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

Mr Jean-luc Bressard

    Related profiles found in government register
  • Mr Jean-luc Bressard
    Uk born in December 1971

    Resident in United Kingdom

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

      IIF 1
  • Mr Jean-luc Bressard
    British born in December 1971

    Resident in England

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

      IIF 2
    • Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE, United Kingdom

      IIF 3
    • 11, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 4
    • Garden House Offices, 11 Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 5
    • Garden House Offices, 11 Milnthorpe Road, Eastbourne, BN20 7NS, United Kingdom

      IIF 6
    • 5, Brayford Square, London, E1 0SG, England

      IIF 7
  • Mrs Lucy Bressard
    British born in December 1971

    Resident in United Kingdom

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

      IIF 8
  • Mr Jean - Luc Bressard
    British born in December 1971

    Resident in England

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

      IIF 9
  • Lucy Bressard
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 10
  • Bressard, Jean-luc
    Uk author, management advisor, investo born in December 1971

    Resident in United Kingdom

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

      IIF 11
  • Bressard, Jean-luc
    British company director born in December 1971

    Resident in United Kingdom

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

      IIF 12
    • 152, City Road, London, EC1V 2NX, England

      IIF 13
    • Kemp House, 151 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF, England

      IIF 15 IIF 16
  • Bressard, Jean-luc
    British company executive born in December 1971

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • Judd House, 16 East Street, Tonbridge, Kent, TN9 1HG, England

      IIF 19
  • Bressard, Jean-luc
    British consultant born in December 1971

    Resident in United Kingdom

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

      IIF 20
  • Bressard, Jean-luc
    British director born in December 1971

    Resident in United Kingdom

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

      IIF 21
    • Calverley House, 221 Forest Road, Royal Tunbridge Wells, Kent, TN2 5HT, United Kingdom

      IIF 22
    • Calverley House, 221 Forest Road, Tunbridge Wells, Kent, TN2 5HT, England

      IIF 23
    • Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 24
    • Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF, England

      IIF 25
    • Union House, Eridge Road, Tunbridge Wells, TN4 8HF, England

      IIF 26 IIF 27
    • Union House, Eridge Road, Tunbridge Wells, TN4 8HF, United Kingdom

      IIF 28
  • Bressard, Jean-luc
    British non-executive director born in December 1971

    Resident in United Kingdom

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

      IIF 29
  • Bressard, Lucy
    British company director born in November 1977

    Resident in United Kingdom

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

      IIF 30
  • Bressard, Lucy
    British hr director born in November 1977

    Resident in United Kingdom

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

      IIF 31
  • Bressard, Lucy
    British recruitment consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 32
  • Bressard, Jean-luc
    British chief executive born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 33
    • The Flagship School, The Ridge, Hastings, TN34 2AE, England

      IIF 34
  • Bressard, Jean-luc
    British chief executive officer born in December 1971

    Resident in England

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

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

    Resident in England

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

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

      IIF 38
    • 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
    • 11, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 40
    • Garden House Offices, 11 Milnthorpe Road, Eastbourne, BN20 7NS, England

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

    Resident in England

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

      IIF 42
  • Bressard, Jean - Luc
    British company director born in December 1971

    Resident in England

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

      IIF 43
    • Broadfield House, Best Beech Hill, Wadhurst, East Sussex, TN5 6JH, England

      IIF 44
  • Bressard, Jean-luc
    British

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

      IIF 45
  • Bressard, Lucy Elizabeth De Koby
    British company director born in November 1977

    Resident in United Kingdom

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

      IIF 46
    • Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 47
    • Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF, England

      IIF 48
  • Bressard, Lucy Elizabeth De Koby
    British company executive born in November 1977

    Resident in United Kingdom

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

      IIF 49
  • Bressard, Lucy Elizabeth De Koby
    British director born in November 1977

    Resident in United Kingdom

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

      IIF 50
  • Bressard-kayode, Jean-luc
    British director born in December 1971

    Resident in England

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

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 1
    Garden House Offices, 11 Milnthorpe Road, Eastbourne, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-14 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    4385, 08988190 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    33 GBP2021-12-31
    Officer
    2016-01-19 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-09-08 ~ dissolved
    IIF 25 - director → ME
    2011-03-02 ~ dissolved
    IIF 30 - director → ME
  • 4
    Garden House Offices, 11 Milnthorpe Road, Eastbourne, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-19 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-02-10 ~ now
    IIF 33 - director → ME
  • 6
    Union House, Eridge Road, Tunbridge Wells
    Dissolved corporate (1 parent)
    Officer
    2013-12-27 ~ dissolved
    IIF 27 - director → ME
  • 7
    Aspect House, 84-87 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-23 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    152 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 43 - director → ME
  • 9
    HEXTRANSFORMA ADVISORY SERVICES LIMITED - 2020-08-13
    4385, 10917285 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2022-06-01 ~ now
    IIF 21 - director → ME
  • 10
    FLAGSHIP SCHOOL LIMITED - 2021-02-23
    The Flagship School, The Ridge, Hastings, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    56,811 GBP2021-02-28
    Officer
    2022-06-28 ~ dissolved
    IIF 34 - director → ME
  • 11
    4th Floor Aspect House, 84-87 Queens Road, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2019-06-17 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    8th Floor Temple Point 1, Temple Row, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    993,458 GBP2021-12-31
    Officer
    2017-12-11 ~ now
    IIF 35 - director → ME
  • 13
    Archer House, Britland Estate, Eastbourne, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    Garden House Offices, 11 Milnthorpe Road, Eastbourne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    76 Parklands Road, Hassocks, England
    Corporate (2 parents)
    Officer
    2023-05-31 ~ now
    IIF 51 - director → ME
  • 16
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    Kemp House, 152 City Road, London, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 14 - director → ME
Ceased 15
  • 1
    227 Forest Road, Tunbridge Wells, Kent
    Corporate (2 parents)
    Equity (Company account)
    28,834 GBP2023-12-31
    Officer
    2008-12-18 ~ 2011-01-13
    IIF 42 - director → ME
  • 2
    Union House, Eridge Road, Tunbridge Wells
    Dissolved corporate (1 parent)
    Officer
    2013-07-08 ~ 2013-07-15
    IIF 26 - director → ME
  • 3
    19 Anayah Apartment 54b Trundleys Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-28 ~ 2015-05-01
    IIF 16 - director → ME
    2013-05-28 ~ 2015-01-01
    IIF 48 - director → ME
  • 4
    Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved corporate
    Officer
    2013-05-28 ~ 2015-04-30
    IIF 15 - director → ME
  • 5
    Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate
    Officer
    2011-08-24 ~ 2015-04-01
    IIF 24 - director → ME
    2009-10-22 ~ 2012-10-19
    IIF 19 - director → ME
    2009-10-19 ~ 2010-01-13
    IIF 17 - director → ME
    2009-10-22 ~ 2015-04-01
    IIF 47 - director → ME
    2009-10-19 ~ 2009-10-22
    IIF 49 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-16 ~ 2016-09-27
    IIF 13 - director → ME
  • 7
    Judd House, 16 East Street, Tonbridge, Kent, England
    Dissolved corporate
    Officer
    2009-10-22 ~ 2011-08-24
    IIF 18 - director → ME
  • 8
    HEXTRANSFORMA ADVISORY SERVICES LIMITED - 2020-08-13
    4385, 10917285 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-08-15 ~ 2021-10-25
    IIF 12 - director → ME
    2022-02-04 ~ 2022-06-01
    IIF 31 - director → ME
    Person with significant control
    2017-08-15 ~ 2024-04-24
    IIF 8 - Right to appoint or remove directors OE
  • 9
    Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved corporate
    Officer
    2012-06-25 ~ 2015-04-30
    IIF 20 - director → ME
  • 10
    8th Floor Temple Point 1, Temple Row, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    993,458 GBP2021-12-31
    Person with significant control
    2017-12-11 ~ 2022-08-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    6 Abbott Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -212 GBP2022-10-31
    Officer
    2018-05-10 ~ 2022-02-25
    IIF 29 - director → ME
  • 12
    Falmer House, University Of Sussex, Brighton, East Sussex
    Corporate (12 parents, 1 offspring)
    Officer
    2018-09-14 ~ 2020-11-13
    IIF 38 - director → ME
  • 13
    Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved corporate
    Officer
    2012-07-17 ~ 2015-04-30
    IIF 23 - director → ME
  • 14
    Judd House, 16 East Street, Tonbridge, Kent, England
    Dissolved corporate
    Officer
    2008-01-22 ~ 2011-08-24
    IIF 22 - director → ME
    2009-08-31 ~ 2011-08-24
    IIF 50 - director → ME
    2008-01-04 ~ 2008-02-26
    IIF 46 - director → ME
    2008-01-04 ~ 2008-02-26
    IIF 45 - secretary → ME
  • 15
    Kemp House, 152 City Road, London, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-19 ~ 2015-04-30
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.