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

Checkley, Benjamin

    Related profiles found in government register
  • Checkley, Benjamin
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 205a, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 1
  • Checkley, Benjamin
    British ceo born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 2
  • Checkley, Benjamin
    British charity worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 3 IIF 4
  • Checkley, Benjamin
    British chief executive born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 5
  • Checkley, Benjamin
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 6
  • Checkley, Benjamin
    British playworker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Checkley, Benjamin
    British playworker/youth worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 8
  • Checkley, Benjamin
    British student born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX

      IIF 9
    • 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 10 IIF 11 IIF 12
    • 23, A'beckets Avenue, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 13
  • Checkley, Benjamin
    British website developer born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 14
  • Checkley, Benjamin
    British youth worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, United Kingdom

      IIF 15
  • Checkley, Benjamin Stephen
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 205a, Chichester Road, Bognor Regis, PO21 5AQ, England

      IIF 16
  • Checkley, Benjamin Stephen
    British afterschool playworker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 17
  • Checkley, Benjamin Stephen
    British ceo/fundraiser born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Bognor Regis, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 18
  • Checkley, Benjamin Stephen
    British charity worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 19
  • Checkley, Benjamin Stephen
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 20 IIF 21
  • Checkley, Benjamin Stephen
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 22
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 24
  • Checkley, Benjamin Stephen
    British founder born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 25
  • Checkley, Benjamin
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 A, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 26
    • 205a, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 27
  • Checkley, Benjamin
    British chief executive born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 28
  • Checkley, Benjamin
    British company director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 29
  • Checkley, Benjamin
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, England

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 33
  • Checkley, Benjamin
    British graphic/website design born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, United Kingdom

      IIF 34
  • Checkley, Benjamin
    British location scout born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Checkley, Benjamin
    British self employed born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Bowers Farm, Haywards Heath Road, Balcombe, Haywards Heath, RH17 6QH, United Kingdom

      IIF 36
  • Checkley, Benjamin
    British web designer born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, United Kingdom

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Checkley, Benjamin
    British youth worker born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Lickley, Benjamin John
    English company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Recreation Road, Selby, YO8 5AL, England

      IIF 41
  • Lickley, Benjamin John
    English director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12 Recreation Road, Selby, YO8 5AL, England

      IIF 42
  • Lickley, Benjamin John
    English md born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Recreation Road, Selby, YO8 5AL, United Kingdom

      IIF 43
  • Checkley, Benjamin
    German bid writer and designer born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, PO21 4LX, England

      IIF 44
  • Checkley, Benjamin
    German student born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 45
  • Lickley, Benjamin
    British company director born in November 1995

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Mr Benjamin Checkley
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 205a, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 47
    • 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 48
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 49 IIF 50 IIF 51
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, United Kingdom

      IIF 52 IIF 53
    • Unit 2 Bowers Farm, Haywards Heath Road, Balcombe, Haywards Heath, RH17 6QH, England

      IIF 54
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Checkley, Benjamin

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX

      IIF 56 IIF 57
    • 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 58
    • 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 59
    • 23, A'beckets Avenue, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 60
  • Lickley, Benjamin
    English company director born in November 1995

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Lickley, Benjamin
    English md born in November 1995

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Mr Benjamin Lickley
    English born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Colony, 5 Piccadilly Place, Manchester, M1 3BR, England

      IIF 63
    • 12, Recreation Road, Selby, YO8 5AL, England

      IIF 64
  • Lickley, Benjamin
    United Kingdom director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Sandy Rise, Selby, YO8 9DW, United Kingdom

      IIF 65
  • Lickley, Benjamin
    United Kingdom md born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Sandy Rise, Selby, YO8 9DW, England

      IIF 66
  • Mr Benjamin Johannes Checkley
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 67
  • Benjamin Checkley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 A, Chichester Road, Bognor Regis, PO21 5AQ, United Kingdom

      IIF 68
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 69
  • Mr Benjamin Lickley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Recreation Road, Selby, YO8 5AL, United Kingdom

      IIF 70
  • Mr Benjamin Checkley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205a, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 71
    • 23, 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 72
    • 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, United Kingdom

      IIF 73 IIF 74
    • 23, A'beckets Avenue, Bognor Regis, Bognor Regis, PO21 4LX, United Kingdom

      IIF 75
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 76
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, United Kingdom

      IIF 77
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78 IIF 79 IIF 80
  • Mr Benjamin Lickley
    British born in November 1995

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 84
  • Mr Benjamin Stephen Checkley
    British,german born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 85
  • Benjamin Stephen Checkley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 86
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 87
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 88
  • Mr Benjamin Checkley
    German born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, PO21 4LX, England

      IIF 89
  • Mr Benjamin Lickley
    English born in November 1995

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
  • Mr Benjamin John Lickley
    English born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Recreation Road, Selby, YO8 5AL, England

      IIF 91
  • Mr Benjamin Lickley
    United Kingdom born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Sandy Rise, Selby, YO8 9DW, England

      IIF 92
child relation
Offspring entities and appointments
Active 43
  • 1
    EXTERIOR PROPERTY CLEANING SERVICES SUSSEX LTD - 2024-02-05
    CHICHESTER PATIO AND DRIVEWAY CLEANING LTD - 2023-09-27
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 2
    23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 3
    BEEHIVE FUNDRAISING & CONSULTANCY LIMITED - 2022-01-04
    BEE HIVE FUNDRAISING AND THIRD SUPPORT SERVICES LIMITED - 2022-01-04
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    AFFORDABLE WEB DESIGN AGENCY LTD - 2016-12-05
    19 Sandy Rise, Selby, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    STAR LARK CORPORATION LTD. - 2014-02-07
    BC PHOTOGRAPHY LTD - 2013-11-25
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 13 - Director → ME
  • 6
    BLUE RIDGE GRAPHICS LTD - 2017-05-25
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-03 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 30 - Director → ME
  • 8
    BC BID WRITING LTD - 2018-04-07
    23 A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 9
    12 Recreation Road, Selby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,537 GBP2016-05-31
    Officer
    2014-05-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    19 Sandy Rise, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-14 ~ dissolved
    IIF 65 - Director → ME
  • 11
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 12
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 13
    V2 EDUCATION RECRUITMENT AGENCY LTD - 2023-03-27
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 14
    THE GRUMPY GOAT COFFEE ROASTERS LTD - 2024-02-24
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    12 Recreation Road, Selby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    2018-03-31 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-03-31 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 16
    DIZZY DUCKLINGS CHILDCARE LIMITED - 2018-05-31
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    KIDDIES CORNER CHILDCARE LIMITED - 2018-12-20
    SUSSEX EDUCATIONAL SUPPORT LTD - 2018-11-26
    23 A'beckets Avenue, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF 8 - Director → ME
    2019-01-04 ~ dissolved
    IIF 60 - Secretary → ME
  • 18
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 21
    THE SUSSEX YOUTH PROJECT CIC - 2022-06-09
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 21 - Director → ME
  • 22
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    NORTH STAR WEB DESIGN LTD - 2022-08-02
    CLEVER PENGUIN WEB SERVICES LTD - 2022-08-01
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 26
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 17 - Director → ME
  • 27
    CHICHESTER OUT OF SCHOOL CLUB LTD - 2022-09-07
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 28
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SQUID DIGITAL MARKETING LTD - 2019-06-27
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,500 GBP2020-10-10
    Officer
    2019-01-23 ~ dissolved
    IIF 28 - Director → ME
  • 30
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 10 - Director → ME
  • 31
    32 The Moorlands, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF 4 - Director → ME
  • 33
    23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-13 ~ dissolved
    IIF 15 - Director → ME
  • 34
    PULSE EVENT MEDICAL & TRAINING LTD - 2023-03-10
    POLARIS WEB DESIGN LIMITED - 2023-03-07
    23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 35
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 6 - Director → ME
  • 36
    BOGNOR REGIS BASEBALL CLUB CIC - 2024-01-29
    23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,289 GBP2024-11-30
    Officer
    2023-11-14 ~ now
    IIF 16 - Director → ME
  • 37
    PHOENIX FILM PRODUCTIONS LTD - 2021-11-11
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 38
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 19 - Director → ME
  • 39
    23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 40
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 25 - Director → ME
  • 41
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 42
    THE BLUES BUSTERS LIMITED - 2015-12-31
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 5 - Director → ME
  • 43
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-10-21 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-03-16 ~ 2023-02-17
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 2
    Unit 2 Bowers Farm Haywards Heath Road, Balcombe, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ 2021-11-11
    IIF 2 - Director → ME
    2021-11-11 ~ 2021-11-19
    IIF 36 - Director → ME
    Person with significant control
    2020-09-21 ~ 2021-11-25
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 3
    KIDDIES CORNER CHILDCARE LIMITED - 2018-12-20
    SUSSEX EDUCATIONAL SUPPORT LTD - 2018-11-26
    23 A'beckets Avenue, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-11-20 ~ 2019-01-02
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    NORTH STAR WEB DESIGN LTD - 2022-08-02
    CLEVER PENGUIN WEB SERVICES LTD - 2022-08-01
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-29 ~ 2022-08-01
    IIF 38 - Director → ME
  • 5
    SQUID DIGITAL MARKETING LTD - 2019-06-27
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,500 GBP2020-10-10
    Officer
    2019-08-24 ~ 2020-01-04
    IIF 59 - Secretary → ME
    Person with significant control
    2019-01-23 ~ 2019-07-18
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    STARLARKENTERPRISES LTD - 2013-09-30
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ 2013-04-29
    IIF 12 - Director → ME
    2015-11-01 ~ 2017-02-24
    IIF 9 - Director → ME
    2013-04-30 ~ 2014-08-18
    IIF 11 - Director → ME
    2018-02-14 ~ 2018-02-25
    IIF 57 - Secretary → ME
    2013-04-29 ~ 2013-04-30
    IIF 58 - Secretary → ME
    2014-08-18 ~ 2015-11-01
    IIF 56 - Secretary → ME
  • 7
    32 The Moorlands, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-19 ~ 2022-01-14
    IIF 43 - Director → ME
  • 8
    CUCUMBER ECOMMERCE LTD - 2020-04-01
    Colony, 5 Piccadilly Place, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,344 GBP2024-12-31
    Officer
    2015-12-22 ~ 2022-01-14
    IIF 62 - Director → ME
    Person with significant control
    2016-06-30 ~ 2022-01-14
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-05-13 ~ 2019-05-13
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 10
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-05-22 ~ 2020-08-06
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 11
    BOGNOR REGIS BASEBALL CLUB CIC - 2024-01-29
    23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,289 GBP2024-11-30
    Person with significant control
    2024-02-24 ~ 2024-03-04
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2024-03-04 ~ 2025-01-20
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    THE BLUES BUSTERS LIMITED - 2015-12-31
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2015-01-02 ~ 2015-07-14
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.