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
    Kent, Philip William
    Born in December 1984
    Individual (77 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ now
    OF - Director → CIF 0
  • 2
    Parker, Nicholas Simon
    Born in December 1969
    Individual (91 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ now
    OF - Director → CIF 0
  • 3
    Curl, Anthony William Fraser
    Born in May 1984
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-12-08 ~ now
    OF - Director → CIF 0
  • 4
    PROJECT FINANCE INVESTMENTS (UK) LIMITED - 2016-10-21
    icon of address24 Savile Row, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Conlon, David George
    Director born in March 1978
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ 2022-10-27
    OF - Director → CIF 0
  • 2
    Ellis, Stephen Campbell Joseph
    Director born in January 1959
    Individual (42 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ 2021-06-28
    OF - Director → CIF 0
  • 3
    David Rae Wylde
    Born in September 1950
    Individual (57 offsprings)
    Person with significant control
    icon of calendar 2017-01-19 ~ 2020-03-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Johnston, Saira Jane
    Director born in March 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-08-03 ~ 2023-12-08
    OF - Director → CIF 0
  • 5
    GCP ASSET BACKED INCOME (UK) LIMITED - now
    PROJECT FINANCE INVESTMENTS (UK) LIMITED - 2016-10-21
    icon of address12 Castle Street, St Helier, Jersey
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-11-25 ~ 2017-01-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

GABI HOUSING LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Investment Property
17,550,000 GBP2024-12-31
18,040,000 GBP2023-12-31
Debtors
Current
274,036 GBP2024-12-31
238,769 GBP2023-12-31
Cash at bank and in hand
351,019 GBP2024-12-31
231,226 GBP2023-12-31
Current Assets
625,055 GBP2024-12-31
469,995 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-13,482 GBP2024-12-31
-16,078 GBP2023-12-31
Total Assets Less Current Liabilities
18,161,573 GBP2024-12-31
18,493,917 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-17,477,454 GBP2024-12-31
-17,475,717 GBP2023-12-31
Net Assets/Liabilities
684,119 GBP2024-12-31
925,385 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
683,119 GBP2024-12-31
924,385 GBP2023-12-31
Equity
684,119 GBP2024-12-31
925,385 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
100,621 GBP2024-12-31
97,276 GBP2023-12-31
Other Debtors
Current
13,236 GBP2024-12-31
961 GBP2023-12-31
Prepayments/Accrued Income
Current
130,494 GBP2024-12-31
140,532 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
29,685 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
13,482 GBP2024-12-31
16,078 GBP2023-12-31
Bank Borrowings
Non-current
17,477,454 GBP2024-12-31
17,475,717 GBP2023-12-31
Net Deferred Tax Liability/Asset
29,685 GBP2024-12-31
-92,815 GBP2023-12-31
-557,382 GBP2023-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
122,500 GBP2024-01-01 ~ 2024-12-31
464,566 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-92,815 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
1,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • GABI HOUSING LIMITED
    Info
    Registered number 10497254
    icon of address24 Savile Row, London W1S 2ES
    PRIVATE LIMITED COMPANY incorporated on 2016-11-25 (9 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-31
    CIF 0
  • GABI HOUSING LIMITED
    S
    Registered number 10497254
    icon of address24, Savile Row, London, United Kingdom, W1S 2ES
    Private Limited Company in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Register Of Companies In England And Wales, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • HB VILLAGES BLYTH LIMITED - 2018-08-01
    icon of address24 Savile Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,305,082 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address24 Savile Row, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-11-17
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - 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.