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

Joiner, Dudley Arnold

    Related profiles found in government register
  • Joiner, Dudley Arnold
    British leasehold consoltant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D Eden House, The Office Village, River Way, Uckfield, East Sussex, TN22 1SL, United Kingdom

      IIF 1
  • Joiner, Dudley Arnold
    British leasehold consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 2
    • Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN2 1TU

      IIF 3
    • 27, Ringles Cross, Uckfield, East Sussex, TN22 1HG

      IIF 4 IIF 5
    • Eden House, River Way, Uckfield, East Sussex, TN22 1SL, United Kingdom

      IIF 6
    • Haven Court, Etchingwood Lane, Buxted, Uckfield, East Sussex, TN22 4PT, United Kingdom

      IIF 7
    • Suite D Eden House, The Office Village, River Way, Uckfield, East Sussex, TN22 1SL, England

      IIF 8
    • Unit 1 Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, TN5 7DL, United Kingdom

      IIF 9
  • Joiner, Dudley Arnold
    British leasehold management born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ringles Cross, Uckfield, East Sussex, TN22 1HG

      IIF 10
    • Suite D Eden House, The Office Village, River Way, Uckfield, East Sussex, TN22 1SL

      IIF 11
  • Joiner, Dudley Arnold
    British management consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haven Court, Etchingwood Lane, Buxted, Uckfield, East Sussex, TN22 4PT, England

      IIF 12
  • Joiner, Dudley Arnold
    British property management born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haven Court, Etchingwood Lane, Buxted, TN22 4PT, United Kingdom

      IIF 13
    • 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 14
    • Unit 1, Parsonage Business Centre, Church Street, Ticehurst, TN5 7DL, England

      IIF 15
    • Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU

      IIF 16
    • Rtmf Secretarial Calverley House 55, Calverley Road, Tunbridge Wells, Kent, TN1 2TU

      IIF 17
    • Haven Court, Etchingwood, Buxted, Uckfield, East Sussex, TN22 4PT, United Kingdom

      IIF 18
    • Haven Court, Etchingwood Lane, Buxted, Uckfield, East Sussex, TN22 4PT, United Kingdom

      IIF 19
    • Unit C, Arun House, The Office Village, River Way, Uckfield, East Sussex, TN22 1SL, United Kingdom

      IIF 20
  • Joiner, Dudley Arnold
    British property manager born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D Eden House, The Office Village, River Way, Uckfield, East Sussex, TN22 1SL, United Kingdom

      IIF 21
  • Joiner, Dudley Arnold, Mr.
    British property manager born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calverley House, Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 22
  • Joiner, Dudley
    British leasehold consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Parsonage Business Centre, Church Street, Ticehurst, TN5 7DL, United Kingdom

      IIF 23
  • Mr Dudley Joiner
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Parsonage Business Centre, Church Street, Ticehurst, TN5 7DL, United Kingdom

      IIF 24
  • Mr Dudley Arnold Joiner
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 25
    • Unit 1, Parsonage Business Centre, Church Street, Ticehurst, TN5 7DL, England

      IIF 26 IIF 27
    • Haven Court, Etchingwood, Buxted, Uckfield, TN22 4PT, England

      IIF 28
    • Unit 1, Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, East Sussex, TN5 7DL, England

      IIF 29
  • Joiner, Dudley
    British leasehold property management born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • 18, Badminton Road, Downend, Bristol, BS16 6BQ

      IIF 30
  • Joiner, Dudley Arnold
    British leasehold management

    Registered addresses and corresponding companies
    • 27, Ringles Cross, Uckfield, East Sussex, TN22 1HG

      IIF 31
  • Joiner, Dudley
    British company director born in January 1946

    Registered addresses and corresponding companies
    • 9 Linden Chase, Uckfield, East Sussex, TN22 1EE

      IIF 32
  • Joiner, Dudley
    British management consultant born in January 1946

    Registered addresses and corresponding companies
    • 9 Linden Chase, Uckfield, East Sussex, TN22 1EE

      IIF 33
  • Joiner, Dudley Arnold

    Registered addresses and corresponding companies
    • Unit 1, Parsonabge Businesas Centre, Church Street, Ticehurst, TN5 7DL, England

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    Unit C, Arun House The Office Village, River Way, Uckfield, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 20 - director → ME
  • 2
    Unit 1 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 9 - director → ME
  • 3
    C/o Rtmf Secretarial, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-10-12 ~ dissolved
    IIF 16 - director → ME
  • 4
    C/o Rtmf Secretarial, Calverley House, Calverley Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 22 - director → ME
  • 5
    Suite D Eden House, The Office Village, River Way, Uckfield, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-19 ~ dissolved
    IIF 21 - director → ME
  • 6
    Unit 1 Parsonage Business Centre, Church Street, Ticehurst, England
    Corporate (2 parents, 396 offsprings)
    Equity (Company account)
    54,545 GBP2023-10-31
    Officer
    2023-05-22 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    2016-10-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2010-09-06 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 8
    Unit 1 Parsonage Business Centre, Church Street, Ticehurst, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    2017-10-16 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    Calverley House, 55 Calverley Road, Tunbridge Wells, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 13 - director → ME
  • 10
    Unit 1, Parsonage Business Centre Church Street, Ticehurst, Wadhurst, East Sussex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2016-09-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
Ceased 19
  • 1
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2008-06-15 ~ 2012-04-02
    IIF 10 - director → ME
  • 2
    3 The Old School The Square, Pennington, Lymington, England
    Dissolved corporate (4 parents)
    Officer
    2015-11-15 ~ 2016-06-01
    IIF 30 - director → ME
  • 3
    Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, England
    Corporate (8 parents)
    Officer
    2009-03-31 ~ 2012-08-29
    IIF 4 - director → ME
  • 4
    C/o Charles Cox Limited Enterprise Centre, Denton Island, Newhaven, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2007-11-05 ~ 2016-05-24
    IIF 12 - director → ME
  • 5
    The Managers Office Fairfield Lodge, 5 Fairfield Road, Eastbourne, East Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    -2,090 GBP2024-05-31
    Officer
    2008-05-12 ~ 2008-10-28
    IIF 33 - director → ME
    2009-05-22 ~ 2011-07-12
    IIF 31 - secretary → ME
  • 6
    Unit 1 Parsonage Business Centre, Church Street Ticehurst, Wadhurst, England
    Corporate (3 parents)
    Equity (Company account)
    14,900 GBP2024-03-31
    Officer
    2009-03-25 ~ 2023-05-01
    IIF 7 - director → ME
    Person with significant control
    2017-03-25 ~ 2018-11-27
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    Rooke Farm, Chapel Amble, Wadebridge, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-24
    Officer
    2008-07-03 ~ 2023-05-25
    IIF 18 - director → ME
  • 8
    Kingsdale Group Limited, Greystoke Business Centre High Street, Portishead, Bristol
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2010-07-01 ~ 2011-07-01
    IIF 17 - director → ME
  • 9
    Matthews Hanton Ltd, 93 Aldwick Road, Bognor Regis, West Sussex
    Corporate (5 parents)
    Officer
    2010-03-23 ~ 2011-07-18
    IIF 2 - director → ME
  • 10
    Cornelius House, 178-180 Church Road, Hove, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    338,317 GBP2023-09-30
    Officer
    1993-01-15 ~ 1993-03-23
    IIF 32 - director → ME
  • 11
    28-29 Carlton Terrace, Portslade, Brighton, East Sussex
    Corporate (4 parents)
    Officer
    2005-11-11 ~ 2011-11-24
    IIF 6 - director → ME
  • 12
    Kingsdale Group Limited, Kings House Greystoke Business Centre, Portishead, Bristol, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-03-19 ~ 2015-10-20
    IIF 11 - director → ME
  • 13
    Field House, Station Approach, Harlow, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2009-08-12 ~ 2012-02-15
    IIF 3 - director → ME
  • 14
    Unit 1 Parsonage Business Centre, Church Street, Ticehurst, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-03-03 ~ 2013-09-05
    IIF 1 - director → ME
  • 15
    Unit 1 Parsonage Business Centre, Church Street, Ticehurst, England
    Corporate (2 parents, 396 offsprings)
    Equity (Company account)
    54,545 GBP2023-10-31
    Officer
    2012-10-04 ~ 2023-05-25
    IIF 15 - director → ME
  • 16
    Unit 1 Parsonage Business Centre, Church Street, Ticehurst, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-16 ~ 2023-05-24
    IIF 23 - director → ME
  • 17
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-03-19 ~ 2015-03-17
    IIF 8 - director → ME
  • 18
    Unit 1, Parsonage Business Centre Church Street, Ticehurst, Wadhurst, East Sussex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2006-09-14 ~ 2023-05-24
    IIF 19 - director → ME
  • 19
    Field House, Station Approach, Harlow, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2009-05-08 ~ 2010-11-11
    IIF 5 - director → 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.