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 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
    • 5, Steine Street, Brighton, BN2 1TE, England

      IIF 18
    • 5, Steine Street, Brighton, East Sussex, BN2 1TE, United Kingdom

      IIF 19
    • 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 20
    • 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 24
    • 23a, Stamford Road, London, N1 4JP, England

      IIF 25
    • 85, Church Rd, Brighton, London, BN3 2BB, United Kingdom

      IIF 26
  • Anderson-mann, Jennifer
    British finance director born in August 1977

    Resident in United Kingdom

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

      IIF 27
  • Anderson Mann, Jennifer
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Steine Street, Brighton, East Sussex, BN2 1TE, United Kingdom

      IIF 28
    • The Office, 99 Preston Drove, Brighton, BN1 6LD, England

      IIF 29
  • Anderson Mann, Jennifer
    British director born in August 1977

    Resident in United Kingdom

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

      IIF 30
    • 9, Holly Lodge Gardens, London, N6 6AA, United Kingdom

      IIF 31
  • 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
    • 9, Holly Lodge Gardens, London, N6 6EA, United Kingdom

      IIF 40
  • 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
    • 9, Holly Lodge Gardens, Highgate, London, N6 6AA, England

      IIF 45
    • 9, Holly Lodge Gardens, London, N6 6AA, England

      IIF 46
  • Anderson-mann, Jennifer
    British finance director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9 Holly Lodge Gardens, Highgate, London, N6 6AA, United Kingdom

      IIF 47
    • 9, Holly Lodge Gardens, London, N6 6AA, England

      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
    • 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 63
    • 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 64
    • 11, Campion Terrace, London, NW2 6QN, United Kingdom

      IIF 65
  • Anderson - Mann, Jennifer
    British born in August 1977

    Resident in England

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

      IIF 66 IIF 67
  • Anderson Mann, Jennifer
    British

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

      IIF 68
  • Anderson Mann, Jennifer
    British solicitor

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

      IIF 69
  • Jennifer Anderson-mann
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Steine Street, Brighton, East Sussex, BN2 1TE, England

      IIF 70
    • 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 71 IIF 72
    • 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 73
    • 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 74 IIF 75
    • Wilson Sandford Ltd, 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 76
    • 9, Holly Lodge Gardens, London, N6 6AA, United Kingdom

      IIF 77
  • Ms Jennifer Anderson Mann
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Church Rd, Hove, BN3 2BB, England

      IIF 78
    • 85, Church Road, Hove, BN3 2BB, England

      IIF 79
    • 9, Holly Lodge Gardens, London, N6 6AA, United Kingdom

      IIF 80
  • Ms Jennifer Anderson-mann
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Church Rd, Brighton, BN3 2BB, England

      IIF 81
    • 85, Church Road, Hove, BN3 2BB, United Kingdom

      IIF 82
    • 85, Church Rd, Brighton, London, BN3 2BB, United Kingdom

      IIF 83
  • Mrs Jennifer Anderson Mann
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Steine Street, Brighton, East Sussex, BN2 1TE, United Kingdom

      IIF 84
    • 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 85 IIF 86
    • The Office, 99 Preston Drove, Brighton, BN1 6LD, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Steine Street, Brighton, BN2 1TE, England

      IIF 88
  • Jennifer Anderson-mann
    British born in August 1977

    Resident in England

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

      IIF 89 IIF 90
    • 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 91 IIF 92
    • 9, Holly Lodge Gardens, London, N6 6AA, England

      IIF 93 IIF 94
  • Mr Jennifer Anderson-mann
    British born in August 1977

    Resident in England

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

      IIF 95
  • Ms Jennifer Anderson-mann
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 96
  • Mrs Jennifer Anderson Mann
    British born in August 1977

    Resident in England

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

      IIF 97 IIF 98
    • The Office, 99 Preston Drove, Brighton, BN1 6LD, England

      IIF 99
  • 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
  • Mrs Jennifer Anderson - Mann
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 49
  • 1
    24 MIDDLE ST LTD
    - now 11468316
    AMF (MIDDLE ST) LIMITED - 2018-08-29
    99 Preston Drove, Brighton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -213,124 GBP2023-12-30
    Officer
    2022-12-31 ~ now
    IIF 53 - Director → ME
  • 2
    25 PRESTON PARK LIMITED
    12812930 11282917
    99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -7,528 GBP2023-12-31
    Officer
    2020-08-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    25 PRESTON PARK MANSIONS LIMITED
    13373370 12513041
    99 Preston Drove, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    2021-05-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 4
    25 PRESTON PARK SPV 1 LIMITED
    16650682 16650622, 16650848, 16650890
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    2025-08-14 ~ now
    IIF 34 - Director → ME
  • 5
    25 PRESTON PARK SPV 2 LIMITED
    16650622 16650682, 16650848, 16650890
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    2025-08-14 ~ now
    IIF 33 - Director → ME
  • 6
    25 PRESTON PARK SPV 3 LIMITED
    16650848 16650622, 16650682, 16650890
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    2025-08-14 ~ now
    IIF 66 - Director → ME
  • 7
    25 PRESTON PARK SPV 4 LIMITED
    16650890 16650622, 16650682, 16650848
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    2025-08-14 ~ now
    IIF 67 - Director → ME
  • 8
    34 PRESTON PARK NO.2 LTD
    12010976
    99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -116 GBP2023-12-31
    Officer
    2019-05-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    37 BRUNSWICK SQUARE LTD
    11239634
    99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    363 GBP2024-03-31
    Officer
    2018-03-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    37 BRUNSWICK SQUARE MANAGEMENT LTD
    11777851
    37 Brunswick Square, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-02-28
    Person with significant control
    2019-01-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 11
    4 STEINE ST LIMITED
    11493757 11493671
    99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,693 GBP2023-12-31
    Officer
    2022-12-31 ~ now
    IIF 51 - Director → ME
  • 12
    5 STEINE ST LIMITED
    11493671 11493757
    99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,962 GBP2023-12-31
    Officer
    2022-12-31 ~ now
    IIF 52 - Director → ME
  • 13
    99 PRESTON DROVE LTD
    - now 11282917
    34 PRESTON PARK LTD
    - 2021-11-18 11282917 12812930
    AMF (MATHURST) LTD
    - 2019-04-16 11282917
    99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,290 GBP2023-12-31
    Officer
    2018-03-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-04-26 ~ 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
  • 14
    AMF (CRESCENT RD) LTD
    11021368
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -248 GBP2023-12-31
    Officer
    2017-10-19 ~ now
    IIF 10 - Director → ME
  • 15
    AMF (NEW CHURCH RD) LIMITED
    09257404
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2016-11-30
    Officer
    2014-10-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 16
    AMF (OLD STEINE) LIMITED
    - now 09827697
    AMF (KINGSTHORPE RD) LIMITED
    - 2016-06-12 09827697
    85 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2015-10-16 ~ dissolved
    IIF 24 - Director → ME
  • 17
    AMF (WHITEHILL) LIMITED
    10782196
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,259 GBP2024-03-31
    Officer
    2017-05-22 ~ now
    IIF 11 - Director → ME
  • 18
    BEACONSFIELD SPV 3 LTD
    15213235 15212848, 15213396
    99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 19
    BEACONSFIELD VILLAS SPV 1 LIMITED
    16660280
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    2025-08-19 ~ now
    IIF 36 - Director → ME
  • 20
    BUILD GREEN CONSTRUCTION LTD
    16980969
    The Office, 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    2026-01-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    CLARENDON VILLAS LIMITED
    12220605 12537379
    99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2019-09-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    GANDA MEDIA LIMITED
    - now 06204624
    ANDERSON MANN LIMITED
    - 2009-08-04 06204624
    MDJ ENTERTAINMENT LIMITED
    - 2009-02-02 06204624
    5 Cornfield Terrace, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -41,687 GBP2024-12-31
    Officer
    2007-05-24 ~ now
    IIF 60 - Director → ME
    2007-05-24 ~ now
    IIF 69 - Secretary → ME
  • 23
    HIGHGATE DESIGN LIMITED
    10265886
    Cvr Global Llp 1st Floor, 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2016-07-06 ~ dissolved
    IIF 47 - Director → ME
  • 24
    HOME BEACONSFIELD VILLAS LTD
    - now 13614400
    24 STANMER ROAD LTD
    - 2022-10-27 13614400
    99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -44,317 GBP2023-12-31
    Officer
    2021-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-09-16 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    HOME EPSOM LTD
    - now 14587490
    HOME SUSSEX SQ LTD
    - 2025-01-13 14587490
    HOME OVINGDEAN NO.2 LIMITED
    - 2023-12-03 14587490
    99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-01-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    HOME EXTON LTD
    - now 14976230
    HOME TUNBRIDGE WELLS LTD
    - 2024-02-12 14976230
    HOME LEWES LTD
    - 2023-10-11 14976230
    99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,198 GBP2024-12-31
    Officer
    2023-07-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    HOME EXTON MANAGEMENT LIMITED
    16661232
    99 Preston Drove, Brighton, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 28
    HOME GARDEN ST LTD
    - now 13420126
    HOME SUSSEX 1 LIMITED
    - 2025-01-13 13420126 08853090
    99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,218 GBP2023-12-31
    Officer
    2021-05-25 ~ now
    IIF 4 - Director → ME
  • 29
    HOME OVINGDEAN LTD
    - now 12467547
    CLERMONT CHURCH LTD
    - 2021-05-28 12467547
    99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,007 GBP2023-12-31
    Officer
    2020-02-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    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
  • 30
    HOME PILGRIM LTD
    - now 14572102
    HOME KWAY LTD
    - 2024-06-10 14572102
    HOME SUSSEX SQUARE LIMITED
    - 2024-01-12 14572102
    HOME MAPLEHURST LIMITED
    - 2023-11-15 14572102
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-01-05 ~ now
    IIF 15 - Director → ME
  • 31
    HOME PROVIDENCE LTD
    - now 15213396
    BEACONSFIELD SPV 1 LTD
    - 2024-02-17 15213396 15212848, 15213235
    99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-10-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    HOME STEYNING LIMITED
    13625264
    99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-09-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    HOME SUSSEX LIMITED
    - now 08853090 13420126
    AMF PROPERTY INVESTMENT LTD - 2020-12-02
    99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    36,437 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    HOME WORKS SUSSEX LTD
    15603134
    The Office, 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2024-03-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    HOVE PARK VILLAS LTD
    - now 15212848
    BEACONSFIELD SPV 2 LTD
    - 2025-05-12 15212848 15213235, 15213396
    99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-10-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    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
    IIF 86 - Right to appoint or remove directorsOE
  • 36
    JDF LONDON LIMITED
    09573942
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,718 GBP2023-12-31
    Officer
    2015-05-05 ~ now
    IIF 13 - Director → ME
  • 37
    LONGHILL ORCHARD MANAGEMENT LTD
    14793279 13723034
    99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-04-11 ~ now
    IIF 14 - Director → ME
  • 38
    LONGHILL ROAD MANAGEMENT LTD
    13723034 14793279
    85 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 39
    ORIENTAL PLACE LIMITED
    11450765
    99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    342,233 GBP2023-12-30
    Officer
    2022-12-31 ~ now
    IIF 56 - Director → ME
  • 40
    OVINGDEAN SPV 1 LIMITED
    16657569 16657911, 16657959
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    2025-08-18 ~ now
    IIF 37 - Director → ME
  • 41
    OVINGDEAN SPV 2 LIMITED
    16657911 16657569, 16657959
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    2025-08-18 ~ now
    IIF 32 - Director → ME
  • 42
    OVINGDEAN SPV 3 LIMITED
    16657959 16657569, 16657911
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    2025-08-18 ~ now
    IIF 38 - Director → ME
  • 43
    PRESTON DROVE MANAGEMENT LTD
    13722985
    99 Preston Drove, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-11-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 44
    RUSHTON SERVICES LTD
    13992071
    99 Preston Drove, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 45
    SMF PROPERTY (NO.1) LIMITED
    11493676 11496473
    10 Jacobs Well Mews, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    2022-12-31 ~ now
    IIF 61 - Director → ME
  • 46
    SMF PROPERTY (NO.2) LIMITED
    11496473 11493676
    10 Jacobs Well Mews, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -51 GBP2023-12-31
    Officer
    2022-12-31 ~ now
    IIF 62 - Director → ME
  • 47
    STEINE STREET LTD
    - now 11189433
    4 AND 5 STEINE ST LTD
    - 2018-08-29 11189433
    85 Church Road, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,212 GBP2020-02-29
    Officer
    2018-02-06 ~ dissolved
    IIF 26 - Director → ME
  • 48
    YOU ARE HOME CONSTRUCTION LTD
    14895096
    99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,591 GBP2023-12-31
    Officer
    2023-05-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    YOU ARE HOME INVESTMENT LIMITED
    - now 09794321
    ST JOHN'S RD LIMITED
    - 2023-05-25 09794321
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,241 GBP2023-12-31
    Officer
    2015-09-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 1
    24 MIDDLE ST LTD
    - now 11468316
    AMF (MIDDLE ST) LIMITED
    - 2018-08-29 11468316
    99 Preston Drove, Brighton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -213,124 GBP2023-12-30
    Officer
    2018-07-17 ~ 2022-10-20
    IIF 21 - Director → ME
    Person with significant control
    2018-07-17 ~ 2018-08-20
    IIF 82 - Ownership of shares – 75% or more OE
  • 2
    25 PRESTON PARK SPV 1 LIMITED
    16650682 16650622, 16650848, 16650890
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    2025-08-14 ~ 2025-08-14
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    25 PRESTON PARK SPV 2 LIMITED
    16650622 16650682, 16650848, 16650890
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    2025-08-14 ~ 2025-08-14
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    25 PRESTON PARK SPV 3 LIMITED
    16650848 16650622, 16650682, 16650890
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    2025-08-14 ~ 2025-08-14
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    25 PRESTON PARK SPV 4 LIMITED
    16650890 16650622, 16650682, 16650848
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    2025-08-14 ~ 2025-08-14
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    28A CRESCENT RD LTD.
    12106040
    7 St. Leonards Road, Newhaven, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2019-07-16 ~ 2021-09-10
    IIF 19 - Director → ME
  • 7
    34 PRESTON PARK MANSIONS LIMITED
    12513041 13373370
    34 Preston Park Avenue, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-02-28
    Officer
    2020-03-12 ~ 2023-09-19
    IIF 22 - Director → ME
    Person with significant control
    2020-03-12 ~ 2021-05-05
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    37 BRUNSWICK SQUARE MANAGEMENT LTD
    11777851
    37 Brunswick Square, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-02-28
    Officer
    2019-01-21 ~ 2025-01-13
    IIF 20 - Director → ME
  • 9
    4 STEINE ST LIMITED
    11493757 11493671
    99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,693 GBP2023-12-31
    Officer
    2018-08-01 ~ 2022-10-20
    IIF 43 - Director → ME
  • 10
    5 STEINE ST LIMITED
    11493671 11493757
    99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,962 GBP2023-12-31
    Officer
    2018-08-01 ~ 2022-10-20
    IIF 42 - Director → ME
  • 11
    51 NEW CHURCH ROAD LIMITED
    10189256
    Flat 3 Fig Tree Apartments, 51 New Church Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2016-08-10 ~ 2018-06-01
    IIF 45 - Director → ME
  • 12
    53 CLARENDON VILLAS LTD
    12537379 12220605
    85 Church Road, Hove, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2025-02-28
    Officer
    2020-03-27 ~ 2023-03-03
    IIF 23 - Director → ME
    Person with significant control
    2020-03-27 ~ 2022-11-01
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 13
    99 PRESTON DROVE LTD - now
    34 PRESTON PARK LTD
    - 2021-11-18 11282917 12812930
    AMF (MATHURST) LTD
    - 2019-04-16 11282917
    99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,290 GBP2023-12-31
    Person with significant control
    2018-03-29 ~ 2019-11-11
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    AMF (CRESCENT RD) LTD
    11021368
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -248 GBP2023-12-31
    Person with significant control
    2017-10-19 ~ 2021-01-01
    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
  • 15
    AMF (OLD STEINE) LIMITED
    - now 09827697
    AMF (KINGSTHORPE RD) LIMITED
    - 2016-06-12 09827697
    85 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2019-11-12
    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
  • 16
    AMF (WHITEHILL) LIMITED
    10782196
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,259 GBP2024-03-31
    Person with significant control
    2017-05-22 ~ 2019-03-12
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CLARENDON VILLAS LIMITED
    12220605 12537379
    99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Person with significant control
    2019-09-21 ~ 2019-11-11
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    2019-09-21 ~ 2019-09-21
    IIF 78 - Ownership of shares – 75% or more OE
  • 18
    HOME BEACONSFIELD VILLAS LTD
    - now 13614400
    24 STANMER ROAD LTD
    - 2022-10-27 13614400
    99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -44,317 GBP2023-12-31
    Person with significant control
    2021-09-10 ~ 2023-08-08
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HOME GARDEN ST LTD - now
    HOME SUSSEX 1 LIMITED
    - 2025-01-13 13420126 08853090
    99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,218 GBP2023-12-31
    Person with significant control
    2021-05-25 ~ 2022-08-03
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HOME PILGRIM LTD
    - now 14572102
    HOME KWAY LTD
    - 2024-06-10 14572102
    HOME SUSSEX SQUARE LIMITED
    - 2024-01-12 14572102
    HOME MAPLEHURST LIMITED
    - 2023-11-15 14572102
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2023-01-05 ~ 2025-02-24
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HOME SUSSEX LIMITED
    - now 08853090 13420126
    AMF PROPERTY INVESTMENT LTD
    - 2020-12-02 08853090
    99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    36,437 GBP2023-12-31
    Officer
    2014-01-20 ~ 2022-10-20
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-20
    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
  • 22
    HOUSE OF WOLF LIMITED
    - now 07950084
    MADAME GEISHA LONDON LIMITED
    - 2012-07-18 07950084
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2012-02-15 ~ 2016-06-01
    IIF 40 - Director → ME
  • 23
    KUKU BRIGHTON LIMITED
    - now 06839044
    CUCKOO BRIGHTON LIMITED
    - 2009-07-14 06839044
    Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-03-06 ~ 2013-02-22
    IIF 65 - Director → ME
  • 24
    MANCHESTER SQUARE HOLDINGS LIMITED - now 07787330, 10191222
    STEEPLE CONSTRUCTION LIMITED
    - 2019-05-10 09102584
    10 Jacobs Well Mews, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    477,651 GBP2024-06-30
    Officer
    2014-06-25 ~ 2018-09-28
    IIF 46 - Director → ME
  • 25
    OLD STEINE APARTMENTS LIMITED
    11109927
    10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,138 GBP2023-12-29
    Officer
    2017-12-13 ~ 2019-06-18
    IIF 31 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-20
    IIF 80 - Ownership of shares – 75% or more OE
  • 26
    ORIENTAL PLACE LIMITED
    11450765
    99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    342,233 GBP2023-12-30
    Officer
    2018-07-05 ~ 2022-10-20
    IIF 30 - Director → ME
    Person with significant control
    2018-07-05 ~ 2018-08-20
    IIF 79 - Ownership of shares – 75% or more OE
  • 27
    SMF PROPERTY (NO.1) LIMITED
    11493676 11496473
    10 Jacobs Well Mews, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    2018-08-01 ~ 2022-10-20
    IIF 41 - Director → ME
  • 28
    SMF PROPERTY (NO.2) LIMITED
    11496473 11493676
    10 Jacobs Well Mews, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -51 GBP2023-12-31
    Officer
    2018-08-02 ~ 2022-10-20
    IIF 44 - Director → ME
  • 29
    STEINE STREET LTD - now
    4 AND 5 STEINE ST LTD
    - 2018-08-29 11189433
    85 Church Road, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,212 GBP2020-02-29
    Person with significant control
    2018-02-06 ~ 2018-03-20
    IIF 83 - Ownership of shares – 75% or more OE
  • 30
    THURST & FRITZ LIMITED
    10815743
    10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Officer
    2017-06-13 ~ 2024-12-18
    IIF 27 - Director → ME
  • 31
    WHITEHILL OAST LIMITED
    11676086
    10 Bolt Court Bolt Court, London, England
    Active Corporate (6 parents)
    Officer
    2018-11-14 ~ 2021-08-17
    IIF 39 - Director → ME
    Person with significant control
    2018-11-14 ~ 2021-08-17
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 32
    WOLF VENUES LIMITED
    - now 06727171
    MADAME GEISHA LIMITED
    - 2013-04-04 06727171
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2008-10-29 ~ 2016-06-01
    IIF 25 - Director → ME
    2009-01-21 ~ 2016-06-01
    IIF 68 - Secretary → ME
  • 33
    YOU ARE HOME INVESTMENT LIMITED - now
    ST JOHN'S RD LIMITED
    - 2023-05-25 09794321
    99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,241 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-12-12
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.