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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Checkley, Benjamin Stephen

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5 IIF 6
  • 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 7
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13 IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
    • 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 20 IIF 21 IIF 22
    • 23, A'beckets Avenue, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
    • 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 30
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 31 IIF 32 IIF 33
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, United Kingdom

      IIF 34 IIF 35
    • Unit 2 Bowers Farm, Haywards Heath Road, Balcombe, Haywards Heath, RH17 6QH, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • 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 38
    • 205a, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 39
  • 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 40
  • 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 41
  • 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 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • 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 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • 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 53
    • 12, Recreation Road, Selby, YO8 5AL, England

      IIF 54
  • 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 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
    • 23, 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 61
    • 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, United Kingdom

      IIF 62 IIF 63
    • 23, A'beckets Avenue, Bognor Regis, Bognor Regis, PO21 4LX, United Kingdom

      IIF 64
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 65
    • 23, A'beckets Avenue, Bognor Regis, PO21 4LX, United Kingdom

      IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67 IIF 68 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 73
  • 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 74
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 75
  • Checkley, Benjamin

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

      IIF 76 IIF 77
    • 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 78
    • 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 79
    • 23, A'beckets Avenue, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 85
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 86
  • 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 87
  • 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 88
  • 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 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 46
  • 1
    ALDWICK BAY EXTERIOR CLEANING AND MAINTENANCE SERVICES LTD
    - now 15156505
    EXTERIOR PROPERTY CLEANING SERVICES SUSSEX LTD
    - 2024-02-05 15156505
    CHICHESTER PATIO AND DRIVEWAY CLEANING LTD
    - 2023-09-27 15156505
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 2
    ATHELETICSPORTSUK LTD
    16501770
    23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 3
    BEE HIVE FUNDRAISING AND THIRD SECTOR SUPPORT SERVICES LIMITED
    - now 13787557
    BEE HIVE FUNDRAISING AND THIRD SUPPORT SERVICES LIMITED - 2022-01-04
    BEEHIVE FUNDRAISING & CONSULTANCY LIMITED
    - 2022-01-04 13787557
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BEN LICKLEY LTD
    - now 10307586
    AFFORDABLE WEB DESIGN AGENCY LTD
    - 2016-12-05 10307586
    19 Sandy Rise, Selby, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BLUE MOUNTAIN CORPORATIONS LIMITED
    - now 08788126
    STAR LARK CORPORATION LTD.
    - 2014-02-07 08788126
    BC PHOTOGRAPHY LTD
    - 2013-11-25 08788126
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-11-25 ~ dissolved
    IIF 23 - Director → ME
  • 6
    BLUE RIDGE COLLECTIONS LIMITED
    - now 09635558
    BLUE RIDGE GRAPHICS LTD
    - 2017-05-25 09635558
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-06-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-03 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
  • 7
    BLUE SPIRE MEDIA LTD
    13981525
    23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-03-16 ~ 2023-02-17
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 8
    BLUE WHALE GRAPHICS LIMITED
    - now 11232814
    BC BID WRITING LTD
    - 2018-04-07 11232814
    23 A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    BUZTEK IT SERVICES LTD
    09028918
    12 Recreation Road, Selby, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 10
    BUZTEK LTD
    09389436
    19 Sandy Rise, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-14 ~ dissolved
    IIF 88 - Director → ME
  • 11
    CHICHESTER REPTILES AND EXOTICS LIMITED
    14852434
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 12
    DIRECTIVE MEDIA LTD
    12891561
    Unit 2 Bowers Farm Haywards Heath Road, Balcombe, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-21 ~ 2021-11-11
    IIF 12 - Director → ME
    2021-11-11 ~ 2021-11-19
    IIF 48 - Director → ME
    Person with significant control
    2020-09-21 ~ 2021-11-25
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    ELITE FIRST AID TRAINING LTD
    15015155
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 14
    FRESH LEMONS RECRUITMENT LTD
    - now 14757562
    V2 EDUCATION RECRUITMENT AGENCY LTD
    - 2023-03-27 14757562
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 15
    GRUMPY GOAT COFFEE & CO LTD
    - now 15509967
    THE GRUMPY GOAT COFFEE ROASTERS LTD
    - 2024-02-24 15509967
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 16
    HBM HOLDINGS LIMITED
    11285285
    12 Recreation Road, Selby, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-03-31 ~ dissolved
    IIF 91 - Has significant influence or control OE
  • 17
    IGNITE YOUTH LIMITED
    - now 11376490
    DIZZY DUCKLINGS CHILDCARE LIMITED
    - 2018-05-31 11376490
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KIDDIES CORNER CHILDCARE CIC
    - now 11687510
    KIDDIES CORNER CHILDCARE LIMITED
    - 2018-12-20 11687510
    SUSSEX EDUCATIONAL SUPPORT LTD
    - 2018-11-26 11687510
    23 A'beckets Avenue, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-11-20 ~ dissolved
    IIF 18 - Director → ME
    2019-01-04 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2018-11-20 ~ 2019-01-02
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    KIDDIES CORNER HOLIDAY CLUB LTD
    13840443
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
  • 20
    KIDZBESAFE LTD
    11084334
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 21
    KIDZSCAPE CHILDCARE LTD
    11687918
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    OUR POSITIVE FUTURE COMMUNITY INTEREST COMPANY
    - now 14133166
    THE SUSSEX YOUTH PROJECT CIC
    - 2022-06-09 14133166
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 6 - Director → ME
  • 23
    PENGUINS CANT FLY LTD
    13884149
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    POLARIS DESIGN STUDIO LTD
    - now 14263410
    NORTH STAR WEB DESIGN LTD
    - 2022-08-02 14263410
    CLEVER PENGUIN WEB SERVICES LTD
    - 2022-08-01 14263410
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-29 ~ 2022-08-01
    IIF 50 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 25
    POLARIS WEB DESIGN LTD
    15967443 14672695
    205a Chichester Road, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-09-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 26
    RHINO MEDIA LIMITED
    10913252
    23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 27
    RISE 'N' SHINE KIDS CLUBS SUSSEX CIC
    14479411
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 2 - Director → ME
  • 28
    RISE 'N' SHINE OUT OF SCHOOL CLUB SUSSEX LTD
    - now 14293450
    CHICHESTER OUT OF SCHOOL CLUB LTD
    - 2022-09-07 14293450
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 29
    SEE YOU THERE LTD
    13482235
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-29 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SQUID WEB DESIGN LIMITED
    - now 11784054
    SQUID DIGITAL MARKETING LTD
    - 2019-06-27 11784054
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-23 ~ dissolved
    IIF 40 - Director → ME
    2019-08-24 ~ 2020-01-04
    IIF 79 - Secretary → ME
    Person with significant control
    2019-01-23 ~ 2019-07-18
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    STAR LARK ENTERPRISES LTD
    - now 08416915
    STARLARKENTERPRISES LTD
    - 2013-09-30 08416915
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2015-11-01 ~ 2017-02-24
    IIF 19 - Director → ME
    2013-04-30 ~ 2014-08-18
    IIF 21 - Director → ME
    2013-02-25 ~ 2013-04-29
    IIF 22 - Director → ME
    2013-04-29 ~ 2013-04-30
    IIF 78 - Secretary → ME
    2018-02-14 ~ 2018-02-25
    IIF 77 - Secretary → ME
    2014-08-18 ~ 2015-11-01
    IIF 76 - Secretary → ME
  • 32
    STARLARKPICTURESPRODUCTIONS LTD
    08062470
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 20 - Director → ME
  • 33
    STRAIGHT TALK CAP LTD
    13030168
    32 The Moorlands, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-11-19 ~ 2022-01-14
    IIF 28 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    STRAIGHT TALK LTD
    - now 09927280
    CUCUMBER ECOMMERCE LTD
    - 2020-04-01 09927280
    Colony, 5 Piccadilly Place, Manchester, England
    Active Corporate (2 parents)
    Officer
    2015-12-22 ~ 2022-01-14
    IIF 82 - Director → ME
    Person with significant control
    2016-06-30 ~ 2022-01-14
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SUSSEX AGAINST BULLYING CIC
    13370350 11990857
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-03 ~ dissolved
    IIF 14 - Director → ME
  • 36
    SUSSEX AGAINST BULLYING LTD
    11990857 13370350
    23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-05-13 ~ 2019-05-13
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 37
    SUSSEX REPTILES & EXOTICS LTD
    - now 14672695
    PULSE EVENT MEDICAL & TRAINING LTD
    - 2023-03-10 14672695
    POLARIS WEB DESIGN LIMITED
    - 2023-03-07 14672695 15967443
    23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 38
    THE BLUES BUSTERS CIC
    12618519 09372116
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-05-22 ~ 2020-08-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 39
    THE BOGNOR REGIS BASEBALL CLUB CIC
    - now 15281903
    BOGNOR REGIS BASEBALL CLUB CIC
    - 2024-01-29 15281903
    23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (7 parents)
    Officer
    2023-11-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-24 ~ 2024-03-04
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    2024-03-04 ~ 2025-01-20
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 40
    THE LITTLE EUROPE COFFEE SHOP LIMITED
    - now 13714154
    PHOENIX FILM PRODUCTIONS LTD
    - 2021-11-11 13714154
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 41
    THE SUSSEX REPTILE RESCUE CENTRE LTD
    14805205
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 4 - Director → ME
  • 42
    THE SUSSEX TUTORING COMPANY LTD
    15767149
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 43
    THE WOODSTOCK MUSIC FESTIVAL CIC
    14996030
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 10 - Director → ME
  • 44
    UK DISTANCE LEARNING COLLEGE LTD
    14735845
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 45
    WEBS4YOUTH LTD.
    - now 09372116
    THE BLUES BUSTERS LIMITED
    - 2015-12-31 09372116 12618519
    23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 15 - Director → ME
    2015-01-02 ~ 2015-07-14
    IIF 57 - Director → ME
  • 46
    WEST SUSSEX COUNSELLING CIC
    16031712
    23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-10-21 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.