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
    Lopes-dias, Eli Joseph
    Born in September 1991
    Individual (230 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Conway, Gary Alexander
    Born in September 1973
    Individual (294 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Hirschfield, David Joseph
    Born in May 1985
    Individual (55 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 4
    icon of address3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -4,155 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Goldstein, Vincent Daniel
    Company Director born in May 1960
    Individual (223 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2008-04-18
    OF - Director → CIF 0
  • 2
    Conway, David Edward
    Company Director born in July 1976
    Individual (115 offsprings)
    Officer
    icon of calendar 2011-01-24 ~ 2015-03-20
    OF - Director → CIF 0
  • 3
    Goldstein, Jonathan Simon
    Company Director born in March 1966
    Individual (125 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2017-10-18
    OF - Director → CIF 0
  • 4
    Cole, John
    Company Director born in April 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2017-10-18
    OF - Director → CIF 0
  • 5
    Porter, Allan William
    Individual (128 offsprings)
    Officer
    icon of calendar 2011-01-24 ~ 2022-12-31
    OF - Secretary → CIF 0
  • 6
    Andrews, Timothy William
    Accountant born in October 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2009-09-01
    OF - Director → CIF 0
    Andrews, Timothy William
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 7
    Conway, Stephen Stuart Solomon
    Company Director born in February 1948
    Individual (277 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ 2008-12-18
    OF - Director → CIF 0
    Conway, Stephen Stuart Solomon
    Director born in February 1948
    Individual (277 offsprings)
    icon of calendar 2009-09-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 8
    O'sullivan, Donagh
    Construction Director born in May 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2022-03-31
    OF - Director → CIF 0
  • 9
    Angus, George David
    Company Director born in August 1948
    Individual (19 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ 2011-01-24
    OF - Director → CIF 0
    Angus, George David
    Individual (19 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2011-01-24
    OF - Secretary → CIF 0
  • 10
    Kemsley, Paul Zeital
    Property Developer born in August 1967
    Individual
    Officer
    icon of calendar 2008-04-18 ~ 2009-05-28
    OF - Director → CIF 0
  • 11
    icon of address3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (10 parents, 228 offsprings)
    Equity (Company account)
    48,265,326 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-10-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2006-12-01 ~ 2006-12-01
    PE - Nominee Director → CIF 0
  • 13
    icon of address3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    2,306,398 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 14
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2006-12-01 ~ 2006-12-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

KILMORIE PROPERTIES LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Administrative Expenses
-2,533 GBP2023-04-01 ~ 2024-03-31
-2,512 GBP2022-04-01 ~ 2023-03-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2023-04-01 ~ 2024-03-31
-8,368 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
28,555 GBP2023-04-01 ~ 2024-03-31
17,290 GBP2022-04-01 ~ 2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
28,555 GBP2023-04-01 ~ 2024-03-31
17,290 GBP2022-04-01 ~ 2023-03-31
Fixed Assets
0 GBP2024-03-31
0 GBP2023-03-31
Debtors
252,785 GBP2024-03-31
248,776 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
0 GBP2024-03-31
-24,546 GBP2023-03-31
Net Current Assets/Liabilities
252,785 GBP2024-03-31
224,230 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
1 GBP2022-03-31
Retained earnings (accumulated losses)
252,784 GBP2024-03-31
224,229 GBP2023-03-31
206,939 GBP2022-03-31
Equity
252,785 GBP2024-03-31
224,230 GBP2023-03-31
206,940 GBP2022-03-31
Profit/Loss
Retained earnings (accumulated losses)
28,555 GBP2023-04-01 ~ 2024-03-31
17,290 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Amounts Owed By Related Parties
252,785 GBP2024-03-31
Current
248,776 GBP2023-03-31
Other Creditors
Current
0 GBP2024-03-31
24,546 GBP2023-03-31

Related profiles found in government register
  • KILMORIE PROPERTIES LIMITED
    Info
    Registered number 06016644
    icon of address3rd Floor, Sterling House, Langston Road, Loughton, Essex IG10 3TS
    PRIVATE LIMITED COMPANY incorporated on 2006-12-01 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2023-12-01
    CIF 0
  • KILMORIE PROPERTIES LIMITED
    S
    Registered number 06016644
    icon of address3rd, Floor Sterling House, Langston Road, Loughton, Essex, England, IG10 3TS
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    31,402 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-12-04 ~ now
    CIF 1 - LLP Designated Member → 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.