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

Joiner, Dudley Arnold

    Related profiles found in government register
  • Joiner, Dudley Arnold
    British leasehold consoltant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D Eden House, The Office Village, River Way, Uckfield, East Sussex, TN22 1SL, United Kingdom

      IIF 1
  • Joiner, Dudley Arnold
    British leasehold consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 2
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN2 1TU

      IIF 3
    • icon of address 27, Ringles Cross, Uckfield, East Sussex, TN22 1HG

      IIF 4 IIF 5
    • icon of address Eden House, River Way, Uckfield, East Sussex, TN22 1SL, United Kingdom

      IIF 6
    • icon of address Haven Court, Etchingwood Lane, Buxted, Uckfield, East Sussex, TN22 4PT, United Kingdom

      IIF 7
    • icon of address Suite D Eden House, The Office Village, River Way, Uckfield, East Sussex, TN22 1SL, England

      IIF 8
    • icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, TN5 7DL, United Kingdom

      IIF 9
  • Joiner, Dudley Arnold
    British leasehold management born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ringles Cross, Uckfield, East Sussex, TN22 1HG

      IIF 10
    • icon of address Suite D Eden House, The Office Village, River Way, Uckfield, East Sussex, TN22 1SL

      IIF 11
  • Joiner, Dudley Arnold
    British management consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haven Court, Etchingwood Lane, Buxted, Uckfield, East Sussex, TN22 4PT, England

      IIF 12
  • Joiner, Dudley Arnold
    British property management born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haven Court, Etchingwood Lane, Buxted, TN22 4PT, United Kingdom

      IIF 13
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 14
    • icon of address Unit 1, Parsonage Business Centre, Church Street, Ticehurst, TN5 7DL, England

      IIF 15
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU

      IIF 16
    • icon of address Rtmf Secretarial Calverley House 55, Calverley Road, Tunbridge Wells, Kent, TN1 2TU

      IIF 17
    • icon of address Haven Court, Etchingwood, Buxted, Uckfield, East Sussex, TN22 4PT, United Kingdom

      IIF 18
    • icon of address Haven Court, Etchingwood Lane, Buxted, Uckfield, East Sussex, TN22 4PT, United Kingdom

      IIF 19
    • icon of address Unit C, Arun House, The Office Village, River Way, Uckfield, East Sussex, TN22 1SL, United Kingdom

      IIF 20
  • Joiner, Dudley Arnold
    British property manager born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D Eden House, The Office Village, River Way, Uckfield, East Sussex, TN22 1SL, United Kingdom

      IIF 21
  • Joiner, Dudley Arnold, Mr.
    British property manager born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calverley House, Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 22
  • Joiner, Dudley
    British leasehold consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, TN5 7DL, United Kingdom

      IIF 23
  • Mr Dudley Joiner
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, TN5 7DL, United Kingdom

      IIF 24
  • Mr Dudley Arnold Joiner
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 25
    • icon of address Unit 1, Parsonage Business Centre, Church Street, Ticehurst, TN5 7DL, England

      IIF 26 IIF 27
    • icon of address Haven Court, Etchingwood, Buxted, Uckfield, TN22 4PT, England

      IIF 28
    • icon of address Unit 1, Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, East Sussex, TN5 7DL, England

      IIF 29
  • Joiner, Dudley
    British leasehold property management born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Badminton Road, Downend, Bristol, BS16 6BQ

      IIF 30
  • Joiner, Dudley Arnold
    British leasehold management

    Registered addresses and corresponding companies
    • icon of address 27, Ringles Cross, Uckfield, East Sussex, TN22 1HG

      IIF 31
  • Joiner, Dudley
    British company director born in January 1946

    Registered addresses and corresponding companies
    • icon of address 9 Linden Chase, Uckfield, East Sussex, TN22 1EE

      IIF 32
  • Joiner, Dudley
    British management consultant born in January 1946

    Registered addresses and corresponding companies
    • icon of address 9 Linden Chase, Uckfield, East Sussex, TN22 1EE

      IIF 33
  • Joiner, Dudley Arnold

    Registered addresses and corresponding companies
    • icon of address Unit 1, Parsonabge Businesas Centre, Church Street, Ticehurst, TN5 7DL, England

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit C, Arun House The Office Village, River Way, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Unit 1 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address C/o Rtmf Secretarial, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address C/o Rtmf Secretarial, Calverley House, Calverley Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Suite D Eden House, The Office Village, River Way, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, England
    Active Corporate (2 parents, 396 offsprings)
    Equity (Company account)
    54,545 GBP2023-10-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-10-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 8
    icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Unit 1, Parsonage Business Centre Church Street, Ticehurst, Wadhurst, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
Ceased 19
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2008-06-15 ~ 2012-04-02
    IIF 10 - Director → ME
  • 2
    icon of address 3 The Old School The Square, Pennington, Lymington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-15 ~ 2016-06-01
    IIF 30 - Director → ME
  • 3
    icon of address Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2012-08-29
    IIF 4 - Director → ME
  • 4
    icon of address C/o Charles Cox Limited Enterprise Centre, Denton Island, Newhaven, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2007-11-05 ~ 2016-05-24
    IIF 12 - Director → ME
  • 5
    icon of address The Managers Office Fairfield Lodge, 5 Fairfield Road, Eastbourne, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,090 GBP2024-05-31
    Officer
    icon of calendar 2008-05-12 ~ 2008-10-28
    IIF 33 - Director → ME
    icon of calendar 2009-05-22 ~ 2011-07-12
    IIF 31 - Secretary → ME
  • 6
    icon of address Unit 1 Parsonage Business Centre, Church Street Ticehurst, Wadhurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,900 GBP2024-03-31
    Officer
    icon of calendar 2009-03-25 ~ 2023-05-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2018-11-27
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    icon of address Rooke Farm, Chapel Amble, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-24
    Officer
    icon of calendar 2008-07-03 ~ 2023-05-25
    IIF 18 - Director → ME
  • 8
    icon of address Kingsdale Group Limited, Greystoke Business Centre High Street, Portishead, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-07-01 ~ 2011-07-01
    IIF 17 - Director → ME
  • 9
    icon of address Matthews Hanton Ltd, 93 Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2011-07-18
    IIF 2 - Director → ME
  • 10
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    338,317 GBP2023-09-30
    Officer
    icon of calendar 1993-01-15 ~ 1993-03-23
    IIF 32 - Director → ME
  • 11
    icon of address 28-29 Carlton Terrace, Portslade, Brighton, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2011-11-24
    IIF 6 - Director → ME
  • 12
    icon of address Kingsdale Group Limited, Kings House Greystoke Business Centre, Portishead, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2015-10-20
    IIF 11 - Director → ME
  • 13
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-08-12 ~ 2012-02-15
    IIF 3 - Director → ME
  • 14
    icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-03-03 ~ 2013-09-05
    IIF 1 - Director → ME
  • 15
    icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, England
    Active Corporate (2 parents, 396 offsprings)
    Equity (Company account)
    54,545 GBP2023-10-31
    Officer
    icon of calendar 2012-10-04 ~ 2023-05-25
    IIF 15 - Director → ME
  • 16
    icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2017-10-16 ~ 2023-05-24
    IIF 23 - Director → ME
  • 17
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-03-19 ~ 2015-03-17
    IIF 8 - Director → ME
  • 18
    icon of address Unit 1, Parsonage Business Centre Church Street, Ticehurst, Wadhurst, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-09-14 ~ 2023-05-24
    IIF 19 - Director → ME
  • 19
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2009-05-08 ~ 2010-11-11
    IIF 5 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.