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

Mcdonnell, Peter Fleming Jackson

    Related profiles found in government register
  • Mcdonnell, Peter Fleming Jackson
    British builder born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badgers Walk, Ovingdean Road, Ovingdean, Brighton, BN2 7BB, United Kingdom

      IIF 1
    • icon of address Badgers Walk, Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7BB

      IIF 2
  • Mcdonnell, Peter Fleming Jackson
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, New Road, Brighton, BN1 1BN, United Kingdom

      IIF 3
    • icon of address Badgers Walk, Ovingdean Road, Brighton, BN2 7BB, United Kingdom

      IIF 4
    • icon of address Badgers Walk, Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7BB, United Kingdom

      IIF 5
    • icon of address Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, England

      IIF 6
    • icon of address Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, BN2 5TS, United Kingdom

      IIF 10
    • icon of address 3, Mount Caburn Crescent, Peacehaven, BN10 8DW, United Kingdom

      IIF 11
  • Mcdonnell, Peter Fleming Jackson
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, England

      IIF 12 IIF 13
    • icon of address 30, New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 14
    • icon of address Badgers Walk, Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7BB, England

      IIF 15
    • icon of address Badgers Walk, Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7BB, United Kingdom

      IIF 16
    • icon of address Patcham Place, London Road, Patcham, Brighton, BN1 8YD, England

      IIF 17
    • icon of address Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Badgers Walk, Ovingdean Road, Ovingdean, Brighton, BN2 7BB, United Kingdom

      IIF 24
    • icon of address Badgers Walk, Ovingdean Road, Ovingdean, East Sussex, BN2 7BB, United Kingdom

      IIF 25
  • Mcdonnell, Peter Fleming Jackson
    British investor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Kendal Court, Railway Road, Newhaven, East Sussex, BN9 0AY, United Kingdom

      IIF 26
  • Mcdonnell, Peter Fleming Jackson
    British none born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 27
  • Mcdonnell, Peter Fleming Jackson
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, New Road, Brighton, BN1 1BN, United Kingdom

      IIF 28 IIF 29
  • Mcdonnell, Peter Fleming Jackson
    British developer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Welesmere Road, Rottingdean, Brighton, East Sussex, BN2 7DN

      IIF 30
  • Mcdonnell, Peter Fleming Jackson
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 31
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, England

      IIF 32
  • Mcdonnell, Peter
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badgers Walk, Ovingdean Road, Ovingdean, BN2 7BB, United Kingdom

      IIF 33
  • Mcdonnell, Peter Fleming Jackson
    British

    Registered addresses and corresponding companies
    • icon of address Badgers Walk, Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7BB

      IIF 34
  • Mcdonnell, Peter Fleming Jackson
    British none

    Registered addresses and corresponding companies
    • icon of address 28, Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 35
  • Mr Peter Fleming Jackson Mcdonnell
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patcham Place, London Road, Patcham, Brighton, BN1 8YD, England

      IIF 36
  • Mcdonnell, Pete
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Suite 1, The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, BN2 5TS, United Kingdom

      IIF 37
  • Mr Peter Fleming Jackson Mcdonnell
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, England

      IIF 38
    • icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, England

      IIF 39
    • icon of address Patcham Place, London Road, Patcham, Brighton, BN1 8YD, England

      IIF 40
    • icon of address Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, England

      IIF 41
    • icon of address Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, BN2 5TS, United Kingdom

      IIF 54
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, BN16 3BZ, England

      IIF 55
    • icon of address 17-19, Trafalgar House, Quarry Road, Newhaven, East Sussex, BN9 9DD, United Kingdom

      IIF 56
    • icon of address 2/4, Ash Lane, Rustington, West Sussex, BN16 3BZ, England

      IIF 57
  • Mr Pete Mcdonnell
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Suite 1, The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, BN2 5TS, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    51,457 GBP2016-04-30
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    WHITEHAWK FOOTBALL CLUB FIRST TEAM LIMITED - 2013-05-08
    icon of address 2/4 Ash Lane, Rustington, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Mount Caburn Crescent, Peacehaven, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,896 GBP2023-05-31 ~ 2024-05-30
    Officer
    icon of calendar 2003-10-13 ~ now
    IIF 27 - Director → ME
    icon of calendar 2003-10-13 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 72 Balsdean Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Havelock Road, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,589,453 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address 30 New Road, Brighton
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    74,704 GBP2018-12-31
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ dissolved
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    TNC WASTE RECYCLING LIMITED - 2012-07-11
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,122,743 GBP2024-12-31
    Officer
    icon of calendar 2004-06-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 20 Havelock Road, Hastings, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -639,598 GBP2024-05-31
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Patcham Place, Patcham, Brighton, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -161,832 GBP2024-05-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 23 - Director → ME
  • 13
    KINGSPAN SOLUTIONS LIMITED - 2012-07-02
    KINGSPAN MAINTENANCE LTD - 2011-06-03
    icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83 GBP2019-05-31
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 30 New Road, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address 72 Balsdean Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address 30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 17
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    18,495 GBP2024-05-30
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 72 Balsdean Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    KINGSPAN DEVELOPMENTS LIMITED - 2012-06-26
    icon of address Patcham Place, London Road, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,206,185 GBP2024-05-31
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address 30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 72 Balsdean Road, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2023-09-30
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 72 Balsdean Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 17-19 Trafalgar House, Quarry Road, Newhaven, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    SPORT STARS BOXING SERIES LIMITED - 2019-11-14
    icon of address 72 Balsdean Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-10-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Patcham Place London Road, Patcham, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,399 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Patcham Place, Patcham, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,843 GBP2024-05-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 21 - Director → ME
  • 28
    CHERRYWOOD INVESTMENTS LIMITED - 2014-11-14
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,725,838 GBP2024-05-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 13 - Director → ME
  • 29
    icon of address Patcham Place, Patcham, Brighton, East Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    252,956 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    UTILEC PROPERTY DEVELOPMENT LIMITED - 1997-06-24
    icon of address Patcham Place London Road, Patcham, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    411,654 GBP2024-05-31
    Officer
    icon of calendar 1996-12-18 ~ now
    IIF 2 - Director → ME
    icon of calendar 2003-01-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Ground Floor Offices Suite 1, The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    WHITEHAWK WOMEN CIC - 2025-05-08
    icon of address The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    EAGLE ESTATES (IOW) LIMITED - 1999-06-10
    icon of address Sinon House, Hyde Business Park Bevendean, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-26 ~ 1999-05-26
    IIF 30 - Director → ME
  • 2
    KINGSPAN DEVELOPMENTS LIMITED - 2012-06-26
    icon of address Patcham Place, London Road, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,206,185 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-19
    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
  • 3
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,300,065 GBP2024-07-31
    Officer
    icon of calendar 2014-12-23 ~ 2015-06-05
    IIF 24 - 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.