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

Kenneth John Acott

    Related profiles found in government register
  • Kenneth John Acott
    British, born in July 1949

    Registered addresses and corresponding companies
    • icon of address Capital House, 1-5 Perrymount Road, Haywards Heath, RH16 3SY, England

      IIF 1
    • icon of address Capital House, 1-5 Perrymount Road, Haywards Heath, West Sussex, RH16 3SY, England

      IIF 2
  • Kenneth John Acott
    British born in July 1949

    Registered addresses and corresponding companies
    • icon of address 53a, High Street, Saffron Walden, Essex, CB10 1AA, United Kingdom

      IIF 3
  • Mr Kenneth John Acott
    British born in July 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Capital House, 1-5 Perrymount Road, Haywards Heath, RH16 3SY, England

      IIF 4 IIF 5
  • Kenneth Acott
    British born in July 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, Sussex, BN21 3YA

      IIF 6
  • Acott, Kenneth John
    British agency sales manager born in July 1949

    Registered addresses and corresponding companies
    • icon of address 91 Barton Court Avenue, Barton On Sea, Hampshire, BH25 7EX

      IIF 7
  • Acott, Kenneth John
    British company director born in July 1949

    Registered addresses and corresponding companies
    • icon of address Oldfield, 55 Lewes Road, Haywards Heath, West Sussex, RH17 7TA

      IIF 8
  • Acott, Kenneth John
    British insurance underwriter born in July 1949

    Registered addresses and corresponding companies
    • icon of address Highgates, Maynards Green, Heathfield, TN21 0BU

      IIF 9
  • Kenneth John Acott
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 10
  • Mr Kenneth John Acott
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 11
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 12
    • icon of address G C S House, High Street, Heathfield, East Sussex, TN21 8JD

      IIF 13
    • icon of address 53a, High Street, Saffron Walden, Essex, CB10 1AA

      IIF 14
  • Acott, Kenneth John
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address La Maison Blanche, Queens Road, St. Peter Port, Guernsey, Channel Islands, GY1 1PT, France

      IIF 15
    • icon of address Peter Leete & Partners, Headley Road, Grayshott, Hindhead, Surrey, GU26 6LG, United Kingdom

      IIF 16
  • Acott, Kenneth John
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemini House, Mill Green Business Estate, Mill Green Road, Haywards Heath, West Sussex, RH16 1XQ, United Kingdom

      IIF 17
  • Acott, Kenneth John
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address GU30

      IIF 18
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 19
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 20
    • icon of address G C S House, High Street, Heathfield, East Sussex, TN21 8JD, United Kingdom

      IIF 21
  • Acott, Kenneth John
    British non executive director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5/5 Crutchett's Ramp, ., Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2012-08-01 ~ now
    IIF 3 - Ownership of shares - More than 25%OE
    IIF 3 - Ownership of voting rights - More than 25%OE
  • 4
    SKYFIRE INSURANCE COMPANY LIMITED - 2024-04-30
    icon of address 5-5 Crutchett's Ramp, Gibraltar, Gibraltar
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-08-06 ~ now
    IIF 1 - Ownership of shares - More than 25%OE
    IIF 1 - Ownership of voting rights - More than 25%OE
  • 5
    FULL HOUSE RENTALS LIMITED - 2011-05-04
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -483,420 GBP2019-11-30
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    KNOLLER LIMITED - 2017-07-03
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (22 parents)
    Equity (Company account)
    -11,450 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    625,908 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5-5 Crutchett's Ramp, Gibraltar, Gibraltar
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-06-13 ~ now
    IIF 2 - Ownership of voting rights - More than 25%OE
    IIF 2 - Ownership of shares - More than 25%OE
Ceased 10
  • 1
    15BELOW.COM LIMITED - 2008-08-12
    TECH7.COM LIMITED - 2000-04-05
    icon of address Lyndean House 43-46 Queens Road, Brighton, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,727,053 GBP2023-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2003-03-14
    IIF 8 - Director → ME
  • 2
    BISHOPSGATE INSURANCE LIMITED - 2000-03-01
    FORTIS INSURANCE LIMITED - 2010-10-01
    icon of address Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-04-14
    IIF 7 - Director → ME
  • 3
    DIAL INSURANCE SERVICES LIMITED - 1992-09-16
    ADMIRAL INSURANCE SERVICES LIMITED - 2006-07-31
    icon of address Ty Admiral, David Street, Cardiff, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-21 ~ 1999-11-16
    IIF 9 - Director → ME
  • 4
    icon of address 53a High Street, Saffron Walden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    972,212 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-06
    IIF 14 - Has significant influence or control OE
  • 5
    GEMINI INSURANCE MANAGEMENT LIMITED - 2008-09-10
    JUPITER INSURANCE SERVICES LIMITED - 2008-05-13
    icon of address Capital House, 1-5 Perrymount Road, Haywards Heath, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-25 ~ 2011-02-11
    IIF 18 - Director → ME
    icon of calendar 2013-02-21 ~ 2014-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2025-01-07
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control OE
  • 6
    FIRST CENTRAL ENTERPRISES LIMITED - 2018-08-22
    icon of address Capital House, 1-5 Perrymount Road, Haywards Heath, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-08-01 ~ 2025-01-07
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 7
    ACOTT & TILLEY CAPITAL LIMITED - 2011-10-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-04 ~ 2009-03-11
    IIF 22 - Director → ME
  • 8
    icon of address 42 Trinity Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    154,147 GBP2021-06-30
    Officer
    icon of calendar 2009-03-06 ~ 2021-08-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-31
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Peter Leete & Ptnrs Headley Road, Grayshott, Hindhead, Surrey, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2022-07-11
    IIF 15 - Director → ME
  • 10
    icon of address Peter Leete & Ptnrs Headley Road, Grayshott, Hindhead, Surrey, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2022-07-11
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.