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

James John Bannon

    Related profiles found in government register
  • James John Bannon
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 1
  • Mr James John Bannon
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 2
  • Mr James John Formolli
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wiston House, 1 Wiston Avenue, Goring-by-sea, West Sussex, BN14 7QL, United Kingdom

      IIF 3
    • 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 4
  • Mr James Formolli
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dukes Passage, Brighton, East Sussex, BN1 1BS

      IIF 5
    • 168 Church Road, Hove, BN3 2DL, United Kingdom

      IIF 6
    • 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 7
  • Mr James John Bannon
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 8
  • Bannon, James John
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 9 IIF 10
    • 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 11 IIF 12
  • Formolli, James
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dukes Passage, Brighton, BN1 1BS, England

      IIF 13
    • 168 Church Road, Hove, BN3 2DL, United Kingdom

      IIF 14
    • Media House, Wright Street, Old Trafford, Manchester, M16 9HB, England

      IIF 15
  • Formolli, James
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dukes Passage, Brighton, BN1 1BS, England

      IIF 16
    • 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 17
  • Formolli, James John
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 18
  • Formolli, James John
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 19
    • Duckings, Blackboys, Uckfield, East Sussex, TN22 5JA

      IIF 20
  • Formolli, James John
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, New Road, Brighton, BN1 1BN, United Kingdom

      IIF 21
    • 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 22 IIF 23
  • Formolli, James John
    British property developer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cumnor House School, Danehill, Haywards Heath, Sussex, RH17 7HT

      IIF 24
  • Mr James Bannon
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 25
  • Mr James John Formolli
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hunter Coster Estate Agents, Bank House, High Street, Horam, East Sussex, TN21 0EH, England

      IIF 26
    • 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 27
    • One, Bell Lane, Lewes, East Sussex, BN7 1JU, England

      IIF 28
  • Mr James Formolli
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 30, New Road, Brighton, BN1 1BN, United Kingdom

      IIF 29
  • Formolli, James John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • One, Bell Lane, Lewes, East Sussex, BN7 1JU, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    118 PORTLAND ROAD LTD
    11255511 04819947
    3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    80A BROOK WAY LTD
    15912702
    1 Dukes Passage, Brighton, England
    Active Corporate (4 parents)
    Officer
    2024-08-22 ~ now
    IIF 13 - Director → ME
  • 3
    HERBERT JACKSON LTD
    - now 12306815
    HERBERT JAMES LTD
    - 2019-11-27 12306815 12420743
    168 Church Road, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HERBERT JAMES LTD
    12420743 12306815
    1 Dukes Passage, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -24,193 GBP2024-01-31
    Person with significant control
    2020-01-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MALTRAVERS ROAD LTD
    10891628
    168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -206,898 GBP2024-07-31
    Officer
    2017-07-31 ~ now
    IIF 9 - Director → ME
  • 6
    PIER RD LTD
    12344801
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,727 GBP2024-12-31
    Officer
    2019-12-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    POSSINGWORTH BARNS LTD
    11704296
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,088 GBP2023-11-29
    Officer
    2018-11-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    RJ PROPERTY HOLDINGS LIMITED
    10856662 13695013, 15332289
    30 New Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    RJD PROPERTY HOLDINGS LIMITED
    13695013 10856662, 15332289
    1 Dukes Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -70,711 GBP2023-10-31
    Officer
    2021-10-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-10-21 ~ 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
  • 10
    RODJASDON HOLDINGS LIMITED
    13128658
    Wiston House, 1 Wiston Avenue, Goring-by-sea, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    999 GBP2024-01-31
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    STONEBRIDGE HOUSE LIMITED
    13354594
    One, Bell Lane, Lewes, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -291,509 GBP2023-04-30
    Officer
    2021-04-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    THE NICE GROUP LTD
    09881450
    168 Church Road, Hove, East Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -523,036 GBP2024-11-29
    Officer
    2017-04-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    THE NICE TRADE LTD
    11162005
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,859 GBP2024-01-31
    Officer
    2018-01-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    VALEREUM LTD
    FC041478
    6-20 World Trade Center, 6 Bayside Road, Gibraltar, Gibraltar Gx11 1aa, Gibraltar
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2024-04-10 ~ now
    IIF 15 - Director → ME
Ceased 7
  • 1
    CLEARSTONE INVESTMENTS LTD
    11358430
    3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,101 GBP2019-12-31
    Officer
    2018-05-12 ~ 2018-05-22
    IIF 23 - Director → ME
    Person with significant control
    2018-05-12 ~ 2018-05-22
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CUMNOR HOUSE SCHOOL TRUST
    02411055
    Cumnor House School, Danehill, Haywards Heath, Sussex
    Active Corporate (11 parents)
    Officer
    2015-12-08 ~ 2021-03-10
    IIF 24 - Director → ME
  • 3
    HERBERT JACKSON LTD - now
    HERBERT JAMES LTD
    - 2019-11-27 12306815 12420743
    168 Church Road, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-11 ~ 2019-11-18
    IIF 17 - Director → ME
  • 4
    LAND FRESHBROOK ROAD LTD
    14648752
    1 Dukes Passage, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-08 ~ 2023-12-31
    IIF 16 - Director → ME
  • 5
    LEWIS AND CO PLANNING SOUTH EAST LIMITED
    05809390
    Preston Park House, South Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    212,021 GBP2025-05-31
    Officer
    2006-05-08 ~ 2009-03-03
    IIF 20 - Director → ME
  • 6
    LEYHURST ESTATE AGENTS LIMITED
    08103235
    Hunter Coster Estate Agents Bank House, High Street, Horam, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2017-12-31
    Person with significant control
    2017-01-23 ~ 2017-09-26
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    STANFORD AND SAVILLE LTD
    10823525
    2/4 Ash Lane, Rustington, Littlehampton, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,278 GBP2018-06-30
    Officer
    2018-05-03 ~ 2019-03-05
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.