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

    Related profiles found in government register
  • Honeyball, Christine
    British bookeeper born in November 1961

    Resident in England

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

      IIF 1
  • Honeyball, Christine
    British company director born in November 1961

    Resident in England

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

      IIF 2
  • Honeyball, Christine
    British company director born in November 1961

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • 30, Abbeydale Close, Harlow, CM17 9QE, England

      IIF 5
  • Honeyball, Christine
    British company secretary/director born in November 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 7
    • 30, Abbeydale Close, Harlow, CM17 9QE, England

      IIF 8
    • 30, Abbeydale Close, Harlow, CM17 9QE, United Kingdom

      IIF 9
    • 30, Abbeydale Close, Harlow, CM179QE, England

      IIF 10
    • 30, Abbeydale Close, Harlow, Essex, CM17 9QE, England

      IIF 11
    • 27, First Avenue, Edmonton, London, N18 3PD, United Kingdom

      IIF 12
    • 27, First Avenue, London, N18 3PD, United Kingdom

      IIF 13
    • 282, Solar House, Chase Road, London, N14 6NZ, England

      IIF 14
    • Solar House, 282, Chase Road, London, N14 6NZ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 16
    • Solar House, 282 Chase Road, Southgate, London, N14 6NZ, England

      IIF 17
    • Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 18
  • Honeyball, Christina Charlotte
    English company secretary born in November 1961

    Resident in England

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

      IIF 19
  • Honeyball, Christine Charlotte
    British

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

      IIF 20
    • 35 St Johns Avenue, Old Harlow, Essex, CM17 0BA

      IIF 21 IIF 22
  • Honeyball, Christina

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

      IIF 23
  • Honeyball, Christine

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

      IIF 24
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 25
  • Miss Christine Honeyball
    British born in November 1961

    Resident in England

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

      IIF 26
    • Solar House, 282, Chase Road, London, N14 6NZ, England

      IIF 27
  • Honeyball, Christine Charlotte
    British book keeper born in November 1961

    Resident in United Kingdom

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

      IIF 28
  • Honeyball, Christine Charlotte
    British director born in November 1961

    Resident in United Kingdom

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

      IIF 29
  • Miss Christine Honeyball
    British born in November 1961

    Resident in United Kingdom

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

      IIF 30
    • 30, Abbeydale Close, Harlow, CM17 9QE, England

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

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

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

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

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

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

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

      IIF 40
    • 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
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -10,179 GBP2021-02-28
    Officer
    2020-12-09 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    T16 Allen House Business Centre, Station Road, Sawbridgeworth, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 28 - director → ME
  • 3
    27 First Avenue, Edmonton, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 7 - director → ME
    2022-01-28 ~ dissolved
    IIF 24 - secretary → ME
  • 4
    27 First Avenue, Edmonton, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF 13 - director → ME
  • 5
    Solar House, 282 Chase Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-30 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Solar House, 282 Chase Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2016-09-06 ~ dissolved
    IIF 23 - secretary → ME
  • 7
    30 Abbeydale Close, Harlow, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-13 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    HAZE LIMITED - 2011-07-22
    27 Old Gloucester Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-20 ~ dissolved
    IIF 20 - secretary → ME
  • 9
    30 Abbeydale Close, Harlow, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    Solar House -323 Chase Road, Chase Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,154 GBP2023-09-30
    Person with significant control
    2021-09-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    30 Abbeydale Close, Harlow, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2021-03-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    282 Solar House, Chase Road, London, England
    Corporate (2 parents)
    Person with significant control
    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
    Solar House, 282 Chase Road, Southgate, London, England
    Corporate (1 parent)
    Officer
    2018-04-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    30 30 Abbeydale Close, Church Langley, Harlow, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2018-09-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    Solar House 282 Chase Road, Southgate, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,788 GBP2023-03-31
    Officer
    2018-03-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    Solar House, 282 Chase Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    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
    30 Abbeydale Close, Church Langley, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2021-03-11 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -10,179 GBP2021-02-28
    Officer
    2020-06-01 ~ 2020-07-05
    IIF 16 - director → ME
    2019-06-12 ~ 2020-02-20
    IIF 6 - director → ME
  • 2
    EAGLESGEM LIMITED - 1987-09-30
    4 Crossfield Chambers, Gladbeck Way, Enfield, United Kingdom
    Corporate (3 parents)
    Officer
    2000-07-17 ~ 2001-02-05
    IIF 22 - secretary → ME
  • 3
    27 First Avenue, Edmonton, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-16 ~ 2024-03-27
    IIF 12 - director → ME
  • 4
    Purfleet Works, London Road, Grays, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,255,024 GBP2023-03-31
    Officer
    2020-01-07 ~ 2021-08-18
    IIF 4 - director → ME
    Person with significant control
    2020-12-01 ~ 2021-08-18
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    Solar House, 282 Chase Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2018-03-22 ~ 2018-05-10
    IIF 19 - director → ME
  • 6
    Solar House -323 Chase Road, Chase Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,154 GBP2023-09-30
    Officer
    2021-09-29 ~ 2025-03-27
    IIF 11 - director → ME
  • 7
    282 Solar House, Chase Road, London, England
    Corporate (2 parents)
    Officer
    2020-03-25 ~ 2025-03-27
    IIF 14 - director → ME
  • 8
    1 Kings Avenue, Winchmore Hil, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,817 GBP2018-05-31
    Officer
    2018-03-13 ~ 2018-10-01
    IIF 5 - director → ME
    Person with significant control
    2018-03-13 ~ 2018-07-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    Solar House, 282 Chase Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-04-29 ~ 2022-08-22
    IIF 8 - director → ME
    2024-10-01 ~ 2025-03-27
    IIF 29 - director → ME
    Person with significant control
    2021-04-29 ~ 2022-08-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    FISEPA 75 LIMITED - 1998-07-14
    950 Uxbridge Road, Hayes, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    2,968 GBP2023-12-31
    Officer
    2000-07-17 ~ 2001-02-05
    IIF 21 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.