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

Byles, Debra Ann

    Related profiles found in government register
  • Byles, Debra Ann
    British

    Registered addresses and corresponding companies
  • Byles, Debra Ann
    British company secretary

    Registered addresses and corresponding companies
  • Byles, Debra Ann
    British director

    Registered addresses and corresponding companies
  • Byles, Debra Ann
    British company director born in July 1960

    Registered addresses and corresponding companies
    • icon of address Rauter House, 1 Sybron Way Jarvis Brook, Crowborough, East Sussex, TN6 3DZ

      IIF 20 IIF 21
  • Byles, Debra Ann
    British director born in July 1960

    Registered addresses and corresponding companies
    • icon of address Rauter House, 1 Sybron Way Jarvis Brook, Crowborough, East Sussex, TN6 3DZ

      IIF 22
  • Byles, Debra Ann
    British financial acc born in July 1960

    Registered addresses and corresponding companies
    • icon of address 59a Whitford Gardens, Mitcham, Surrey, CR4 4AB

      IIF 23
  • Byles, Debra Ann
    born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Monks Avenue, Lancing, West Sussex, BN15 9DJ, United Kingdom

      IIF 24
    • icon of address Greenings, Dean Oak Lane, Leigh, Reigate, RH2 8PZ, England

      IIF 25
  • Byles, Debra Ann
    British accountant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Byles, Debra Ann
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Monks Avenue, Lancing, West Sussex, BN15 9DJ

      IIF 32
  • Byles, Debra Ann
    British company secretary born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Monks Avenue, Lancing, West Sussex, BN15 9DJ

      IIF 33 IIF 34
  • Byles, Debra Ann
    British developer born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Weston Street, Upper Norwood, London, SE19 3RW, England

      IIF 35
  • Byles, Debra Ann
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Monks Avenue, Lancing, BN15 9DJ, United Kingdom

      IIF 36
    • icon of address 27 Monks Avenue, Lancing, West Sussex, BN15 9DJ

      IIF 37 IIF 38 IIF 39
    • icon of address Creed Housing, 90 Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Dean House Farm, Newdigate, Surrey, RH5 5DL, United Kingdom

      IIF 44
    • icon of address Old Parlour, Dean House Farm, Church Lane, Newdigate, RH5 5DL, United Kingdom

      IIF 45 IIF 46
  • Byles, Debra Ann
    British finance dierector born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Monks Avenue, Lancing, West Sussex, BN15 9DJ

      IIF 47
  • Byles, Debra Ann
    British finance director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Byles, Debra Ann
    British managing director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Monks Avenue, Lancing, West Sussex, BN15 9DJ

      IIF 59 IIF 60
  • Byles, Debra Ann
    British property developer born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Monks Avenue, Lancing, West Sussex, BN15 9DJ, United Kingdom

      IIF 61
    • icon of address 67, Weston Street, Upper Norwood, London, SE19 3RW, England

      IIF 62
  • Mrs Debra Ann Byles
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Monks Avenue, Lancing, BN15 9DJ, United Kingdom

      IIF 63
    • icon of address 27, Monks Avenue, Lancing, West Sussex, BN15 9DJ, United Kingdom

      IIF 64
    • icon of address 67, Weston Street, London, SE19 3RW, England

      IIF 65
    • icon of address 85 Leith Mansions, Grantully Road, London, W9 1LJ, United Kingdom

      IIF 66
    • icon of address Creed Housing, 90 Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 67 IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 27 Monks Avenue, Lancing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove membersOE
  • 2
    SWALEC 1992 PENSION TRUSTEE LIMITED - 2000-03-10
    icon of address Avonbank, Feeder Road, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 27 Monks Avenue, Lancing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or control as a member of a firmOE
Ceased 41
  • 1
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2003-06-12 ~ 2004-03-31
    IIF 54 - Director → ME
    icon of calendar 2002-12-02 ~ 2004-03-31
    IIF 12 - Secretary → ME
  • 2
    icon of address Trinity Court, 34 West Street, Sutton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-04-29 ~ 2004-03-31
    IIF 27 - Director → ME
  • 3
    WEYBRIDGE LAND AND PROPERTIES ONE LIMITED - 2010-01-21
    SGE GROUPE LIMITED - 2001-04-19
    FLIGHT PROPERTY (BRADMEAD) LIMITED - 1998-06-25
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2004-03-31
    IIF 31 - Director → ME
  • 4
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    240 GBP2024-06-30
    Officer
    icon of calendar 2003-10-21 ~ 2004-03-31
    IIF 37 - Director → ME
    icon of calendar 2003-10-21 ~ 2004-03-31
    IIF 19 - Secretary → ME
  • 5
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2006-08-14 ~ 2007-08-03
    IIF 32 - Director → ME
  • 6
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2006-09-22 ~ 2008-03-12
    IIF 20 - Director → ME
  • 7
    icon of address 29a Osiers Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    icon of calendar 2003-06-12 ~ 2004-03-31
    IIF 50 - Director → ME
    icon of calendar 2002-02-25 ~ 2004-03-31
    IIF 2 - Secretary → ME
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2004-03-31
    IIF 49 - Director → ME
    icon of calendar 2003-04-10 ~ 2004-03-31
    IIF 8 - Secretary → ME
  • 9
    icon of address Greenings Dean Oak Lane, Leigh, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2024-07-31
    Officer
    icon of calendar 2015-03-03 ~ 2023-08-30
    IIF 44 - Director → ME
  • 10
    icon of address Greenings Dean Oak Lane, Leigh, Reigate, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-10 ~ 2024-03-31
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2019-08-01
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove members OE
  • 11
    CIGNET CONSULTING LIMITED - 2022-05-19
    icon of address Greenings Dean Oak Lane, Leigh, Reigate, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-10-27 ~ 2023-06-30
    IIF 48 - Director → ME
  • 12
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-10-03
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2019-10-03
    IIF 70 - Has significant influence or control OE
  • 13
    icon of address 1 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2020-01-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-01-07
    IIF 68 - Has significant influence or control OE
  • 14
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2020-08-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-08-26
    IIF 67 - Has significant influence or control OE
  • 15
    icon of address Unit 65, Dean House Fram Church Lane, Newdigate, Dorking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-17 ~ 2020-09-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-09-10
    IIF 69 - Has significant influence or control OE
  • 16
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-31 ~ 2020-09-10
    IIF 36 - Director → ME
  • 17
    icon of address Greenings Dean Oak Lane, Leigh, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-06-30
    IIF 45 - Director → ME
  • 18
    icon of address Greenings Dean Oak Lane, Leigh, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    550,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-17 ~ 2022-10-24
    IIF 46 - Director → ME
  • 19
    icon of address 94 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24 GBP2021-12-31
    Officer
    icon of calendar 2007-09-06 ~ 2008-08-29
    IIF 21 - Director → ME
  • 20
    icon of address C/o Mandeville Estates, Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    34 GBP2024-07-31
    Officer
    icon of calendar 2003-06-12 ~ 2004-03-31
    IIF 52 - Director → ME
    icon of calendar 2000-09-21 ~ 2004-03-31
    IIF 5 - Secretary → ME
  • 21
    ANTLER HOMES SOUTHERN LIMITED - 2021-09-08
    ANTLER HOMES SOUTHERN PLC - 2019-06-06
    ANTLER HOMES WIMBLEDON PLC - 2002-06-07
    FASTSPOT LIMITED - 1990-05-25
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-07-01 ~ 2004-03-31
    IIF 29 - Director → ME
  • 22
    SWALEC 1992 PENSION TRUSTEE LIMITED - 2000-03-10
    icon of address Avonbank, Feeder Road, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-09-24 ~ 1998-09-30
    IIF 23 - Director → ME
  • 23
    icon of address C/o Ad Interim Ltd, The Lansdowne Building, Lansdowne Road, Croydon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2004-03-31
    IIF 51 - Director → ME
    icon of calendar 2003-04-10 ~ 2004-03-31
    IIF 11 - Secretary → ME
  • 24
    icon of address 3 Linden Myrtle Road, Crowborough, East Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2006-07-12 ~ 2007-08-23
    IIF 22 - Director → ME
  • 25
    icon of address 43 C/o Leopold Farmer, Conduit Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-12 ~ 2004-03-31
    IIF 47 - Director → ME
    icon of calendar 2003-02-07 ~ 2004-03-31
    IIF 10 - Secretary → ME
  • 26
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    140 GBP2024-06-23
    Officer
    icon of calendar 2003-11-25 ~ 2004-03-31
    IIF 38 - Director → ME
    icon of calendar 2003-11-25 ~ 2004-03-31
    IIF 17 - Secretary → ME
  • 27
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-06-23
    Officer
    icon of calendar 2003-11-25 ~ 2004-03-31
    IIF 39 - Director → ME
    icon of calendar 2003-11-25 ~ 2004-03-31
    IIF 18 - Secretary → ME
  • 28
    icon of address 1 Pemberton Terrace, Walton Road, East Molesey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2003-06-12 ~ 2003-06-12
    IIF 53 - Director → ME
    icon of calendar 2002-07-26 ~ 2003-06-12
    IIF 13 - Secretary → ME
  • 29
    icon of address Pinelands 3 Pineridge Close, Beechwood Avenue, Weybridge, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2004-03-31
    IIF 57 - Director → ME
    icon of calendar 2002-08-16 ~ 2004-03-31
    IIF 1 - Secretary → ME
  • 30
    ANTLER PROPERTY SOUTHERN LIMITED - 2021-09-08
    ANTLER PROPERTY SOUTHERN PLC - 2019-06-06
    ANTLER DEVELOPMENTS SOUTH PLC - 1990-04-01
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-07-01 ~ 2004-03-31
    IIF 30 - Director → ME
  • 31
    icon of address Church Mews 47 Sheep Walk, Shepperton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-12 ~ 2004-03-31
    IIF 55 - Director → ME
    icon of calendar 2001-01-29 ~ 2004-03-31
    IIF 7 - Secretary → ME
  • 32
    DEEDJADE LIMITED - 1987-03-06
    icon of address 5 Theobald Court, Theobald Street, Elstree, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2008-06-02
    IIF 59 - Director → ME
    icon of calendar 2005-09-26 ~ 2008-06-02
    IIF 15 - Secretary → ME
  • 33
    icon of address 5 Theobald Court, Theobald Street, Elstree, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2008-06-02
    IIF 33 - Director → ME
    icon of calendar 2007-07-19 ~ 2008-06-02
    IIF 16 - Secretary → ME
  • 34
    SILVER HOMES (KENT) LIMITED - 2007-10-05
    SILVER HOMES (FELBRIDGE) LIMITED - 2007-03-26
    icon of address 5 Theobald Court, Theobald Street, Elstree, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2008-06-02
    IIF 4 - Secretary → ME
  • 35
    icon of address 67 Weston Street, Upper Norwood, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-09 ~ 2018-11-22
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2016-11-09
    IIF 65 - Has significant influence or control OE
  • 36
    STATBEAT LIMITED - 1996-04-09
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2008-06-02
    IIF 60 - Director → ME
    icon of calendar 2005-09-26 ~ 2008-06-02
    IIF 3 - Secretary → ME
  • 37
    icon of address 5 Theobald Court, Theobald Street, Elstree, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2008-06-02
    IIF 34 - Director → ME
    icon of calendar 2007-06-19 ~ 2008-06-02
    IIF 14 - Secretary → ME
  • 38
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    490,589 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2018-11-21
    IIF 35 - Director → ME
  • 39
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    117 GBP2023-03-31
    Officer
    icon of calendar 2003-06-12 ~ 2004-03-31
    IIF 58 - Director → ME
    icon of calendar 2002-02-25 ~ 2004-03-31
    IIF 6 - Secretary → ME
  • 40
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2003-06-12 ~ 2004-03-31
    IIF 56 - Director → ME
    icon of calendar 2003-04-18 ~ 2004-03-31
    IIF 9 - Secretary → ME
  • 41
    SOGEA PROPERTIES (U.K.) LIMITED - 2001-04-19
    NORWEST HOLST DEVELOPMENTS LIMITED - 1993-07-19
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -15,098 GBP2024-03-31
    Officer
    icon of calendar 2002-03-01 ~ 2004-03-31
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.