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

Jennifer Anderson-mann

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 3 IIF 4
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, England

      IIF 5 IIF 6
  • 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 7
  • Mrs Jennifer Anderson-mann
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • 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 17 IIF 18
  • 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 19 IIF 20
  • 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 21
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 22 IIF 23
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 24
    • icon of address 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 25 IIF 26
    • icon of address Wilson Sandford Ltd, 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 27
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, United Kingdom

      IIF 28
  • 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 29
    • icon of address 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 30
    • icon of address 85, Church Rd, Brighton, London, BN3 2BB, United Kingdom

      IIF 31
  • 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 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, Hove, BN3 2BB, England

      IIF 33
    • icon of address 85, Church Road, Hove, BN3 2BB, England

      IIF 34
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, United Kingdom

      IIF 35
  • 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 36
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 37 IIF 38
    • icon of address The Office, 99 Preston Drove, Brighton, BN1 6LD, England

      IIF 39
  • 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 55
  • 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 56
  • 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 61
    • icon of address 9, Holly Lodge Gardens, Highgate, London, N6 6AA, England

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

      IIF 63
  • 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 64
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, England

      IIF 65
  • Anderson Mann, Jennifer
    British

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

      IIF 66
  • Anderson Mann, Jennifer
    British solicitor

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

      IIF 67
  • 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 68
    • icon of address The Office, 99 Preston Drove, Brighton, BN1 6LD, England

      IIF 69
    • icon of address 85, Church Road, Hove, BN3 2BB, England

      IIF 70
    • icon of address 9, Holly Lodge Gardens, London, N6 6AA, United Kingdom

      IIF 71
  • 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 97
    • icon of address 10, Jacobs Well Mews, London, W1U 3DY, England

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.