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

Anderson Mann, Jennifer

    Related profiles found in government register
  • Anderson Mann, Jennifer
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Anderson Mann, Jennifer
    British solicitor born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN, England

      IIF 16
  • Anderson-mann, Jennifer
    British business development director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Holly Lodge Gardens, London, N6 6EA, United Kingdom

      IIF 17
  • Anderson-mann, Jennifer
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Anderson-mann, Jennifer
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Sandford Ltd, 85, Church Road, Hove, East Sussex, BN3 2BB, United Kingdom

      IIF 22
    • icon of address 9, Holly Lodge Gardens, Highgate, London, N6 6AA, England

      IIF 23
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, England

      IIF 24
  • Anderson-mann, Jennifer
    British finance director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Holly Lodge Gardens, Highgate, London, N6 6AA, United Kingdom

      IIF 25
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, England

      IIF 26
  • Anderson Mann, Jennifer
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Steine Street, Brighton, East Sussex, BN2 1TE, United Kingdom

      IIF 27
    • icon of address The Office, 99 Preston Drove, Brighton, BN1 6LD, England

      IIF 28
    • icon of address 85, Church Road, Hove, BN3 2BB, England

      IIF 29
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, United Kingdom

      IIF 30
  • Anderson Mann, Jennifer
    British

    Registered addresses and corresponding companies
    • icon of address 23a, Stamford Road, London, N1 4JP, England

      IIF 31
  • Anderson Mann, Jennifer
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN, England

      IIF 32
  • Anderson-mann, Jennifer
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson-mann, Jennifer
    British finance director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 58
    • icon of address 10, Jacobs Well Mews, London, W1U 3DY, England

      IIF 59
  • Jennifer Anderson-mann
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 60 IIF 61
    • icon of address 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 62 IIF 63
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, England

      IIF 64 IIF 65
  • Ms Jennifer Anderson-mann
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 66
  • Mrs Jennifer Anderson Mann
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 67 IIF 68
  • Mrs Jennifer Anderson-mann
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Miss Jennifer Anderson Mann
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 78 IIF 79
  • Jennifer Anderson-mann
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Steine Street, Brighton, East Sussex, BN2 1TE, England

      IIF 80
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 81 IIF 82
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 83
    • icon of address 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 84 IIF 85
    • icon of address Wilson Sandford Ltd, 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 86
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, United Kingdom

      IIF 87
  • Ms Jennifer Anderson Mann
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Church Rd, Hove, BN3 2BB, England

      IIF 88
    • icon of address 85, Church Road, Hove, BN3 2BB, England

      IIF 89
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, United Kingdom

      IIF 90
  • Ms Jennifer Anderson-mann
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Church Rd, Brighton, BN3 2BB, England

      IIF 91
    • icon of address 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 92
    • icon of address 85, Church Rd, Brighton, London, BN3 2BB, United Kingdom

      IIF 93
  • Mrs Jennifer Anderson Mann
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Steine Street, Brighton, East Sussex, BN2 1TE, United Kingdom

      IIF 94
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 95 IIF 96
    • icon of address The Office, 99 Preston Drove, Brighton, BN1 6LD, England

      IIF 97
  • Mrs Jennifer Anderson-mann
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Steine Street, Brighton, BN2 1TE, England

      IIF 98
child relation
Offspring entities and appointments
Active 39
  • 1
    AMF (MIDDLE ST) LIMITED - 2018-08-29
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -213,124 GBP2023-12-30
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,528 GBP2023-12-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 4
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -116 GBP2023-12-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    363 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,693 GBP2023-12-31
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,962 GBP2023-12-31
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 5 - Director → ME
  • 9
    34 PRESTON PARK LTD - 2021-11-18
    AMF (MATHURST) LTD - 2019-04-16
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,290 GBP2023-12-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -248 GBP2023-12-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2016-11-30
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    AMF (KINGSTHORPE RD) LIMITED - 2016-06-12
    icon of address 85 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 55 - Director → ME
  • 13
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,259 GBP2024-03-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 44 - Director → ME
  • 14
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 15
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 16
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    ANDERSON MANN LIMITED - 2009-08-04
    MDJ ENTERTAINMENT LIMITED - 2009-02-02
    icon of address 5 Cornfield Terrace, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -48,351 GBP2023-12-31
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-05-24 ~ now
    IIF 32 - Secretary → ME
  • 18
    icon of address Cvr Global Llp 1st Floor, 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 25 - Director → ME
  • 19
    24 STANMER ROAD LTD - 2022-10-27
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,317 GBP2023-12-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 36 - Director → ME
  • 20
    HOME SUSSEX SQ LTD - 2025-01-13
    HOME OVINGDEAN NO.2 LIMITED - 2023-12-03
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    HOME TUNBRIDGE WELLS LTD - 2024-02-12
    HOME LEWES LTD - 2023-10-11
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 22
    HOME SUSSEX 1 LIMITED - 2025-01-13
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,218 GBP2023-12-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 38 - Director → ME
  • 23
    CLERMONT CHURCH LTD - 2021-05-28
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,007 GBP2023-12-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    HOME KWAY LTD - 2024-06-10
    HOME SUSSEX SQUARE LIMITED - 2024-01-12
    HOME MAPLEHURST LIMITED - 2023-11-15
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 49 - Director → ME
  • 25
    BEACONSFIELD SPV 1 LTD - 2024-02-17
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 26
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 27
    AMF PROPERTY INVESTMENT LTD - 2020-12-02
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    36,437 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address The Office, 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 29
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,718 GBP2023-12-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 46 - Director → ME
  • 30
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 47 - Director → ME
  • 31
    icon of address 85 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 32
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    342,233 GBP2023-12-30
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 9 - Director → ME
  • 33
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 34
    icon of address 99 Preston Drove, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 12 - Director → ME
  • 36
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -51 GBP2023-12-31
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 13 - Director → ME
  • 37
    4 AND 5 STEINE ST LTD - 2018-08-29
    icon of address 85 Church Road, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,212 GBP2020-02-29
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 57 - Director → ME
  • 38
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,591 GBP2023-12-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 39
    ST JOHN'S RD LIMITED - 2023-05-25
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,241 GBP2023-12-31
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 58 - Director → ME
Ceased 29
  • 1
    AMF (MIDDLE ST) LIMITED - 2018-08-29
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -213,124 GBP2023-12-30
    Officer
    icon of calendar 2018-07-17 ~ 2022-10-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-08-20
    IIF 92 - Ownership of shares – 75% or more OE
  • 2
    icon of address 7 St. Leonards Road, Newhaven, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2019-07-16 ~ 2021-09-10
    IIF 34 - Director → ME
  • 3
    icon of address 34 Preston Park Avenue, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2020-03-12 ~ 2023-09-19
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2021-05-05
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 4
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 2019-01-21 ~ 2025-01-13
    IIF 48 - Director → ME
  • 5
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,693 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2022-10-20
    IIF 20 - Director → ME
  • 6
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,962 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2022-10-20
    IIF 19 - Director → ME
  • 7
    icon of address C/o Harper Stone Properties Second Floor Offices, 119/120 Western Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-10 ~ 2018-06-01
    IIF 23 - Director → ME
  • 8
    icon of address 85 Church Road, Hove, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2025-02-28
    Officer
    icon of calendar 2020-03-27 ~ 2023-03-03
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ 2022-11-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 9
    34 PRESTON PARK LTD - 2021-11-18
    AMF (MATHURST) LTD - 2019-04-16
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,290 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-11-11
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -248 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-19 ~ 2021-01-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    AMF (KINGSTHORPE RD) LIMITED - 2016-06-12
    icon of address 85 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-12
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,259 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-22 ~ 2019-03-12
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-09-21 ~ 2019-09-21
    IIF 88 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-21 ~ 2019-11-11
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    24 STANMER ROAD LTD - 2022-10-27
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,317 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-10 ~ 2023-08-08
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HOME SUSSEX 1 LIMITED - 2025-01-13
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,218 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-25 ~ 2022-08-03
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 16
    HOME KWAY LTD - 2024-06-10
    HOME SUSSEX SQUARE LIMITED - 2024-01-12
    HOME MAPLEHURST LIMITED - 2023-11-15
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-05 ~ 2025-02-24
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 17
    AMF PROPERTY INVESTMENT LTD - 2020-12-02
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    36,437 GBP2023-12-31
    Officer
    icon of calendar 2014-01-20 ~ 2022-10-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-20
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MADAME GEISHA LONDON LIMITED - 2012-07-18
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2016-06-01
    IIF 17 - Director → ME
  • 19
    CUCKOO BRIGHTON LIMITED - 2009-07-14
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ 2013-02-22
    IIF 15 - Director → ME
  • 20
    STEEPLE CONSTRUCTION LIMITED - 2019-05-10
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    477,651 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ 2018-09-28
    IIF 24 - Director → ME
  • 21
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,138 GBP2023-12-29
    Officer
    icon of calendar 2017-12-13 ~ 2019-06-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-20
    IIF 90 - Ownership of shares – 75% or more OE
  • 22
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    342,233 GBP2023-12-30
    Officer
    icon of calendar 2018-07-05 ~ 2022-10-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2018-08-20
    IIF 89 - Ownership of shares – 75% or more OE
  • 23
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2022-10-20
    IIF 18 - Director → ME
  • 24
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -51 GBP2023-12-31
    Officer
    icon of calendar 2018-08-02 ~ 2022-10-20
    IIF 21 - Director → ME
  • 25
    4 AND 5 STEINE ST LTD - 2018-08-29
    icon of address 85 Church Road, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,212 GBP2020-02-29
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-03-20
    IIF 93 - Ownership of shares – 75% or more OE
  • 26
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2024-12-18
    IIF 59 - Director → ME
  • 27
    icon of address 10 Bolt Court Bolt Court, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-14 ~ 2021-08-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2021-08-17
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 28
    MADAME GEISHA LIMITED - 2013-04-04
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-29 ~ 2016-06-01
    IIF 56 - Director → ME
    icon of calendar 2009-01-21 ~ 2016-06-01
    IIF 31 - Secretary → ME
  • 29
    ST JOHN'S RD LIMITED - 2023-05-25
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,241 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-12
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE

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.