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 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 1
  • 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
  • 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 16
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, England

      IIF 17
  • 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 33
  • Anderson - Mann, Jennifer
    British director born in August 1977

    Resident in England

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

      IIF 34 IIF 35
  • 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 61
    • icon of address 10, Jacobs Well Mews, London, W1U 3DY, England

      IIF 62
  • 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 63
    • icon of address The Office, 99 Preston Drove, Brighton, BN1 6LD, England

      IIF 64
    • icon of address 85, Church Road, Hove, BN3 2BB, England

      IIF 65
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, United Kingdom

      IIF 66
  • Anderson Mann, Jennifer
    British

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

      IIF 67
  • Anderson Mann, Jennifer
    British solicitor

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

      IIF 68
  • 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 69 IIF 70
    • icon of address 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 71 IIF 72
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, England

      IIF 73 IIF 74
  • Mr 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 75
  • 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 76
  • 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 77 IIF 78
  • 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 90 IIF 91
  • 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 92 IIF 93
  • 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 94
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 95 IIF 96
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 97
    • icon of address 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 98 IIF 99
    • icon of address Wilson Sandford Ltd, 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 100
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, United Kingdom

      IIF 101
  • 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 102
    • icon of address 85, Church Road, Hove, BN3 2BB, England

      IIF 103
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, United Kingdom

      IIF 104
  • 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 105
    • icon of address 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 106
    • icon of address 85, Church Rd, Brighton, London, BN3 2BB, United Kingdom

      IIF 107
  • 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 108
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 109 IIF 110
    • icon of address The Office, 99 Preston Drove, Brighton, BN1 6LD, England

      IIF 111
  • 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 112
child relation
Offspring entities and appointments
Active 48
  • 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 23 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – 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 GBP2025-03-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    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
    IIF 87 - Right to appoint or remove directorsOE
  • 5
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 6
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 8
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 37 Brunswick Square, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-02-28
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 11
    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 21 - Director → ME
  • 12
    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 22 - Director → ME
  • 13
    AMF (MATHURST) LTD - 2019-04-16
    34 PRESTON PARK LTD - 2021-11-18
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 46 - Director → ME
  • 15
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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 58 - Director → ME
  • 17
    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 47 - Director → ME
  • 18
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 10 - Director → ME
  • 20
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    MDJ ENTERTAINMENT LIMITED - 2009-02-02
    ANDERSON MANN LIMITED - 2009-08-04
    icon of address 5 Cornfield Terrace, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -41,687 GBP2024-12-31
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 33 - Director → ME
    icon of calendar 2007-05-24 ~ now
    IIF 68 - Secretary → ME
  • 22
    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 16 - Director → ME
  • 23
    24 STANMER ROAD LTD - 2022-10-27
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -44,317 GBP2023-12-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 39 - Director → ME
  • 24
    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 GBP2024-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    HOME LEWES LTD - 2023-10-11
    HOME TUNBRIDGE WELLS LTD - 2024-02-12
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,198 GBP2024-12-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 27
    HOME SUSSEX 1 LIMITED - 2025-01-13
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,218 GBP2023-12-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 41 - Director → ME
  • 28
    CLERMONT CHURCH LTD - 2021-05-28
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,007 GBP2023-12-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    HOME SUSSEX SQUARE LIMITED - 2024-01-12
    HOME KWAY LTD - 2024-06-10
    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 52 - Director → ME
  • 30
    BEACONSFIELD SPV 1 LTD - 2024-02-17
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address The Office, 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    BEACONSFIELD SPV 2 LTD - 2025-05-12
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    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 49 - Director → ME
  • 36
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 50 - Director → ME
  • 37
    icon of address 85 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 38
    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 26 - Director → ME
  • 39
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 11 - Director → ME
  • 40
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 6 - Director → ME
  • 41
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 12 - Director → ME
  • 42
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 99 Preston Drove, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 44
    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 29 - Director → ME
  • 45
    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 30 - Director → ME
  • 46
    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 60 - Director → ME
  • 47
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    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 61 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-08-20
    IIF 106 - Ownership of shares – 75% or more OE
  • 2
    icon of address 7 St. Leonards Road, Newhaven, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-07-16 ~ 2021-09-10
    IIF 37 - Director → ME
  • 3
    icon of address 34 Preston Park Avenue, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-02-28
    Officer
    icon of calendar 2020-03-12 ~ 2023-09-19
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2021-05-05
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 37 Brunswick Square, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-02-28
    Officer
    icon of calendar 2019-01-21 ~ 2025-01-13
    IIF 51 - 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 4 - 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 3 - Director → ME
  • 7
    icon of address Flat 3 Fig Tree Apartments, 51 New Church Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-10 ~ 2018-06-01
    IIF 14 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ 2022-11-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 9
    AMF (MATHURST) LTD - 2019-04-16
    34 PRESTON PARK LTD - 2021-11-18
    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 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – 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 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – 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 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – 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 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – 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 102 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-21 ~ 2019-11-11
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – 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, 1 offspring)
    Equity (Company account)
    -44,317 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-10 ~ 2023-08-08
    IIF 112 - 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 (4 parents)
    Equity (Company account)
    -6,218 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-25 ~ 2022-08-03
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HOME SUSSEX SQUARE LIMITED - 2024-01-12
    HOME KWAY LTD - 2024-06-10
    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 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% 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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-20
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – 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 1 - 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 32 - 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 15 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-20
    IIF 104 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2018-08-20
    IIF 103 - 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 2 - 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 5 - 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 107 - 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 62 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2021-08-17
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more 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 59 - Director → ME
    icon of calendar 2009-01-21 ~ 2016-06-01
    IIF 67 - 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 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.