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
Active 4
  • 1
    Owen, Kenneth Charles
    Company Director born in August 1960
    Individual (25 offsprings)
    Officer
    icon of calendar 1991-12-04 ~ dissolved
    OF - Director → CIF 0
  • 2
    Pabari, Vikesh
    Individual (45 offsprings)
    Officer
    icon of calendar 1994-09-12 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Lipman, Ian David
    Solicitor born in March 1952
    Individual (22 offsprings)
    Officer
    icon of calendar 1991-10-18 ~ dissolved
    OF - Director → CIF 0
  • 4
    GRANITE ESTATES HOLDINGS LIMITED
    icon of address131, Edgware Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,378,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Stebbins, James Edward
    Corporate Director born in October 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1991-12-04 ~ 2000-09-26
    OF - Director → CIF 0
  • 2
    Noorani, Altaf
    Individual (8 offsprings)
    Officer
    icon of calendar 1991-10-18 ~ 2000-09-26
    OF - Secretary → CIF 0
  • 3
    Pyle, John Lawrence Edward
    Chartered Surveyor born in September 1954
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2007-07-10
    OF - Director → CIF 0
  • 4
    Hannam, Derek John
    Chartered Surveyor born in August 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1994-09-12 ~ 1997-10-17
    OF - Director → CIF 0
  • 5
    MCB NOMINEES LIMITED
    icon of addressClassic House, 174-180 Old Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    1991-10-09 ~ 1991-10-18
    PE - Nominee Director → CIF 0
  • 6
    icon of addressClassic House, 174-180 Old Street, London
    Corporate (2 offsprings)
    Officer
    1991-10-09 ~ 1991-10-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

GRANITE ESTATES LIMITED

Previous name
ISLEWELL LIMITED - 1992-02-07
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-04-01 ~ 2020-03-31
02018-04-01 ~ 2019-03-31
Administrative Expenses
21,914 GBP2019-04-01 ~ 2020-03-31
-195,929 GBP2018-04-01 ~ 2019-03-31
Operating Profit/Loss
-21,914 GBP2019-04-01 ~ 2020-03-31
195,929 GBP2018-04-01 ~ 2019-03-31
Other Interest Receivable/Similar Income (Finance Income)
4,992 GBP2019-04-01 ~ 2020-03-31
58 GBP2018-04-01 ~ 2019-03-31
Profit/Loss on Ordinary Activities Before Tax
3,692,337 GBP2019-04-01 ~ 2020-03-31
195,987 GBP2018-04-01 ~ 2019-03-31
Profit/Loss
3,692,337 GBP2019-04-01 ~ 2020-03-31
195,987 GBP2018-04-01 ~ 2019-03-31
Fixed Assets - Investments
802 GBP2020-03-31
437,587 GBP2019-03-31
Debtors
1,351,306 GBP2020-03-31
2,178,183 GBP2019-03-31
Cash at bank and in hand
643,726 GBP2020-03-31
74,970 GBP2019-03-31
Current Assets
1,995,032 GBP2020-03-31
2,253,153 GBP2019-03-31
Creditors
Current
617,834 GBP2020-03-31
1,090,740 GBP2019-03-31
Net Current Assets/Liabilities
1,377,198 GBP2020-03-31
1,162,413 GBP2019-03-31
Total Assets Less Current Liabilities
1,378,000 GBP2020-03-31
1,600,000 GBP2019-03-31
Equity
Called up share capital
3,661 GBP2020-03-31
3,661 GBP2019-03-31
Share premium
20,252 GBP2020-03-31
20,252 GBP2019-03-31
Retained earnings (accumulated losses)
1,354,087 GBP2020-03-31
1,139,302 GBP2019-03-31
Equity
1,378,000 GBP2020-03-31
1,600,000 GBP2019-03-31
Investments in Group Undertakings
Cost valuation
437,587 GBP2019-03-31
Investments in Group Undertakings
802 GBP2020-03-31
437,587 GBP2019-03-31
Amounts Owed by Group Undertakings
Current
726,426 GBP2020-03-31
1,989,859 GBP2019-03-31
Other Debtors
Current, Amounts falling due within one year
624,880 GBP2020-03-31
188,324 GBP2019-03-31
Debtors
Current, Amounts falling due within one year
1,351,306 GBP2020-03-31
2,178,183 GBP2019-03-31
Amounts owed to group undertakings
Current
614,005 GBP2020-03-31
732,277 GBP2019-03-31
Other Creditors
Current
3,829 GBP2020-03-31
358,463 GBP2019-03-31

Related profiles found in government register
  • GRANITE ESTATES LIMITED
    Info
    ISLEWELL LIMITED - 1992-02-07
    Registered number 02652515
    icon of address5th Floor Grove House, 248a Marylebone Road, London NW1 6BB
    PRIVATE LIMITED COMPANY incorporated on 1991-10-09 and dissolved on 2023-07-08 (31 years 8 months). The company status is Dissolved.
    CIF 0
  • GRANITE ESTATES LTD
    S
    Registered number 02652515
    icon of address114a, Cromwell Road, London, England, SW7 4AG
    Limited Company in England
    CIF 1
  • GRANITE ESTATES LTD
    S
    Registered number 02652515
    icon of address131 Edgware Road, Edgware Road, London, England, W2 2AP
    Limited Company in England And Wales, England
    CIF 2
  • GRANITE ESTATES LTD
    S
    Registered number 02652515
    icon of address131, Edgware Road, London, England, W2 2AP
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -631,689 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    SURFSWIFT LIMITED - 1993-07-20
    icon of address3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -172,554 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -667,814 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    TRADE CENTRE DEVELOPMENTS (NORTHERN) LIMITED - 2005-04-13
    icon of address3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    43,773 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address3rd Floor 114a Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    710 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-11
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    SPEED 3316 LIMITED - 1993-07-06
    icon of address3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -170,201 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-04
    CIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.