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

O'leary, Sean Paul

    Related profiles found in government register
  • O'leary, Sean Paul
    Irish

    Registered addresses and corresponding companies
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 1
  • O'leary, Sean Paul
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 149 High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 2
    • icon of address Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 3
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 7 IIF 8 IIF 9
  • O'leary, Sean Paul
    Irish director

    Registered addresses and corresponding companies
    • icon of address Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 10 IIF 11
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 12
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 13
    • icon of address 5, Mount Pleasant Road, Tunbridge Wells, Kent, TN1 1NT, England

      IIF 14
    • icon of address Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 15 IIF 16
    • icon of address Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 17
  • O'leary, Sean Paul
    Irish finance director

    Registered addresses and corresponding companies
    • icon of address Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 18
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 19
    • icon of address Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 20
  • O`leary, Sean Paul
    Irish

    Registered addresses and corresponding companies
    • icon of address 45 Hadlow Road, Tonbridge, Kent, TN9 1LF

      IIF 21
  • O'leary, Sean
    Irish

    Registered addresses and corresponding companies
    • icon of address Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 22
  • O'leary, Sean
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 23
  • O`leary, Sean Paul
    Irish certified accountant born in June 1963

    Registered addresses and corresponding companies
    • icon of address 45 Hadlow Road, Tonbridge, Kent, TN9 1LF

      IIF 24
  • O'leary, Sean

    Registered addresses and corresponding companies
    • icon of address Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 25
  • Oleary, Sean

    Registered addresses and corresponding companies
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 26 IIF 27
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, England

      IIF 28 IIF 29
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN22 5DD, England

      IIF 30 IIF 31
    • icon of address Farthings, Forest Way, Tunbridge Wells, TN2 5HA, United Kingdom

      IIF 32
  • O'leary, Sean Paul
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, England

      IIF 33
    • icon of address Oxford House 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN

      IIF 34
  • O'leary, Sean Paul
    Irish accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 35
    • icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 36
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN, United Kingdom

      IIF 41
    • icon of address Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 42 IIF 43 IIF 44
  • O'leary, Sean Paul
    Irish certified accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 47
  • O'leary, Sean Paul
    Irish director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsea House, 8-14 The Broadway, Haywards Heath, RH16 3AH, England

      IIF 48
    • icon of address 149 High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 49
    • icon of address Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 50 IIF 51
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 52 IIF 53
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 54
    • icon of address 2 Vale Road, Southborough, Tunbridge Wells, Kent, TN4 0QQ, United Kingdom

      IIF 55
    • icon of address 5, Mount Pleasant Road, Tunbridge Wells, Kent, TN1 1NT, England

      IIF 56
    • icon of address Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 57 IIF 58
    • icon of address Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 59
  • O'leary, Sean Paul
    Irish finance director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 60
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 61
    • icon of address Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 62
  • O'leary, Sean Paul
    Irish accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 East Hill, Dartford, Kent, DA1 1RZ, England

      IIF 63
    • icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 QU

      IIF 64
    • icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 QU, United Kingdom

      IIF 65
    • icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 66
  • Oleary, Sean
    British secretary born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 67
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, England

      IIF 68 IIF 69
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN22 5DD, England

      IIF 70 IIF 71
    • icon of address Farthings, Forest Way, Tunbridge Wells, TN2 5HA, United Kingdom

      IIF 72
  • Mr Sean Paul O'leary
    Irish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Church Road, Burgess Hill, RH15 9BB, England

      IIF 73
    • icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 74
    • icon of address Oxford House 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN

      IIF 75
    • icon of address Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, England

      IIF 76
  • Sean Paul O'leary
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN, United Kingdom

      IIF 77
  • Mr Sean Paul O'leary
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 QU

      IIF 78
    • icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 79
  • Mr Sean Paul O'leary
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2007-01-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address Oxford House 15-17 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 65 - Director → ME
  • 4
    icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -76 GBP2024-12-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3 Boyne Park, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 149 High Street, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2006-06-09 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2007-07-20 ~ dissolved
    IIF 17 - Secretary → ME
  • 9
    icon of address 2 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2008-04-03 ~ dissolved
    IIF 13 - Secretary → ME
  • 10
    icon of address Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    5,502 GBP2016-03-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 11
    MACKENZIE BYRNE LIMITED - 2019-07-16
    WAKE UP - ADD VALUE LIMITED - 2018-07-24
    MACKENZIE BYRNE LIMITED - 2017-06-19
    OLAS LIMITED - 2005-11-09
    icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    14,185 GBP2024-12-31
    Officer
    icon of calendar 2002-07-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    BE FIT TO LEAD LIMITED - 2019-06-06
    icon of address 3 Boyne Park, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170 GBP2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 70 East Hill, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,190 GBP2024-03-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 63 - Director → ME
  • 14
    icon of address Farthings, Forest Way, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2009-02-12 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 28
  • 1
    icon of address 22 Claremont Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2011-07-05
    IIF 52 - Director → ME
    icon of calendar 2009-12-09 ~ 2011-07-05
    IIF 26 - Secretary → ME
  • 2
    AKEHURST EPPS LIMITED - 2017-09-05
    AKEHURST (NEW ROMNEY) LIMITED - 2013-03-28
    icon of address 19/21 Swan Street, West Malling, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    icon of calendar 2010-02-02 ~ 2011-07-05
    IIF 67 - Director → ME
    icon of calendar 2010-02-02 ~ 2011-07-05
    IIF 27 - Secretary → ME
  • 3
    icon of address 2 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ 2011-07-05
    IIF 72 - Director → ME
    icon of calendar 2011-03-24 ~ 2011-07-05
    IIF 32 - Secretary → ME
  • 4
    DORIC AVENUE LTD - 2012-01-19
    AKEHURST HOMES (HARLAND WAY) LIMITED - 2012-01-17
    icon of address 2 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2011-07-05
    IIF 68 - Director → ME
    icon of calendar 2010-03-01 ~ 2011-07-05
    IIF 28 - Secretary → ME
  • 5
    AKEHURST HOMES (ST JAMES) LIMITED - 2012-09-21
    icon of address 22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ 2011-07-05
    IIF 70 - Director → ME
    icon of calendar 2010-05-14 ~ 2011-07-05
    IIF 31 - Secretary → ME
  • 6
    icon of address 22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ 2011-07-05
    IIF 71 - Director → ME
    icon of calendar 2010-04-09 ~ 2011-07-05
    IIF 30 - Secretary → ME
  • 7
    icon of address 22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2011-07-05
    IIF 69 - Director → ME
    icon of calendar 2010-03-01 ~ 2011-07-05
    IIF 29 - Secretary → ME
  • 8
    icon of address 19/21 Swan Street, West Malling, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,235,474 GBP2024-06-30
    Officer
    icon of calendar 2009-05-29 ~ 2011-07-05
    IIF 53 - Director → ME
    icon of calendar 2009-05-29 ~ 2011-07-05
    IIF 12 - Secretary → ME
  • 9
    icon of address Alexandre-boyes, 48 Mount Ephriam, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2009-10-24 ~ 2018-12-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-25
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 94 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24 GBP2021-12-31
    Officer
    icon of calendar 2008-08-29 ~ 2010-09-01
    IIF 7 - Secretary → ME
  • 11
    icon of address Turpin Barker Armstrong Allen House, 1 Westmead Road, Sutton, Surrey
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2011-01-19
    IIF 46 - Director → ME
    icon of calendar 2007-11-12 ~ 2011-01-19
    IIF 25 - Secretary → ME
  • 12
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-13 ~ 2011-01-19
    IIF 38 - Director → ME
    icon of calendar 2007-07-13 ~ 2011-01-19
    IIF 6 - Secretary → ME
  • 13
    icon of address Turpin Barker Armstrong, Allen House 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2011-01-19
    IIF 42 - Director → ME
    icon of calendar 2007-06-15 ~ 2011-01-19
    IIF 8 - Secretary → ME
  • 14
    icon of address Turpin Barker Armstrong, Allen House 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2011-01-19
    IIF 45 - Director → ME
    icon of calendar 2007-11-12 ~ 2011-01-19
    IIF 22 - Secretary → ME
  • 15
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2011-01-19
    IIF 44 - Director → ME
    icon of calendar 2007-06-15 ~ 2011-01-19
    IIF 9 - Secretary → ME
  • 16
    icon of address 48 Mount Ephraim Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-07-13 ~ 2015-08-27
    IIF 56 - Director → ME
    icon of calendar 2007-07-13 ~ 2015-08-27
    IIF 14 - Secretary → ME
  • 17
    icon of address 149 High Street, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-31 ~ 2012-09-30
    IIF 35 - Director → ME
    icon of calendar 2006-07-12 ~ 2012-09-30
    IIF 3 - Secretary → ME
  • 18
    icon of address The Studio, 149a High Street, Sevenoaks, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,599 GBP2024-05-31
    Officer
    icon of calendar 2009-05-07 ~ 2010-12-31
    IIF 51 - Director → ME
    icon of calendar 2009-05-07 ~ 2010-12-31
    IIF 10 - Secretary → ME
  • 19
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-09-05 ~ 2008-11-01
    IIF 57 - Director → ME
    icon of calendar 2006-09-05 ~ 2008-11-01
    IIF 16 - Secretary → ME
  • 20
    icon of address Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    453,337 GBP2024-06-30
    Officer
    icon of calendar 2006-07-12 ~ 2010-08-31
    IIF 40 - Director → ME
    icon of calendar 2006-06-09 ~ 2010-08-31
    IIF 5 - Secretary → ME
  • 21
    icon of address Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    142,342 GBP2024-06-30
    Officer
    icon of calendar 2006-07-12 ~ 2013-05-01
    IIF 60 - Director → ME
    icon of calendar 2006-07-12 ~ 2013-05-01
    IIF 18 - Secretary → ME
  • 22
    icon of address Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,286,080 GBP2024-06-30
    Officer
    icon of calendar 2006-07-12 ~ 2010-11-30
    IIF 39 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-11-30
    IIF 4 - Secretary → ME
  • 23
    icon of address 149 High Street, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-12 ~ 2012-09-30
    IIF 50 - Director → ME
    icon of calendar 2006-07-12 ~ 2012-09-30
    IIF 11 - Secretary → ME
  • 24
    STATBEAT LIMITED - 1996-04-09
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2011-03-08
    IIF 58 - Director → ME
    icon of calendar 2008-06-02 ~ 2011-05-19
    IIF 15 - Secretary → ME
  • 25
    icon of address 5 Theobald Court, Theobald Street, Elstree, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2009-06-03
    IIF 43 - Director → ME
  • 26
    PRISM HOMES (TRESANTON) LIMITED - 2012-06-01
    icon of address C/o Collins Benson Goldhill Llp, 26-28 Great Portland Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -45,620 GBP2022-08-31
    Officer
    icon of calendar 2008-01-17 ~ 2011-01-19
    IIF 61 - Director → ME
    icon of calendar 2008-01-17 ~ 2011-01-19
    IIF 19 - Secretary → ME
  • 27
    icon of address 1st Floor Offices Pentagon House Wealden Ind Est, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2007-01-17 ~ 2009-08-23
    IIF 62 - Director → ME
    icon of calendar 2007-01-17 ~ 2009-08-23
    IIF 20 - Secretary → ME
  • 28
    icon of address Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    134 GBP2015-01-31
    Officer
    icon of calendar 1992-11-30 ~ 1998-02-27
    IIF 24 - Director → ME
    icon of calendar 1992-11-30 ~ 1998-02-27
    IIF 21 - Secretary → 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.