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

Mr Carl John Lee

    Related profiles found in government register
  • Mr Carl John Lee
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Blatchington Road, Hove, East Sussex, BN3 3YH, England

      IIF 1 IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Lee, Carl John
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Blatchington Road, Hove, BN3 3YH, England

      IIF 5
  • Lee, Carl John
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Lee, Carl John
    British manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Lee, Carl John
    British retailer born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Station Road, Horley, Surrey, RH6 9HW, United Kingdom

      IIF 8
  • Mr John Anthony Lee
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Beacon Crescent, Burgess Hill, Sussex, RH15 0ZN

      IIF 9
    • icon of address J L Garden Center Limited, Uckfield Road, Ringmer, Lewes, East Sussex, BN8 5RU, England

      IIF 10
  • Lee, John
    British driver born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Lee, John Anthony
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Beacon Crescent, Burgess Hill, Sussex, RH15 0ZN

      IIF 12
  • Mr John Lee
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Beacons Crescent, Burgess Hill, Surrey, RH15 0ZN, England

      IIF 13
  • Lee, John Anthony
    English director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Lister Avenue, East Grinstead, West Sussex, RH19 4AZ, United Kingdom

      IIF 14
  • Mr John Anthony Lee
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Forge Way, Burgess Hill, RH15 8PS, England

      IIF 15 IIF 16 IIF 17
    • icon of address 4, Forge Way, Burgess Hill, RH15 8PS, United Kingdom

      IIF 18
    • icon of address 45, Beacon Crescent, Burgess Hill, RH15 0ZN, England

      IIF 19
    • icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS, United Kingdom

      IIF 20
    • icon of address Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 7 Golden Barn Industrial Estate, Henfield Road, Small Dole, Henfield, BN5 9XH, United Kingdom

      IIF 25
    • icon of address Unit 7, Golden Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Peacock, Jonathan Robert
    English director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Grenadier Place, Caterham, Surrey, CR3 5ZE, England

      IIF 28
  • Lee, John
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Fairway Mews, Junction Road, Burgess Hill, RH15 0GZ, England

      IIF 29
  • Lee, John
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Beacons Cresant, Nurgess Hill, Sussex, RH15 0ZN, England

      IIF 30
  • John Lennart Makael Carlsson
    Swedish born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, The Coach House, 24-26 Station Road, Shirehampton, Bristol, BS11 9TX, United Kingdom

      IIF 31
  • Lee, John Anthony
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 32
  • Lee, John Anthony
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Forge Way, Burgess Hill, RH15 8PS, England

      IIF 33 IIF 34 IIF 35
    • icon of address 45, Beacon Crescent, Burgess Hill, RH15 0ZN, England

      IIF 36
    • icon of address Unit 7, Golden Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 37
  • Lee, John Anthony
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Forge Way, Burgess Hill, West Sussex, RH15 8PS, United Kingdom

      IIF 38
    • icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS, United Kingdom

      IIF 39
    • icon of address Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 40
  • Lee, John Anthony
    British managing director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Golden Barn Industrial Estate, Henfield Road, Small Dole, Henfield, BN5 9XH, United Kingdom

      IIF 41
    • icon of address J L Garden Center Limited, Uckfield Road, Ringmer, Lewes, East Sussex, BN8 5RU, England

      IIF 42
  • Lee, John
    English sales director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J L Garden Center Limited, Uckfield Road, Ringmer, Lewes, East Sussex, BN8 5RU, England

      IIF 43
  • Peacock, Jonathan Robert
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Forge Way, Burgess Hill, RH15 8PS, England

      IIF 44
    • icon of address Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 45
    • icon of address Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 46
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Peacock, Jonathan Robert
    British builder born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manser Hunot Accountants, Highland House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN, United Kingdom

      IIF 48
  • Peacock, Jonathan Robert
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Forge Way, Burgess Hill, RH15 8PS, England

      IIF 49
  • Peacock, Jonathan Robert
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Forge Way, Burgess Hill, West Sussex, RH15 8PS, England

      IIF 50
    • icon of address 4, Forge Way, Burgess Hill, West Sussex, RH15 8PS, United Kingdom

      IIF 51
    • icon of address Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 52
  • Mr Jonathan Robert Peacock
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Forge Way, Burgess Hill, RH15 8PS, England

      IIF 53
    • icon of address 4, Forge Way, Burgess Hill, RH15 8PS, United Kingdom

      IIF 54
    • icon of address 45, Beacon Crescent, Burgess Hill, West Sussex, RH15 0ZN, England

      IIF 55
    • icon of address Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 56
    • icon of address Manser Hunot Accountants, Highland House, Albert Drive, Burgess Hill, RH15 9TN, United Kingdom

      IIF 57
    • icon of address Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 58
    • icon of address Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 59
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Carlsson, John Lennart Mikael
    Swedish born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 61
  • Mr John Lennart Mikael Carlsson
    Swedish born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 62
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 4 Forge Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Gloucester House, 66a Chruch Walk, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Manser Hunot Accountants, Highland House, Albert Drive, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Forge Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-09-03 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 7 Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 7 Golden Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address 19 Station Road, Horley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 4 Forge Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 49 - Director → ME
  • 12
    IBOT HOSTING & IT SERVICES LTD - 2020-06-08
    icon of address 12 Fairway Mews Junction Road, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 45 Beacon Crescent, Burgess Hill, Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    icon of address Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    J P CLASSICS LTD - 2024-08-08
    icon of address Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,952 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 18
    LEISURE PETS LTD - 2020-04-20
    icon of address Lee Allsorts Ltd, Blatchington Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    551 GBP2022-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    icon of address Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 20
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -301,150 GBP2024-08-31
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Office 1, The Coach House 24-26 Station Road, Shirehampton, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    31,205 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,459.21 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 6 - Director → ME
  • 23
    icon of address 4 Forge Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 24
    J. L. GARDEN CENTER. LTD - 2019-08-19
    J L PURE PELLETS CO LTD - 2021-01-25
    icon of address J L Garden Center Limited Uckfield Road, Ringmer, Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,123 GBP2020-03-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 45 Beacon Crescent, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 7 Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address 22 Grenadier Place, Caterham, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-07 ~ 2013-02-18
    IIF 28 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-01-25
    IIF 14 - Director → ME
  • 2
    BRIGHTON PLASTERING SERVICES LTD - 2025-01-13
    icon of address 236 London Road, Burgess Hill, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-07 ~ 2024-10-28
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address 117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ 2019-06-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-06-11
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Flat 3 23 Brighton Road, Salfords, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2020-09-22
    IIF 7 - Director → ME
    icon of calendar 2019-03-23 ~ 2019-09-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2019-03-25
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-25 ~ 2019-09-25
    IIF 27 - Has significant influence or control OE
  • 5
    icon of address Unit 7 Golden Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-27 ~ 2024-01-19
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Forge Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ 2019-12-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-12-12
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    LEISURE PETS LTD - 2020-04-20
    icon of address Lee Allsorts Ltd, Blatchington Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    551 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-01-20 ~ 2022-10-07
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    icon of address Unit 7 Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,830 GBP2025-03-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-01-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-01-30
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,459.21 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-27 ~ 2022-11-07
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    J. L. GARDEN CENTER. LTD - 2019-08-19
    J L PURE PELLETS CO LTD - 2021-01-25
    icon of address J L Garden Center Limited Uckfield Road, Ringmer, Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,123 GBP2020-03-31
    Officer
    icon of calendar 2018-11-11 ~ 2019-09-25
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.