEMENT COMPANY LTD - 2019-01-21
    Hanger 14-4 Langford Lane, Oxford Airport, Kidlington, England
    Active Corporate (4 parents)
    Officer
    2025-07-10 ~ now
    IIF 46 - Director → ME
  • 31
    JMI AVIATION GROUP LTD
    - now 11740347
    JMC GROUP HOLDINGS LTD - 2019-01-22
    Hanger 14-4 Langford Lane, Oxford Airport, Kidlington, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-04-08 ~ 2025-10-03
    IIF 51 - Director → ME
  • 32
    KNAPWELD CHASE RESIDENTS MANAGEMENT COMPANY LIMITED
    07318538
    Oakmead 2 Knapweld Chase, Thakeham Road, Storrington, Pulborough, England
    Active Corporate (10 parents)
    Officer
    2010-07-19 ~ 2012-10-26
    IIF 65 - Director → ME
  • 33
    MAPLEWOOD DRIVE MANAGEMENT COMPANY LTD
    10988220
    30-34 North Street, Hailsham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-09-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    NICHOLSON PLACE ESTATE MANAGEMENT (ROTTINGDEAN) LIMITED
    13747311
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (1 parent)
    Officer
    2021-11-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 35
    PERRYMOUNT APARTMENTS LIMITED
    15482313
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    2024-02-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 36
    PERRYMOUNT ROAD LIMITED
    10572751
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 68 - Director → ME
  • 37
    S&B FORESTRY & BIO FUELS LIMITED
    12727673
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SDP DEVELOPMENTS LIMITED
    07315569
    30-34 North Street, Hailsham, East Sussex
    Active Corporate (8 parents, 1 offspring)
    Officer
    2010-07-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 39
    SDP LAND DEVELOPMENTS LTD
    09049282
    30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 40
    SDP RENOVATIONS LTD
    09045457
    30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2014-05-19 ~ 2014-05-20
    IIF 64 - Director → ME
  • 41
    SOVEREIGN BUSINESS JETS LIMITED
    - now 04806292 08403450
    CONCIERGE AVIATION LIMITED - 2014-09-09
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England, England
    Active Corporate (18 parents)
    Officer
    2019-03-06 ~ now
    IIF 33 - Director → ME
  • 42
    SOVEREIGN COMPLETIONS LIMITED
    16027520
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 43
    SOVEREIGN JETS LIMITED
    16005421
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 44
    SOVEREIGN SUNSEEKER LONDON LIMITED
    16361704
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 45
    THE BRIDGE TO HEALING LTD
    09495122
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents)
    Person with significant control
    2021-07-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    TJK HOSPITALITY LTD
    11666585
    8 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2018-11-08 ~ 2023-05-16
    IIF 48 - Director → ME
    Person with significant control
    2018-11-08 ~ 2023-05-16
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    TRI-VENTURES GROUP LIMITED
    - now 02954670
    THEOBOLD LIMITED - 1994-12-20
    The Cottage Aldenham Grange Grange Lane, Letchmore Heath, Watford, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2018-06-12 ~ now
    IIF 50 - Director → ME
  • 48
    WE ARE HOSPITALITY LIMITED
    13517882
    D4 Josephs Well, Hanover Walk, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-19 ~ 2023-05-16
    IIF 54 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    WESTMINSTER APPAREL LIMITED
    10855678
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (4 parents)
    Officer
    2017-07-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 6 - Has significant influence or control OE
  • 50
    WESTMINSTER PROPERTY MANAGEMENT SERVICES LIMITED
    10827936
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 51
    WESTMINSTER REAL ESTATE LIMITED
    11619470 08477333
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-10-12 ~ now
    IIF 72 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.