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

Bucklitsch, Peter James

    Related profiles found in government register
  • Bucklitsch, Peter James
    British

    Registered addresses and corresponding companies
  • Bucklitsch, Peter James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Bellsmead Station Road, Rotherfield, Crowborough, East Sussex, TN6 3HR

      IIF 9
  • Bucklitsch, Peter James

    Registered addresses and corresponding companies
    • icon of address Bellsmead Station Road, Rotherfield, Crowborough, East Sussex, TN6 3HR

      IIF 10 IIF 11 IIF 12
    • icon of address 13a, High Street, Edenbridge, Kent, TN8 5AB, United Kingdom

      IIF 13
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 14
    • icon of address 9, Vulcan House Farm, Coopers Green, Uckfield, East Sussex, TN22 4AT, United Kingdom

      IIF 15
  • Bucklitsch, Peter James
    British accountant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Parkway, Eastbourne, BN20 9DX

      IIF 16
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 17
  • Bucklitsch, Peter James
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Parkway, Eastbourne, BN20 9DX

      IIF 18
  • Bucklitsch, Peter James
    British company secretary/director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Parkway, Eastbourne, BN20 9DX, United Kingdom

      IIF 19
  • Bucklitsch, Peter James
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Clock House Court, Beacon Road, Crowborough, TN6 1AF, United Kingdom

      IIF 20
  • Bucklitsch, Peter James
    British director and company secretary born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Parkway, Eastbourne, BN20 9DX

      IIF 21
  • Bucklitsch, Peter James
    British property developer born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, High Street, Edenbridge, Kent, TN8 5AB, United Kingdom

      IIF 22
  • Bucklitsch, Peter

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 23
  • Bucklitsch, Peter James
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellsmead Station Road, Rotherfield, Crowborough, East Sussex, TN6 3HR

      IIF 24
  • Bucklitsch, Peter James
    British computer consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellsmead Station Road, Rotherfield, Crowborough, East Sussex, TN6 3HR

      IIF 25
  • Bucklitsch, Peter James
    British computer dealer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellsmead Station Road, Rotherfield, Crowborough, East Sussex, TN6 3HR

      IIF 26
  • Bucklitsch, Peter James
    British developer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Vulcan House Farm, Coopers Green, Uckfield, East Sussex, TN22 4AT, United Kingdom

      IIF 27
  • Bucklitsch, Peter James
    British law stationer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellsmead Station Road, Rotherfield, Crowborough, East Sussex, TN6 3HR

      IIF 28 IIF 29 IIF 30
  • Mr Peter James Bucklitsch
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Clock House Court, Beacon Road, Crowborough, TN6 1AF, United Kingdom

      IIF 31
    • icon of address 24, Parkway, Eastbourne, BN20 9DX

      IIF 32 IIF 33
    • icon of address 24, Parkway, Eastbourne, BN20 9DX, United Kingdom

      IIF 34
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4 Clock House Court, Beacon Road, Crowborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    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
  • 2
    icon of address 7 Bell Yard, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -24,071 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 17 - Director → ME
    icon of calendar 2017-06-08 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 24 Parkway, Eastbourne
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 4385, 11767199 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,824 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address 5th Floor 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address 24 Parkway, Eastbourne
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-04-20 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Vulcan House Farm, Coopers Green, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-10-24 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 19
  • 1
    CERILLI AND TONDO WINE COMPANY LIMITED - 2009-06-26
    CERILLI AND TOMDO WINE COMPANY LIMITED - 1997-04-03
    icon of address Unit 7 Falcon Business Centre, 14 Wandle Way, Mitcham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,451 GBP2024-06-30
    Officer
    icon of calendar 1997-02-20 ~ 1997-03-09
    IIF 1 - Secretary → ME
  • 2
    KORONAST LIMITED - 1991-04-23
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-18 ~ 1991-04-09
    IIF 29 - Director → ME
  • 3
    GIANT TECHNOLOGIES LTD. - 2012-11-20
    OPENGATE PRODUCTS LIMITED - 1997-11-21
    icon of address 145 St. John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 1997-06-04 ~ 1997-06-05
    IIF 9 - Secretary → ME
  • 4
    icon of address Linnet Cottage, Church Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42 GBP2017-07-31
    Officer
    icon of calendar 1997-07-17 ~ 1997-07-25
    IIF 4 - Secretary → ME
  • 5
    icon of address 46 Cedar Drive, Southwater, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    494 GBP2023-11-02
    Officer
    icon of calendar 1998-11-03 ~ 2011-03-24
    IIF 6 - Secretary → ME
  • 6
    icon of address 16 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-03 ~ 1998-11-15
    IIF 26 - Director → ME
  • 7
    MOJAVE LIMITED - 1991-04-09
    icon of address 6 Castlebridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-08 ~ 1991-03-25
    IIF 28 - Director → ME
  • 8
    icon of address Babbington House, The Square, Rotherfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2002-05-10 ~ 2002-05-10
    IIF 25 - Director → ME
  • 9
    icon of address Flat 2 Kings Court, 32 St James Road, Tunbridge Wells, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2002-08-15 ~ 2003-08-15
    IIF 24 - Director → ME
  • 10
    icon of address 7 Dacre Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-20 ~ 1997-03-25
    IIF 10 - Secretary → ME
  • 11
    icon of address 7 Dacre Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -205 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1997-03-19 ~ 1997-03-25
    IIF 12 - Secretary → ME
  • 12
    icon of address 59 C/o David Stott Accountancy Services, 59 Medhiurst Crescent, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,515 GBP2024-04-05
    Officer
    icon of calendar 1996-04-30 ~ 1996-08-08
    IIF 11 - Secretary → ME
  • 13
    G N RAILWAY LIMITED - 2005-03-08
    RAIL TRAVEL SERVICES LIMITED - 2003-10-03
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-11 ~ 1997-12-08
    IIF 2 - Secretary → ME
  • 14
    icon of address 13a High Street, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    355,523 GBP2024-03-31
    Officer
    icon of calendar 1998-03-10 ~ 2011-03-09
    IIF 22 - Director → ME
    icon of calendar 1998-03-10 ~ 2013-03-01
    IIF 13 - Secretary → ME
  • 15
    MALAFIELD LIMITED - 1991-04-09
    icon of address Yew Tree House, Lewes Road, Forest Row, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    867,406 GBP2023-11-30
    Officer
    icon of calendar 1991-03-08 ~ 1991-03-21
    IIF 30 - Director → ME
  • 16
    icon of address Hazel Cottage, Witherenden Hill, Burwash, Etchingham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1997-07-11 ~ 1997-09-26
    IIF 5 - Secretary → ME
  • 17
    icon of address Hazel Cottage, Witherenden Hill, Burwash, Etchingham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1997-07-11 ~ 1997-09-26
    IIF 8 - Secretary → ME
  • 18
    icon of address Hazel Cottage, Witherenden Hill Burwash, Etchingham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1997-07-07 ~ 1997-07-17
    IIF 3 - Secretary → ME
  • 19
    icon of address 4 Hayland Industrial Park, Maunsell Road, St Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 1997-03-18 ~ 1997-03-20
    IIF 7 - 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.