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

Bressard, Lucy Elizabeth De Koby

    Related profiles found in government register
  • Bressard, Lucy Elizabeth De Koby
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calverley House, 221 Forest Road, Tunbridge Wells, Kent, TN2 5HT

      IIF 1
    • icon of address Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 2
    • icon of address Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF, England

      IIF 3
  • Bressard, Lucy Elizabeth De Koby
    British company executive born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 4
  • Bressard, Lucy Elizabeth De Koby
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calverley House, 221 Forest Road, Tunbridge Wells, Kent, TN2 5HT

      IIF 5
  • Bressard, Lucy
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mayfield Road, Tunbridge Wells, TN4 8ES, England

      IIF 6
  • Bressard, Lucy
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF, England

      IIF 7
  • Bressard, Lucy
    British hr director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton, BN1 3XE, United Kingdom

      IIF 8
  • Bressard, Jean-luc
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden House, 11 Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 9
  • Bressard, Jean-luc
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archer House, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, England

      IIF 10
    • icon of address 152, City Road, London, EC1V 2NX, England

      IIF 11
    • icon of address Kemp House, 151 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF, England

      IIF 13 IIF 14
  • Bressard, Jean-luc
    British company executive born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 15 IIF 16
    • icon of address Judd House, 16 East Street, Tonbridge, Kent, TN9 1HG, England

      IIF 17
  • Bressard, Jean-luc
    British consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF, England

      IIF 18
  • Bressard, Jean-luc
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calverley House, 221 Forest Road, Royal Tunbridge Wells, Kent, TN2 5HT, United Kingdom

      IIF 19
    • icon of address Calverley House, 221 Forest Road, Tunbridge Wells, Kent, TN2 5HT, England

      IIF 20
    • icon of address Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 21
    • icon of address Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF, England

      IIF 22
    • icon of address Union House, Eridge Road, Tunbridge Wells, TN4 8HF, England

      IIF 23 IIF 24
    • icon of address Union House, Eridge Road, Tunbridge Wells, TN4 8HF, United Kingdom

      IIF 25
  • Bressard, Jean-luc
    British non-executive director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden House, 11, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 26
  • Lucy Bressard
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mayfield Road, Tunbridge Wells, TN4 8ES, England

      IIF 27
  • Mrs Lucy Bressard
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archer House, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, England

      IIF 28
  • Bressard, Jean-luc
    Uk author, management advisor, investo born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Eastbourne, East Sussex, BN22 8PW, England

      IIF 29
  • Bressard, Jean - Luc
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadfield House, Best Beech Hill, Wadhurst, East Sussex, TN5 6JH, England

      IIF 30
  • Bressard, Jean - Luc
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, City Road, London, EC1V 2NX, England

      IIF 31
  • Bressard, Jean-luc
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton, BN1 3XE, England

      IIF 32
    • icon of address Garden House Offices, 11 Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 33
  • Bressard, Jean-luc
    British chief executive born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Flagship School, The Ridge, Hastings, TN34 2AE, England

      IIF 34
    • icon of address 2 Mayfield Road, Mayfield Road, Tunbridge Wells, TN4 8ES, England

      IIF 35
  • Bressard, Jean-luc
    British commercial director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE, United Kingdom

      IIF 36
  • Bressard, Jean-luc
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton, BN1 3XE, England

      IIF 37
    • icon of address Falmer House, University Of Sussex, Brighton, East Sussex, BN1 9QF

      IIF 38
    • icon of address Garden House Offices, 11 Milnthorpe Road, Eastbourne, BN20 7NS, United Kingdom

      IIF 39
  • Bressard, Jean-luc
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 40
  • Bressard, Jean-luc
    British finance born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Forest Road, Tunbridge Wells, Kent, TN2 5JZ

      IIF 41
  • Bressard-kayode, Jean-luc
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Parklands Road, Hassocks, BN6 8LF, England

      IIF 42
  • Mr Jean-luc Bressard
    Uk born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Eastbourne, East Sussex, BN22 8PW, England

      IIF 43
  • Mr Jean - Luc Bressard
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 44
  • Mr Jean-luc Bressard
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton, BN1 3XE, England

      IIF 45
    • icon of address Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE, United Kingdom

      IIF 46
    • icon of address 11, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 47
    • icon of address Garden House Offices, 11 Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 48
    • icon of address Garden House Offices, 11 Milnthorpe Road, Eastbourne, BN20 7NS, United Kingdom

      IIF 49
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 50
  • Bressard, Jean-luc
    British

    Registered addresses and corresponding companies
    • icon of address Calverley House, 221 Forest Road, Royal Tunbridge Wells, Kent, TN2 5HT, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Garden House Offices, 11 Milnthorpe Road, Eastbourne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 08988190 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    33 GBP2021-12-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-03-02 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Garden House Offices, 11 Milnthorpe Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2 Mayfield Road, Mayfield Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address Union House, Eridge Road, Tunbridge Wells
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Aspect House, 84-87 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 9
    HEXTRANSFORMA ADVISORY SERVICES LIMITED - 2020-08-13
    icon of address 4385, 10917285 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 9 - Director → ME
  • 10
    FLAGSHIP SCHOOL LIMITED - 2021-02-23
    icon of address The Flagship School, The Ridge, Hastings, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    56,811 GBP2021-02-28
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    icon of address 8th Floor Temple Point 1, Temple Row, Birmingham
    In Administration Corporate (1 parent)
    Equity (Company account)
    993,458 GBP2021-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address Archer House, Britland Estate, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Garden House Offices, 11 Milnthorpe Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    icon of address 76 Parklands Road, Hassocks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,279 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address Kemp House, 152 City Road, London, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 12 - Director → ME
Ceased 15
  • 1
    icon of address 227 Forest Road, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    26,892 GBP2024-12-31
    Officer
    icon of calendar 2008-12-18 ~ 2011-01-13
    IIF 41 - Director → ME
  • 2
    icon of address Union House, Eridge Road, Tunbridge Wells
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ 2013-07-15
    IIF 23 - Director → ME
  • 3
    icon of address 19 Anayah Apartment 54b Trundleys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ 2015-01-01
    IIF 3 - Director → ME
    icon of calendar 2013-05-28 ~ 2015-05-01
    IIF 14 - Director → ME
  • 4
    icon of address Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-28 ~ 2015-04-30
    IIF 13 - Director → ME
  • 5
    icon of address Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-22 ~ 2012-10-19
    IIF 17 - Director → ME
    icon of calendar 2009-10-19 ~ 2009-10-22
    IIF 4 - Director → ME
    icon of calendar 2009-10-22 ~ 2015-04-01
    IIF 2 - Director → ME
    icon of calendar 2011-08-24 ~ 2015-04-01
    IIF 21 - Director → ME
    icon of calendar 2009-10-19 ~ 2010-01-13
    IIF 15 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ 2016-09-27
    IIF 11 - Director → ME
  • 7
    icon of address Judd House, 16 East Street, Tonbridge, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-22 ~ 2011-08-24
    IIF 16 - Director → ME
  • 8
    HEXTRANSFORMA ADVISORY SERVICES LIMITED - 2020-08-13
    icon of address 4385, 10917285 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2017-08-15 ~ 2021-10-25
    IIF 10 - Director → ME
    icon of calendar 2022-02-04 ~ 2022-06-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2024-04-24
    IIF 28 - Right to appoint or remove directors OE
  • 9
    icon of address Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-25 ~ 2015-04-30
    IIF 18 - Director → ME
  • 10
    icon of address 8th Floor Temple Point 1, Temple Row, Birmingham
    In Administration Corporate (1 parent)
    Equity (Company account)
    993,458 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-11 ~ 2022-08-26
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 6 Abbott Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -212 GBP2022-10-31
    Officer
    icon of calendar 2018-05-10 ~ 2022-02-25
    IIF 26 - Director → ME
  • 12
    icon of address Falmer House, University Of Sussex, Brighton, East Sussex
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-14 ~ 2020-11-13
    IIF 38 - Director → ME
  • 13
    icon of address Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-17 ~ 2015-04-30
    IIF 20 - Director → ME
  • 14
    icon of address Judd House, 16 East Street, Tonbridge, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-22 ~ 2011-08-24
    IIF 19 - Director → ME
    icon of calendar 2009-08-31 ~ 2011-08-24
    IIF 5 - Director → ME
    icon of calendar 2008-01-04 ~ 2008-02-26
    IIF 1 - Director → ME
    icon of calendar 2008-01-04 ~ 2008-02-26
    IIF 51 - Secretary → ME
  • 15
    icon of address Kemp House, 152 City Road, London, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ 2015-04-30
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.