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

Bressard, Jean-luc

    Related profiles found in government register
  • Bressard, Jean-luc
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Aspect House, 84-87 Queens Road, Brighton, BN1 3XE, England

      IIF 1
    • Garden House Offices, 11 Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 2
  • Bressard, Jean-luc
    British chief executive born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Flagship School, The Ridge, Hastings, TN34 2AE, England

      IIF 3
    • 2 Mayfield Road, Mayfield Road, Tunbridge Wells, TN4 8ES, England

      IIF 4
  • Bressard, Jean-luc
    British commercial director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE, United Kingdom

      IIF 5
  • Bressard, Jean-luc
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Aspect House, 84-87 Queens Road, Brighton, BN1 3XE, England

      IIF 6
    • Falmer House, University Of Sussex, Brighton, East Sussex, BN1 9QF

      IIF 7
    • Garden House Offices, 11 Milnthorpe Road, Eastbourne, BN20 7NS, United Kingdom

      IIF 8
  • Bressard, Jean-luc
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 9
  • Bressard, Jean-luc
    British finance born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 221, Forest Road, Tunbridge Wells, Kent, TN2 5JZ

      IIF 10
  • Bressard, Jean - Luc
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Broadfield House, Best Beech Hill, Wadhurst, East Sussex, TN5 6JH, England

      IIF 11
  • Bressard, Jean - Luc
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 152, City Road, London, EC1V 2NX, England

      IIF 12
  • Bressard-kayode, Jean-luc
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Parklands Road, Hassocks, BN6 8LF, England

      IIF 13
  • Bressard, Jean-luc
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archer House, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, England

      IIF 14
    • Garden House, 11 Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 15
  • Bressard, Jean-luc
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, City Road, London, EC1V 2NX, England

      IIF 16
    • Kemp House, 151 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF, England

      IIF 18 IIF 19
  • Bressard, Jean-luc
    British company executive born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 20 IIF 21
    • Judd House, 16 East Street, Tonbridge, Kent, TN9 1HG, England

      IIF 22
  • Bressard, Jean-luc
    British consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF, England

      IIF 23
  • Bressard, Jean-luc
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calverley House, 221 Forest Road, Royal Tunbridge Wells, Kent, TN2 5HT, United Kingdom

      IIF 24
    • Calverley House, 221 Forest Road, Tunbridge Wells, Kent, TN2 5HT, England

      IIF 25
    • Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 26
    • Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF, England

      IIF 27
    • Union House, Eridge Road, Tunbridge Wells, TN4 8HF, England

      IIF 28 IIF 29
    • Union House, Eridge Road, Tunbridge Wells, TN4 8HF, United Kingdom

      IIF 30
  • Bressard, Jean-luc
    British non-executive director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden House, 11, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 31
  • Bressard, Jean-luc
    British

    Registered addresses and corresponding companies
    • Calverley House, 221 Forest Road, Royal Tunbridge Wells, Kent, TN2 5HT, United Kingdom

      IIF 32
  • Bressard, Jean-luc
    Uk author, management advisor, investo born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archer House, Britland Estate, Eastbourne, East Sussex, BN22 8PW, England

      IIF 33
  • Mr Jean-luc Bressard
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Aspect House, 84-87 Queens Road, Brighton, BN1 3XE, England

      IIF 34
    • Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE, United Kingdom

      IIF 35
    • 11, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 36
    • Garden House Offices, 11 Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 37
    • Garden House Offices, 11 Milnthorpe Road, Eastbourne, BN20 7NS, United Kingdom

      IIF 38
    • 5, Brayford Square, London, E1 0SG, England

      IIF 39
  • Bressard, Lucy
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Aspect House, 84-87 Queens Road, Brighton, BN1 3XE, United Kingdom

      IIF 40
    • 2, Mayfield Road, Tunbridge Wells, TN4 8ES, England

      IIF 41
  • Bressard, Lucy
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF, England

      IIF 42
  • Mr Jean - Luc Bressard
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 43
  • Mrs Lucy Bressard
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archer House, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, England

      IIF 44
  • Lucy Bressard
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mayfield Road, Tunbridge Wells, TN4 8ES, England

      IIF 45
  • Mr Jean-luc Bressard
    Uk born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archer House, Britland Estate, Eastbourne, East Sussex, BN22 8PW, England

      IIF 46
  • Bressard, Lucy Elizabeth De Koby
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calverley House, 221 Forest Road, Tunbridge Wells, Kent, TN2 5HT

      IIF 47
    • Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 48
    • Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF, England

      IIF 49
  • Bressard, Lucy Elizabeth De Koby
    British company executive born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 50
  • Bressard, Lucy Elizabeth De Koby
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calverley House, 221 Forest Road, Tunbridge Wells, Kent, TN2 5HT

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 1
    14AST SOCIAL ENTREPRISES LTD
    12050361
    Garden House Offices, 11 Milnthorpe Road, Eastbourne, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    AGRICOLA 08371 GLAUCHAU LIMITED
    08988190
    4385, 08988190 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    33 GBP2021-12-31
    Officer
    2016-01-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    ARGENTUS HOLDING LIMITED
    07369555
    Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 42 - Director → ME
    2010-09-08 ~ dissolved
    IIF 27 - Director → ME
  • 4
    BRESSTECH ELECTRIC AUTOMOTIVE LTD
    12111892
    Garden House Offices, 11 Milnthorpe Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    BRIT-MED-HEX LIMITED
    13906777
    2 Mayfield Road, Mayfield Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-02-10 ~ now
    IIF 4 - Director → ME
  • 6
    BROLLEY CONTRACT MAINTENANCE MEMBERSHIP LIMITED
    08546250
    Union House, Eridge Road, Tunbridge Wells
    Dissolved Corporate (1 parent)
    Officer
    2013-12-27 ~ dissolved
    IIF 29 - Director → ME
  • 7
    C-VE.AI LTD
    13220138
    Aspect House, 84-87 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CADOGAN EDUCATION (AFRICA) LIMITED
    09916975
    152 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 9
    DOLERITE LTD
    - now 10917285
    HEXTRANSFORMA ADVISORY SERVICES LIMITED - 2020-08-13
    4385, 10917285 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2022-06-01 ~ now
    IIF 15 - Director → ME
  • 10
    FLAGSHIP SCHOOL
    - now 10020683
    FLAGSHIP SCHOOL LIMITED - 2021-02-23
    The Flagship School, The Ridge, Hastings, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    56,811 GBP2021-02-28
    Officer
    2022-06-28 ~ dissolved
    IIF 3 - Director → ME
  • 11
    HEXTRANSFORMA HEALTH SOCIAL ENTERPRISES LTD
    12053670
    4th Floor Aspect House, 84-87 Queens Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2019-06-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    HEXTRANSFORMA HEALTHCARE LIMITED
    11105434
    8th Floor Temple Point 1, Temple Row, Birmingham
    In Administration Corporate (1 parent)
    Equity (Company account)
    993,458 GBP2021-12-31
    Officer
    2017-12-11 ~ now
    IIF 1 - Director → ME
  • 13
    HEXTRANSFORMA LIMITED
    10621836
    Archer House, Britland Estate, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    HEXTRANSFORMA SOCIAL ENTERPRISES LTD
    12053062
    Garden House Offices, 11 Milnthorpe Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    JLB SPORTS MANAGEMENT LIMITED
    14907142
    76 Parklands Road, Hassocks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,279 GBP2024-05-31
    Officer
    2023-05-31 ~ dissolved
    IIF 13 - Director → ME
  • 16
    METATECH HOLDINGS LTD
    14356539
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 17
    VECTOR ADVISORY PARTNERS LTD
    09318707
    Kemp House, 152 City Road, London, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 17 - Director → ME
Ceased 15
  • 1
    AMBERLEY (TUNBRIDGE WELLS) LIMITED
    05977646
    227 Forest Road, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    26,892 GBP2024-12-31
    Officer
    2008-12-18 ~ 2011-01-13
    IIF 10 - Director → ME
  • 2
    BROLLEY CONTRACT MAINTENANCE MEMBERSHIP LIMITED
    08546250
    Union House, Eridge Road, Tunbridge Wells
    Dissolved Corporate (1 parent)
    Officer
    2013-07-08 ~ 2013-07-15
    IIF 28 - Director → ME
  • 3
    BROLLEY PROPERTY GROUP LTD
    08545164
    19 Anayah Apartment 54b Trundleys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-28 ~ 2015-01-01
    IIF 49 - Director → ME
    2013-05-28 ~ 2015-05-01
    IIF 19 - Director → ME
  • 4
    BROLLEY SECURITY SYSTEMS LIMITED
    08545585
    Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate
    Officer
    2013-05-28 ~ 2015-04-30
    IIF 18 - Director → ME
  • 5
    BROLLEY.CO.UK LTD
    07048418
    Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate
    Officer
    2009-10-19 ~ 2010-01-13
    IIF 20 - Director → ME
    2009-10-22 ~ 2015-04-01
    IIF 48 - Director → ME
    2009-10-19 ~ 2009-10-22
    IIF 50 - Director → ME
    2009-10-22 ~ 2012-10-19
    IIF 22 - Director → ME
    2011-08-24 ~ 2015-04-01
    IIF 26 - Director → ME
  • 6
    CADOGAN ENTERPRISES LIMITED
    09918662
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ 2016-09-27
    IIF 16 - Director → ME
  • 7
    COLDSTREAM-DRAKE SERVICES LTD
    07053396
    Judd House, 16 East Street, Tonbridge, Kent, England
    Dissolved Corporate
    Officer
    2009-10-22 ~ 2011-08-24
    IIF 21 - Director → ME
  • 8
    DOLERITE LTD
    - now 10917285
    HEXTRANSFORMA ADVISORY SERVICES LIMITED
    - 2020-08-13 10917285
    4385, 10917285 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-08-15 ~ 2021-10-25
    IIF 14 - Director → ME
    2022-02-04 ~ 2022-06-01
    IIF 40 - Director → ME
    Person with significant control
    2017-08-15 ~ 2024-04-24
    IIF 44 - Right to appoint or remove directors OE
  • 9
    EPROP101 LTD
    08117824
    Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate
    Officer
    2012-06-25 ~ 2015-04-30
    IIF 23 - Director → ME
  • 10
    HEXTRANSFORMA HEALTHCARE LIMITED
    11105434
    8th Floor Temple Point 1, Temple Row, Birmingham
    In Administration Corporate (1 parent)
    Equity (Company account)
    993,458 GBP2021-12-31
    Person with significant control
    2017-12-11 ~ 2022-08-26
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 11
    TIME TO SHINE KIDS LTD
    10775435
    6 Abbott Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -212 GBP2022-10-31
    Officer
    2018-05-10 ~ 2022-02-25
    IIF 31 - Director → ME
  • 12
    UNIVERSITY OF SUSSEX STUDENTS' UNION
    07695765 02146582, 02146582
    Falmer House, University Of Sussex, Brighton, East Sussex
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-09-14 ~ 2020-11-13
    IIF 7 - Director → ME
  • 13
    VACAMIGOS LTD
    08145499
    Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate
    Officer
    2012-07-17 ~ 2015-04-30
    IIF 25 - Director → ME
  • 14
    VECTOR ADVISORY PARTNERS GLOBAL LIMITED
    06463814
    Judd House, 16 East Street, Tonbridge, Kent, England
    Dissolved Corporate
    Officer
    2008-01-22 ~ 2011-08-24
    IIF 24 - Director → ME
    2009-08-31 ~ 2011-08-24
    IIF 51 - Director → ME
    2008-01-04 ~ 2008-02-26
    IIF 47 - Director → ME
    2008-01-04 ~ 2008-02-26
    IIF 32 - Secretary → ME
  • 15
    VECTOR ADVISORY PARTNERS LTD
    09318707
    Kemp House, 152 City Road, London, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ 2015-04-30
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.