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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Immam, Mohammed Adnan

    Related profiles found in government register
  • Immam, Mohammed Adnan
    British

    Registered addresses and corresponding companies
    • icon of address Flat 20, Sunderland Point, 1 Hull Place, London, E16 2SN, England

      IIF 1
  • Imam, Mohammed Adnan
    British

    Registered addresses and corresponding companies
    • icon of address 20 Sunderland Point, 1 Hull Place, Docklands, London, E16 2SN

      IIF 2
    • icon of address 23 Katherine Road, London, E6 1PD

      IIF 3
  • Imam, Mohammed Adnan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 23 Katherine Road, London, E6 1PD

      IIF 4
    • icon of address 9f, Cabbell Street, London, NW1 5AZ, United Kingdom

      IIF 5
  • Imam, Mohammed Adnan
    British chartered certified accountant

    Registered addresses and corresponding companies
    • icon of address 20 Sunderland Point, 1 Hull Place, Docklands, London, E16 2SN

      IIF 6
  • Imam, Mohammed Adnan
    British born in February 1976

    Registered addresses and corresponding companies
    • icon of address 20 Sunderland Point, 1 Hull Place, Docklands, London, E16 2SN

      IIF 7
  • Imam, Mohammed Adnan
    British accountant born in February 1976

    Registered addresses and corresponding companies
    • icon of address 20 Sunderland Point, 1 Hull Place, Docklands, London, E16 2SN

      IIF 8 IIF 9 IIF 10
  • Imam, Mohammed Adnan
    British chartered certified accountant born in February 1976

    Registered addresses and corresponding companies
    • icon of address 20 Sunderland Point, 1 Hull Place, Docklands, London, E16 2SN

      IIF 11
  • Imam, Mohammed Adnan
    British chartered certified accountant born in February 1976

    Registered addresses and corresponding companies
    • icon of address 20 Sunderland Point, 1 Hull Place, Docklands, London, E16 2SN

      IIF 12
  • Immam, Mohammed Adnan
    British accountant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 13
  • Imam, Mohammed Adnan
    born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 73 New Bond Street, Mayfair, London, W1S 1RS, England

      IIF 14
  • Imam, Mohammed Adnan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Imam, Mohammed Adnan
    British accounant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Wilson Street, Black Sea House, London, EC2A 2DH

      IIF 40
  • Imam, Mohammed Adnan
    British accountant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 41
    • icon of address 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 42
    • icon of address 72 Wilson Street, Wilson Street, London, EC2A 2DH, England

      IIF 43
  • Imam, Mohammed Adnan
    British certified accountant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Warren Street, London, W1T 5NE, United Kingdom

      IIF 44
    • icon of address 72, Wilson Street, Black Sea House, London, EC2A 2DH

      IIF 45
    • icon of address 73, New Bond Street, 4th Floor, London, W1S 1RS, United Kingdom

      IIF 46
    • icon of address 73, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 47
  • Imam, Mohammed Adnan
    British chairman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 73 New Bond Street, London, W1S 1RS, United Kingdom

      IIF 48
  • Imam, Mohammed Adnan
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Imam, Mahammed Adnan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 77
  • Imam, Mohammad Adnan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 New Bond Street, Ipe Developments, London, W1S 1RS, England

      IIF 78
  • Imam, Muhammed Adnan
    British businessman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 73 New Bond Street, Mayfair, London, W1S 1RS

      IIF 79
  • Imam, Nadia

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 80
  • Imam, Mohammed Adnan
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Gilbert Street, London, W1K 5HD, England

      IIF 81
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 82 IIF 83
  • Imam, Mohammed Adnan
    British accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 84 IIF 85
    • icon of address 72, Wilson Street, Black Sea House, London, EC2A 2DH, England

      IIF 86
    • icon of address 9f, Cabbell Street, London, NW1 5AZ, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address 9f, Hyde Park Mansions, Cabbell Street, London, NW1 5AZ, England

      IIF 92 IIF 93
    • icon of address Flat 9f, Hyde Park Mansions, Cabbell Street, London, NW1 5AZ, England

      IIF 94
  • Imam, Mohammed Adnan
    British certified accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 95
  • Imam, Mohammed Adnan
    British chartered certified accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9f, Cabbell Street, London, NW1 5AZ, United Kingdom

      IIF 96
  • Imam, Mohammed Adnan
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 97 IIF 98
    • icon of address 4th Floor, 73 New Bond Street, London, W1S 1RS, United Kingdom

      IIF 99
    • icon of address 9f, Hyde Park Mansions, Cabbell Street, London, NW1 5AZ, England

      IIF 100
    • icon of address Black Sea House, 72 Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 101
  • Imam, Mohammed Adnan
    British property developer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9f, Hyde Park Mansions, Cabbel Street, London, NW1 5AZ, United Kingdom

      IIF 102
  • Mr Mohammed Adnan Imam
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 103
  • Mr Mohammed Adnan Imam
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Imam, Nadia Momim
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 129
  • Imam, Nadia Momin
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Imam, Nadia Momin
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 156
    • icon of address 22, Gilbert Street, London, W1K 5HD, England

      IIF 157 IIF 158 IIF 159
    • icon of address 4th 73, New Bond Street, London, W1S 1RS, England

      IIF 160
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 161
  • Imam, Nadia Momin
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Gilbert Street, London, W1K 5HD, England

      IIF 162
    • icon of address 29, Warren Street, London, W1T 5NE, England

      IIF 163
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 164 IIF 165 IIF 166
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 167 IIF 168 IIF 169
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 171
    • icon of address 53 Kendal Street, London, Kendal Street, London, W2 2BP, United Kingdom

      IIF 172
    • icon of address 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 173 IIF 174
    • icon of address 73, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 175
  • Imam, Nadia Momin
    British dirtor born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 176
  • Mr Mohammad Adnan Imam
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 New Bond Street, Ipe Developments, London, W1S 1RS, England

      IIF 177
  • Mr Muhammed Adnan Iman
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 73 New Bond Street, Mayfair, London, W1S 1RS

      IIF 178
  • Iman, Nadia Momin
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 179
  • Momin, Nadia
    British consultant property developments born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Warren Street, London, W1T 5NE, England

      IIF 180
  • Mohammed Adnan Imam
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 73 New Bond Street, London, London, W1S 1RS, England

      IIF 181
  • Mrs Nadia Imam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 182
  • Mr Nadia Momin Imam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 183 IIF 184
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 185
    • icon of address 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 186 IIF 187
    • icon of address Black Sea House 72, Wilson Street, London, EC2A 2DH, England

      IIF 188
  • Mrs Nadia Momim Imam
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 189
  • Mr Mohammed Adnan Imam
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bbk Partnership 1beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 190
    • icon of address 22, Gilbert Street, London, W1K 5HD, England

      IIF 191
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 192
    • icon of address 72, Wilson Street, London, EC2A 2DH

      IIF 193 IIF 194
    • icon of address 73 New Bond Street, New Bond Street, London, W1S 1RS, England

      IIF 195
  • Mrs Nadia Momin Imam
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 196
  • Mrs Nadia Momin Imam
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Nadia Momin Imam
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 203
  • Mrs Nadia Momin Imam
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 204
  • Mrs Nadia Momin Imam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Imam, Nadia Momin
    British director born in January 1982

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Flat 9f, Hyde Park Mansions, Cabbell Street, London, NW1 5BE, England

      IIF 221
child relation
Offspring entities and appointments
Active 75
  • 1
    IPE ACAI BERRY BOX PARK LIMITED - 2019-03-05
    icon of address 4th Floor 73 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 69 - Director → ME
  • 2
    icon of address 72 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,822 GBP2017-03-31
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    62 GBP2024-09-27
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -60,494 GBP2023-03-31 ~ 2024-09-28
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 81 - Director → ME
  • 6
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -87,875 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 128 - Right to surplus assets - More than 50% but less than 75%OE
  • 7
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,041 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,338 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -3,291 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,300 GBP2021-03-31
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 57 - Director → ME
  • 11
    icon of address 22 Gilbert Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    72,203 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 12
    IPE NORTH STREET PROPERTIES LIMITED - 2024-11-04
    IPE ARCADIA STREET (FLAT 19) LIMITED - 2024-05-20
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 139 - Director → ME
  • 13
    IPE WOOD STREET COMMERCIAL LIMITED - 2024-10-09
    icon of address 2nd Floor 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 211 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 4th Floor 73 New Bond Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 66 - Director → ME
  • 15
    BLUECROFT IPE MOREVILLE LIMITED - 2016-10-20
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,475,837 GBP2023-03-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 82 - Director → ME
  • 16
    BRENTWOOD PROPERTIES 1 LIMITED - 2024-02-07
    NMI IPE INVESTMENTS LIMITED - 2024-02-09
    icon of address Grosvenor House, London Road, Redhill, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 138 - Director → ME
  • 17
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,079 GBP2024-03-31
    Officer
    icon of calendar 2024-09-15 ~ now
    IIF 148 - Director → ME
  • 18
    icon of address 73 New Bond Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 181 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    SOUTHWARK PARK ROAD LIMITED - 2018-06-06
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -6,112 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 149 - Director → ME
    icon of calendar 2016-02-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 21
    GILBERT STREET ESTATES LIMITED - 2024-10-14
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -593,727 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – More than 50% but less than 75%OE
    IIF 213 - Right to appoint or remove directorsOE
  • 22
    icon of address 22 Gilbert Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32 GBP2021-03-31
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 158 - Director → ME
  • 23
    CHASM CARE LIMITED - 1997-06-26
    icon of address Poplars, Clockhouse Way, Braintree, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    678,641 GBP2023-03-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 130 - Director → ME
  • 24
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    5,545 GBP2023-09-28 ~ 2024-09-27
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 24 - Director → ME
  • 25
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-27
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 19 - Director → ME
  • 26
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    39,131 GBP2023-03-03 ~ 2024-08-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 16 - Director → ME
  • 27
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -11,195 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 32 - Director → ME
  • 28
    FAIRWAY LAWNS 3 LIMITED - 2022-11-30
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,149 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 34 - Director → ME
  • 29
    IPE ARCADIA STREET (FLAT 8) LIMITED - 2024-03-07
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 17 - Director → ME
  • 30
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    147,789 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,237 GBP2024-09-27
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 26 - Director → ME
  • 32
    icon of address Bbk Partnership 1beauchamp Court, Victors Way, Barnet, Hertfordshire
    In Administration Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -624,472 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 33
    IPE CLIFFORD ROAD PROPERTIES LIMITED - 2025-08-14
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,005 GBP2024-09-27
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 131 - Director → ME
  • 34
    JERSEY STREET LIMITED - 2016-08-24
    GALAXY CONSTRUCTION MANAGEMENT LTD - 2013-11-19
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,501 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 95 - Director → ME
  • 35
    IPE OLD FORD ROAD LIMITED - 2018-04-26
    IPE OLD FORD ROAD LIMITED - 2017-07-21
    IPE MILL HILL LIMITED - 2017-08-31
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -60,984 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 27 - Director → ME
  • 36
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 129 - Director → ME
  • 37
    icon of address 2nd Floor 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,387 GBP2023-01-26 ~ 2024-03-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    GROVE CONTRACTORS LIMITED - 2011-10-03
    IPE-SOND PROJECTS LIMITED - 2016-02-10
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent, 50 offsprings)
    Profit/Loss (Company account)
    -811,367 GBP2023-04-01 ~ 2024-09-29
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    IPE NORTH STREET LIMITED - 2020-09-17
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -201,897 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 18 - Director → ME
  • 40
    IPE JUBILEE PROPERTIES LIMITED - 2025-08-14
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -19,004 GBP2023-07-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 133 - Director → ME
  • 41
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -11,226 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,163 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 29 - Director → ME
  • 43
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,735 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 22 - Director → ME
  • 44
    IPE BRENTWOOD LIMITED - 2020-09-23
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-27
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 151 - Director → ME
  • 45
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,605 GBP2024-09-27
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 192 - Has significant influence or controlOE
    IIF 192 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 70 - Director → ME
  • 47
    IPE HORNSEY ROAD LIMITED - 2017-03-30
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -148,249 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 132 - Director → ME
  • 48
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,072,047 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 177 - Has significant influence or controlOE
  • 49
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-29
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 176 - Director → ME
  • 50
    icon of address 73 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 73 - Director → ME
  • 51
    icon of address 73 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 74 - Director → ME
  • 52
    IPE SOUTHERN ROAD PROPERTIES LTD - 2025-08-14
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -10,668 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 146 - Director → ME
  • 53
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,710 GBP2024-09-27
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 25 - Director → ME
  • 54
    IPE CLIFFORD ROAD LIMITED - 2022-06-07
    CLIFFORD ROAD LIMITED - 2022-06-08
    icon of address 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Voluntary Arrangement Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    453,773 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,387 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 147 - Director → ME
  • 57
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -19,798 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 144 - Director → ME
  • 58
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,536 GBP2024-09-27
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 36 - Director → ME
  • 59
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,134,577 GBP2017-03-31
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 94 - Director → ME
  • 60
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 134 - Director → ME
  • 61
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 135 - Director → ME
  • 62
    BRENTWOOD PROPERTIES 2 LIMITED - 2024-02-12
    icon of address 22 Gilbert Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 63
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent, 14 offsprings)
    Profit/Loss (Company account)
    53 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 64
    IPE EQUITY MANAGEMENT LIMITED - 2022-04-13
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 66
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 13 - Director → ME
  • 67
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 84 - Director → ME
  • 68
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 31 - Director → ME
  • 69
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 168 - Director → ME
  • 70
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -48,544 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 35 - Director → ME
  • 71
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 111 - Has significant influence or controlOE
  • 72
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    GRANARY COURTYARDS LIMITED - 2006-11-30
    icon of address Black Sea House, 72 Wilson Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,775,668 GBP2017-03-31
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 88 - Director → ME
Ceased 70
  • 1
    icon of address Avon House, 2 Timberwharf Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-07-01 ~ 2018-10-30
    IIF 195 - Has significant influence or control OE
  • 2
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -76,981 GBP2024-03-31
    Officer
    icon of calendar 2014-01-21 ~ 2018-03-09
    IIF 85 - Director → ME
    icon of calendar 2017-09-01 ~ 2025-01-10
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2025-01-10
    IIF 184 - Ownership of shares – More than 50% but less than 75% OE
    IIF 184 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    CRAZE COSMETICS (U.K.) LIMITED - 2003-11-17
    IMAM REAL ESTATE LIMITED - 2009-06-04
    SHAAD FOODS (UK) LIMITED - 2005-03-22
    I P E INVESTMENTS LTD - 2017-03-14
    icon of address Black Sea House 72, Wilson Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,815 GBP2021-03-31
    Officer
    icon of calendar 2003-11-14 ~ 2009-06-04
    IIF 12 - Director → ME
    icon of calendar 2009-06-04 ~ 2017-03-01
    IIF 180 - Director → ME
    icon of calendar 1999-07-29 ~ 2000-07-31
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 188 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 72 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,956 GBP2021-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-03-15
    IIF 173 - Director → ME
    icon of calendar 2017-01-24 ~ 2018-02-01
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2018-02-01
    IIF 187 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    62 GBP2024-09-27
    Officer
    icon of calendar 2015-10-08 ~ 2024-03-01
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-23
    IIF 200 - Has significant influence or control OE
  • 6
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -60,494 GBP2023-03-31 ~ 2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-05
    IIF 201 - Has significant influence or control as a member of a firm OE
    IIF 201 - Has significant influence or control OE
  • 7
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,338 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2018-01-08 ~ 2018-12-31
    IIF 175 - Director → ME
  • 8
    GLOBAL PROPERTY INITIATIVES LIMITED - 2013-05-14
    icon of address Black Sea House, 72 Wilson Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -660,945 GBP2024-03-31
    Officer
    icon of calendar 2006-03-29 ~ 2011-03-31
    IIF 93 - Director → ME
  • 9
    icon of address Maple Resourcing Limited, Black Sea House, 72 Wilson Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2012-06-12
    IIF 96 - Director → ME
  • 10
    icon of address Maple Resourcing Limted, Black Sea House, Wilson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-31 ~ 2008-06-01
    IIF 7 - Director → ME
    icon of calendar 2003-10-31 ~ 2008-06-01
    IIF 2 - Secretary → ME
  • 11
    icon of address 72 Wilson Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,785 GBP2023-04-30
    Officer
    icon of calendar 2010-04-16 ~ 2017-03-14
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-03-14
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Has significant influence or control OE
  • 12
    icon of address 72 Wilson Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,306,586 GBP2018-03-31
    Officer
    icon of calendar 2005-06-05 ~ 2012-06-12
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -681,511 GBP2024-04-30
    Officer
    icon of calendar 2016-01-02 ~ 2017-03-14
    IIF 72 - Director → ME
    icon of calendar 2010-04-30 ~ 2016-01-01
    IIF 92 - Director → ME
  • 14
    icon of address 22 Gilbert Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    72,203 GBP2023-03-31
    Officer
    icon of calendar 2018-02-16 ~ 2019-09-18
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2019-09-18
    IIF 219 - Has significant influence or control OE
  • 15
    IPE NORTH STREET PROPERTIES LIMITED - 2024-11-04
    IPE ARCADIA STREET (FLAT 19) LIMITED - 2024-05-20
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-03-03 ~ 2024-11-01
    IIF 50 - Director → ME
  • 16
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -484,374 GBP2023-03-31
    Officer
    icon of calendar 2023-02-24 ~ 2024-04-01
    IIF 52 - Director → ME
    icon of calendar 2016-03-23 ~ 2016-03-29
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 118 - Has significant influence or control OE
  • 17
    IPE DALSTON LIMITED - 2018-08-14
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-06-13 ~ 2018-06-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-09-12
    IIF 120 - Has significant influence or control OE
  • 18
    BLUECROFT IPE MOREVILLE LIMITED - 2016-10-20
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,475,837 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2022-03-01
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 202 - Has significant influence or control as a member of a firm OE
  • 19
    icon of address Maple Resourcing Limited, Black Sea House, Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2012-04-03
    IIF 89 - Director → ME
    icon of calendar 2006-05-01 ~ 2012-04-03
    IIF 5 - Secretary → ME
  • 20
    BRENTWOOD PROPERTIES 1 LIMITED - 2024-02-07
    NMI IPE INVESTMENTS LIMITED - 2024-02-09
    icon of address Grosvenor House, London Road, Redhill, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-06-16 ~ 2023-12-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-05-08
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 21
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,079 GBP2024-03-31
    Officer
    icon of calendar 2018-10-23 ~ 2024-09-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2024-09-24
    IIF 112 - Ownership of shares – 75% or more OE
  • 22
    GREYTHORN PLC - 2001-01-02
    DURLESTON LIMITED - 1992-11-19
    GREYTHORN LIMITED - 2017-01-03
    GREYTHORN MANAGEMENT LIMITED - 1995-07-14
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,550,132 GBP2021-03-31
    Officer
    icon of calendar 2018-07-21 ~ 2018-09-19
    IIF 64 - Director → ME
  • 23
    IPE RADLETT CLOSE PROPERTIES LTD - 2022-10-10
    IPE 93 ROMAN ROAD LIMITED - 2025-08-06
    icon of address Grosvenor House C/o Cbsbutler Holdings Limited, London Road, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-02-11 ~ 2022-11-10
    IIF 166 - Director → ME
  • 24
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,275 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-03-25 ~ 2025-06-26
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ 2017-09-12
    IIF 203 - Has significant influence or control OE
  • 25
    HOJONA HOLDINGS LIMITED - 2023-06-19
    icon of address Black 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 2017-04-24 ~ 2018-09-19
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-09-20
    IIF 178 - Has significant influence or control OE
  • 26
    HOJONA MINDS LIMITED - 2018-01-08
    icon of address Unit 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 2018-01-03 ~ 2018-09-19
    IIF 99 - Director → ME
  • 27
    icon of address 25 North Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-12 ~ 2024-04-03
    IIF 159 - Director → ME
  • 28
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,558 GBP2021-03-31
    Officer
    icon of calendar 2022-07-12 ~ 2024-04-03
    IIF 157 - Director → ME
  • 29
    CHASM CARE LIMITED - 1997-06-26
    icon of address Poplars, Clockhouse Way, Braintree, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    678,641 GBP2023-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2019-12-05
    IIF 156 - Director → ME
    icon of calendar 2019-01-31 ~ 2019-12-05
    IIF 80 - Secretary → ME
  • 30
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-27
    Officer
    icon of calendar 2022-06-23 ~ 2024-10-18
    IIF 162 - Director → ME
  • 31
    icon of address Suite 3 Islington House, 313-314 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -188,238 GBP2024-03-29
    Officer
    icon of calendar 2017-05-17 ~ 2017-06-27
    IIF 42 - Director → ME
  • 32
    icon of address Suite 3 Islington House, 313-314 Upper Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -69,542 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2025-06-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-09-12
    IIF 197 - Has significant influence or control OE
  • 33
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -11,195 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2018-01-08 ~ 2019-01-01
    IIF 155 - Director → ME
  • 34
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    147,789 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-01-14 ~ 2020-08-17
    IIF 39 - Director → ME
  • 35
    icon of address Bbk Partnership 1beauchamp Court, Victors Way, Barnet, Hertfordshire
    In Administration Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -624,472 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2011-01-28 ~ 2018-01-01
    IIF 163 - Director → ME
    icon of calendar 2011-01-28 ~ 2024-12-17
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 198 - Has significant influence or control OE
  • 36
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,392 GBP2024-09-27
    Officer
    icon of calendar 2018-08-30 ~ 2025-06-26
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2025-01-10
    IIF 105 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-13 ~ 2017-09-12
    IIF 189 - Has significant influence or control OE
  • 37
    IPE CLIFFORD ROAD PROPERTIES LIMITED - 2025-08-14
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,005 GBP2024-09-27
    Officer
    icon of calendar 2019-12-10 ~ 2025-04-24
    IIF 59 - Director → ME
  • 38
    JERSEY STREET LIMITED - 2016-08-24
    GALAXY CONSTRUCTION MANAGEMENT LTD - 2013-11-19
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,501 GBP2017-04-01 ~ 2018-03-31
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-09-12
    IIF 196 - Has significant influence or control OE
  • 39
    IPE OLD FORD ROAD LIMITED - 2018-04-26
    IPE OLD FORD ROAD LIMITED - 2017-07-21
    IPE MILL HILL LIMITED - 2017-08-31
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -60,984 GBP2023-04-01 ~ 2024-09-27
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-09-12
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    GROVE CONTRACTORS LIMITED - 2011-10-03
    IPE-SOND PROJECTS LIMITED - 2016-02-10
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent, 50 offsprings)
    Profit/Loss (Company account)
    -811,367 GBP2023-04-01 ~ 2024-09-29
    Officer
    icon of calendar 2016-02-10 ~ 2018-12-31
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-07-11 ~ 2025-01-14
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    IPE CHALLENGE HOUSE LIMITED - 2018-08-10
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    713 GBP2022-03-30
    Officer
    icon of calendar 2016-08-01 ~ 2018-11-15
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-09-12
    IIF 199 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 199 - Ownership of shares – More than 50% but less than 75% OE
    IIF 199 - Has significant influence or control as a member of a firm OE
    IIF 199 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 199 - Right to appoint or remove directors as a member of a firm OE
    IIF 199 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 199 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 42
    IPE ALL SAINTS PASSAGE LIMITED - 2020-02-13
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2020-06-18 ~ 2025-06-20
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2025-01-10
    IIF 107 - Has significant influence or control OE
  • 43
    IPE HORNSEY ROAD LIMITED - 2017-03-30
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -148,249 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2017-03-23 ~ 2024-09-15
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2017-09-12
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
  • 44
    IPE SOUTHERN ROAD PROPERTIES LTD - 2025-08-14
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -10,668 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-11-07 ~ 2025-04-24
    IIF 23 - Director → ME
  • 45
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -8,987 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2019-07-24 ~ 2025-06-20
    IIF 60 - Director → ME
  • 46
    IPE CLIFFORD ROAD LIMITED - 2022-06-07
    CLIFFORD ROAD LIMITED - 2022-06-08
    icon of address 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2017-10-12 ~ 2022-03-31
    IIF 67 - Director → ME
    icon of calendar 2022-03-31 ~ 2022-03-31
    IIF 161 - Director → ME
  • 47
    icon of address Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Voluntary Arrangement Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    453,773 GBP2021-03-31
    Officer
    icon of calendar 2017-01-18 ~ 2017-04-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-04-01
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,134,577 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    CRYSTAL BPO LIMITED - 2024-01-17
    WP BUSINESS SERVICES LTD - 2018-09-28
    icon of address 6-7 St. John's Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    58,981 GBP2024-03-31
    Officer
    icon of calendar 2005-03-29 ~ 2012-06-12
    IIF 90 - Director → ME
  • 50
    PURE IMPRESSIONS PRINTING SERVICES LIMITED - 2009-08-05
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,671 GBP2024-09-30
    Officer
    icon of calendar 2009-10-01 ~ 2015-01-17
    IIF 86 - Director → ME
    icon of calendar 2009-07-30 ~ 2009-10-01
    IIF 87 - Director → ME
    icon of calendar 2016-09-30 ~ 2017-07-31
    IIF 40 - Director → ME
    icon of calendar 2015-02-16 ~ 2016-09-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 124 - Right to appoint or remove directors OE
  • 51
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    221,690 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2018-12-31
    IIF 160 - Director → ME
    icon of calendar 2018-01-01 ~ 2020-10-22
    IIF 61 - Director → ME
    icon of calendar 2016-02-10 ~ 2016-03-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-10-22
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address 11 Crucifix Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2000-07-27 ~ 2005-03-09
    IIF 8 - Director → ME
  • 53
    IPE SQUIRRIES STREET LIMITED - 2022-03-01
    IPE SQUIRE STREET LIMITED - 2017-08-02
    MORVILLE FREEHOLDS LIMITED - 2022-05-20
    ARIANA APARTMENTS LIMITED - 2017-07-25
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,318 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2017-07-25 ~ 2018-12-31
    IIF 154 - Director → ME
    icon of calendar 2017-05-17 ~ 2025-01-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2025-01-10
    IIF 108 - Has significant influence or control OE
  • 54
    icon of address 72 Wilson Street, Black Sea House, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    1,999,900 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2017-06-01
    IIF 76 - Director → ME
  • 55
    BRENTWOOD PROPERTIES 2 LIMITED - 2024-02-12
    icon of address 22 Gilbert Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-16 ~ 2023-06-30
    IIF 51 - Director → ME
  • 56
    IPE EQUITY MANAGEMENT LIMITED - 2022-04-13
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2022-04-12
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2023-07-09
    IIF 210 - Ownership of shares – 75% or more OE
  • 57
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2016-03-15
    IIF 46 - Director → ME
    icon of calendar 2016-03-15 ~ 2021-05-11
    IIF 169 - Director → ME
  • 58
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-01-02
    IIF 1 - Secretary → ME
  • 59
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2004-04-30
    IIF 11 - Director → ME
    icon of calendar 2003-05-29 ~ 2004-04-30
    IIF 6 - Secretary → ME
  • 61
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-09-01
    IIF 98 - Director → ME
  • 62
    RHH LTD
    - now
    FINANCIAL CONSULTING SOLUTIONS LIMITED - 2009-01-23
    icon of address 29 Warren Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,919 GBP2015-09-30
    Officer
    icon of calendar 2009-01-01 ~ 2009-08-31
    IIF 10 - Director → ME
  • 63
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -25,276 GBP2023-03-31 ~ 2024-09-27
    Officer
    icon of calendar 2016-11-29 ~ 2025-06-23
    IIF 179 - Director → ME
    icon of calendar 2016-11-18 ~ 2016-11-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-09-12
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% OE
  • 64
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,620 GBP2024-07-31
    Officer
    icon of calendar 2016-02-27 ~ 2017-11-09
    IIF 102 - Director → ME
    icon of calendar 2017-11-09 ~ 2019-09-27
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2019-09-27
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-07-14
    IIF 58 - Director → ME
  • 66
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -16,156 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-09-15 ~ 2016-09-15
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-09-12
    IIF 103 - Has significant influence or control OE
  • 67
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2018-01-30 ~ 2019-01-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-01-01
    IIF 123 - Ownership of shares – 75% or more OE
  • 68
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    51,464 GBP2019-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2020-03-13
    IIF 48 - Director → ME
  • 69
    GRANARY COURTYARDS LIMITED - 2006-11-30
    icon of address Black Sea House, 72 Wilson Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,775,668 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 127 - Has significant influence or control OE
  • 70
    ABCS LIMITED - 2002-08-13
    ELEVATION SERVICES LIMITED - 2006-03-02
    icon of address Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-01 ~ 2007-07-01
    IIF 9 - Director → ME
    icon of calendar 1999-11-01 ~ 2002-08-01
    IIF 4 - Secretary → 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.