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 9
  • 1
    Conway, Robert
    Individual (868 offsprings)
    Officer
    1993-11-15 ~ 1994-03-10
    OF - Nominee Secretary → CIF 0
  • 2
    Harouni, David Samuel
    Born in December 1977
    Individual (69 offsprings)
    Officer
    2018-11-26 ~ now
    OF - Director → CIF 0
    Harouni, David Samuel
    Company Director born in December 1977
    Individual (69 offsprings)
    2015-01-30 ~ 2018-11-13
    OF - Director → CIF 0
  • 3
    Ms Ester Louise Nassiv
    Born in March 1952
    Individual (51 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-12
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Reid, John
    Director born in March 1948
    Individual (2 offsprings)
    Officer
    1994-03-10 ~ 1997-09-22
    OF - Director → CIF 0
  • 5
    Saunders, Philip James
    Solicitor born in May 1947
    Individual (43 offsprings)
    Officer
    2015-08-18 ~ 2016-02-29
    OF - Director → CIF 0
    Saunders, Philip James
    Company Director born in May 1947
    Individual (43 offsprings)
    2022-05-22 ~ 2025-07-17
    OF - Director → CIF 0
  • 6
    Harouni, Jacob Rahim
    Company Director born in December 1934
    Individual (12 offsprings)
    Officer
    1997-09-22 ~ 2012-09-11
    OF - Director → CIF 0
  • 7
    Harouni, Jeremiah
    Born in May 1949
    Individual (61 offsprings)
    Officer
    1997-11-30 ~ now
    OF - Director → CIF 0
    Mr Jeremiah Harouni
    Born in May 1949
    Individual (61 offsprings)
    Person with significant control
    2018-09-12 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Cowan, Graham Michael
    Born in July 1943
    Individual (11733 offsprings)
    Officer
    1993-11-15 ~ 1994-03-10
    OF - Nominee Director → CIF 0
  • 9
    REGENCY REGISTRARS LIMITED
    - now 01694987
    CAPRISTAR LIMITED - 1983-05-19
    Turnberry House, 1404-1410 High Road, Whetstone, London, United Kingdom
    Active Corporate (6 parents, 109 offsprings)
    Officer
    1994-03-10 ~ 2015-01-01
    OF - Secretary → CIF 0
parent relation
Company in focus

APEXBROOK LIMITED

Period: 1993-11-15 ~ now
Company number: 02871951
Registered name
APEXBROOK LIMITED - now 03827218
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
2,266,647 GBP2023-11-30
4,068,676 GBP2022-11-30
Fixed Assets - Investments
900,000 GBP2023-11-30
900,005 GBP2022-11-30
Fixed Assets
3,166,647 GBP2023-11-30
4,968,681 GBP2022-11-30
Debtors
300,000 GBP2023-11-30
35,572 GBP2022-11-30
Cash at bank and in hand
3,494 GBP2023-11-30
605 GBP2022-11-30
Current Assets
303,494 GBP2023-11-30
36,177 GBP2022-11-30
Creditors
Amounts falling due within one year
-227,683 GBP2023-11-30
-194,145 GBP2022-11-30
Net Current Assets/Liabilities
75,811 GBP2023-11-30
-157,968 GBP2022-11-30
Total Assets Less Current Liabilities
3,242,458 GBP2023-11-30
4,810,713 GBP2022-11-30
Creditors
Amounts falling due after one year
-6,526,542 GBP2023-11-30
-5,203,038 GBP2022-11-30
Net Assets/Liabilities
-3,284,084 GBP2023-11-30
-392,325 GBP2022-11-30
Equity
Called up share capital
2 GBP2023-11-30
2 GBP2022-11-30
Revaluation reserve
0 GBP2023-11-30
451,788 GBP2022-11-30
Retained earnings (accumulated losses)
-3,284,086 GBP2023-11-30
-844,115 GBP2022-11-30
Equity
-3,284,084 GBP2023-11-30
-392,325 GBP2022-11-30
Average Number of Employees
32022-12-01 ~ 2023-11-30
32021-12-01 ~ 2022-11-30
Property, Plant & Equipment - Gross Cost
2,278,479 GBP2023-11-30
4,080,504 GBP2022-11-30
Property, Plant & Equipment - Disposals
-1,952,025 GBP2022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
11,832 GBP2023-11-30
11,828 GBP2022-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4 GBP2022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
-451,788 GBP2022-12-01 ~ 2023-11-30

Related profiles found in government register
  • APEXBROOK LIMITED
    Info
    Registered number 02871951
    82 St John Street, London EC1M 4JN
    PRIVATE LIMITED COMPANY incorporated on 1993-11-15 (32 years 4 months). The company status is In Administration.
    The last date of confirmation statement was made at 2025-09-13
    CIF 0
  • APEXBROOK LIMITED
    S
    Registered number 02871951
    Turnberry House, 1404-1410 High Road, Whetstone, London, United Kingdom, N20 9BH
    TURNBERRY HOUSE,1404-1410 HIGH ROAD,LONDON N20 9BH
    CIF 1
  • APEXBROOK LIMITED
    S
    Registered number 02871951
    Turnberry House, 1404-1410 High Road, Whetstone, London, United Kingdom, N20 9BH
    Company Limited By Shares in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    APEXBROOK (1999) LIMITED
    - now 03827218 02871951
    PETER,N,PETER LIMITED - 1999-08-26
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-05
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    APEXBROOK DEAN LIMITED
    05135196
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2022-05-08
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    GOLDPLAZA (MITCHAM) LIMITED
    - now 03200644
    DREAMCITY LIMITED - 1996-06-03
    82 St. John Street, London
    In Administration Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    HOMECHOICE PROPERTIES LIMITED
    03312808
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    1997-02-07 ~ 2015-02-03
    CIF 1 - Secretary → ME
  • 5
    STRONGHOLDING LIMITED
    10052356
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-14
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - 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 March 2026 and licensed under the Open Government Licence v3.0.