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
    Mr Richard Noel O'carroll
    Born in December 1959
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Kennedy, David Anthony
    Born in February 1978
    Individual (56 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ now
    OF - Director → CIF 0
  • 3
    Kennedy, Patrick Thomas
    Born in January 1981
    Individual (54 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ now
    OF - Director → CIF 0
  • 4
    DEALREACH LIMITED - 1994-03-25
    icon of addressOakwood House, 414-422 Hackney Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,854 GBP2024-02-28
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Smith, Roger Leslie
    Company Secretary
    Individual
    Officer
    icon of calendar 1994-11-15 ~ 1996-11-25
    OF - Secretary → CIF 0
  • 2
    O'carroll, Richard Noel
    Director born in December 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 1992-11-08 ~ 2024-12-31
    OF - Director → CIF 0
    O'carroll, Richard Noel
    Director
    Individual (15 offsprings)
    Officer
    icon of calendar 1999-12-31 ~ 2024-12-31
    OF - Secretary → CIF 0
    Mr Richard Noel O'carroll
    Born in December 1959
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2017-07-05 ~ 2018-06-27
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Kennedy, David
    Company Director born in February 1952
    Individual (56 offsprings)
    Officer
    icon of calendar 2013-05-17 ~ 2021-11-01
    OF - Director → CIF 0
    Kennedy, David
    Company Secretary
    Individual (56 offsprings)
    Officer
    icon of calendar 1996-11-25 ~ 1999-12-31
    OF - Secretary → CIF 0
  • 4
    Segal, Barrie David
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-02-21 ~ 1994-07-14
    OF - Secretary → CIF 0
  • 5
    Burke, Karen
    Individual
    Officer
    icon of calendar 1993-11-08 ~ 1994-02-21
    OF - Secretary → CIF 0
  • 6
    Khan, Desmond
    Accountant born in December 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-12-01 ~ 2017-08-22
    OF - Director → CIF 0
parent relation
Company in focus

COLUMBIA ESTATES LIMITED

Previous name
HOURDRAW LIMITED - 1993-11-19
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Fixed Assets
3,987 GBP2024-09-30
Current Assets
960,551 GBP2024-09-30
884,673 GBP2023-09-30
Creditors
Amounts falling due within one year
-1,006,777 GBP2024-09-30
-926,912 GBP2023-09-30
Net Current Assets/Liabilities
-46,226 GBP2024-09-30
-42,239 GBP2023-09-30
Total Assets Less Current Liabilities
-42,239 GBP2024-09-30
-42,239 GBP2023-09-30
Creditors
Amounts falling due after one year
0 GBP2024-09-30
0 GBP2023-09-30
Net Assets/Liabilities
-42,239 GBP2024-09-30
-42,239 GBP2023-09-30
Equity
-42,239 GBP2024-09-30
-42,239 GBP2023-09-30
Average Number of Employees
12023-10-01 ~ 2024-09-30
12022-10-01 ~ 2023-09-30

Related profiles found in government register
  • COLUMBIA ESTATES LIMITED
    Info
    HOURDRAW LIMITED - 1993-11-19
    Registered number 02858346
    icon of addressOakwood House, 414-422 Hackney Road, London E2 7SY
    PRIVATE LIMITED COMPANY incorporated on 1993-09-30 (32 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-02
    CIF 0
  • COLUMBIA ESTATES LIMITED
    S
    Registered number missing
    icon of addressOakwood House 414-422 Hackney Road, London, E2 7SY
    CIF 1 CIF 2
  • COLUMBIA ESTATES LIMITED
    S
    Registered number 02858346
    icon of address414-422, Hackney Rd, Oakwood House, London, United Kingdom, E2 7SY
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressOakwood House, 414-422 Hackney Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    438,556 GBP2024-08-31
    Officer
    icon of calendar 1994-02-21 ~ now
    CIF 12 - Secretary → ME
  • 2
    icon of addressOakwood House, 414-422 Hackney Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,250,757 GBP2024-06-30
    Officer
    icon of calendar 2004-01-08 ~ now
    CIF 18 - Secretary → ME
  • 3
    COLUMBIA HOUSE DESIGN LIMITED - 1999-10-07
    icon of addressOakwood House, 414-422 Hackney Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,400 GBP2024-01-31
    Officer
    icon of calendar 1997-01-13 ~ now
    CIF 8 - Secretary → ME
  • 4
    icon of addressOakwood House, 414-422 Hackney Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    48,500 GBP2023-02-28
    Officer
    icon of calendar 1998-02-04 ~ now
    CIF 6 - Secretary → ME
  • 5
    SAVEINVEST LIMITED - 1994-11-22
    icon of addressOakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,981,676 GBP2024-10-31
    Officer
    icon of calendar 1994-10-28 ~ now
    CIF 10 - Secretary → ME
  • 6
    ORDERAFTER LIMITED - 1996-06-26
    icon of address1066 London Road Leigh-on-sea, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -116,504 GBP2023-04-30
    Officer
    icon of calendar 1996-06-13 ~ dissolved
    CIF 3 - Secretary → ME
  • 7
    icon of addressOakwood House, 414-422 Hackney Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,940,832 GBP2024-05-31
    Officer
    icon of calendar 1997-02-28 ~ now
    CIF 13 - Secretary → ME
  • 8
    DEALREACH LIMITED - 1994-03-25
    icon of addressOakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,854 GBP2024-02-28
    Officer
    icon of calendar 1994-03-11 ~ now
    CIF 14 - Secretary → ME
  • 9
    icon of addressOakwood House, 414-422 Hackney Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,285 GBP2019-06-30
    Officer
    icon of calendar 1997-07-03 ~ dissolved
    CIF 15 - Secretary → ME
  • 10
    KENNEDY O'BRIEN HOLDINGS LIMITED - 2021-04-20
    icon of addressOakwood House, 414 - 422 Hackney Road, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    511,152 GBP2023-08-31
    Officer
    icon of calendar 2021-02-16 ~ now
    CIF 5 - Secretary → ME
  • 11
    FALK LIMITED - 2000-03-13
    COLUMBIA ESTATES MANAGING AGENTS LIMITED - 2015-10-12
    icon of addressOakwood House, 414-422 Hackney Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -297 GBP2018-03-31
    Officer
    icon of calendar 2000-02-14 ~ dissolved
    CIF 9 - Secretary → ME
  • 12
    icon of addressOakwood House, 414-422 Hackney Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,708,242 GBP2024-09-30
    Officer
    icon of calendar 1994-10-18 ~ now
    CIF 16 - Secretary → ME
  • 13
    icon of addressOakwood House, 414-422 Hackney Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    7,705,589 GBP2024-08-31
    Officer
    icon of calendar 1997-10-08 ~ now
    CIF 7 - Secretary → ME
  • 14
    icon of addressOakwood House, 414-422 Hackney Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    260,600 GBP2024-01-31
    Officer
    icon of calendar 1997-04-30 ~ now
    CIF 17 - Secretary → ME
  • 15
    icon of addressOakwood House, 414 - 422 Hackney Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    CIF 4 - Secretary → ME
  • 16
    icon of addressOakwood House, 414-422 Hackney Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    104,391 GBP2024-11-30
    Officer
    icon of calendar 2010-06-04 ~ now
    CIF 19 - Secretary → ME
  • 17
    icon of addressOakwood House, 414-422 Hackney Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    70,719 GBP2024-03-31
    Officer
    icon of calendar 1994-02-21 ~ now
    CIF 11 - Secretary → ME
Ceased 2
  • 1
    icon of addressC/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-30
    Officer
    icon of calendar 1998-02-22 ~ 2005-08-16
    CIF 2 - Secretary → ME
  • 2
    COLUMBIA DESIGN & BUILD LIMITED - 2007-11-02
    STUDYSPACE LIMITED - 2000-08-11
    icon of addressUnit 1 38 Wembley Hill Road, Wembley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,874,113 GBP2023-08-31
    Officer
    icon of calendar 1998-04-20 ~ 2007-06-21
    CIF 1 - Secretary → ME

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.