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

Mr Peter Fleming Jackson Mcdonnell

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

    Resident in England

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

      IIF 1
    • Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, England

      IIF 2
    • Patcham Place, London Road, Patcham, Brighton, BN1 8YD, England

      IIF 3
    • Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, England

      IIF 4
    • Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, BN2 5TS, United Kingdom

      IIF 17
    • 2/4, Ash Lane, Rustington, Littlehampton, BN16 3BZ, England

      IIF 18
    • 17-19, Trafalgar House, Quarry Road, Newhaven, East Sussex, BN9 9DD, United Kingdom

      IIF 19
    • 2/4, Ash Lane, Rustington, West Sussex, BN16 3BZ, England

      IIF 20
  • Mr Peter Fleming Jackson Mcdonnell
    British born in April 1968

    Resident in United Kingdom

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

      IIF 21
  • Mr Pete Mcdonnell
    British born in April 1968

    Resident in England

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

      IIF 22
  • Mcdonnell, Peter Fleming Jackson
    British developer born in April 1968

    Resident in England

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

      IIF 23
  • Mcdonnell, Peter Fleming Jackson
    British director born in April 1968

    Resident in England

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

      IIF 24
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, England

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

    Resident in United Kingdom

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

      IIF 26 IIF 27
  • Mcdonnell, Peter Fleming Jackson
    British builder born in April 1968

    Resident in United Kingdom

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

      IIF 28
    • Badgers Walk, Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7BB

      IIF 29
  • Mcdonnell, Peter Fleming Jackson
    British company director born in April 1968

    Resident in United Kingdom

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

      IIF 30
    • Badgers Walk, Ovingdean Road, Brighton, BN2 7BB, United Kingdom

      IIF 31
    • Badgers Walk, Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7BB, United Kingdom

      IIF 32
    • Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, England

      IIF 33
    • Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, United Kingdom

      IIF 34 IIF 35 IIF 36
    • The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, BN2 5TS, United Kingdom

      IIF 37
    • 3, Mount Caburn Crescent, Peacehaven, BN10 8DW, United Kingdom

      IIF 38
  • Mcdonnell, Peter Fleming Jackson
    British director born in April 1968

    Resident in United Kingdom

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

      IIF 39 IIF 40
    • 30, New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 41
    • Badgers Walk, Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7BB, England

      IIF 42
    • Badgers Walk, Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7BB, United Kingdom

      IIF 43
    • Patcham Place, London Road, Patcham, Brighton, BN1 8YD, England

      IIF 44
    • Patcham Place, Patcham, Brighton, East Sussex, BN1 8YD, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Badgers Walk, Ovingdean Road, Ovingdean, Brighton, BN2 7BB, United Kingdom

      IIF 51
    • Badgers Walk, Ovingdean Road, Ovingdean, East Sussex, BN2 7BB, United Kingdom

      IIF 52
  • Mcdonnell, Peter Fleming Jackson
    British investor born in April 1968

    Resident in United Kingdom

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

      IIF 53
  • Mcdonnell, Peter Fleming Jackson
    British none born in April 1968

    Resident in United Kingdom

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

      IIF 54
  • Mcdonnell, Pete
    British director born in April 1968

    Resident in England

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

      IIF 55
  • Mcdonnell, Peter Fleming Jackson
    British

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

      IIF 56
  • Mcdonnell, Peter Fleming Jackson
    British none

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

      IIF 57
  • Mcdonnell, Peter
    British director born in April 1968

    Resident in United Kingdom

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

      IIF 58
child relation
Offspring entities and appointments
Active 32
  • 1
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    51,457 GBP2016-04-30
    Officer
    2012-03-26 ~ dissolved
    IIF 42 - director → ME
  • 2
    30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-23 ~ dissolved
    IIF 41 - director → ME
  • 3
    2/4 Ash Lane, Rustington, Littlehampton, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2013-11-04 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    WHITEHAWK FOOTBALL CLUB FIRST TEAM LIMITED - 2013-05-08
    2/4 Ash Lane, Rustington, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2011-09-22 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    3 Mount Caburn Crescent, Peacehaven, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-05 ~ now
    IIF 38 - director → ME
  • 6
    28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -852 GBP2022-06-01 ~ 2023-05-30
    Officer
    2003-10-13 ~ now
    IIF 54 - director → ME
    2003-10-13 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    72 Balsdean Road, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-12-11 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    20 Havelock Road, Hastings, East Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    2,576,215 GBP2023-12-31
    Officer
    2020-12-29 ~ now
    IIF 25 - director → ME
  • 9
    30 New Road, Brighton
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    74,704 GBP2018-12-31
    Officer
    2013-10-09 ~ dissolved
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2017-06-24 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    TNC WASTE RECYCLING LIMITED - 2012-07-11
    28 Wilton Road, Bexhill On Sea, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    -1,134,035 GBP2023-05-31
    Officer
    2004-06-16 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    20 Havelock Road, Hastings, East Sussex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -175,185 GBP2023-05-31
    Officer
    2013-02-20 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Patcham Place, Patcham, Brighton, East Sussex, England
    Corporate (5 parents)
    Equity (Company account)
    -158,332 GBP2023-05-31
    Officer
    2021-09-01 ~ now
    IIF 50 - director → ME
  • 13
    KINGSPAN SOLUTIONS LIMITED - 2012-07-02
    KINGSPAN MAINTENANCE LTD - 2011-06-03
    Atlas Chambers, 33 West Street, Brighton, East Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -83 GBP2019-05-31
    Officer
    2010-01-04 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    30 New Road, Brighton
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 30 - director → ME
  • 15
    72 Balsdean Road, Brighton, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2012-11-27 ~ now
    IIF 24 - director → ME
  • 16
    30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    28 Wilton Road, Bexhill On Sea, East Sussex, England
    Corporate (3 parents)
    Current Assets (Company account)
    17,220 GBP2023-05-30
    Officer
    2013-09-27 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    72 Balsdean Road, Brighton, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2017-04-04 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    KINGSPAN DEVELOPMENTS LIMITED - 2012-06-26
    Patcham Place, London Road, Brighton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,226,885 GBP2023-05-31
    Officer
    2001-06-01 ~ now
    IIF 28 - director → ME
  • 20
    C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    2017-02-24 ~ now
    IIF 58 - director → ME
  • 21
    30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    72 Balsdean Road, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    90 GBP2023-09-30
    Officer
    2016-09-21 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Patcham Place, London Road, Brighton, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2022-06-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    17-19 Trafalgar House, Quarry Road, Newhaven, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2012-02-06 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    SPORT STARS BOXING SERIES LIMITED - 2019-11-14
    72 Balsdean Road, Brighton, England
    Corporate (4 parents)
    Equity (Company account)
    30 GBP2023-10-31
    Officer
    2019-10-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Patcham Place London Road, Patcham, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    -36,960 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 27
    Patcham Place, Patcham, Brighton, East Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    -46,159 GBP2023-05-31
    Officer
    2023-02-15 ~ now
    IIF 48 - director → ME
  • 28
    CHERRYWOOD INVESTMENTS LIMITED - 2014-11-14
    28 Wilton Road, Bexhill On Sea, East Sussex, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,724,397 GBP2023-05-31
    Officer
    2021-06-07 ~ now
    IIF 40 - director → ME
  • 29
    Patcham Place, Patcham, Brighton, East Sussex, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    17,420,528 GBP2023-05-31
    Officer
    2019-12-06 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    UTILEC PROPERTY DEVELOPMENT LIMITED - 1997-06-24
    Patcham Place London Road, Patcham, Brighton
    Corporate (3 parents)
    Equity (Company account)
    457,872 GBP2023-05-31
    Officer
    1996-12-18 ~ now
    IIF 29 - director → ME
    2003-01-01 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Ground Floor Offices Suite 1, The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-06 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    EAGLE ESTATES (IOW) LIMITED - 1999-06-10
    Sinon House, Hyde Business Park Bevendean, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    1999-05-26 ~ 1999-05-26
    IIF 23 - director → ME
  • 2
    KINGSPAN DEVELOPMENTS LIMITED - 2012-06-26
    Patcham Place, London Road, Brighton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,226,885 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2019-05-19
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Corporate (6 parents)
    Equity (Company account)
    1,205,155 GBP2023-07-31
    Officer
    2014-12-23 ~ 2015-06-05
    IIF 51 - 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.