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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Tilesh Rameshchandra Patel

    Related profiles found in government register
  • Mr Tilesh Rameshchandra Patel
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • 60, High Street, Shepperton, TW17 9AU, England

      IIF 2
    • 165, Chaplin Road, Wembley, HA0 4UN, England

      IIF 3 IIF 4 IIF 5
    • 165, Chaplin Road, Wembley, Middlesex, HA0 4UN, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Patel, Tilesh Rameshchandra
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Tilesh Rameshchandra Patel
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Chaplin Road, Wembley, London, Middlesex, HA0 4UN, United Kingdom

      IIF 20 IIF 21
  • Mr Tilesh Patel
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 165, Chaplin Road, Wembley, HA0 4UN, England

      IIF 22
  • Patel, Tilesh Rameshchandra
    born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 165, Chaplin Road, Wembley, HA0 4UN, England

      IIF 23
  • Mrs Nilpa Patel
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Highbarrow Close, Purley, CR8 2JX, England

      IIF 24
  • Patel, Tilesh Rameshchandra
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Chaplin Road, Wembley, London, Middlesex, HA0 4UN, United Kingdom

      IIF 25 IIF 26
  • Patel, Ashank
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St Ives, PE27 5BH, England

      IIF 27
  • Patel, Ashank
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 138, Upton Court Road, Slough, SL3 7NE, England

      IIF 28
    • The Station House, 15 Station Road, St Ives, PE27 5BH, England

      IIF 29
    • The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mr Ashank Patel
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Kenton Road, Harrow, HA3 8AL, England

      IIF 33 IIF 34
    • Hampden House, Durham Road, London, SW20 0TL, England

      IIF 35
    • Rowlandson House, 289-293 Ballards Lane, London, N12 8NP, England

      IIF 36
    • 3, High Barrow Close, Purley, CR8 2JX, United Kingdom

      IIF 37 IIF 38
    • 3, Highbarrow Close, Purley, CR8 2JX, England

      IIF 39
    • 3, Highbarrow Close, Purley, CR8 2JX, United Kingdom

      IIF 40
    • 3, Highbarrow Close, Purley, Surrey, CR8 2JX, England

      IIF 41 IIF 42
    • 3 Highbarrow Close, Purley, Surrey, CR8 2JX, United Kingdom

      IIF 43
    • 138, Upton Court Road, Slough, SL3 7NE, England

      IIF 44
    • 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 45
    • 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, England

      IIF 46 IIF 47
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, England

      IIF 48
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 49 IIF 50
    • The Station House, 15 Station Road, St Ives, PE27 5BH, United Kingdom

      IIF 51 IIF 52
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 53
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 54 IIF 55
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 56 IIF 57
    • The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 58
    • Suite 410 , 1, The Atrium, Harefield Road, Uxbridge, UB8 1EX, United Kingdom

      IIF 59
    • Suite 410 The Atrium, Harefield Road, Uxbridge, UB8 1EX, England

      IIF 60
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 61
    • 165, Chaplin Road, Wembley, HA0 4UN, England

      IIF 62
  • Mrs Nilpa Patel
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Highbarrow Close, Purley, Surrey, CR8 2JX, England

      IIF 63
    • 3 Highbarrow Close, Purley, Surrey, CR8 2JX, United Kingdom

      IIF 64
  • Mrs Nilpa Patel
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Highbarrow Close, Purley, CR8 2JX, England

      IIF 65
  • Patel, Ashank
    born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Highbarrow Close, Purley, CR8 2JX, United Kingdom

      IIF 66
  • Patel, Ashank
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA, England

      IIF 67 IIF 68
    • 3 Highbarrow Close, Purley, Surrey, CR8 2JX

      IIF 69
    • 3, Highbarrow Close, Purley, Surrey, CR8 2JX, England

      IIF 70
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 71
  • Patel, Ashank
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th, Floor Albemarle House, Albemarle Street Mayfair, London, W1S 4HA, England

      IIF 72
    • Innovation House, 225 Marsh Wall, London, E14 9FW, England

      IIF 73
    • Sixth Floor, Albemarle House, 1 Albemarle Street, Mayfair, London, W1S 4HA, United Kingdom

      IIF 74
  • Patel, Ashank
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 33, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 75
    • Suite 33, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 76
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 77
    • 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA, England

      IIF 78 IIF 79
    • 6th, Floor Albemarle House 1 Albermarle Street, 1 Albemarle Street, London, W1S 4HA, England

      IIF 80
    • 7, Swallow Place, London, W1B 2AG

      IIF 81
    • 7-15, Greatorex Street, London, E1 5NF, England

      IIF 82
    • 9, Mansfield Street, London, W1G 9NY, England

      IIF 83
    • Hampden House, Durham Road, London, SW20 0TL, England

      IIF 84
    • 3, Highbarrow Close, Purley, Surrey, CR8 2JX, England

      IIF 85 IIF 86 IIF 87
    • 3 Highbarrow Close, Purley, Surrey, CR8 2JX, United Kingdom

      IIF 88
    • 138, Upton Court Road, Slough, SL3 7NE, England

      IIF 89
    • 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, England

      IIF 90 IIF 91 IIF 92
    • 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 98
    • 15, Station Road, St Ives, Cambridgshire, PE27 5BH, England

      IIF 99
    • Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 100
    • Station House, 15 Station Road, St Ives, PE27 5BH, United Kingdom

      IIF 101
    • The Station House, 15 Station Road, St Ives, PE27 5BH, United Kingdom

      IIF 102 IIF 103
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 104 IIF 105 IIF 106
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 110
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 111 IIF 112
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 113 IIF 114 IIF 115
    • The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 117
    • Suite 410 , 1, The Atrium, Harefield Road, Uxbridge, UB8 1EX, United Kingdom

      IIF 118
    • Suite 410 The Atrium, Harefield Road, Uxbridge, UB8 1EX, England

      IIF 119
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 120
    • 165, Chaplin Road, Wembley, HA0 4UN, England

      IIF 121
  • Patel, Nilpa
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Champs Consultants, 34 Croydon Road, Caterham, Surrey, CR3 6QB, England

      IIF 122
    • 3, Highbarrow Close, Purley, Surrey, CR8 2JX, England

      IIF 123
  • Patel, Nilpa
    British accountant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Highbarrow Close, Purley, Surrey, CR8 2JX, England

      IIF 124
  • Patel, Nilpa
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Highbarrow Close, Purley, CR8 2JX, England

      IIF 125
  • Patel, Nilpa
    British finance director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Highbarrow Close, Purley, Surrey, CR8 2JX, United Kingdom

      IIF 126
child relation
Offspring entities and appointments 66
  • 1
    ACE FINANCIAL SOLUTIONS LIMITED
    07146010
    38 St. Marys Road, London, England
    Active Corporate (3 parents)
    Officer
    2010-02-04 ~ 2011-05-16
    IIF 70 - Director → ME
  • 2
    AJMERA (GOLDHAWK) LTD
    - now 10690910
    EQUITY AJMERA (GOLDHAWK) LTD
    - 2019-09-20 10690910
    EQUITY REAL ESTATE (AQUA) LTD
    - 2017-09-12 10690910
    165 Chaplin Road, Wembley, England
    Active Corporate (4 parents)
    Officer
    2017-03-27 ~ 2019-03-12
    IIF 108 - Director → ME
    2017-09-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 5 - Has significant influence or control OE
    2017-03-27 ~ 2019-03-12
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AJMERA (KINGSTON) LTD
    - now 10530473
    EQUITY AJMERA (KINGSTON) LTD
    - 2019-09-20 10530473
    EQUITY AJMERA LTD
    - 2017-03-10 10530473 OC416368
    EQUITY REAL ESTATE (ORION) LTD
    - 2017-03-07 10530473
    165 Chaplin Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    2016-12-17 ~ 2019-03-12
    IIF 102 - Director → ME
    2017-03-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 4 - Has significant influence or control OE
    2016-12-17 ~ 2019-03-12
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    AJMERA (MILL HOUSE) LTD
    - now 10015254
    EQUITY AJMERA (MILL HOUSE) LTD
    - 2019-09-20 10015254
    EQUITY REAL ESTATE (HUBBARDS) LIMITED
    - 2017-11-23 10015254
    165 Chaplin Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    2019-02-25 ~ now
    IIF 11 - Director → ME
    2016-02-19 ~ 2019-03-12
    IIF 100 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-03-12
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-12 ~ now
    IIF 3 - Has significant influence or control OE
  • 5
    AJMERA CORPORATION UK LIMITED
    09920050
    165 Chaplin Road, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2015-12-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 7 - Has significant influence or control OE
  • 6
    AJMERA REALTY INFRA (UK) LTD
    09708071
    165 Chaplin Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-07-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control OE
  • 7
    AJMERA UK DEVELOPMENT LLP
    - now OC416368
    EQUITY AJMERA LLP
    - 2020-01-07 OC416368 10530473
    165 Chaplin Road, Wembley, England
    Active Corporate (4 parents)
    Officer
    2019-03-12 ~ now
    IIF 23 - LLP Designated Member → ME
  • 8
    AKSHAR ENTERPRISE CONSULTANCY LTD
    11275218
    165 Chaplin Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AKSHAR PROJECTS LIMITED
    15397039
    165 Chaplin Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    2024-01-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    AMDC ENERGY LIMITED
    10352741
    250 Wharfedale Road, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2018-02-12 ~ 2019-02-19
    IIF 73 - Director → ME
  • 11
    AURUM (LEATHERHEAD) LTD
    - now 12976639
    AURUM (EGHAM) LTD
    - 2021-04-23 12976639
    1 Harefield Road Suite 410 The Atrium, Harefield Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    AURUM (OXSHOTT) LTD
    - now 12900286
    AURUM (WOKINGHAM) LTD
    - 2021-05-06 12900286
    138 Upton Court Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    AURUM (STAINES) LTD
    13519865
    Suite 410 , 1, The Atrium Harefield Road, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    CURATIONTECH AURUM LTD - now
    AURUM (WATES) LTD
    - 2023-07-04 12725673
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, England
    Active Corporate (4 parents)
    Officer
    2020-07-07 ~ 2022-07-28
    IIF 120 - Director → ME
    Person with significant control
    2020-07-07 ~ 2022-07-28
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CWD PROJECTS (PARK WORKS) LIMITED
    09122988
    165 Chaplin Road, Wembley, England
    Active Corporate (6 parents)
    Officer
    2017-05-22 ~ 2019-03-12
    IIF 121 - Director → ME
    2019-03-12 ~ now
    IIF 13 - Director → ME
  • 16
    ECLIPSE PROPERTY (HFX1) LTD
    09292815 09292929... (more)
    Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (4 parents)
    Officer
    2017-03-08 ~ 2018-03-01
    IIF 117 - Director → ME
    2017-04-30 ~ 2018-03-01
    IIF 88 - Director → ME
  • 17
    ECLIPSE PROPERTY (HFX2) LTD
    09292929 09292815... (more)
    Thomas Quinn Accountants, The Station House, Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2017-03-08 ~ 2018-03-01
    IIF 31 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-03-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ECLIPSE PROPERTY (HFX3) LTD
    09292894 09292815... (more)
    Thomas Quinn Accountants, The Station House, Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    2019-02-19 ~ 2021-06-12
    IIF 28 - Director → ME
    2017-03-08 ~ 2018-03-01
    IIF 30 - Director → ME
  • 19
    EQUITY GLOBAL INVESTMENTS LTD
    09022739
    Sixth Floor, Albemarle House 1 Albemarle Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 74 - Director → ME
  • 20
    EQUITY POWER PROJECTS LTD
    - now 10691265
    EQUITY REAL ESTATE (HYDRA) LTD
    - 2017-06-30 10691265
    15 Station Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-03-27 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 21
    EQUITY REAL ESTATE (ALPHA) LTD
    09068698
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2014-06-03 ~ 2018-11-15
    IIF 113 - Director → ME
  • 22
    EQUITY REAL ESTATE (ARIES) LTD
    10177216
    The Station House, 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-12 ~ 2018-10-01
    IIF 76 - Director → ME
    Person with significant control
    2016-05-12 ~ 2018-10-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    EQUITY REAL ESTATE (BETA) LTD
    09068756 09068718
    Thomas Quinn, The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-03 ~ 2018-11-01
    IIF 79 - Director → ME
  • 24
    EQUITY REAL ESTATE (CHALFONT) LTD
    09009836
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-24 ~ dissolved
    IIF 114 - Director → ME
  • 25
    EQUITY REAL ESTATE (DELTA) LTD
    09068718 09068756
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (11 parents)
    Officer
    2019-02-14 ~ 2019-10-01
    IIF 84 - Director → ME
    2014-06-03 ~ 2018-10-01
    IIF 115 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-02-14
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    EQUITY REAL ESTATE (EPSILON) LTD
    09187330
    138 Upton Court Road, Slough, England
    Active Corporate (3 parents)
    Officer
    2014-08-22 ~ 2018-10-01
    IIF 67 - Director → ME
    Person with significant control
    2016-08-01 ~ 2019-01-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    EQUITY REAL ESTATE (GAMMA) LTD
    09068783
    First Floor, The Urban Building, Albert Street, Slough, England
    Active Corporate (4 parents)
    Officer
    2014-06-03 ~ 2019-08-01
    IIF 112 - Director → ME
    Person with significant control
    2016-05-01 ~ 2020-04-20
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-20 ~ 2020-07-08
    IIF 34 - Ownership of shares – 75% or more OE
  • 28
    EQUITY REAL ESTATE (HINDHEAD) LTD
    10177107
    7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (8 parents)
    Officer
    2016-05-12 ~ 2019-06-20
    IIF 75 - Director → ME
  • 29
    EQUITY REAL ESTATE (HORSLEY) LTD
    09846094
    15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2015-10-28 ~ 2018-11-01
    IIF 97 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-11-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    EQUITY REAL ESTATE (INVESTORS) LTD
    - now 10259614
    EQUITY REAL ESTATE (GEMINI) LTD
    - 2017-03-13 10259614
    The Station House, 15 Station Road, St Ives, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-07-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 31
    EQUITY REAL ESTATE (KAPPA) LTD
    09187361
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Liquidation Corporate (5 parents)
    Officer
    2014-08-22 ~ 2018-11-12
    IIF 111 - Director → ME
  • 32
    EQUITY REAL ESTATE (LAMBDA) LIMITED
    09453656
    15 Station Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-02-23 ~ 2018-10-01
    IIF 106 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-05-21
    IIF 55 - Ownership of shares – 75% or more OE
  • 33
    EQUITY REAL ESTATE (LEO) LTD
    10259198
    7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (8 parents)
    Officer
    2016-07-01 ~ 2019-06-20
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-12-12
    IIF 37 - Ownership of shares – 75% or more OE
  • 34
    EQUITY REAL ESTATE (LIBRA) LTD
    10259841
    3 Harrow House, 24 Albert Road, Horley, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-01 ~ 2017-10-01
    IIF 29 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-10-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 35
    EQUITY REAL ESTATE (OMEGA) LIMITED
    09453615
    15 Station Road, St. Ives, Cambridgeshire
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2015-02-23 ~ 2018-10-01
    IIF 105 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    EQUITY REAL ESTATE (RUSHWORTH) LTD
    10214025
    7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (9 parents)
    Officer
    2016-06-03 ~ 2019-04-25
    IIF 101 - Director → ME
    Person with significant control
    2016-06-03 ~ 2017-08-24
    IIF 36 - Ownership of shares – 75% or more OE
  • 37
    EQUITY REAL ESTATE (SIGMA) LIMITED
    09453607
    C/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    2015-02-23 ~ 2018-10-01
    IIF 107 - Director → ME
    2019-07-31 ~ 2019-08-01
    IIF 110 - Director → ME
  • 38
    EQUITY REAL ESTATE (SOUTH WEST) LTD
    09924053
    Unit 21 Britannia Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-21 ~ 2017-10-17
    IIF 96 - Director → ME
    2017-10-01 ~ 2018-10-01
    IIF 98 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-10-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 39
    EQUITY REAL ESTATE (TAGGS) LTD
    09996915
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (5 parents)
    Officer
    2016-02-10 ~ 2018-10-01
    IIF 95 - Director → ME
    2018-12-04 ~ 2019-08-09
    IIF 93 - Director → ME
  • 40
    EQUITY REAL ESTATE (VIRGO) LTD
    10530418
    The Station House, 15 Station Road, St Ives, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-17 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 41
    EQUITY REAL ESTATE (WASP) LTD
    09834683
    15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-10-21 ~ 2018-10-01
    IIF 94 - Director → ME
  • 42
    EQUITY REAL ESTATE DEVELOPMENTS (HOLDINGS) LTD
    09792752
    15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-24 ~ 2018-10-01
    IIF 90 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 43
    EQUITY REAL ESTATE DEVELOPMENTS (LONDON) LTD
    09642097
    15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-16 ~ 2018-12-31
    IIF 92 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-12-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    EQUITY REAL ESTATE DEVELOPMENTS LTD
    09117984
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    2014-07-07 ~ 2018-12-31
    IIF 68 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-12-31
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    FOURSTREAM CAPITAL LTD
    09811947
    The Station House, 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    2015-10-06 ~ 2021-02-01
    IIF 83 - Director → ME
  • 46
    FP REDHILL LTD - now
    EQUITY REAL ESTATE (BRACKNELL) LTD
    - 2023-10-17 10094984
    7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (9 parents)
    Officer
    2016-03-31 ~ 2019-06-20
    IIF 99 - Director → ME
  • 47
    FRANKLINTREE CAPITAL LLP
    OC388519
    Albemarle House 1 Albemarle Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 48
    FRANKLINTREE PROPERTY (CROYDON) LTD
    08990401
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    2014-04-10 ~ 2018-10-01
    IIF 116 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-05-21
    IIF 57 - Ownership of shares – 75% or more OE
  • 49
    FRANKLINTREE PROPERTY (STRAND) LTD
    08989569
    The Station Huse, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2014-04-10 ~ 2018-10-01
    IIF 78 - Director → ME
  • 50
    FRANKLINTREE PROPERTY (WOKING) LTD
    08876371
    5 Heather Park Drive, Wembley, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-04 ~ 2016-03-01
    IIF 80 - Director → ME
  • 51
    HABANERO (MAYFAIR) LIMITED
    08621790
    1 Vincent Square, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-23 ~ 2014-01-31
    IIF 77 - Director → ME
  • 52
    HABANERO LIMITED
    08575521
    1 Vincent Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-08-19 ~ 2014-01-31
    IIF 81 - Director → ME
  • 53
    HIGHBARROW ASSOCIATES LIMITED
    09646198
    3 Highbarrow Close, Purley, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-07-01 ~ 2018-12-01
    IIF 124 - Director → ME
    2015-06-18 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 54
    HIGHBARROW HOLDINGS LIMITED
    10293573
    7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (8 parents)
    Officer
    2016-07-25 ~ 2016-12-01
    IIF 123 - Director → ME
    2016-12-01 ~ 2019-07-19
    IIF 71 - Director → ME
    Person with significant control
    2016-07-25 ~ 2016-12-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 55
    HIGHBARROW PROPERTY LTD
    - now 10690960
    EQUITY REAL ESTATE (LAGOON) LTD
    - 2017-08-21 10690960
    7-15 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-01 ~ dissolved
    IIF 82 - Director → ME
    2017-03-27 ~ 2017-08-21
    IIF 109 - Director → ME
    2017-08-21 ~ 2018-03-01
    IIF 125 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    2017-08-21 ~ 2018-03-01
    IIF 24 - Ownership of shares – 75% or more OE
    2017-03-27 ~ 2017-08-21
    IIF 65 - Ownership of shares – 75% or more OE
  • 56
    KINGSBOROUGH MANAGEMENT SERVICES LTD
    13204592
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 57
    KSAE PROPERTY LTD
    16068037
    3 Highbarrow Close, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-08 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2024-11-08 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 58
    LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED
    08366121
    C/o Champs Consultants, 34 Croydon Road, Caterham, Surrey, England
    Active Corporate (8 parents)
    Officer
    2013-01-18 ~ now
    IIF 122 - Director → ME
  • 59
    MBAP PROPERTIES LIMITED
    10473655
    Southview, Pollards Hill East, Norbury, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-10 ~ 2018-11-01
    IIF 87 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    PEAK HCP LIMITED
    07756209
    6th Floor Albemarle House, Albemarle Street Mayfair, London, England
    Dissolved Corporate (6 parents)
    Officer
    2011-08-30 ~ 2012-10-01
    IIF 72 - Director → ME
  • 61
    QUALITY INVESTMENT SOLUTIONS LIMITED
    - now 06359026
    QUALITY DEVELOPMENTS (UK) LIMITED - 2007-09-10
    The Courtyard, 14a Sydenham Road, Croydon, England
    Active Corporate (6 parents)
    Officer
    2007-12-01 ~ 2023-11-23
    IIF 69 - Director → ME
  • 62
    SYMONS MANAGEMENT SERVICES LTD
    13198151
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-02-12 ~ 2024-07-17
    IIF 26 - Director → ME
    Person with significant control
    2021-02-12 ~ 2024-07-17
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 63
    THE MILL HOUSE MANAGEMENT SERVICES LTD
    13472166
    Landlord, The Mill House, Barry Avenue, Windsor, Berkshire, England
    Active Corporate (7 parents)
    Officer
    2021-06-23 ~ 2024-09-30
    IIF 19 - Director → ME
    Person with significant control
    2021-06-23 ~ 2024-09-30
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 64
    TRICORE INVESTMENTS LIMITED
    16829533
    60 High Street, Shepperton, England
    Active Corporate (3 parents)
    Officer
    2025-11-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    WHITE OAK FINANCE (BA) LIMITED
    07509115
    3 Highbarrow Close, Purley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-01-28 ~ dissolved
    IIF 85 - Director → ME
  • 66
    WHITELOCKE HOUSE LIMITED - now
    EQUITY REAL ESTATE (THETA) LTD
    - 2019-06-19 09709424
    Unit 6 2-20 Scrutton Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2015-07-29 ~ 2018-10-01
    IIF 91 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.