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

Gontar, Antoni Harold Nikolas

    Related profiles found in government register
  • Gontar, Antoni Harold Nikolas
    British shower system designer born in August 1949

    Registered addresses and corresponding companies
    • icon of address 22 Quantock Close, Eastbourne, East Sussex, BN23 8EU

      IIF 1 IIF 2
  • Gontar, Antoni Harold Nikolas
    born in August 1949

    Registered addresses and corresponding companies
    • icon of address No 9 Val Princeps Road, Pevensey Bay, BN24 6HJ

      IIF 3
  • Gontar, Antoni Harold Nikolas
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F9, Waterside Business Centre, North Street, Lewes, East Sussex, BN7 2PE, England

      IIF 4
  • Gontar, Antoni Harold Nikolas
    British designer born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Val Princeps Road, Pevensey Bay, Pevensey, East Sussex, BN24 6JH

      IIF 5
  • Gontar, Antoni Harold Nikolas
    British designer marketer born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Dunkleys Way, Taunton, TA1 2LX, England

      IIF 6
  • Gontar, Antoni Harold Nikolas
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 7
    • icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 8 IIF 9
    • icon of address 9 Val Princeps Road, Pevensey Bay, Pevensey, East Sussex, BN24 6JH

      IIF 10 IIF 11
  • Gontar, Antoni Harold Nikolas
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mey House, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3QY, United Kingdom

      IIF 12
  • Mr Antoni Harold Nikolas Gontar
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 13
    • icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 14 IIF 15
  • Mr Antonio Gontar
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Field End, Hillyfields, Taunton, TA1 2LU, England

      IIF 16
  • Mr Antoni Harold Nikolas Gontar
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mey House, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3QY, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    INCLUSIVE DESIGNED BATHROOMS LTD - 2012-06-08
    icon of address Suite F9 Waterside Business Centre, North Street, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,810 GBP2019-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 3
    GET ONE LTD - 2023-07-25
    icon of address 97 Greenleaf Gardens, Polegate, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -18,973 GBP2024-03-31
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 16 - Has significant influence or controlOE
  • 4
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,566 GBP2024-03-31
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2019-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    COWBEECH FARMS LIMITED - 2003-12-10
    ESL TECHNOLOGY LIMITED - 2000-08-16
    SUSSEX TRAYS LIMITED - 1999-04-01
    COTFIELD LIMITED - 1991-08-02
    icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -444,903 GBP2024-04-30
    Officer
    icon of calendar 1991-07-26 ~ 1997-07-11
    IIF 2 - Director → ME
  • 2
    EASYFLOW LIMITED - 2006-06-14
    icon of address 88-98 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2010-11-17
    IIF 11 - Director → ME
  • 3
    EASTBOURNE SHOWERS LIMITED - 1996-06-01
    icon of address Room 13 100, Longwater Avenue Green Park, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-07-11
    IIF 1 - Director → ME
  • 4
    icon of address Unit 11 Hardwick Road Ind Est, Great Gransden, Sandy, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,813 GBP2023-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2023-04-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2023-04-21
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EASYFLOW LIMITED - 2006-09-04
    EASYFLOW INNOVATIONS LIMITED - 2006-06-14
    icon of address 88/98 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2010-11-17
    IIF 5 - Director → ME
  • 6
    icon of address 88-98 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2010-11-17
    IIF 3 - LLP Designated Member → ME
  • 7
    SMARTFLOW 2005 LIMITED - 2006-12-07
    SMARTFLOW LIMITED - 2006-05-11
    icon of address 88-98 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2010-11-17
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.