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

Peacock, Jonathan Robert

    Related profiles found in government register
  • 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 1
  • Peacock, Jonathan
    English born in April 1963

    Resident in United Kingdom

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

      IIF 2
  • 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 3
    • 4, Forge Way, Burgess Hill, West Sussex, RH15 8PS, United Kingdom

      IIF 4
    • Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 5
    • Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 6
  • 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 7
  • 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 8
  • 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 9
    • 4, Forge Way, Burgess Hill, West Sussex, RH15 8PS, United Kingdom

      IIF 10
    • Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 11
  • Jonathan Peacock
    English born in April 1963

    Resident in United Kingdom

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

      IIF 12
  • 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 13
  • 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 14 IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
    • J L Garden Center Limited, Uckfield Road, Ringmer, Lewes, East Sussex, BN8 5RU, England

      IIF 25
  • Lee, John
    English 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 26
  • 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 27
    • 4, Forge Way, Burgess Hill, RH15 8PS, United Kingdom

      IIF 28
    • 4, Forge Way, Burgess Hill, West Sussex, RH15 8PS, United Kingdom

      IIF 29
    • 45, Beacon Crescent, Burgess Hill, West Sussex, RH15 0ZN, England

      IIF 30
    • Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 31
    • Manser Hunot Accountants, Highland House, Albert Drive, Burgess Hill, RH15 9TN, United Kingdom

      IIF 32
    • Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 33
    • Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
    • J L Garden Center Limited, Uckfield Road, Ringmer, Lewes, East Sussex, BN8 5RU, England

      IIF 40
  • 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 41 IIF 42 IIF 43
    • 45, Beacon Crescent, Burgess Hill, RH15 0ZN, England

      IIF 44
    • Unit 7, Golden Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 45
  • 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 46
    • Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS, United Kingdom

      IIF 47
    • Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 48
  • 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 49
  • 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 50 IIF 51 IIF 52
    • 4, Forge Way, Burgess Hill, RH15 8PS, United Kingdom

      IIF 53
    • 45, Beacon Crescent, Burgess Hill, RH15 0ZN, England

      IIF 54
    • Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS, United Kingdom

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

      IIF 56 IIF 57 IIF 58
    • Unit 7 Golden Barn Industrial Estate, Henfield Road, Small Dole, Henfield, BN5 9XH, United Kingdom

      IIF 60
    • Unit 7, Golden Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • 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 63
  • 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 64
child relation
Offspring entities and appointments 31
  • 1
    ALLBUILD SOLUTIONS LIMITED
    14349377
    4 Forge Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-09-10 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    ANMI HOLDING LIMITED
    15810946
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BARGAINS GALORE FROM A TO Z LIMITED
    08348746
    22 Grenadier Place, Caterham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ 2013-02-18
    IIF 1 - Director → ME
    2013-01-07 ~ 2013-01-25
    IIF 13 - Director → ME
  • 4
    BEACON LEE DEVELOPMENTS LIMITED
    13438236
    Gloucester House, 66a Chruch Walk, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    BG WEST SUSSEX DEVELOPMENTS LTD
    13429242
    Manser Hunot Accountants, Highland House, Albert Drive, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    BH DEMO LTD
    14694292
    117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    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
    BRIGHTON PLASTERING AND BUILDING SERVICES LTD. - now
    BRIGHTON PLASTERING SERVICES LTD
    - 2025-01-13 15805089
    236 London Road, Burgess Hill, England
    Active Corporate (5 parents)
    Person with significant control
    2024-10-07 ~ 2024-10-28
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 8
    BURGESS HILL TRADING CO LTD
    11893077
    117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-20 ~ 2019-06-11
    IIF 46 - Director → ME
    2019-06-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-06-11
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    2019-06-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 9
    CK AUCTIONS LTD
    11269138
    Flat 3 23 Brighton Road, Salfords, Redhill, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ 2019-09-25
    IIF 18 - Director → ME
    2018-03-22 ~ 2020-09-22
    IIF 22 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-09-25
    IIF 62 - Has significant influence or control OE
    2018-03-22 ~ 2019-03-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    EQUINE HOLDINGS PLATFORMS LIMITED
    14334365
    4 Forge Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-09-03 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 11
    G B M R SERVICES LIMITED
    14689845
    Unit 7 Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    GBMR SOLUTIONS LIMITED
    14691069
    Unit 7 Golden Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-02-27 ~ 2024-01-19
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 13
    GROW RIGHT LTD
    07275669
    19 Station Road, Horley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 23 - Director → ME
  • 14
    HORLEY TRADING COMPANY LIMITED
    12201329
    4 Forge Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-19 ~ dissolved
    IIF 8 - Director → ME
    2019-09-11 ~ 2019-12-10
    IIF 9 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-12-12
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 15
    IBOT PC LTD
    - now 12408272
    IBOT HOSTING & IT SERVICES LTD
    - 2020-06-08 12408272
    12 Fairway Mews Junction Road, Burgess Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 38 - Director → ME
  • 16
    J A LEE GROUP (UK) LIMITED
    16006740
    Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2024-10-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-10-09 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 17
    J LEE TRADING LTD
    11887148
    45 Beacon Crescent, Burgess Hill, Sussex
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 18
    JL BUILDERS (SUSSEX) LTD
    15867614
    Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-10-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 19
    JP BUILDING SUPPLIES LTD
    - now 15127740
    J P CLASSICS LTD
    - 2024-08-08 15127740
    Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2023-09-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 20
    JP CONSTRUCTION SOUTH LTD
    17083055
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 21
    JRP BUILDING CONTRACTORS LTD
    16034441
    4 Forge Way, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    LEE ALLSORTS LTD.
    - now 12412227
    LEISURE PETS LTD
    - 2020-04-20 12412227
    Lee Allsorts Ltd, Blatchington Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2020-01-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 15 - Right to appoint or remove directors OE
    2020-01-20 ~ 2022-10-07
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 23
    LEE AUTO'S LIMITED
    14598353
    Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    MARTSONS RECYCLING GROUP LTD
    15078462
    117 Dartford Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 25
    NY BORJAN LIMITED
    11600375
    Office 1, The Coach House 24-26 Station Road, Shirehampton, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-10-02 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SOUTH COAST CONSTRUCTION (SUSSEX) LTD
    15426299
    Clifton House 10 Poole Hill, Suite 8, Bournemouth, Dorset, England
    Active Corporate (5 parents)
    Officer
    2024-01-19 ~ 2024-01-30
    IIF 49 - Director → ME
    Person with significant control
    2024-01-19 ~ 2024-01-30
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 27
    SWEETS EMPORIUM LTD
    14381001
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-09-27 ~ 2022-11-07
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 28
    THE EQUINE ASSOCIATES PARTNERSHIP LIMITED
    14370293
    4 Forge Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 29
    THE GOLDMAN & WEINBERG PARTNERSHIP LTD
    - now 11659479 13309856
    J L PURE PELLETS CO LTD
    - 2021-01-25 11659479
    J. L. GARDEN CENTER. LTD
    - 2019-08-19 11659479
    J L Garden Center Limited Uckfield Road, Ringmer, Lewes, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2018-11-05 ~ now
    IIF 40 - Director → ME
    2018-11-11 ~ 2019-09-25
    IIF 26 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 30
    THE GOLDMANS & WEINBERG PARTNERSHIP LIMITED
    13309856 11659479
    45 Beacon Crescent, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 31
    WATER WORLD SPORTS (SUSSEX) LTD
    16222080
    Unit 7 Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.