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

Checkley, Benjamin Stephen

    Related profiles found in government register
  • Checkley, Benjamin Stephen
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205a, Chichester Road, Bognor Regis, PO21 5AQ, England

      IIF 1
  • Checkley, Benjamin Stephen
    British afterschool playworker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 2
  • Checkley, Benjamin Stephen
    British ceo/fundraiser born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 3
  • Checkley, Benjamin Stephen
    British charity worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 4
  • Checkley, Benjamin Stephen
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 5 IIF 6
  • Checkley, Benjamin Stephen
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 7
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 9
  • Checkley, Benjamin Stephen
    British founder born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 10
  • Checkley, Benjamin
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205a, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 11
  • Checkley, Benjamin
    British ceo born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 12
  • Checkley, Benjamin
    British charity worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 13 IIF 14
  • Checkley, Benjamin
    British chief executive born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 15
  • Checkley, Benjamin
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 16
  • Checkley, Benjamin
    British playworker born in November 1995

    Resident in England

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

      IIF 17
  • Checkley, Benjamin
    British playworker/youth worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 18
  • Checkley, Benjamin
    British student born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX

      IIF 19
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 20 IIF 21 IIF 22
    • icon of address 23, A'beckets Avenue, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 23
  • Checkley, Benjamin
    British website developer born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 24
  • Checkley, Benjamin
    British youth worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, United Kingdom

      IIF 25
  • Lickley, Benjamin John
    English company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Recreation Road, Selby, YO8 5AL, England

      IIF 26
  • Lickley, Benjamin John
    English director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Recreation Road, Selby, YO8 5AL, England

      IIF 27
  • Lickley, Benjamin John
    English md born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Recreation Road, Selby, YO8 5AL, United Kingdom

      IIF 28
  • Mr Benjamin Checkley
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205a, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 29
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 30
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 31 IIF 32 IIF 33
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, United Kingdom

      IIF 34 IIF 35
    • icon of address Unit 2 Bowers Farm, Haywards Heath Road, Balcombe, Haywards Heath, RH17 6QH, England

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Checkley, Benjamin
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 A, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 38
    • icon of address 205a, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 39
  • Checkley, Benjamin
    British chief executive born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 40
  • Checkley, Benjamin
    British company director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 41
  • Checkley, Benjamin
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, England

      IIF 42
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 45
  • Checkley, Benjamin
    British graphic/website design born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, United Kingdom

      IIF 46
  • Checkley, Benjamin
    British location scout born in November 1995

    Resident in United Kingdom

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

      IIF 47
  • Checkley, Benjamin
    British self employed born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bowers Farm, Haywards Heath Road, Balcombe, Haywards Heath, RH17 6QH, United Kingdom

      IIF 48
  • Checkley, Benjamin
    British web designer born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, United Kingdom

      IIF 49
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Checkley, Benjamin
    British youth worker born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Mr Benjamin Lickley
    English born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colony, 5 Piccadilly Place, Manchester, M1 3BR, England

      IIF 53
    • icon of address 12, Recreation Road, Selby, YO8 5AL, England

      IIF 54
  • Mr Benjamin Johannes Checkley
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 55
  • Checkley, Benjamin
    German bid writer and designer born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, PO21 4LX, England

      IIF 56
  • Checkley, Benjamin
    German student born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 57
  • Lickley, Benjamin
    British company director born in November 1995

    Resident in Czech Republic

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

      IIF 58
  • Mr Benjamin Stephen Checkley
    British,german born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 59
  • Mr Benjamin Checkley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205a, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 60
    • icon of address 23, 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 61
    • icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, United Kingdom

      IIF 62 IIF 63
    • icon of address 23, A'beckets Avenue, Bognor Regis, Bognor Regis, PO21 4LX, United Kingdom

      IIF 64
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 65
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, United Kingdom

      IIF 66
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67 IIF 68 IIF 69
  • Mr Benjamin Lickley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Recreation Road, Selby, YO8 5AL, United Kingdom

      IIF 73
  • Benjamin Checkley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 A, Chichester Road, Bognor Regis, PO21 5AQ, United Kingdom

      IIF 74
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 75
  • Checkley, Benjamin

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX

      IIF 76 IIF 77
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 78
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 79
    • icon of address 23, A'beckets Avenue, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 80
  • Lickley, Benjamin
    English company director born in November 1995

    Resident in Czech Republic

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

      IIF 81
  • Lickley, Benjamin
    English md born in November 1995

    Resident in Czech Republic

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

      IIF 82
  • Mr Benjamin Lickley
    British born in November 1995

    Resident in Czech Republic

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

      IIF 83
  • Benjamin Stephen Checkley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 84
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 85
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 86
  • Mr Benjamin Checkley
    German born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, PO21 4LX, England

      IIF 87
  • Lickley, Benjamin
    United Kingdom director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sandy Rise, Selby, YO8 9DW, United Kingdom

      IIF 88
  • Lickley, Benjamin
    United Kingdom md born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sandy Rise, Selby, YO8 9DW, England

      IIF 89
  • Mr Benjamin Lickley
    English born in November 1995

    Resident in Czech Republic

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

      IIF 90
  • Mr Benjamin John Lickley
    English born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Recreation Road, Selby, YO8 5AL, England

      IIF 91
  • Mr Benjamin Lickley
    United Kingdom born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sandy Rise, Selby, YO8 9DW, England

      IIF 92
child relation
Offspring entities and appointments
Active 43
  • 1
    EXTERIOR PROPERTY CLEANING SERVICES SUSSEX LTD - 2024-02-05
    CHICHESTER PATIO AND DRIVEWAY CLEANING LTD - 2023-09-27
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 3
    BEEHIVE FUNDRAISING & CONSULTANCY LIMITED - 2022-01-04
    BEE HIVE FUNDRAISING AND THIRD SUPPORT SERVICES LIMITED - 2022-01-04
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    AFFORDABLE WEB DESIGN AGENCY LTD - 2016-12-05
    icon of address 19 Sandy Rise, Selby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    BC PHOTOGRAPHY LTD - 2013-11-25
    STAR LARK CORPORATION LTD. - 2014-02-07
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 23 - Director → ME
  • 6
    BLUE RIDGE GRAPHICS LTD - 2017-05-25
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 42 - Director → ME
  • 8
    BC BID WRITING LTD - 2018-04-07
    icon of address 23 A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Recreation Road, Selby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,537 GBP2016-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 Sandy Rise, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 88 - Director → ME
  • 11
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 13
    V2 EDUCATION RECRUITMENT AGENCY LTD - 2023-03-27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 14
    THE GRUMPY GOAT COFFEE ROASTERS LTD - 2024-02-24
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12 Recreation Road, Selby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2018-03-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 16
    DIZZY DUCKLINGS CHILDCARE LIMITED - 2018-05-31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    KIDDIES CORNER CHILDCARE LIMITED - 2018-12-20
    SUSSEX EDUCATIONAL SUPPORT LTD - 2018-11-26
    icon of address 23 A'beckets Avenue, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-01-04 ~ dissolved
    IIF 80 - Secretary → ME
  • 18
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    THE SUSSEX YOUTH PROJECT CIC - 2022-06-09
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    CLEVER PENGUIN WEB SERVICES LTD - 2022-08-01
    NORTH STAR WEB DESIGN LTD - 2022-08-02
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 2 - Director → ME
  • 27
    CHICHESTER OUT OF SCHOOL CLUB LTD - 2022-09-07
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SQUID DIGITAL MARKETING LTD - 2019-06-27
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,500 GBP2020-10-10
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 40 - Director → ME
  • 30
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 20 - Director → ME
  • 31
    icon of address 32 The Moorlands, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 14 - Director → ME
  • 33
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 25 - Director → ME
  • 34
    POLARIS WEB DESIGN LIMITED - 2023-03-07
    PULSE EVENT MEDICAL & TRAINING LTD - 2023-03-10
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 16 - Director → ME
  • 36
    BOGNOR REGIS BASEBALL CLUB CIC - 2024-01-29
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,289 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 1 - Director → ME
  • 37
    PHOENIX FILM PRODUCTIONS LTD - 2021-11-11
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 4 - Director → ME
  • 39
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 10 - Director → ME
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 42
    THE BLUES BUSTERS LIMITED - 2015-12-31
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 15 - Director → ME
  • 43
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-16 ~ 2023-02-17
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 2 Bowers Farm Haywards Heath Road, Balcombe, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ 2021-11-11
    IIF 12 - Director → ME
    icon of calendar 2021-11-11 ~ 2021-11-19
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-11-25
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 3
    KIDDIES CORNER CHILDCARE LIMITED - 2018-12-20
    SUSSEX EDUCATIONAL SUPPORT LTD - 2018-11-26
    icon of address 23 A'beckets Avenue, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-01-02
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CLEVER PENGUIN WEB SERVICES LTD - 2022-08-01
    NORTH STAR WEB DESIGN LTD - 2022-08-02
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ 2022-08-01
    IIF 50 - Director → ME
  • 5
    SQUID DIGITAL MARKETING LTD - 2019-06-27
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,500 GBP2020-10-10
    Officer
    icon of calendar 2019-08-24 ~ 2020-01-04
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2019-07-18
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    STARLARKENTERPRISES LTD - 2013-09-30
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2013-04-29
    IIF 22 - Director → ME
    icon of calendar 2015-11-01 ~ 2017-02-24
    IIF 19 - Director → ME
    icon of calendar 2013-04-30 ~ 2014-08-18
    IIF 21 - Director → ME
    icon of calendar 2018-02-14 ~ 2018-02-25
    IIF 77 - Secretary → ME
    icon of calendar 2013-04-29 ~ 2013-04-30
    IIF 78 - Secretary → ME
    icon of calendar 2014-08-18 ~ 2015-11-01
    IIF 76 - Secretary → ME
  • 7
    icon of address 32 The Moorlands, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2022-01-14
    IIF 28 - Director → ME
  • 8
    CUCUMBER ECOMMERCE LTD - 2020-04-01
    icon of address Colony, 5 Piccadilly Place, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,344 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2022-01-14
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-01-14
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-05-13
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-08-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 11
    BOGNOR REGIS BASEBALL CLUB CIC - 2024-01-29
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,289 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-02-24 ~ 2024-03-04
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    icon of calendar 2024-03-04 ~ 2025-01-20
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    THE BLUES BUSTERS LIMITED - 2015-12-31
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2015-07-14
    IIF 57 - 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.