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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 5
  • 1
    Kasner, Josef
    Builder born in January 1923
    Individual (9 offsprings)
    Officer
    (before 1993-12-31) ~ 2015-09-01
    OF - Director → CIF 0
  • 2
    Erlich, Elfreda
    Builder born in December 1929
    Individual (7 offsprings)
    Officer
    (before 1991-12-31) ~ 1993-12-31
    OF - Director → CIF 0
  • 3
    Erlich, Baruch
    Born in June 1962
    Individual (25 offsprings)
    Officer
    2003-01-27 ~ now
    OF - Director → CIF 0
    Baruch Erlich
    Born in June 1962
    Individual (25 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Erlich, Judith
    Individual (12 offsprings)
    Officer
    (before 1991-12-31) ~ now
    OF - Secretary → CIF 0
    Ms Judith Erlich
    Born in April 1960
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Winegarten, David
    Born in December 1972
    Individual (42 offsprings)
    Officer
    2022-04-11 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

CRESTA ESTATES LIMITED

Period: 1977-12-31 ~ now
Company number: 00508590
Registered names
CRESTA ESTATES LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Property, Plant & Equipment
46,689 GBP2025-03-31
Fixed Assets - Investments
967 GBP2025-03-31
888,477 GBP2024-03-31
Investment Property
2,934,445 GBP2025-03-31
2,565,834 GBP2024-03-31
Fixed Assets
2,982,101 GBP2025-03-31
3,454,311 GBP2024-03-31
Debtors
Current
42,018,337 GBP2025-03-31
19,472,061 GBP2024-03-31
Non-current
108,035,863 GBP2024-03-31
Current assets - Investments
10,190,930 GBP2025-03-31
13,567,225 GBP2024-03-31
Cash at bank and in hand
79,943 GBP2025-03-31
100,840 GBP2024-03-31
Current Assets
52,289,210 GBP2025-03-31
141,175,989 GBP2024-03-31
Creditors
Current
129,543,098 GBP2025-03-31
127,433,551 GBP2024-03-31
Net Current Assets/Liabilities
-77,253,888 GBP2025-03-31
13,742,438 GBP2024-03-31
Total Assets Less Current Liabilities
-74,271,787 GBP2025-03-31
17,196,749 GBP2024-03-31
Creditors
Non-current
-6,002,550 GBP2025-03-31
-5,000,000 GBP2024-03-31
Net Assets/Liabilities
-81,590,481 GBP2025-03-31
10,290,989 GBP2024-03-31
Equity
Called up share capital
2 GBP2025-03-31
2 GBP2024-03-31
Retained earnings (accumulated losses)
-81,590,483 GBP2025-03-31
10,290,987 GBP2024-03-31
Equity
-81,590,481 GBP2025-03-31
10,290,989 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
62,252 GBP2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,563 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
15,563 GBP2025-03-31
Investment Property - Fair Value Model
2,934,445 GBP2025-03-31
2,565,834 GBP2024-03-31
Other Debtors
Non-current, Amounts falling due after one year
50,810,000 GBP2024-03-31
Other Remaining Borrowings
More than five year, Non-current
5,000,000 GBP2024-03-31
Bank Borrowings
Secured
1,002,550 GBP2025-03-31

Related profiles found in government register
  • CRESTA ESTATES LIMITED
    Info
    CRESTA FLATS LIMITED - 1977-12-31
    Registered number 00508590
    19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD
    PRIVATE LIMITED COMPANY incorporated on 1952-06-07 (73 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-31
    CIF 0
  • CRESTA ESTATES LIMITED
    S
    Registered number 00508590
    19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
    Private Limited Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    APPLE 57 LTD
    12737079
    5 North End Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-09-24 ~ now
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    HALLVIEW LIMITED
    14032721
    5 North End Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2023-03-31 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    MPB ECO PARKS LIMITED
    - now 11778989
    MPB SECURITIES LIMITED
    - 2020-10-29 11778989
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2019-01-25 ~ dissolved
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    MPB ESTATES LIMITED
    11778783
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2019-01-25 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    MPB FINANCE LIMITED
    12179948
    C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    Liquidation Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-12-18 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MPB PRIVATE OFFICE LIMITED
    12179919
    Lynton House, Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-12-18 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MPB PROPERTY MANAGEMENT LIMITED
    - now 12179899
    MPB DEVELOPMENTS LIMITED - 2019-10-14
    19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (5 parents)
    Person with significant control
    2020-12-07 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 8
    WALTON LODGE HOLDINGS LTD
    14642502
    5 North End Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-03-21 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.