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

Mrs Natasha Anne Deller

    Related profiles found in government register
  • Mrs Natasha Anne Deller
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 1
  • Mrs Natasha Anne Deller
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 60 Southview Road, Peacehaven, East Sussex, BN10 7QE, United Kingdom

      IIF 5 IIF 6
  • Deller, Natasha Anne
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Southview Road, Peacehaven, East Sussex, BN10 7QE, United Kingdom

      IIF 7
  • Deller, Natasha Anne
    British administrator born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 53 Church Street, Weybridge, Surrey, KT13 8DJ

      IIF 8
  • Deller, Natasha Anne
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 9
    • icon of address 60, Southview Road, Peacehaven, East Sussex, BN10 7QE, England

      IIF 10
  • Deller, Natasha Anne
    British manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 11 IIF 12
  • Deller, Natasha Anne
    British property manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Greaves, Natasha Anne
    British rpoperty manager born in January 1977

    Registered addresses and corresponding companies
    • icon of address 26 Fairlight Avenue, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7BN

      IIF 23
  • Deller, Natasha Anne
    British

    Registered addresses and corresponding companies
  • Deller, Natasha Anne
    British property manager

    Registered addresses and corresponding companies
  • Greaves, Natasha Anne
    British rpoperty manager

    Registered addresses and corresponding companies
    • icon of address 26 Fairlight Avenue, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7BN

      IIF 33
  • Deller, Natasha Anne

    Registered addresses and corresponding companies
    • icon of address 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 100 Church Street, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    29,444 GBP2025-03-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2006-08-10 ~ now
    IIF 31 - Secretary → ME
  • 2
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,325 GBP2024-06-30
    Officer
    icon of calendar 1996-05-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 1999-11-03 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,819 GBP2024-06-30
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 60 Southview Road, Peacehaven, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Knill James Limited, 1 Bell Lane, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-09-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    616,917 GBP2024-06-30
    Officer
    icon of calendar 1995-12-18 ~ now
    IIF 11 - Director → ME
    icon of calendar 1999-11-03 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Bell Lane, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-09-10 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    LEVELSCALE LIMITED - 1995-11-24
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    297,131 GBP2024-06-30
    Officer
    icon of calendar 1995-12-22 ~ now
    IIF 16 - Director → ME
    icon of calendar 1996-10-15 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    COURTHIGH LIMITED - 1995-12-19
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,039 GBP2024-06-30
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 14 - Director → ME
    icon of calendar 1995-11-28 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SUSSEX FIBREGLASS LIMITED - 2016-01-04
    icon of address White Manud, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 11
    SUSSEX COMPOSITE LIMITED - 2011-08-04
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 8 - Director → ME
  • 12
    HILLOBORE LIMITED - 1979-12-31
    icon of address 6 Victoria Court, Albert Rd, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-10-02 ~ now
    IIF 34 - Secretary → ME
Ceased 5
  • 1
    icon of address One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,356 GBP2023-06-30
    Officer
    icon of calendar 2012-11-27 ~ 2022-12-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-21
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 15 Beeching Park Industrial Estate, Wainwright Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,708 GBP2024-10-31
    Officer
    icon of calendar 2007-10-19 ~ 2011-04-05
    IIF 17 - Director → ME
    icon of calendar 2007-10-19 ~ 2011-04-05
    IIF 30 - Secretary → ME
  • 3
    icon of address C/o, Countrywide Property Management, Countrywide Property Management, 161 New Union Street, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2000-08-01
    IIF 23 - Director → ME
    icon of calendar 1999-11-02 ~ 2000-08-01
    IIF 33 - Secretary → ME
  • 4
    SUSSEX FIBREGLASS LIMITED - 2016-01-04
    icon of address White Manud, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 7 - Director → ME
  • 5
    HILLOBORE LIMITED - 1979-12-31
    icon of address 6 Victoria Court, Albert Rd, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    icon of calendar 1999-11-02 ~ 2018-03-19
    IIF 18 - Director → ME
    icon of calendar 1999-11-02 ~ 2018-03-19
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.