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

Ball, Jonathan Peter

    Related profiles found in government register
  • Ball, Jonathan Peter
    British builder born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30/34, North Street, Hailsham, BN27 1DW, England

      IIF 1
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 2
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 3 IIF 4
  • Ball, Jonathan Peter
    British builders born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 5
  • Ball, Jonathan Peter
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ball, Jonathan Peter
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 18
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 19
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 20 IIF 21 IIF 22
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 28 IIF 29
    • icon of address Brookwish House, Tanyard Lane, Furners Green, Uckfield, East Sussex, England

      IIF 30
  • Ball, Jonathan Peter
    British property expert born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 31
  • Mr Jonathan Ball
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buncton Bar, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 32
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 33
  • Mr Jonathan Peter Ball
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 34
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 35 IIF 36
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 37 IIF 38 IIF 39
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 45 IIF 46
    • icon of address D4 Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 47
    • icon of address 2nd Floor Regis House 45, King William Street, London, EC4R 9AN

      IIF 48
    • icon of address United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 49
    • icon of address 5, Cornford Crescent, Berwick, Polegate, East Sussex, BN26 6GF

      IIF 50
  • Ball, Jonathan Peter
    British builder born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Stuccles Farm, Twineham Lane, Twineham, Haywards Heath, West Sussex, RH17 5NP, United Kingdom

      IIF 51
  • Ball, Jonathan Peter
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 52
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 53
    • icon of address Keepers Cottage, Isaacs Lane, Haywards Heath, West Sussex, RH16 4RZ, United Kingdom

      IIF 54
    • icon of address 25, Bruton Place, London, W1J 6NF, England

      IIF 55
    • icon of address 25, Bruton Place, London, W1J 6NF, United Kingdom

      IIF 56
  • Ball, Jonathan Peter
    British property expert born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 57
  • Ball, Jonathan Peter
    British real estate specialist born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 58 IIF 59
  • Mr Jon Peter Ball
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 60
  • Ball, Jon Peter
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Ball
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 68 IIF 69
  • Mr Jonathan Peter Ball
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 73
    • icon of address 25, Bruton Place, London, W1J 6NF, England

      IIF 74
  • Mr Jon Peter Ball
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 75 IIF 76
  • Mr Ball Peter Jon
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address United House, 9 Pembridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,306 GBP2024-03-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 30/34 North Street, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,224,097 GBP2024-03-30
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 63 - Director → ME
  • 4
    icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,232,634 GBP2024-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 77 - Has significant influence or controlOE
  • 5
    icon of address 30-34 North Street, Hailsham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 52 - Director → ME
  • 6
    icon of address Doll Enterprises Ltd, 8 Fusion Court, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -17,766 GBP2021-11-30
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,286,412 GBP2024-03-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 33 - Has significant influence or controlOE
  • 8
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    441,008 GBP2024-03-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 46 - Has significant influence or controlOE
  • 9
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 10
    icon of address 25 Bruton Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 56 - Director → ME
  • 11
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,206,188 GBP2024-03-31
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 53 - Director → ME
  • 13
    CHARCO 1114 LIMITED - 2005-04-21
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -46,928,987 GBP2024-03-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -420 GBP2024-03-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 3 - Director → ME
  • 15
    CHAPTERS PROPERTY LIMITED - 2005-02-22
    RACELAW LIMITED - 2003-10-07
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,982,875 GBP2024-03-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 16
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,919,468 GBP2024-03-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 45 - Has significant influence or controlOE
  • 17
    ALDENHAM VENTURES LIMITED - 2016-03-04
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,754,535 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -17,035 GBP2024-03-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 20
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,204,547 GBP2024-03-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 72 - Has significant influence or controlOE
  • 21
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,953,396 GBP2024-03-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 65 - Director → ME
  • 22
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,931,238 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 23
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,515,083 GBP2024-03-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 42 - Has significant influence or controlOE
  • 24
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -715,616 GBP2024-03-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 64 - Director → ME
  • 25
    icon of address 25 Bruton Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    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
  • 26
    IONA WHEALTH LIMITED - 2019-10-02
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -445,256 GBP2024-03-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 5 Nile Close Nelson Court Business Centre, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,367,354 GBP2024-03-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 67 - Director → ME
  • 28
    JMC - JET MAINTENANCE COMPANY LTD - 2019-01-21
    icon of address Hanger 14-4 Langford Lane, Oxford Airport, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -753,185 GBP2024-03-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 12 - Director → ME
  • 29
    JMC GROUP HOLDINGS LTD - 2019-01-22
    icon of address Hanger 14-4 Langford Lane, Oxford Airport, Kidlington, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -58,698 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 11 - Director → ME
  • 30
    icon of address 30-34 North Street, Hailsham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 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
  • 31
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 32
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 33
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 57 - Director → ME
  • 34
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,728,119 GBP2024-03-30
    Officer
    icon of calendar 2010-07-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 36
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 37
    CONCIERGE AVIATION LIMITED - 2014-09-09
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,162,923 GBP2025-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 9 - Director → ME
  • 38
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 39
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 40
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 41
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -279,297 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    THEOBOLD LIMITED - 1994-12-20
    icon of address The Cottage Aldenham Grange Grange Lane, Letchmore Heath, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -785,940 GBP2024-03-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 30 - Director → ME
  • 43
    icon of address D4 Josephs Well, Hanover Walk, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-11-30
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,677 GBP2024-03-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 45
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 46
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 61 - Director → ME
Ceased 8
  • 1
    icon of address United House, 9 Pembridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,306 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2021-04-13
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 5 Cornford Crescent, Berwick, Polegate, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-02-29 ~ 2017-12-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-23
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Doll Enterprises Ltd, 8 Fusion Court, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -17,766 GBP2021-11-30
    Officer
    icon of calendar 2021-07-22 ~ 2023-05-16
    IIF 29 - Director → ME
  • 4
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -715,616 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-12 ~ 2022-12-01
    IIF 76 - Has significant influence or control OE
  • 5
    icon of address Oakmead 2 Knapweld Chase, Thakeham Road, Storrington, Pulborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,685 GBP2023-12-31
    Officer
    icon of calendar 2010-07-19 ~ 2012-10-26
    IIF 54 - Director → ME
  • 6
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,724 GBP2016-06-30
    Officer
    icon of calendar 2014-05-19 ~ 2014-05-20
    IIF 51 - Director → ME
  • 7
    icon of address 8 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    40,745 GBP2021-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2023-05-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2023-05-16
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address D4 Josephs Well, Hanover Walk, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-11-30
    Officer
    icon of calendar 2021-07-19 ~ 2023-05-16
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.