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

Honeyball, Christine Charlotte

    Related profiles found in government register
  • Honeyball, Christine Charlotte
    British

    Registered addresses and corresponding companies
    • icon of address 35 Buckmaster House, Holloway Road, London, N7 9SB, Uk

      IIF 1
    • icon of address 35 St Johns Avenue, Old Harlow, Essex, CM17 0BA

      IIF 2 IIF 3
  • Honeyball, Christina

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 4
  • Honeyball, Christine

    Registered addresses and corresponding companies
    • icon of address 30, Abbeydale Close, Harlow, CM17 9QE, United Kingdom

      IIF 5
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 6
  • Honeyball, Christine
    British bookeeper born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282, Chase Road, London, N14 6NZ, England

      IIF 7
  • Honeyball, Christine
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Abbeydale Close, Church Langley, Essex, CM17 9QE, England

      IIF 8
  • Honeyball, Christina Charlotte
    English company secretary born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 9
  • Honeyball, Christine Charlotte
    British book keeper born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T16 Allen House Business Centre, Station Road, Sawbridgeworth, Herts, CM219JX, England

      IIF 10
  • Honeyball, Christine Charlotte
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 11
  • Honeyball, Christine
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Abbeydale Close, Church Langley, Harlow, Essex, CM17 9QE, England

      IIF 12 IIF 13
    • icon of address 30, Abbeydale Close, Harlow, CM17 9QE, England

      IIF 14
  • Honeyball, Christine
    British company secretary/director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H&e House, 9 East Road, Harlow, Essex, CM20 2BJ, United Kingdom

      IIF 15
  • Honeyball, Christine
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, First Avenue, Edmonton, N18 3PD, England

      IIF 16
    • icon of address 30, Abbeydale Close, Harlow, CM17 9QE, England

      IIF 17
    • icon of address 30, Abbeydale Close, Harlow, CM17 9QE, United Kingdom

      IIF 18
    • icon of address 30, Abbeydale Close, Harlow, CM179QE, England

      IIF 19
    • icon of address 30, Abbeydale Close, Harlow, Essex, CM17 9QE, England

      IIF 20
    • icon of address 27, First Avenue, Edmonton, London, N18 3PD, United Kingdom

      IIF 21
    • icon of address 27, First Avenue, London, N18 3PD, United Kingdom

      IIF 22
    • icon of address 282, Solar House, Chase Road, London, N14 6NZ, England

      IIF 23
    • icon of address Solar House, 282, Chase Road, London, N14 6NZ, United Kingdom

      IIF 24
  • Honeyball, Christine
    British secretary born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House - 282 Chase Road, Chase Road, London, N14 6NZ, England

      IIF 25
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6NZ, England

      IIF 26
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 27
  • Miss Christine Honeyball
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Abbeydale Close, Church Langley, Essex, CM179QE, England

      IIF 28
    • icon of address Solar House, 282, Chase Road, London, N14 6NZ, England

      IIF 29
  • Miss Christine Honeyball
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Abbeydale Close, Church Langley, Harlow, Essex, CM17 9QE, England

      IIF 30
    • icon of address 30, Abbeydale Close, Harlow, CM17 9QE, England

      IIF 31 IIF 32 IIF 33
    • icon of address 30, Abbeydale Close, Harlow, CM17 9QE, United Kingdom

      IIF 34
    • icon of address 30, Abbeydale Close, Harlow, Essex, CM17 9QE, England

      IIF 35
    • icon of address H&e House, 9 East Road, Harlow, Essex, CM20 2BJ, United Kingdom

      IIF 36
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 37
    • icon of address Solar House, 282, Chase Road, London, N14 6NZ, United Kingdom

      IIF 38
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 39
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6NZ, England

      IIF 40
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6NZ, United Kingdom

      IIF 41
  • Ms Christine Charlotte Honeyball
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,179 GBP2021-02-28
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address T16 Allen House Business Centre, Station Road, Sawbridgeworth, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 27 First Avenue, Edmonton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2022-01-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    icon of address 27 First Avenue, Edmonton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Solar House, 282 Chase Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Solar House, 282 Chase Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    icon of address 30 Abbeydale Close, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    HAZE LIMITED - 2011-07-22
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    icon of address 30 Abbeydale Close, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Solar House -323 Chase Road, Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,154 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 30 Abbeydale Close, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 282 Solar House, Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -623 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    icon of address Solar House, 282 Chase Road, Southgate, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 30 30 Abbeydale Close, Church Langley, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Solar House 282 Chase Road, Southgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,788 GBP2023-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    icon of address 30 Abbeydale Close, Church Langley, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,179 GBP2021-02-28
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-05
    IIF 25 - Director → ME
    icon of calendar 2019-06-12 ~ 2020-02-20
    IIF 15 - Director → ME
  • 2
    EAGLESGEM LIMITED - 1987-09-30
    icon of address 4 Crossfield Chambers, Gladbeck Way, Enfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2001-02-05
    IIF 3 - Secretary → ME
  • 3
    icon of address 27 First Avenue, Edmonton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ 2024-03-27
    IIF 21 - Director → ME
  • 4
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,407,951 GBP2024-03-31
    Officer
    icon of calendar 2020-01-07 ~ 2021-08-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-08-18
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address Solar House, 282 Chase Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2018-03-22 ~ 2018-05-10
    IIF 9 - Director → ME
  • 6
    icon of address Solar House -323 Chase Road, Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,154 GBP2023-09-30
    Officer
    icon of calendar 2021-09-29 ~ 2025-03-27
    IIF 20 - Director → ME
  • 7
    icon of address 282 Solar House, Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -623 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ 2025-03-27
    IIF 23 - Director → ME
  • 8
    icon of address 1 Kings Avenue, Winchmore Hil, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,817 GBP2018-05-31
    Officer
    icon of calendar 2018-03-13 ~ 2018-10-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-07-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2022-08-22
    IIF 17 - Director → ME
    icon of calendar 2024-10-01 ~ 2025-03-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2022-08-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    FISEPA 75 LIMITED - 1998-07-14
    icon of address 950 Uxbridge Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    2,968 GBP2023-12-31
    Officer
    icon of calendar 2000-07-17 ~ 2001-02-05
    IIF 2 - 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.