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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jenkins, Karl Magnus

    Related profiles found in government register
  • Jenkins, Karl Magnus
    British

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, United Kingdom

      IIF 1
    • 18, London Road, Burgess Hill, West Sussex, RH15 8QX

      IIF 2
  • Jenkins, Karl Magnus
    British director

    Registered addresses and corresponding companies
    • 18, London Road, Burgess Hill, West Sussex, RH15 8QX

      IIF 3
  • Jenkins, Karl Magnuss

    Registered addresses and corresponding companies
    • 18, London Road, Burgess Hill, West Sussex, RH15 8QX, England

      IIF 4
  • Jenkins, Karl Magnus

    Registered addresses and corresponding companies
    • 18, London Road, Burgess Hill, West Sussex, RH15 8QX, United Kingdom

      IIF 5
    • 237, Kings Drive, Eastbourne, BN21 2UP, England

      IIF 6
  • Jenkins, Karl

    Registered addresses and corresponding companies
    • 18, London Road, Burgess Hill, RH15 8QX, United Kingdom

      IIF 7
    • 18, London Road, Burgess Hill, Eastbourne, RH15 8QX, United Kingdom

      IIF 8
    • 16, Sergison Close, Haywards Heath, West Sussex, RH16 1HU, United Kingdom

      IIF 9
  • Jenkins, Karl Magnus
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Sergison Close, Haywards Heath, West Sussex, RH16 1HU, United Kingdom

      IIF 10
  • Jenkins, Karl Magnus
    English finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 26 The Old Printworks, 1 Commercial Road, Eastbourne, BN21 3XQ, England

      IIF 11
  • Jenkins, Karl Magnus
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, United Kingdom

      IIF 12
    • 16, Sergison Close, Haywards Heath, RH16 1HU, United Kingdom

      IIF 13
    • 16, Sergison Close, Haywards Heath, West Sussex, RH16 1HU, United Kingdom

      IIF 14 IIF 15
  • Jenkins, Karl Magnus
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, London Road, Burgess Hill, West Sussex, RH15 8QX

      IIF 16 IIF 17
    • 18, London Road, Burgess Hill, West Sussex, RH15 8QX, England

      IIF 18
    • 18, London Road, Burgess Hill, West Sussex, RH15 8QX, United Kingdom

      IIF 19
    • Appledene, Carters Corner, Hailsham, East Sussex, BN27 4HY, United Kingdom

      IIF 20
  • Jenkins, Karl Magnus
    British finance born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, London Road, Burgess Hill, RH15 8QX, United Kingdom

      IIF 21
  • Jenkins, Karl Magnus
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laurel Lodge, 18 London Road, Burgess Hill, West Sussex, RH15 8QX, England

      IIF 22
    • 18, London Road, Burgess Hill, Eastbourne, RH15 8QX, United Kingdom

      IIF 23
  • Mr Karl Magnus Jenkins
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 26 The Old Printworks, 1 Commercial Road, Eastbourne, BN21 3XQ, England

      IIF 24
  • Mr Karl Magnus Jenkins
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, United Kingdom

      IIF 25
    • Appledene, Carters Corner, Hailsham, East Sussex, BN27 4HY, United Kingdom

      IIF 26
    • 16, Sergison Close, Haywards Heath, RH16 1HU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 16, Sergison Close, Haywards Heath, West Sussex, RH16 1HU, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 13
  • 1
    HOLLY HOUSE GIFTS LTD
    - now 09038475
    ADDICTED 2 SHOP LTD
    - 2014-09-12 09038475
    18 London Road, Burgess Hill, Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF 19 - Director → ME
    2014-05-14 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    KR DEVELOPMENTS LLP
    OC457188
    16 Sergison Close, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-23 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    LD EVENT EQUIPMENT HIRE LTD
    16889938
    16 Sergison Close, Haywards Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    LIMINAL DYNAMICS LTD
    16548868
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-29 ~ now
    IIF 15 - Director → ME
    2025-06-29 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2025-06-29 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 5
    MAINE KONRAD DEVELOPMENTS LTD
    14940236
    Appledene, Carters Corner, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 6
    MAINE KONRAD GROUP LTD
    - now 06824350
    PENCIL STREET (UK) LTD
    - 2019-07-05 06824350
    PROJECT X1 LTD
    - 2012-08-09 06824350 08150829
    Maria House, 35 Millers Road, Brighton, East Sussex
    Active Corporate (1 parent)
    Officer
    2009-02-19 ~ now
    IIF 12 - Director → ME
    2009-02-19 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    MAINE KONRAD LTD
    10664738
    237 Kings Drive, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 11 - Director → ME
    2017-03-10 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 8
    ON WITH THE MOTLEY LTD
    09936429
    18 London Road, Burgess Hill, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 23 - Director → ME
    2016-01-05 ~ dissolved
    IIF 8 - Secretary → ME
  • 9
    OOPS HAS THE ANSWER LTD
    - now 04977305
    PC GARAGE LTD
    - 2005-06-23 04977305
    RAS CS LIMITED
    - 2004-09-21 04977305
    Maria House, 35 Millers Road, Brighton
    Dissolved Corporate (6 parents)
    Officer
    2003-12-01 ~ 2009-12-09
    IIF 16 - Director → ME
    2003-12-01 ~ 2009-12-09
    IIF 3 - Secretary → ME
  • 10
    PENCIL STREET LIMITED
    08158051
    Maria House, 35 Millers Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-26 ~ dissolved
    IIF 18 - Director → ME
    2012-07-26 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    PROJECT X2 LTD
    08150829 06824350
    Cci, Maria House, 35 Millers Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 21 - Director → ME
    2012-07-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 12
    THE AIRLINE SOFTWARE COMPANY LTD
    - now 05970262
    RAS SOFTWARE LTD - 2011-07-20
    THE 257 GROUP LTD
    - 2011-03-17 05970262 10271678... (more)
    J & K PROPERTIES (SUSSEX) LIMITED
    - 2007-08-31 05970262
    Court House 148 Ringwood Road, Totton, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ 2013-02-08
    IIF 22 - Director → ME
    2006-10-18 ~ 2009-12-09
    IIF 17 - Director → ME
    2006-10-18 ~ 2009-12-09
    IIF 2 - Secretary → ME
  • 13
    THE LUCID DREAMS PROJECT LTD
    - now 15107272
    LUCID DREAMS EVENTS LTD
    - 2025-11-04 15107272
    16 Sergison Close, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.