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

      IIF 6 IIF 7 IIF 8
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 15
    • icon of address Hanger 14-4, Langford Lane, Oxford Airport, Kidlington, OX5 1QX, England

      IIF 16
    • icon of address D4 Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 17
    • icon of address United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 18
  • 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 19 IIF 20
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 21
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 22 IIF 23 IIF 24
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 31 IIF 32
    • icon of address Brookwish House, Tanyard Lane, Furners Green, Uckfield, East Sussex, England

      IIF 33
  • 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 34
  • 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 35
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 36
  • 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 37
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW

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

      IIF 40 IIF 41 IIF 42
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, United Kingdom

      IIF 48 IIF 49
    • icon of address D4 Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 50
    • icon of address 2nd Floor Regis House 45, King William Street, London, EC4R 9AN

      IIF 51
    • icon of address United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 52
    • icon of address 5, Cornford Crescent, Berwick, Polegate, East Sussex, BN26 6GF

      IIF 53
  • 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 54
  • Ball, Jonathan Peter
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Isaacs Lane, Haywards Heath, West Sussex, RH16 4RZ, United Kingdom

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

      IIF 56
    • icon of address 25, Bruton Place, London, W1J 6NF, United Kingdom

      IIF 57
  • 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 58
  • 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 59 IIF 60
  • 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 61
  • 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 69 IIF 70
  • 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 71 IIF 72 IIF 73
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 74
    • icon of address 25, Bruton Place, London, W1J 6NF, England

      IIF 75
  • 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 76 IIF 77
  • 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 78
child relation
Offspring entities and appointments
Active 45
  • 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 18 - 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 64 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 78 - Has significant influence or controlOE
  • 5
    icon of address 30-34 North Street, Hailsham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,516 GBP2025-03-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Doll Enterprises Ltd, 8 Fusion Court Aberford Road, 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 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Ownership of shares – 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 36 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 49 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 76 - 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 57 - 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 25 - 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 28 - 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 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 48 - 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 22 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 72 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 73 - 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 66 - 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 51 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 45 - 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 65 - Director → ME
  • 25
    icon of address 25 Bruton Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – 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 (3 parents)
    Equity (Company account)
    -445,256 GBP2024-03-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – 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 68 - Director → ME
  • 28
    JMC - JET MANAGEMENT COMPANY LTD - 2019-01-21
    icon of address Hanger 14-4 Langford Lane, Oxford Airport, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -209,488 GBP2024-03-31
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 16 - Director → ME
  • 29
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    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 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 31
    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 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 58 - Director → ME
  • 33
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (6 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 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 35
    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 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 36
    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
  • 37
    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 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 38
    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 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 2025-04-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    -279,297 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    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 33 - Director → ME
  • 42
    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 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 44
    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 59 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 45
    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 62 - Director → ME
Ceased 10
  • 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 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-23
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    icon of address Doll Enterprises Ltd, 8 Fusion Court Aberford Road, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -17,766 GBP2021-11-30
    Officer
    icon of calendar 2021-07-22 ~ 2023-05-16
    IIF 32 - 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 77 - Has significant influence or control OE
  • 5
    JMC - JET MAINTENANCE COMPANY LTD - 2019-01-21
    icon of address Hanger 14-4 Langford Lane, Oxford Airport, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -753,185 GBP2024-03-31
    Officer
    icon of calendar 2023-05-18 ~ 2025-07-10
    IIF 12 - Director → ME
  • 6
    JMC GROUP HOLDINGS LTD - 2019-01-22
    icon of address Hanger 14-4 Langford Lane, Oxford Airport, Kidlington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,698 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2025-10-03
    IIF 11 - Director → ME
  • 7
    icon of address Oakmead 2 Knapweld Chase, Thakeham Road, Storrington, Pulborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,861 GBP2024-12-31
    Officer
    icon of calendar 2010-07-19 ~ 2012-10-26
    IIF 55 - Director → ME
  • 8
    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 54 - Director → ME
  • 9
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2023-05-16
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.