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

Mrs Jennifer Anderson-mann

    Related profiles found in government register
  • Mrs Jennifer Anderson-mann
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • 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 14
  • 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 15 IIF 16
  • 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 17
  • 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 18 IIF 19
  • 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 20 IIF 21
  • 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 22 IIF 23
    • icon of address 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 24 IIF 25
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, England

      IIF 26 IIF 27
  • 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 28
  • 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 29
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 30 IIF 31
    • icon of address The Office, 99 Preston Drove, Brighton, BN1 6LD, England

      IIF 32
  • 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 33
    • icon of address 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 34
    • icon of address 85, Church Rd, Brighton, London, BN3 2BB, United Kingdom

      IIF 35
  • 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 36
    • icon of address 85, Church Road, Hove, BN3 2BB, England

      IIF 37
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, United Kingdom

      IIF 38
  • 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 39
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 40 IIF 41
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 42
    • icon of address 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 43 IIF 44
    • icon of address Wilson Sandford Ltd, 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 45
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, United Kingdom

      IIF 46
  • Anderson - Mann, Jennifer
    British born in August 1977

    Resident in England

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

      IIF 47 IIF 48
  • Anderson Mann, Jennifer
    British 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 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 62
    • icon of address 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 63
    • icon of address 11, Campion Terrace, London, NW2 6QN, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 72
  • 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 77
    • icon of address 9, Holly Lodge Gardens, Highgate, London, N6 6AA, England

      IIF 78
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, England

      IIF 79
  • 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 80
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, England

      IIF 81
  • Anderson Mann, Jennifer
    British

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

      IIF 82
  • Anderson Mann, Jennifer
    British solicitor

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

      IIF 83
  • Anderson Mann, Jennifer
    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 84
    • icon of address The Office, 99 Preston Drove, Brighton, BN1 6LD, England

      IIF 85
  • Anderson Mann, Jennifer
    British director born in August 1977

    Resident in United Kingdom

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

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

      IIF 87
  • Anderson-mann, Jennifer
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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, BN2 1TE, England

      IIF 105
    • icon of address 5, Steine Street, Brighton, East Sussex, BN2 1TE, United Kingdom

      IIF 106
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 107
    • icon of address 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 111
    • icon of address 23a, Stamford Road, London, N1 4JP, England

      IIF 112
    • icon of address 85, Church Rd, Brighton, London, BN3 2BB, United Kingdom

      IIF 113
  • Anderson-mann, Jennifer
    British finance director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Jacobs Well Mews, London, W1U 3DY, England

      IIF 114
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 53 - Director → ME
  • 2
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -7,528 GBP2023-12-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 67 - Director → ME
  • 5
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 66 - Director → ME
  • 6
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 47 - Director → ME
  • 7
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 48 - Director → ME
  • 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 103 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - 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 96 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - 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 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 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 51 - 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 52 - Director → ME
  • 13
    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 92 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - 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 97 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - 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 111 - 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 98 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 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 69 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - 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 59 - Director → ME
    icon of calendar 2007-05-24 ~ now
    IIF 83 - 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 80 - Director → ME
  • 23
    24 STANMER ROAD LTD - 2022-10-27
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -44,317 GBP2023-12-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 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 99 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    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)
    Equity (Company account)
    -7,198 GBP2024-12-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 26
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - 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 91 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    HOME KWAY LTD - 2024-06-10
    HOME MAPLEHURST LIMITED - 2023-11-15
    HOME SUSSEX SQUARE LIMITED - 2024-01-12
    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 102 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 32
    AMF PROPERTY INVESTMENT LTD - 2020-12-02
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    36,437 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - 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 100 - 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 101 - Director → ME
  • 37
    icon of address 85 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 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 56 - Director → ME
  • 39
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 70 - Director → ME
  • 40
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 65 - Director → ME
  • 41
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 71 - 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 90 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 43
    icon of address 99 Preston Drove, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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 60 - 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 61 - 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 113 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - 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 (3 parents)
    Equity (Company account)
    17,241 GBP2023-12-31
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 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 108 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-08-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-14 ~ 2025-08-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-14 ~ 2025-08-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-14 ~ 2025-08-14
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-14 ~ 2025-08-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    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 106 - Director → ME
  • 7
    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 109 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2021-05-05
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 8
    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 107 - Director → ME
  • 9
    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 75 - Director → ME
  • 10
    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 74 - Director → ME
  • 11
    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 78 - Director → ME
  • 12
    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 110 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ 2022-11-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    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 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - 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
    Person with significant control
    icon of calendar 2017-10-19 ~ 2021-01-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    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 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    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 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    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 36 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-21 ~ 2019-11-11
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    24 STANMER ROAD LTD - 2022-10-27
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 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 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    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 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 20
    HOME KWAY LTD - 2024-06-10
    HOME MAPLEHURST LIMITED - 2023-11-15
    HOME SUSSEX SQUARE LIMITED - 2024-01-12
    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 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    AMF PROPERTY INVESTMENT LTD - 2020-12-02
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    36,437 GBP2023-12-31
    Officer
    icon of calendar 2014-01-20 ~ 2022-10-20
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    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 72 - Director → ME
  • 23
    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 64 - Director → ME
  • 24
    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 79 - Director → ME
  • 25
    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 87 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-20
    IIF 38 - Ownership of shares – 75% or more OE
  • 26
    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 86 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2018-08-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 27
    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 73 - Director → ME
  • 28
    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 76 - Director → ME
  • 29
    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 35 - Ownership of shares – 75% or more OE
  • 30
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2024-12-18
    IIF 114 - Director → ME
  • 31
    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 77 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2021-08-17
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 32
    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 112 - Director → ME
    icon of calendar 2009-01-21 ~ 2016-06-01
    IIF 82 - Secretary → ME
  • 33
    ST JOHN'S RD LIMITED - 2023-05-25
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,241 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-12
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.