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

Miss Christine Honeyball

    Related profiles found in government register
  • Miss Christine Honeyball
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Abbeydale Close, Church Langley, Harlow, Essex, CM17 9QE, England

      IIF 1
    • 30, Abbeydale Close, Harlow, CM17 9QE, England

      IIF 2 IIF 3 IIF 4
    • 30, Abbeydale Close, Harlow, CM17 9QE, United Kingdom

      IIF 5
    • 30, Abbeydale Close, Harlow, Essex, CM17 9QE, England

      IIF 6
    • H&e House, 9 East Road, Harlow, Essex, CM20 2BJ, United Kingdom

      IIF 7
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 8
    • Solar House, 282, Chase Road, London, N14 6NZ, United Kingdom

      IIF 9
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 10
    • Solar House, 282 Chase Road, Southgate, London, N14 6NZ, England

      IIF 11
    • Solar House, 282 Chase Road, Southgate, London, N14 6NZ, United Kingdom

      IIF 12
  • Miss Christine Honeyball
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 30, Abbeydale Close, Church Langley, Essex, CM17 9QE, England

      IIF 13
    • Solar House, 282, Chase Road, London, N14 6NZ, England

      IIF 14
  • Ms Christine Charlotte Honeyball
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 15
  • Honeyball, Christine Charlotte
    British book keeper born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T16 Allen House Business Centre, Station Road, Sawbridgeworth, Herts, CM219JX, England

      IIF 16
  • Honeyball, Christine Charlotte
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 17
  • Honeyball, Christine
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Abbeydale Close, Church Langley, Harlow, Essex, CM17 9QE, England

      IIF 18
    • 30, Abbeydale Close, Harlow, Essex, CM17 9QE, England

      IIF 19
    • Solar House, 282, Chase Road, London, N14 6NZ, United Kingdom

      IIF 20
    • Solar House, 282 Chase Road, Southgate, London, N14 6NZ, England

      IIF 21
    • Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 22
  • Honeyball, Christine
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Abbeydale Close, Church Langley, Harlow, Essex, CM17 9QE, England

      IIF 23
    • 30, Abbeydale Close, Harlow, CM17 9QE, England

      IIF 24
  • Honeyball, Christine
    British company secretary/director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H&e House, 9 East Road, Harlow, Essex, CM20 2BJ, United Kingdom

      IIF 25
  • Honeyball, Christine
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, First Avenue, Edmonton, N18 3PD, England

      IIF 26
    • 30, Abbeydale Close, Harlow, CM17 9QE, England

      IIF 27
    • 30, Abbeydale Close, Harlow, CM17 9QE, United Kingdom

      IIF 28
    • 30, Abbeydale Close, Harlow, CM179QE, England

      IIF 29
    • 27, First Avenue, Edmonton, London, N18 3PD, United Kingdom

      IIF 30
    • 27, First Avenue, London, N18 3PD, United Kingdom

      IIF 31
    • 282, Solar House, Chase Road, London, N14 6NZ, England

      IIF 32
  • Honeyball, Christine
    British secretary born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House - 282 Chase Road, Chase Road, London, N14 6NZ, England

      IIF 33
  • Honeyball, Christine
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 30, Abbeydale Close, Church Langley, Essex, CM17 9QE, England

      IIF 34
  • Honeyball, Christine
    British bookeeper born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 282, Chase Road, London, N14 6NZ, England

      IIF 35
  • Honeyball, Christina Charlotte
    English company secretary born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 36
  • Honeyball, Christine Charlotte
    British

    Registered addresses and corresponding companies
    • 35 Buckmaster House, Holloway Road, London, N7 9SB, Uk

      IIF 37
    • 35 St Johns Avenue, Old Harlow, Essex, CM17 0BA

      IIF 38 IIF 39 IIF 40
  • Honeyball, Christine

    Registered addresses and corresponding companies
    • 30, Abbeydale Close, Harlow, CM17 9QE, United Kingdom

      IIF 41
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 42
child relation
Offspring entities and appointments 23
  • 1
    BEVIE CONSULTANCY LTD
    08884238
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,179 GBP2021-02-28
    Officer
    2020-06-01 ~ 2020-07-05
    IIF 33 - Director → ME
    2019-06-12 ~ 2020-02-20
    IIF 25 - Director → ME
    2020-12-09 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    BUSINESS SOLUTIONS LONDON LTD
    09569667
    T16 Allen House Business Centre, Station Road, Sawbridgeworth, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 16 - Director → ME
  • 3
    CROSSFIELD MANAGEMENT COMPANY LIMITED
    - now 01742064
    EAGLESGEM LIMITED - 1987-09-30
    4 Crossfield Chambers, Gladbeck Way, Enfield, United Kingdom
    Active Corporate (17 parents)
    Officer
    2000-07-17 ~ 2001-02-05
    IIF 40 - Secretary → ME
  • 4
    DMC CLADDING LTD
    14666992
    27 First Avenue, Edmonton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-16 ~ 2024-03-27
    IIF 30 - Director → ME
  • 5
    DMC DESIGN LTD
    13877666
    27 First Avenue, Edmonton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF 26 - Director → ME
    2022-01-28 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    DMC RECLADDING LTD
    14291513
    27 First Avenue, Edmonton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF 31 - Director → ME
  • 7
    DOCKLANDS WASTE RECYCLING LIMITED
    02750176
    Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    -1,407,951 GBP2024-03-31
    Officer
    2020-01-07 ~ 2021-08-18
    IIF 23 - Director → ME
    Person with significant control
    2020-12-01 ~ 2021-08-18
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    ELEGANT ESTATES LIMITED
    10258202
    Solar House, 282 Chase Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FARLINE LIMITED
    10107523
    Solar House, 282 Chase Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2018-03-22 ~ 2018-05-10
    IIF 36 - Director → ME
  • 10
    GLOBAL CONSTRUCTION DESIGN LTD
    13846602
    30 Abbeydale Close, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
  • 11
    HAZE LONDON LIMITED
    - now 06217183
    HAZE LIMITED
    - 2011-07-22 06217183
    27 Old Gloucester Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-04-20 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    HOT DOGS (ESSEX) LTD
    13604553
    30 Abbeydale Close, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    LONDON BUILDERS EXCHANGE LTD
    13651664
    Solar House -323 Chase Road, Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,154 GBP2023-09-30
    Officer
    2021-09-29 ~ 2025-03-27
    IIF 19 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    PAYMASTER HOLDINGS LIMITED
    13256414
    30 Abbeydale Close, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2021-03-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    QUICK PAY CONTRACTS UK LTD
    12533621
    282 Solar House, Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -623 GBP2024-03-31
    Officer
    2020-03-25 ~ 2025-03-27
    IIF 32 - Director → ME
    Person with significant control
    2020-03-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    QUICK PAY LIMITED
    10190825
    1 Kings Avenue, Winchmore Hil, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,817 GBP2018-05-31
    Officer
    2018-03-13 ~ 2018-10-01
    IIF 24 - Director → ME
    Person with significant control
    2018-03-13 ~ 2018-07-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    QUICK PAY LONDON LTD
    11292368
    Solar House, 282 Chase Road, Southgate, London, England
    Active Corporate (1 parent)
    Officer
    2018-04-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    RETHINK YOUR INK LTD
    11586967
    30 30 Abbeydale Close, Church Langley, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2018-09-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    SALMON INVESTMENTS (SOUTHERN) LTD
    11271901
    Solar House 282 Chase Road, Southgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,788 GBP2023-03-31
    Officer
    2018-03-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    THE BARKLEY HOTEL FOR DOGS LTD
    13367056
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-29 ~ 2022-08-22
    IIF 27 - Director → ME
    2024-10-01 ~ 2025-03-27
    IIF 17 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    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
    IIF 15 - Right to appoint or remove directors OE
    2021-04-29 ~ 2022-08-22
    IIF 3 - Ownership of shares – 75% or more OE
  • 21
    THE OLD BOYS HOME LIMITED - now
    FROSTMOOR LIMITED
    - 2008-10-28 02313922
    336a Regents Park Road, London
    Active Corporate (28 parents)
    Equity (Company account)
    110 GBP2024-12-31
    Officer
    2000-07-17 ~ 2001-02-05
    IIF 38 - Secretary → ME
  • 22
    TUCKER DE VERE LIMITED
    - now 03502498
    FISEPA 75 LIMITED - 1998-07-14
    950 Uxbridge Road, Hayes, Middlesex
    Active Corporate (11 parents)
    Equity (Company account)
    2,961 GBP2024-12-31
    Officer
    2000-07-17 ~ 2001-02-05
    IIF 39 - Secretary → ME
  • 23
    WORLD OF WATCHES LONDON LTD
    13258812
    30 Abbeydale Close, Church Langley, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2021-03-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 13 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.