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

Pitman, Justin Lloyd

    Related profiles found in government register
  • Pitman, Justin Lloyd
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 1
    • 4 The Pavilions, 31 Brighton Road, South Croydon, Surrey, CR2 6EB, England

      IIF 2
  • Pitman, Justin Lloyd
    English company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 3
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 4 IIF 5 IIF 6
  • Pitman, Justin Lloyd
    English director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, CR0 1AA, England

      IIF 7
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 8 IIF 9
  • Pitman, Justin Lloyd
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12765906 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 12815630 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • Unit C, Broomsleigh Business Park, Worsley Bridge Road, London, London, SE26 5BN, England

      IIF 12
    • Unit C, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 13
    • 2, Mount Sion, Tunbridge Wells, TN1 1UE, England

      IIF 14 IIF 15 IIF 16
  • Pitman, Justin Lloyd
    British builder born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Chase, Copthorne Road, Felbridge, Surrey, RH19 2PB, England

      IIF 18
  • Pitman, Justin Lloyd
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 19
    • 4 The Pavilions, 31 Brighton Road, South Croydon, CR2 6EB, England

      IIF 20
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 21
  • Pitman, Justin Lloyd
    British delevoper born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Chase, 59 Copthorne Road, Felbridge, Surrey, RH19 2PB

      IIF 22
  • Pitman, Justin Lloyd
    British developer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Chase, 59 Copthorne Road, Felbridge, Surrey, RH19 2PB

      IIF 23
  • Pitman, Justin Lloyd
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, CR0 1AA, England

      IIF 24
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 25
    • 42-44, Copthorne Road, Felbridge, East Grinstead, West Sussex, RH19 2NS, England

      IIF 26
    • 16-18, Upland Road, London, SE22 9GG, United Kingdom

      IIF 27
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 28
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU, England

      IIF 29
    • Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 30
  • Pitman, Justin Lloyd
    British housing developer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16, Ashwood Court, Highgate Road, Forest Row, East Sussex, RH18 5BT, England

      IIF 31
  • Mr Justin Lloyd Pitman
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Pitman, Justin Lloyd
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 37
  • Mr Justin Lloyd Pitman
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14910511 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 16, Ashwood Court, Highgate Road, Forest Row, East Sussex, RH18 5BT, England

      IIF 39
  • Pitman, Justin
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 40
  • Mr Justin Pitman
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, CR0 1AA, England

      IIF 41
  • Mr Justin Lloyd Pitman
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 42
  • Justin Lloyd Pitman
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 43
    • 2, Mount Sion, Tunbridge Wells, TN1 1UE, England

      IIF 44
child relation
Offspring entities and appointments 33
  • 1
    ABODE HOMES (CRAWLEY DOWN) LTD
    13954066
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-08-25 ~ dissolved
    IIF 21 - Director → ME
  • 2
    ABODE HOMES (FOREST VIEW) LIMITED
    14910511
    4385, 14910511 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2023-06-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABODE HOMES (HERSTMONCEUX) LTD
    12765592
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Dissolved Corporate (5 parents)
    Officer
    2021-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 4
    ABODE HOMES (HORLEY) LTD
    - now 12815630
    ABODE CAPITAL LTD - 2021-01-20
    4385, 12815630 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    2021-05-05 ~ now
    IIF 11 - Director → ME
  • 5
    ABODE HOMES (MARESFIELD PARK 2) LTD
    13954200 13349195
    2 Mount Sion, Tunbridge Wells, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-06-07 ~ now
    IIF 15 - Director → ME
  • 6
    ABODE HOMES (MARESFIELD PARK) LTD
    13349195 13954200
    2 Mount Sion, Tunbridge Wells, England
    Active Corporate (5 parents)
    Officer
    2021-05-05 ~ now
    IIF 16 - Director → ME
  • 7
    ABODE HOMES (SOUTHBOROUGH) LTD
    - now 12765906
    ABODE HOMES (HAILSHAM) LTD - 2021-02-26
    4385, 12765906 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    2021-05-05 ~ now
    IIF 10 - Director → ME
  • 8
    ABODE LAND LTD
    - now 12765951
    RURAL LIVING LTD - 2020-08-16
    2 Mount Sion, Tunbridge Wells, England
    Active Corporate (5 parents)
    Officer
    2021-05-05 ~ now
    IIF 17 - Director → ME
  • 9
    ASPECT WOOD MANAGEMENT COMPANY LTD
    11403383
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2018-07-19 ~ 2020-09-08
    IIF 19 - Director → ME
  • 10
    CAMBRIDGE GROVE LTD
    08835072
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-01-07 ~ 2020-09-08
    IIF 6 - Director → ME
  • 11
    DALLAWAY BUILD LTD
    06508735
    The Burrs, Mill Lane, Felbridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-02-19 ~ dissolved
    IIF 22 - Director → ME
  • 12
    ECO ABODE LTD
    12882432
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Officer
    2020-09-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-09-16 ~ 2021-12-07
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 13
    FOREST VIEW (MARESFIELD PARK) MANAGEMENT COMPANY LIMITED
    15094133
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-24 ~ dissolved
    IIF 30 - Director → ME
  • 14
    GRAYSTONE VILLAS MANAGEMENT COMPANY LIMITED
    15622282
    Lonsdale Gate Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    JENSEN ENTERPRISES LIMITED
    07227444
    Hen Barn Springhill Farm, Priory Road, Forest Row, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-19 ~ dissolved
    IIF 27 - Director → ME
  • 16
    JP GROUP HOLDINGS LTD
    - now 12882247
    COLLOCATIONES LTD
    - 2021-05-13 12882247
    2 Mount Sion, Tunbridge Wells, England
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2020-09-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    QUANTUM (FLIMWELL) LTD
    10798284
    Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (5 parents)
    Officer
    2017-06-01 ~ 2020-09-08
    IIF 4 - Director → ME
    Person with significant control
    2017-06-01 ~ 2017-08-29
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    QUANTUM (GODSTONE) LTD
    09469391
    Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-03 ~ 2020-09-08
    IIF 5 - Director → ME
  • 19
    QUANTUM (NINFIELD) LTD
    11969586
    Kings Parade, Lower Coombe Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-29 ~ 2020-09-08
    IIF 24 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    QUANTUM (POLLARDS HILL) LTD
    11948499
    Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    2019-04-16 ~ 2020-09-08
    IIF 37 - Director → ME
    Person with significant control
    2019-04-16 ~ 2020-09-08
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    QUANTUM (SANDERSTEAD) LTD
    10526649
    Kings Parade, Lower Coombe Street, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-15 ~ 2020-09-08
    IIF 20 - Director → ME
  • 22
    QUANTUM (WARREN ROAD) LIMITED
    11276681
    Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-27 ~ 2020-09-08
    IIF 25 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-31
    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
  • 23
    QUANTUM (WOODLANDS PARK) LIMITED
    - now 09651795
    QUANTUM (RUSSELL HILL) LTD
    - 2015-10-06 09651795
    Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-23 ~ 2020-09-08
    IIF 8 - Director → ME
  • 24
    QUANTUM DESIGN & BUILD LTD
    09812337
    Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Liquidation Corporate (4 parents)
    Officer
    2015-10-06 ~ 2020-09-08
    IIF 2 - Director → ME
  • 25
    QUANTUM FREEHOLDS MANAGEMENT LIMITED
    - now 09967764
    QUANTUM MANAGMENT LTD - 2016-03-11
    Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-30 ~ 2020-09-08
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-08
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    QUANTUM GROUP LTD
    09428073
    Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2015-02-09 ~ 2020-09-08
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-08
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    QUANTUM LAND & PLANNING LTD
    08930012
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Active Corporate (4 parents)
    Officer
    2015-04-14 ~ 2020-09-08
    IIF 3 - Director → ME
  • 28
    RURAL ECO LIMITED
    08271217
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Active Corporate (5 parents)
    Officer
    2012-10-29 ~ 2020-09-08
    IIF 40 - Director → ME
  • 29
    SHAPE HOMES (SURREY) LIMITED
    06526465
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (4 parents)
    Officer
    2009-09-01 ~ 2010-03-01
    IIF 23 - Director → ME
  • 30
    STEDE CLOSE (SOUTH CROYDON) MANAGEMENT COMPANY LIMITED
    11336465
    1 Stede Close, South Croydon, England
    Active Corporate (4 parents)
    Officer
    2018-04-30 ~ 2018-10-17
    IIF 26 - Director → ME
  • 31
    WOODLANDS PARK (HORSHAM) RESIDENTS COMPANY LIMITED
    10305944
    Oaklands Woodlands Park, Sedgwick Lane, Horsham, West Sussex, England
    Active Corporate (8 parents)
    Officer
    2016-08-01 ~ 2019-10-01
    IIF 7 - Director → ME
    Person with significant control
    2016-08-01 ~ 2019-10-01
    IIF 32 - Has significant influence or control OE
  • 32
    WORKSPACE (MID SUSSEX) LTD
    12768542
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2021-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 33
    WORTH DEVELOPING LTD
    07228531
    41 High Street, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-04-21 ~ dissolved
    IIF 18 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.