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

Lear, Michael John

    Related profiles found in government register
  • Lear, Michael John

    Registered addresses and corresponding companies
    • icon of address Beauchamp Place, Whatlington Road, Battle, East Sussex, TN33 0NA

      IIF 1
  • Lear, Michael

    Registered addresses and corresponding companies
    • icon of address Po Box 152, Crowhurst Road, Battle, TN33 3BX, England

      IIF 2
  • Lear, Michael John
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 152, Crowhurst Road, Battle, TN33 3BX, England

      IIF 3
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 4
  • Lear, Michael John
    British architectural consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, TN33 9BT, England

      IIF 5
  • Lear, Michael John
    British building manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Masonic Centre, 25 Queens Road, Brighton, BN1 3YH, United Kingdom

      IIF 6
  • Lear, Michael John
    British consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Broad Buckler, St. Leonards-on-sea, TN37 7QR, England

      IIF 7
  • Lear, Michael John
    British developer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, TN33 9BT, England

      IIF 8
  • Lear, Michael John
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bircholt, Marlpits Lane, Ninfield, Battle, TN33 9LD, England

      IIF 9
    • icon of address Po Box 152, Crowhurst Road, Battle, TN33 3BX, England

      IIF 10 IIF 11
    • icon of address Po Box 152, Crowhurst Road, Battle, TN33 3BX, United Kingdom

      IIF 12
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 13
    • icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, TN33 9BT, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 19
    • icon of address Southerden House, Market Street, Hailsham, BN27 2AE, United Kingdom

      IIF 20
    • icon of address Southerden House, Market Street, Hailsham, East Sussex, BN27 2AE, England

      IIF 21
    • icon of address 25, Upper Maze Hill, St Leonards, East Sussex, TN38 0LB, United Kingdom

      IIF 22
    • icon of address 4 Broad Buckler, Battle Road, St Leonards On Sea, East Sussex, TN37 7QR, England

      IIF 23
  • Lear, Michael John
    British director of property management company born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sackville Road, Bexhill, East Sussex, TN39 3JD, England

      IIF 24
  • Lear, Michael John
    British property developer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Queens Road, Brighton, BN1 3YH

      IIF 25
    • icon of address 25 Queens Road, Brighton, East Sussex, BN1 3YH

      IIF 26
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 27
  • Lear, Michael John
    British property developers born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, TN33 9BT, England

      IIF 28
  • Lear, Micheal
    British unknown born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kewhurst Manor Cottages, Little Common Road, Bexhill-on-sea, East Sussex, TN39 4LF, England

      IIF 29
  • Lear, Michael
    English director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 152, Crowhurst Road, Battle, TN33 3BX, United Kingdom

      IIF 30 IIF 31
    • icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, TN33 9BT, England

      IIF 32
  • Lear, Michael John
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, TN33 9BT, England

      IIF 33
  • Michael Lear
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 152, Crowhurst Road, Battle, TN33 3BX, England

      IIF 34
  • Mr Michael John Lear
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 152, Crowhurst Road, Battle, East Sussex, TN33 3BX, England

      IIF 35
    • icon of address Po Box 152, Crowhurst Road, Battle, TN33 3BX, England

      IIF 36 IIF 37 IIF 38
    • icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, TN33 9BT, England

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 44
    • icon of address Southerden House, Market Street, Hailsham, East Sussex, BN27 2AE, England

      IIF 45 IIF 46 IIF 47
    • icon of address 25, Upper Maze Hill, St Leonards On Sea, East Sussex, TN38 0LB, United Kingdom

      IIF 49
    • icon of address 93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, United Kingdom

      IIF 50
  • Michael John Lear
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southerden House, Market Street, Hailsham, East Sussex, BN27 2AE, United Kingdom

      IIF 51
  • Lear, Byron Michael William
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Banavie, 37 North Trade Road, Battle, East Sussex, TN33 0HS, England

      IIF 52
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 53
  • Lear, Byron Michael William
    English director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, TN33 9BT, England

      IIF 54
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 55
  • Michael Lear
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 152, Crowhurst Road, Battle, TN33 3BX, United Kingdom

      IIF 56
    • icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, TN33 9BT, England

      IIF 57
  • Mr Michael Lear
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, TN33 9BT, England

      IIF 58
  • Mr Michael Lear
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 152, Crowhurst Road, Battle, TN33 3BX, United Kingdom

      IIF 59 IIF 60
    • icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, TN33 9BT, England

      IIF 61
  • Mr Michael John Lear
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 152, Crowhurst Road, Battle, TN33 3BX, England

      IIF 62 IIF 63
  • Lear, Byron Michael William
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bircholt, Marlpits Lane, Ninfield, East Sussex, United Kingdom

      IIF 64
  • Lear, Byron Michael William
    English director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 152, Crowhurst Road, Battle, TN33 3BX, United Kingdom

      IIF 65 IIF 66
    • icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, TN33 9BT, England

      IIF 67
  • Lear, Byron Michael William
    English none born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, TN33 9BT, England

      IIF 68
  • Lear, Byron Michael William
    English property developers born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, TN33 9BT, England

      IIF 69
  • Mr Byron Michael William Lear
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Marley Rise, Battle, East Sussex, TN33 0DL, England

      IIF 70
    • icon of address Banavie, 37 North Trade Road, Battle, East Sussex, TN33 0HS, England

      IIF 71
    • icon of address 93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 72
  • Mr Byron Michael William Lear
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, TN33 9BT, England

      IIF 73
  • Lear, Michael John
    British director born in May 1966

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Beauchamp Place, Whatlington Road, Battle, East Sussex, TN33 0NA

      IIF 74 IIF 75
    • icon of address Beauchamp Place, Whatlington Road, Battle, East Sussex, TN33 0NA, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,981 GBP2024-03-31
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,281 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 32 - Director → ME
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Bircholt Marlpits Lane, Ninfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,608 GBP2024-05-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 64 - Director → ME
  • 4
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,533 GBP2024-03-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,332 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-01-20 ~ now
    IIF 53 - Director → ME
  • 6
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -68 GBP2024-03-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Banavie, 37 North Trade Road, Battle, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    440,766 GBP2024-03-31
    Officer
    icon of calendar 2000-02-18 ~ now
    IIF 5 - Director → ME
    icon of calendar 2015-03-09 ~ now
    IIF 67 - Director → ME
  • 9
    MANOR INVESTMENT PROPERTIES LTD - 2018-07-27
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    6,795,882 GBP2024-03-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Po Box 152 Crowhurst Road, Battle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,073 GBP2024-03-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 65 - Director → ME
    IIF 31 - Director → ME
  • 12
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -563 GBP2024-03-31
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 69 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Broad Buckler, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99 GBP2025-03-31
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 17 Sackville Road, Bexhill-onsea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,617 GBP2024-02-29
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Broad Buckler, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address 2 Kewhurst Manor Cottages, Little Common Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    26,116 GBP2024-03-31
    Officer
    icon of calendar 2010-08-21 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    FORMATIONS NO 226 LLP - 2017-05-26
    icon of address Po Box 152 Crowhurst Road, Battle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 20
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 25 Queens Road, Brighton, East Sussex
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 26 - Director → ME
  • 22
    icon of address 4385, 09456627 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-02-24 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -672 GBP2024-03-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address 25 Upper Maze Hill, St Leonards, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    21,799 GBP2024-04-30
    Officer
    icon of calendar 2011-05-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,744 GBP2025-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 13 - Director → ME
  • 26
    FORMATIONS NO 267 LLP - 2018-06-21
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,183,643 GBP2020-03-31
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 27
    icon of address 25 Queens Road, Brighton
    Active Corporate (10 parents)
    Equity (Company account)
    109,226 GBP2024-12-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 25 - Director → ME
  • 28
    icon of address Sussex Masonic Centre, 25 Queens Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,327 GBP2024-12-31
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 6 - Director → ME
Ceased 18
  • 1
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,981 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-18 ~ 2020-06-18
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2 Bircholt Marlpits Lane, Ninfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,608 GBP2024-05-31
    Officer
    icon of calendar 2022-12-05 ~ 2024-10-18
    IIF 9 - Director → ME
  • 3
    icon of address Unit 2.02, High Weald House Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,235 GBP2025-01-31
    Officer
    icon of calendar 2018-10-15 ~ 2020-04-22
    IIF 19 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2018-10-15
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,533 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-01-19
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 5
    icon of address 28 Sandringham Court, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,298 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2019-09-19
    IIF 21 - Director → ME
  • 6
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,332 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-21 ~ 2022-12-20
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -683 GBP2024-03-31
    Officer
    icon of calendar 2017-04-06 ~ 2024-04-03
    IIF 16 - Director → ME
    icon of calendar 2018-01-24 ~ 2024-04-03
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-04-06 ~ 2024-04-03
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-01-24 ~ 2024-04-03
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    440,766 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,850 GBP2024-09-30
    Officer
    icon of calendar 2009-05-21 ~ 2014-05-30
    IIF 74 - Director → ME
  • 10
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,073 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-23 ~ 2019-10-23
    IIF 59 - Has significant influence or control OE
  • 11
    icon of address 1 Studdal Farm Cottage, Homestead Lane, Studdal, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    387 GBP2024-01-31
    Officer
    icon of calendar 2012-08-07 ~ 2023-08-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2023-09-05
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -563 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-02-04
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,617 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-08-14 ~ 2018-02-27
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,245 GBP2017-08-31
    Officer
    icon of calendar 2012-08-07 ~ 2016-01-11
    IIF 76 - Director → ME
  • 15
    icon of address 4385, 09456627 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Fordlands, Crowhurst Road, Catsfield, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -672 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-14 ~ 2022-12-20
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 17
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,453 GBP2024-05-31
    Officer
    icon of calendar 2008-06-06 ~ 2015-01-01
    IIF 75 - Director → ME
    icon of calendar 2008-06-06 ~ 2015-01-01
    IIF 1 - Secretary → ME
  • 18
    icon of address Eastbourne Lettings Church Street, Old Town, Eastbourne, England
    Active Corporate (10 parents)
    Equity (Company account)
    12 GBP2025-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2020-09-21
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-09-22
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE

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.