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

Deller, Natasha Anne

    Related profiles found in government register
  • Deller, Natasha Anne
    British administrator born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 53 Church Street, Weybridge, Surrey, KT13 8DJ

      IIF 1
  • Deller, Natasha Anne
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 2
    • icon of address 60, Southview Road, Peacehaven, East Sussex, BN10 7QE, England

      IIF 3
  • Deller, Natasha Anne
    British manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 4 IIF 5
  • Deller, Natasha Anne
    British property manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Deller, Natasha Anne
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Southview Road, Peacehaven, East Sussex, BN10 7QE, United Kingdom

      IIF 16
  • Deller, Natasha Anne
    British

    Registered addresses and corresponding companies
  • Deller, Natasha Anne
    British property manager

    Registered addresses and corresponding companies
  • Greaves, Natasha Anne
    British rpoperty manager born in January 1977

    Registered addresses and corresponding companies
    • icon of address 26 Fairlight Avenue, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7BN

      IIF 26
  • Mrs Natasha Anne Deller
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 60 Southview Road, Peacehaven, East Sussex, BN10 7QE, United Kingdom

      IIF 30 IIF 31
  • Greaves, Natasha Anne
    British rpoperty manager

    Registered addresses and corresponding companies
    • icon of address 26 Fairlight Avenue, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7BN

      IIF 32
  • Deller, Natasha Anne

    Registered addresses and corresponding companies
    • icon of address 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 33
  • Mrs Natasha Anne Deller
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 100 Church Street, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    29,444 GBP2025-03-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-08-10 ~ now
    IIF 24 - Secretary → ME
  • 2
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,325 GBP2024-06-30
    Officer
    icon of calendar 1996-05-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 1999-11-03 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,819 GBP2024-06-30
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 60 Southview Road, Peacehaven, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Knill James Limited, 1 Bell Lane, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-09-10 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    616,917 GBP2024-06-30
    Officer
    icon of calendar 1995-12-18 ~ now
    IIF 4 - Director → ME
    icon of calendar 1999-11-03 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Bell Lane, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-09-10 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    LEVELSCALE LIMITED - 1995-11-24
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    297,131 GBP2024-06-30
    Officer
    icon of calendar 1995-12-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 1996-10-15 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    COURTHIGH LIMITED - 1995-12-19
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,039 GBP2024-06-30
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 7 - Director → ME
    icon of calendar 1995-11-28 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SUSSEX FIBREGLASS LIMITED - 2016-01-04
    icon of address White Manud, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 3 - Director → ME
  • 11
    SUSSEX COMPOSITE LIMITED - 2011-08-04
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 1 - Director → ME
  • 12
    HILLOBORE LIMITED - 1979-12-31
    icon of address 6 Victoria Court, Albert Rd, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-10-02 ~ now
    IIF 33 - Secretary → ME
Ceased 5
  • 1
    icon of address One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,356 GBP2023-06-30
    Officer
    icon of calendar 2012-11-27 ~ 2022-12-21
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-21
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 15 Beeching Park Industrial Estate, Wainwright Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,708 GBP2024-10-31
    Officer
    icon of calendar 2007-10-19 ~ 2011-04-05
    IIF 10 - Director → ME
    icon of calendar 2007-10-19 ~ 2011-04-05
    IIF 23 - Secretary → ME
  • 3
    icon of address C/o, Countrywide Property Management, Countrywide Property Management, 161 New Union Street, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2000-08-01
    IIF 26 - Director → ME
    icon of calendar 1999-11-02 ~ 2000-08-01
    IIF 32 - Secretary → ME
  • 4
    SUSSEX FIBREGLASS LIMITED - 2016-01-04
    icon of address White Manud, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 16 - Director → ME
  • 5
    HILLOBORE LIMITED - 1979-12-31
    icon of address 6 Victoria Court, Albert Rd, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    icon of calendar 1999-11-02 ~ 2018-03-19
    IIF 11 - Director → ME
    icon of calendar 1999-11-02 ~ 2018-03-19
    IIF 21 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.