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 Peter Fleming Jackson Mcdonnell

    Related profiles found in government register
  • Mr Peter Fleming Jackson Mcdonnell
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, England

      IIF 1
    • Patcham Place, London Road, Patcham, Brighton, BN1 8YD, England

      IIF 2 IIF 3
    • Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, England

      IIF 4
    • Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, BN2 5TS, United Kingdom

      IIF 12
    • 2/4, Ash Lane, Rustington, Littlehampton, BN16 3BZ, England

      IIF 13
    • 17-19, Trafalgar House, Quarry Road, Newhaven, East Sussex, BN9 9DD, United Kingdom

      IIF 14
    • 2/4, Ash Lane, Rustington, West Sussex, BN16 3BZ, England

      IIF 15
  • Mr Peter Fleming Jackson Mcdonnell
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonnell, Peter Fleming Jackson
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, England

      IIF 22 IIF 23
    • 28, Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 24
    • Badgers Walk, Ovingdean Road, Brighton, BN2 7BB, United Kingdom

      IIF 25
    • Badgers Walk, Ovingdean Road, Ovingdean, Brighton, BN2 7BB, United Kingdom

      IIF 26
    • Badgers Walk, Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7BB

      IIF 27
    • Badgers Walk, Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7BB, United Kingdom

      IIF 28
    • Patcham Place, London Road, Patcham, Brighton, BN1 8YD, England

      IIF 29
    • Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, England

      IIF 30
    • Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, United Kingdom

      IIF 31 IIF 32 IIF 33
    • The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, BN2 5TS, United Kingdom

      IIF 37
    • 1-3, Kendal Court, Railway Road, Newhaven, East Sussex, BN9 0AY, United Kingdom

      IIF 38
    • Badgers Walk, Ovingdean Road, Ovingdean, East Sussex, BN2 7BB, United Kingdom

      IIF 39
    • 3, Mount Caburn Crescent, Peacehaven, BN10 8DW, United Kingdom

      IIF 40
  • Mcdonnell, Peter Fleming Jackson
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, New Road, Brighton, BN1 1BN, United Kingdom

      IIF 41
    • Badgers Walk, Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7BB, United Kingdom

      IIF 42
  • Mcdonnell, Peter Fleming Jackson
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 43
    • Badgers Walk, Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7BB, England

      IIF 44
    • Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Badgers Walk, Ovingdean Road, Ovingdean, Brighton, BN2 7BB, United Kingdom

      IIF 48
  • Mcdonnell, Peter Fleming Jackson
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, New Road, Brighton, BN1 1BN, United Kingdom

      IIF 49 IIF 50
  • Mr Pete Mcdonnell
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices, Suite 1, The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, BN2 5TS, United Kingdom

      IIF 51
  • Mcdonnell, Peter Fleming Jackson
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30, New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 52
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, England

      IIF 53
  • Mcdonnell, Peter Fleming Jackson
    British developer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13 Welesmere Road, Rottingdean, Brighton, East Sussex, BN2 7DN

      IIF 54
  • Mcdonnell, Peter
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Badgers Walk, Ovingdean Road, Ovingdean, BN2 7BB, United Kingdom

      IIF 55
  • Mcdonnell, Peter Fleming Jackson
    British

    Registered addresses and corresponding companies
    • Badgers Walk, Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7BB

      IIF 56
  • Mcdonnell, Peter Fleming Jackson
    British none

    Registered addresses and corresponding companies
    • 28, Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 57
  • Mcdonnell, Pete
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices, Suite 1, The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, BN2 5TS, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 34
  • 1
    ALL SEASONS MOTORHOMES LTD
    07865586
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 44 - Director → ME
  • 2
    BRIGHTGAS LTD
    07108992
    30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 43 - Director → ME
  • 3
    BRIGHTON AND HOVE CITY FC LTD
    08759885
    2/4 Ash Lane, Rustington, Littlehampton, England
    Active Corporate (2 parents)
    Officer
    2013-11-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRIGHTON CITY FOOTBALL CLUB LIMITED
    - now 07783535
    WHITEHAWK FOOTBALL CLUB FIRST TEAM LIMITED
    - 2013-05-08 07783535
    2/4 Ash Lane, Rustington, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2011-09-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    CHALKY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED
    16120055
    3 Mount Caburn Crescent, Peacehaven, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-05 ~ now
    IIF 40 - Director → ME
  • 6
    DAVENPORT PROPERTIES (SUSSEX) LIMITED
    04761657
    28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2003-10-13 ~ now
    IIF 24 - Director → ME
    2003-10-13 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    E&B PARTNERSHIP LIMITED
    12358751
    72 Balsdean Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    2019-12-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    IOW GOLFING DEVELOPMENTS LIMITED - now
    EAGLE ESTATES (IOW) LIMITED
    - 1999-06-10 03777491
    Sinon House, Hyde Business Park Bevendean, Brighton, East Sussex
    Dissolved Corporate (9 parents)
    Officer
    1999-05-26 ~ 1999-05-26
    IIF 54 - Director → ME
  • 9
    KM PROPERTIES 2020 LIMITED
    13100916
    20 Havelock Road, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2020-12-29 ~ now
    IIF 53 - Director → ME
  • 10
    KSD COMMUNICATIONS LLP
    OC388365
    30 New Road, Brighton
    Dissolved Corporate (5 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2017-06-24 ~ dissolved
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KSD ENVIRONMENTAL SERVICES LIMITED
    - now 05155563
    TNC WASTE RECYCLING LIMITED
    - 2012-07-11 05155563
    28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (5 parents)
    Officer
    2004-06-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KSD HOUSING LIMITED
    08411712
    20 Havelock Road, Hastings, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-02-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KSD LAND LIMITED
    13592529
    Patcham Place, Patcham, Brighton, East Sussex, England
    Active Corporate (6 parents)
    Officer
    2021-09-01 ~ now
    IIF 35 - Director → ME
  • 14
    KSD MAINTENANCE LIMITED
    - now 07115170
    KINGSPAN SOLUTIONS LIMITED
    - 2012-07-02 07115170
    KINGSPAN MAINTENANCE LTD
    - 2011-06-03 07115170
    Atlas Chambers, 33 West Street, Brighton, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KSD OIL LIMITED
    08879758
    30 New Road, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 41 - Director → ME
  • 16
    KSD SALT SUPPLIES LIMITED
    08308904
    72 Balsdean Road, Brighton, England
    Active Corporate (5 parents)
    Officer
    2012-11-27 ~ now
    IIF 52 - Director → ME
  • 17
    KSD SHOREHAM LIMITED
    09668674
    30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 18
    KSD SOLUTIONS LLP
    OC388160
    28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2013-09-27 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    KSD STORAGE SOLUTIONS LIMITED
    10708011
    72 Balsdean Road, Brighton, England
    Active Corporate (4 parents)
    Officer
    2017-04-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    KSD SUPPORT SERVICES LIMITED
    - now 04212679
    KINGSPAN DEVELOPMENTS LIMITED
    - 2012-06-26 04212679
    Patcham Place, London Road, Brighton, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2001-06-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    MERTON HOUSE (CHESTER) MANAGEMENT LIMITED
    10638210
    C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-24 ~ now
    IIF 55 - Director → ME
  • 22
    NTC DEVELOPMENTS LTD
    10387749
    30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    NTC PROJECTS LTD
    10387548
    72 Balsdean Road, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PM LAND HOLDINGS LIMITED
    14177606 14164084
    72 Balsdean Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SOUTH EAST LAND LIMITED
    09121844
    2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Active Corporate (9 parents)
    Officer
    2014-12-23 ~ 2015-06-05
    IIF 48 - Director → ME
  • 26
    SPORT & LEISURE INVESTMENTS LIMITED
    07938075
    17-19 Trafalgar House, Quarry Road, Newhaven, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-02-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 27
    SPORT STARS BOXING LIMITED
    - now 12261267
    SPORT STARS BOXING SERIES LIMITED
    - 2019-11-14 12261267
    72 Balsdean Road, Brighton, England
    Active Corporate (4 parents)
    Officer
    2019-10-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    STANMER HOUSE LIMITED
    14487678
    Patcham Place London Road, Patcham, Brighton, England
    Active Corporate (3 parents)
    Officer
    2022-11-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    STANMER STABLES LIMITED
    14663940
    Patcham Place, Patcham, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2023-02-15 ~ now
    IIF 34 - Director → ME
  • 30
    THREADNEEDLE ESTATES LTD
    - now 03718173
    CHERRYWOOD INVESTMENTS LIMITED - 2014-11-14
    28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2021-06-07 ~ now
    IIF 23 - Director → ME
  • 31
    TNC GROUP HOLDINGS LIMITED
    12353157
    Patcham Place, Patcham, Brighton, East Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-12-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    UTILEC PROPERTIES LIMITED
    - now 03293722
    UTILEC PROPERTY DEVELOPMENT LIMITED
    - 1997-06-24 03293722
    Patcham Place London Road, Patcham, Brighton
    Active Corporate (6 parents)
    Officer
    1996-12-18 ~ now
    IIF 27 - Director → ME
    2003-01-01 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    WHITEHAWK FOOTBALL CLUB LIMITED
    14984206 15438553
    Ground Floor Offices Suite 1, The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    WHITEHAWK FOOTBALL CLUB, WOMEN & YOUTH CIC
    - now 15438553 14984206
    WHITEHAWK WOMEN CIC
    - 2025-05-08 15438553
    The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.