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

Du Preez, Jacques Andre

    Related profiles found in government register
  • Du Preez, Jacques Andre
    born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Mill Road, Burgess Hill, West Sussex, RH15 8DY

      IIF 1
  • Du Preez, Jacques Andre
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Mill Road, Burgess Hill, West Sussex, RH158DY, United Kingdom

      IIF 2
  • Du Preez, Jacques Andre
    British chartered accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Center, Science Park Square, Falmer, Brighton, Sussex, BN1 9SB

      IIF 3
  • Du Preez, Jacques Andre
    British chief financial officer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Mill Road, Burgess Hill, RH15 8DY, United Kingdom

      IIF 4
  • Du Preez, Jacques Andre
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Mill Road, Burgess Hill, RH15 8DY, England

      IIF 5
    • icon of address 45, Mill Road, Burgess Hill, RH15 8DY, United Kingdom

      IIF 6
    • icon of address Sussex Innovation Centre, Science Park Square, University Of Sussex, Falmer, BN1 9SB, United Kingdom

      IIF 7
  • Du Preez, Jacques Andre
    British managing director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, University Of Sussex, Falmer, BN1 9SB, United Kingdom

      IIF 8
  • Du Preez, Jacques Andre
    British accountant

    Registered addresses and corresponding companies
    • icon of address 45 Mill Road, Burgess Hill, West Sussex, RH15 8DY

      IIF 9
  • Du Preez, Jacques Andre Shaumuel
    British

    Registered addresses and corresponding companies
    • icon of address 5 Slimbridge Road, Burgess Hill, West Sussex, RH15 8QE

      IIF 10
  • Du Preez, Jacques Andre

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Center, Science Park Square, Falmer, Brighton, Sussex, BN1 9SB

      IIF 11
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, England

      IIF 12
    • icon of address 45, Mill Road, Burgess Hill, RH15 8DY, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Du Preez, Jacques

    Registered addresses and corresponding companies
    • icon of address 45, Mill Road, Burgess Hill, West Sussex, RH158DY, United Kingdom

      IIF 17
  • Mr Jacques Andre Du Preez
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Center, Science Park Square, Falmer, Brighton, BN1 9SB, England

      IIF 18
    • icon of address Sussex Innovation Center, Science Park Square, Falmer, Brighton, Sussex, BN1 9SB

      IIF 19
    • icon of address 45, Mill Road, Burgess Hill, RH15 8DY, England

      IIF 20
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, BN1 9SB, United Kingdom

      IIF 21
    • icon of address Sussex Innovation Centre, Science Park Square, University Of Sussex, Falmer, BN1 9SB, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 45 Mill Road, Burgess Hill, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    405,261 GBP2024-09-30
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Sussex Innovation Center Science Park Square, Falmer, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-07-29 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Sussex Innovation Centre Science Park Square, University Of Sussex, Falmer, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PSEPHOS HOLDINGS LIMITED - 2006-02-24
    icon of address Sussex Innovation Center Science Park Square, Falmer, Brighton, Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    597,173 GBP2025-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 3 - Director → ME
Ceased 10
  • 1
    icon of address 45 Mill Road, Burgess Hill, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    405,261 GBP2024-09-30
    Officer
    icon of calendar 2014-10-03 ~ 2020-01-06
    IIF 12 - Secretary → ME
  • 2
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-03 ~ 2015-10-03
    IIF 16 - Secretary → ME
  • 3
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2012-02-09
    IIF 2 - Director → ME
    icon of calendar 2011-03-07 ~ 2012-03-09
    IIF 17 - Secretary → ME
  • 4
    icon of address Sussex Innovation Centre Science Park Square, University Of Sussex, Falmer, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2015-04-24 ~ 2016-03-01
    IIF 15 - Secretary → ME
  • 5
    MID EUROPA PARTNERS LLP - 2021-12-20
    icon of address 4 Albemarle Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2010-09-30
    IIF 1 - LLP Member → ME
  • 6
    MOSAIC BIOMED LIMITED - 2017-04-05
    icon of address 9 York Way, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,673 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2019-09-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 25 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2004-07-31
    IIF 10 - Secretary → ME
  • 8
    icon of address 8 The Gilligans, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ 2016-04-01
    IIF 13 - Secretary → ME
  • 9
    PSEPHOS HOLDINGS LIMITED - 2006-02-24
    icon of address Sussex Innovation Center Science Park Square, Falmer, Brighton, Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    597,173 GBP2025-03-31
    Officer
    icon of calendar 2019-05-15 ~ 2024-08-08
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 1 Brookside Court St Breward, Bodmin, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2002-10-31
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.