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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Martin, Andrew
    Estate Manager born in November 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    Howgego, James Alfred Lloyd
    Chartered Accountant born in August 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    OF - Director → CIF 0
  • 3
    Conway, Benjamin
    Managing Director born in August 1959
    Individual (187 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    OF - Director → CIF 0
  • 4
    Plumb, Robert Henry Charles
    Chief Executive born in February 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    OF - Director → CIF 0
  • 5
    Coates, Alan John
    Managing Director born in September 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    OF - Director → CIF 0
Ceased 3
  • 1
    Hau, Ka Wai
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-07-07 ~ 2012-03-31
    OF - Secretary → CIF 0
  • 2
    Davies, Dunstana Adeshola
    Born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-07 ~ 2010-07-07
    OF - Director → CIF 0
  • 3
    icon of address6-8, Underwood Street, London, United Kingdom
    Corporate (2 offsprings)
    Officer
    2010-07-07 ~ 2010-07-07
    PE - Secretary → CIF 0
parent relation
Company in focus

AMP MGMT LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • AMP MGMT LIMITED
    Info
    Registered number 07307162
    icon of address9-11 The Quadrant, Richmond, Surrey TW9 1BP
    PRIVATE LIMITED COMPANY incorporated on 2010-07-07 and dissolved on 2016-02-02 (5 years 6 months). The company status is Dissolved.
    CIF 0
  • AMP MGMT LIMITED
    S
    Registered number 7307162
    icon of address183, Langney Road, Eastbourne, East Sussex, England, BN22 8AH
    31-33 COLLEGE ROAD, HARROW, HA1 1EJ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 35
  • 1
    icon of addressFlat 1 11 Belsize Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2015-03-26
    CIF 5 - Secretary → ME
  • 2
    icon of addressC/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2014-02-20 ~ 2015-03-26
    CIF 28 - Secretary → ME
  • 3
    icon of address2 St. Marys Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-24
    Officer
    icon of calendar 2014-03-10 ~ 2015-03-26
    CIF 26 - Secretary → ME
  • 4
    icon of addressC/o Charles Cox Limited, Denton Island, Newhaven, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    430 GBP2024-12-24
    Officer
    icon of calendar 2014-01-14 ~ 2015-03-26
    CIF 24 - Secretary → ME
  • 5
    icon of addressC/o Tant Building Management Ltd Highstone House, 165 High Street, Barnet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2015-03-26
    CIF 9 - Secretary → ME
  • 6
    icon of addressAvonmore, 24 Granville Road, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,575 GBP2024-06-30
    Officer
    icon of calendar 2011-06-11 ~ 2015-03-26
    CIF 4 - Secretary → ME
  • 7
    icon of addressC/o Elite Lettings, Suite 4, The Workshop, Wharf Road, Eastbourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,914 GBP2024-09-30
    Officer
    icon of calendar 2014-01-14 ~ 2015-03-26
    CIF 25 - Secretary → ME
  • 8
    icon of addressC/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2025-06-30
    Officer
    icon of calendar 2013-04-22 ~ 2015-03-26
    CIF 18 - Secretary → ME
  • 9
    icon of addressArcher House Britland Estate, Northbourne Road, Eastbourne, England
    Active Corporate (8 parents)
    Equity (Company account)
    10 GBP2025-01-01
    Officer
    icon of calendar 2014-09-03 ~ 2015-03-26
    CIF 22 - Secretary → ME
  • 10
    icon of addressC/o Elite Lettings, Suite 4, The Workshop, Wharf Road, Eastbourne, England
    Active Corporate (6 parents)
    Equity (Company account)
    25 GBP2024-06-24
    Officer
    icon of calendar 2013-10-02 ~ 2015-03-26
    CIF 6 - Secretary → ME
  • 11
    icon of address15a Station Road, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,391 GBP2025-03-31
    Officer
    icon of calendar 2014-10-07 ~ 2015-03-26
    CIF 10 - Secretary → ME
  • 12
    icon of address15a Station Road, Epping, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2015-03-26
    CIF 11 - Secretary → ME
  • 13
    icon of address13a Canonbury Yard 190 New North Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -22,851 GBP2025-03-31
    Officer
    icon of calendar 2011-06-05 ~ 2015-01-05
    CIF 3 - Secretary → ME
  • 14
    icon of addressFriston House, Dittons Road, Polegate, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,900 GBP2024-12-25
    Officer
    icon of calendar 2012-11-13 ~ 2015-03-26
    CIF 34 - Secretary → ME
  • 15
    icon of address5 Silver Birch Close, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-03-25
    Officer
    icon of calendar 2012-06-20 ~ 2015-03-26
    CIF 32 - Secretary → ME
  • 16
    icon of addressLaxmi House, 2 - B Draycott Avenue, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,262 GBP2024-06-30
    Officer
    icon of calendar 2012-03-13 ~ 2015-03-26
    CIF 19 - Secretary → ME
  • 17
    GAUDICK MEWS LIMITED - 2004-07-27
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2014-03-01 ~ 2015-03-26
    CIF 13 - Secretary → ME
  • 18
    icon of address13a Building Two Canonbury Yard, 190 New North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-04-30
    Officer
    icon of calendar 2012-12-01 ~ 2015-03-26
    CIF 27 - Secretary → ME
  • 19
    icon of address13a Building Two 190 New North Road, Canonbury Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-03-21 ~ 2015-03-26
    CIF 35 - Secretary → ME
  • 20
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2014-02-20 ~ 2015-03-26
    CIF 23 - Secretary → ME
  • 21
    icon of addressHousemartins Property Management, 11 High Street, Seaford, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    49 GBP2024-06-23
    Officer
    icon of calendar 2011-11-20 ~ 2015-03-26
    CIF 29 - Secretary → ME
  • 22
    icon of address11 High Street, Seaford, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,063 GBP2024-06-23
    Officer
    icon of calendar 2011-11-21 ~ 2015-03-26
    CIF 30 - Secretary → ME
  • 23
    icon of addressDevonshire House 582 Honeypot Lane, Stanmore, Harrow, Middx, England
    Active Corporate (5 parents)
    Equity (Company account)
    152,011 GBP2024-09-29
    Officer
    icon of calendar 2013-06-23 ~ 2015-04-30
    CIF 8 - Secretary → ME
  • 24
    icon of addressC/o Southdown Estates, Friston House Dittons Business Park, Dittons Road, Polegate, England
    Active Corporate (7 parents)
    Equity (Company account)
    40 GBP2024-04-05
    Officer
    icon of calendar 2012-09-13 ~ 2015-03-26
    CIF 20 - Secretary → ME
  • 25
    icon of address94 Park Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2014-03-01 ~ 2015-03-26
    CIF 15 - Secretary → ME
  • 26
    icon of addressRed Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,542 GBP2024-12-31
    Officer
    icon of calendar 2011-08-23 ~ 2014-06-05
    CIF 31 - Secretary → ME
  • 27
    icon of addressRed Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2014-06-05
    CIF 33 - Secretary → ME
  • 28
    icon of address94 Park Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2014-03-01 ~ 2015-03-26
    CIF 16 - Secretary → ME
  • 29
    icon of addressWhite Lodge, 19 Val Prinseps Road, Pevensey Bay, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2015-03-26
    CIF 12 - Secretary → ME
  • 30
    THORNDUSK FLAT MANAGEMENT LIMITED - 1996-02-28
    icon of address4 The Workshop, Wharf Road, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,687 GBP2024-11-30
    Officer
    icon of calendar 2011-07-11 ~ 2015-03-26
    CIF 1 - Secretary → ME
  • 31
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-29
    Officer
    icon of calendar 2014-03-01 ~ 2015-03-26
    CIF 14 - Secretary → ME
  • 32
    icon of addressC/o Southdown Estates, Friston House Dittons Business Park, Dittons Road, Polegate, England
    Active Corporate (7 parents)
    Equity (Company account)
    40 GBP2024-04-05
    Officer
    icon of calendar 2012-09-13 ~ 2015-03-26
    CIF 21 - Secretary → ME
  • 33
    icon of address11 High Street, Seaford, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2011-06-25 ~ 2015-03-26
    CIF 7 - Secretary → ME
  • 34
    icon of address11 High Street, Seaford, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-06-25 ~ 2015-03-26
    CIF 2 - Secretary → ME
  • 35
    icon of addressFlat 8 Withy Lane, Ruislip, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    16,797 GBP2023-12-31
    Officer
    icon of calendar 2013-10-16 ~ 2015-03-26
    CIF 17 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.