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 2
  • 1
    Mr Mohammed Adnan Imam
    Born in February 1976
    Individual (74 offsprings)
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Thurairajah, Roufsana
    Director born in January 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Fletcher, Adam Justin Denis
    Company Director born in April 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2024-10-25
    OF - Director → CIF 0
  • 2
    Nekiwala, Mahmed Sabbir
    Individual
    Officer
    icon of calendar 2020-11-23 ~ 2021-03-03
    OF - Secretary → CIF 0
  • 3
    Imam, Mohammed Adnan
    Director born in February 1976
    Individual (74 offsprings)
    Officer
    icon of calendar 2017-01-18 ~ 2017-04-01
    OF - Director → CIF 0
    Mr Mohammed Adnan Imam
    Born in February 1976
    Individual (74 offsprings)
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-04-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Clements, Richard John
    Director born in February 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 5
    Rahman, Enamur
    Accountant born in April 1977
    Individual (33 offsprings)
    Officer
    icon of calendar 2017-01-18 ~ 2020-11-10
    OF - Director → CIF 0
    Rahman, Enam Ur
    Director born in April 1977
    Individual (33 offsprings)
    Officer
    icon of calendar 2020-11-10 ~ 2024-04-05
    OF - Director → CIF 0
parent relation
Company in focus

IPE VENTURES LIMITED

Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies
Brief company account
Intangible Assets
Other
34,726 GBP2021-03-31
47,573 GBP2020-03-31
Fixed Assets - Investments
2,474,945 GBP2021-03-31
2,474,280 GBP2020-03-31
Fixed Assets
2,509,671 GBP2021-03-31
2,521,853 GBP2020-03-31
Debtors
10,435,728 GBP2021-03-31
4,955,687 GBP2020-03-31
Cash at bank and in hand
40,328 GBP2021-03-31
63,898 GBP2020-03-31
Current Assets
10,476,056 GBP2021-03-31
5,019,585 GBP2020-03-31
Net Assets/Liabilities
453,773 GBP2021-03-31
781,373 GBP2020-03-31
Equity
Called up share capital
100 GBP2021-03-31
100 GBP2020-03-31
Profit/Loss
-327,600 GBP2020-04-01 ~ 2021-03-31
178,483 GBP2019-04-01 ~ 2020-03-31
Equity
453,773 GBP2021-03-31
Average Number of Employees
02020-04-01 ~ 2021-03-31
02019-04-01 ~ 2020-03-31
Wages/Salaries
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-04-01 ~ 2020-03-31
Social Security Costs
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-04-01 ~ 2020-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-04-01 ~ 2020-03-31
Staff Costs/Employee Benefits Expense
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Computer software
64,237 GBP2021-03-31
61,437 GBP2020-03-31
Investments in Subsidiaries
2,226,710 GBP2021-03-31
2,226,780 GBP2020-03-31
Amounts invested in assets
2,474,945 GBP2021-03-31
2,474,280 GBP2020-03-31
Trade Debtors/Trade Receivables
46,140 GBP2021-03-31
28,800 GBP2020-03-31
Other Debtors
Current
9,619,021 GBP2021-03-31
3,896,270 GBP2020-03-31
Prepayments/Accrued Income
Current
5,913 GBP2021-03-31
0 GBP2020-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2021-03-31
0 GBP2020-03-31
Other Debtors
Non-current
0 GBP2021-03-31
0 GBP2020-03-31
Bank Borrowings/Overdrafts
Current
553,061 GBP2021-03-31
359,340 GBP2020-03-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2021-03-31
0 GBP2020-03-31
Other Remaining Borrowings
Current
0 GBP2021-03-31
0 GBP2020-03-31
Trade Creditors/Trade Payables
Current
125,286 GBP2021-03-31
58,930 GBP2020-03-31
Amounts owed to group undertakings
Current
9,540,267 GBP2021-03-31
4,738,670 GBP2020-03-31
Corporation Tax Payable
Current
29,705 GBP2021-03-31
31,459 GBP2020-03-31
Other Creditors
Current
634,301 GBP2021-03-31
822,123 GBP2020-03-31
Accrued Liabilities/Deferred Income
Current
21,798 GBP2021-03-31
0 GBP2020-03-31
Bank Borrowings
2,178,934 GBP2021-03-31
1,107,220 GBP2020-03-31
Bank Overdrafts
0 GBP2021-03-31
0 GBP2020-03-31
Bank Borrowings/Overdrafts
Non-current
1,625,873 GBP2021-03-31
747,880 GBP2020-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2021-03-31
0 GBP2020-03-31

Related profiles found in government register
  • IPE VENTURES LIMITED
    Info
    Registered number 10571215
    icon of addressBbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZ
    Private Limited Company incorporated on 2017-01-18 (8 years 9 months). The company status is Voluntary Arrangement.
    The last date of confirmation statement was made at 2024-10-11
    CIF 0
  • IPE VENTURES LIMITED
    S
    Registered number 10571215
    icon of address22, Gilbert Street, London, England, W1K 5HD
    CIF 1
  • IPE VENTURES LIMITED
    S
    Registered number 10571215
    icon of address4th Floor 73, New Bond Street, London, England, W1S 1RS
    CIF 2
  • IPE VENTURES LIMITED
    S
    Registered number 10571215
    icon of address73, New Bond Street, London, England, W1S 1RS
    PRIVATE LIMITED COMPANY in UK
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    DURLESTON LIMITED - 1992-11-19
    GREYTHORN LIMITED - 2017-01-03
    GREYTHORN MANAGEMENT LIMITED - 1995-07-14
    GREYTHORN PLC - 2001-01-02
    icon of address22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,550,132 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-07-21 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    HOJONA HOLDINGS LIMITED - 2023-06-19
    icon of addressBlack Sea House, 72 Wilson Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -212,622 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBlack Sea House, 72 Wilson Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -30,481 GBP2023-03-31
    Officer
    icon of calendar 2021-06-15 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address1066 London Road Leigh-on-sea, Essex
    In Administration Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-05 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address1066 London Road Leigh-on-sea, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -184,433 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address22 Gilbert Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,203 GBP2023-03-31
    Officer
    icon of calendar 2018-02-16 ~ 2018-11-28
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2024-11-01
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    DURLESTON LIMITED - 1992-11-19
    GREYTHORN LIMITED - 2017-01-03
    GREYTHORN MANAGEMENT LIMITED - 1995-07-14
    GREYTHORN PLC - 2001-01-02
    icon of address22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,550,132 GBP2021-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2025-03-07
    CIF 1 - Director → ME
  • 3
    icon of addressUnit 2, Stonemasons Yard, 5 Hepscott Road, London, Hepscott Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,179,396 GBP2024-03-31
    Officer
    icon of calendar 2017-06-27 ~ 2023-08-15
    CIF 5 - Director → ME
  • 4
    HOJONA MINDS LIMITED - 2018-01-08
    icon of addressUnit 2, Stonemasons Yard, 5 Hepscott Road, London, Hepscott Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    444,553 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ 2023-08-15
    CIF 4 - Director → ME
  • 5
    icon of addressBlack Sea House, 72 Wilson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,068 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-14 ~ 2021-01-01
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    WP BUSINESS SERVICES LTD - 2018-09-28
    CRYSTAL BPO LIMITED - 2024-01-17
    icon of address6-7 St. John's Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    58,981 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-23 ~ 2019-05-24
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of address6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,855 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-05-31
    CIF 16 - Has significant influence or control as a member of a firm OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.