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

Arbis, Sebastian Justin

    Related profiles found in government register
  • Arbis, Sebastian Justin
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 501, Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG, United Kingdom

      IIF 1
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 2
    • icon of address Unit 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, EX16 6GT, England

      IIF 3 IIF 4 IIF 5
  • Arbis, Sebastian Justin
    British developer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Littlejohn Advisory Limited 3rd Floor One, Park Row, Leeds, LS1 5HN

      IIF 8
    • icon of address Unit 3, Cedar Court, Tiverton Business Park, Tiverton, EX16 6GT, United Kingdom

      IIF 9
  • Arbis, Sebastian Justin
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, Star Lane Ryall, Bridport, Dorset, DT6 6EN

      IIF 10 IIF 11
    • icon of address Po Box 24, Honiton, Devon, EX14 2ZG, United Kingdom

      IIF 12
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 13
    • icon of address Unit 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, EX16 6GT, England

      IIF 14
  • Arbis, Sebastian Justin
    British property developer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 18
    • icon of address 3 Cedar Court, Tiverton Business Park, Lowman Way, Tiverton, Devon, EX16 6GT, England

      IIF 19
    • icon of address 3 Cedar Court, Tiverton Business Park, Tiverton, EX16 6GT, England

      IIF 20
    • icon of address Unit 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, EX16 6GT, England

      IIF 21
  • Arbis, Sebastian
    British property developer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15569725 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 3 Cedar Court, Tiverton Business Park, Lowman Way, Tiverton, Devon, EX16 6GT, England

      IIF 23
  • Mr Sebastian Justin Arbis
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Littlejohn Advisory Limited 3rd Floor One, Park Row, Leeds, LS1 5HN

      IIF 24
    • icon of address Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 25
    • icon of address 3 Cedar Court, Tiverton Business Park, Lowman Way, Tiverton, Devon, EX16 6GT, England

      IIF 26 IIF 27
    • icon of address 3, Cedar Court, Tiverton Business Park, Tiverton, EX16 6GT, England

      IIF 28 IIF 29
    • icon of address Unit 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, EX16 6GT, England

      IIF 30 IIF 31
  • Mr Sebastian Justin Arbis
    British born in December 1958

    Registered addresses and corresponding companies
    • icon of address Kittitoe House, Parracombe, Barnstaple, Devon, EX31 4QW, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    596,287 GBP2023-10-25
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 3 Cedar Court, Tiverton Business Park, Tiverton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Unit 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Unit 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Unit 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Unit 3 Cedar Court, Tiverton Business Park, Tiverton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 3 Cedar Court, Lowman Way, Tiverton, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Unit 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Unit 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address 4385, 08589430 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 3 Cedar Court, Tiverton Business Park, Tiverton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-04-04 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address C/o Pkf Littlejohn Advisory Limited 3rd Floor One, Park Row, Leeds
    In Administration Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    5,111,571 GBP2023-03-31
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-07-12 ~ now
    IIF 32 - Ownership of shares - More than 25%OE
  • 19
    STRATTON LAND (ST JOHNS) LIMITED - 2025-01-14
    icon of address 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ASHBOURNE DEVELOPMENTS (UK) LIMITED - 2006-03-31
    PIN 25 LTD - 2006-03-28
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2012-07-17
    IIF 11 - Director → ME
  • 2
    icon of address 3 Cedar Court, Tiverton Business Park, Tiverton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 1 - Director → ME
  • 3
    icon of address Po Box 24, Honiton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2012-01-26
    IIF 12 - Director → ME
  • 4
    icon of address 3 Cedar Court, Tiverton Business Park, Tiverton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-20 ~ 2015-05-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ 2024-04-04
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address 152 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ 2015-05-02
    IIF 16 - Director → ME
  • 6
    icon of address 152 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ 2015-05-02
    IIF 15 - Director → ME
  • 7
    Company number 03363584
    Non-active corporate
    Officer
    icon of calendar 1997-05-01 ~ 1998-04-28
    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 26 August 2025 and licensed under the Open Government Licence v3.0.