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

Mrs Nilpa Patel

    Related profiles found in government register
  • Mrs Nilpa Patel
    British born in March 1971

    Resident in England

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

      IIF 1
  • Mr Tilesh Patel
    British born in June 1969

    Resident in England

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

      IIF 2
  • Mrs Nilpa Patel
    British born in March 1971

    Resident in United Kingdom

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

      IIF 3
    • icon of address 3 Highbarrow Close, Purley, Surrey, CR8 2JX, United Kingdom

      IIF 4
  • Mrs Nilpa Patel
    British born in July 1969

    Resident in United Kingdom

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

      IIF 5
  • Patel, Ashank
    British director born in July 1969

    Resident in England

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

      IIF 6
    • icon of address The Station House, 15 Station Road, St Ives, PE27 5BH, England

      IIF 7 IIF 8
    • icon of address The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mr Tilesh Rameshchandra Patel
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ashank Patel
    British born in July 1969

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • icon of address Hampden House, Durham Road, London, SW20 0TL, England

      IIF 23
    • icon of address Rowlandson House, 289-293 Ballards Lane, London, N12 8NP, England

      IIF 24
    • icon of address 3, High Barrow Close, Purley, CR8 2JX, United Kingdom

      IIF 25 IIF 26
    • icon of address 3, Highbarrow Close, Purley, CR8 2JX, England

      IIF 27
    • icon of address 3, Highbarrow Close, Purley, CR8 2JX, United Kingdom

      IIF 28
    • icon of address 3, Highbarrow Close, Purley, Surrey, CR8 2JX, England

      IIF 29 IIF 30
    • icon of address 3 Highbarrow Close, Purley, Surrey, CR8 2JX, United Kingdom

      IIF 31
    • icon of address 138, Upton Court Road, Slough, SL3 7NE, England

      IIF 32
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 33
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, England

      IIF 34 IIF 35
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, England

      IIF 36
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 37 IIF 38
    • icon of address The Station House, 15 Station Road, St Ives, PE27 5BH, United Kingdom

      IIF 39 IIF 40
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 41
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 42 IIF 43
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 44 IIF 45
    • icon of address The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 46
    • icon of address Suite 410 , 1, The Atrium, Harefield Road, Uxbridge, UB8 1EX, United Kingdom

      IIF 47
    • icon of address Suite 410 The Atrium, Harefield Road, Uxbridge, UB8 1EX, England

      IIF 48
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 49
    • icon of address 165, Chaplin Road, Wembley, HA0 4UN, England

      IIF 50
  • Tilesh Patel
    British born in April 1973

    Resident in United Kingdom

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

      IIF 51 IIF 52
  • Patel, Nilpa
    British born in March 1971

    Resident in United Kingdom

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

      IIF 53
  • Patel, Nilpa
    British accountant born in March 1971

    Resident in United Kingdom

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

      IIF 54
  • Patel, Nilpa
    British director born in March 1971

    Resident in United Kingdom

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

      IIF 55
    • icon of address 3, Highbarrow Close, Purley, Surrey, CR8 2JX, England

      IIF 56
  • Patel, Nilpa
    British finance director born in March 1971

    Resident in United Kingdom

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

      IIF 57
  • Patel, Tilesh Rameshchandra
    British born in April 1973

    Resident in England

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

    Resident in England

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

      IIF 68
  • Patel, Tilesh
    British born in April 1973

    Resident in United Kingdom

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

      IIF 69
  • Patel, Tilesh
    British director born in April 1973

    Resident in United Kingdom

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

      IIF 70
  • Patel, Ashank
    born in July 1969

    Resident in United Kingdom

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

      IIF 71
  • Patel, Ashank
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Highbarrow Close, Purley, Surrey, CR8 2JX

      IIF 72
  • Patel, Ashank
    British company director born in July 1969

    Resident in United Kingdom

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

      IIF 73
    • icon of address Innovation House, 225 Marsh Wall, London, E14 9FW, England

      IIF 74
    • icon of address Sixth Floor, Albemarle House, 1 Albemarle Street, Mayfair, London, W1S 4HA, United Kingdom

      IIF 75
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 76
  • Patel, Ashank
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 77
    • icon of address Suite 33, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 78
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 79
    • icon of address 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA, England

      IIF 80 IIF 81 IIF 82
    • icon of address 6th, Floor Albemarle House 1 Albermarle Street, 1 Albemarle Street, London, W1S 4HA, England

      IIF 84
    • icon of address 7, Swallow Place, London, W1B 2AG

      IIF 85
    • icon of address 7-15, Greatorex Street, London, E1 5NF, England

      IIF 86
    • icon of address 9, Mansfield Street, London, W1G 9NY, England

      IIF 87
    • icon of address Hampden House, Durham Road, London, SW20 0TL, England

      IIF 88
    • icon of address 3, Highbarrow Close, Purley, Surrey, CR8 2JX, England

      IIF 89 IIF 90 IIF 91
    • icon of address 3 Highbarrow Close, Purley, Surrey, CR8 2JX, United Kingdom

      IIF 93
    • icon of address 138, Upton Court Road, Slough, SL3 7NE, England

      IIF 94
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, England

      IIF 95 IIF 96 IIF 97
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 103
    • icon of address 15, Station Road, St Ives, Cambridgshire, PE27 5BH, England

      IIF 104
    • icon of address Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 105
    • icon of address Station House, 15 Station Road, St Ives, PE27 5BH, United Kingdom

      IIF 106
    • icon of address The Station House, 15 Station Road, St Ives, PE27 5BH, United Kingdom

      IIF 107 IIF 108
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 109 IIF 110 IIF 111
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 115
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 116 IIF 117
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 118 IIF 119 IIF 120
    • icon of address The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 122
    • icon of address Suite 410 , 1, The Atrium, Harefield Road, Uxbridge, UB8 1EX, United Kingdom

      IIF 123
    • icon of address Suite 410 The Atrium, Harefield Road, Uxbridge, UB8 1EX, England

      IIF 124
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 125
    • icon of address 165, Chaplin Road, Wembley, HA0 4UN, England

      IIF 126
child relation
Offspring entities and appointments
Active 29
  • 1
    EQUITY REAL ESTATE (AQUA) LTD - 2017-09-12
    EQUITY AJMERA (GOLDHAWK) LTD - 2019-09-20
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,533 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 16 - Has significant influence or controlOE
  • 2
    EQUITY REAL ESTATE (ORION) LTD - 2017-03-07
    EQUITY AJMERA (KINGSTON) LTD - 2019-09-20
    EQUITY AJMERA LTD - 2017-03-10
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,819,537 GBP2024-12-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 15 - Has significant influence or controlOE
  • 3
    EQUITY REAL ESTATE (HUBBARDS) LIMITED - 2017-11-23
    EQUITY AJMERA (MILL HOUSE) LTD - 2019-09-20
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -393,341 GBP2024-02-29
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    icon of address 165 Chaplin Road, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,504,065 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 5
    icon of address 165 Chaplin Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    EQUITY AJMERA LLP - 2020-01-07
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,257,014 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 68 - LLP Designated Member → ME
  • 7
    icon of address 165 Chaplin Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,537 GBP2021-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    AURUM (EGHAM) LTD - 2021-04-23
    icon of address 1 Harefield Road Suite 410 The Atrium, Harefield Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    AURUM (WOKINGHAM) LTD - 2021-05-06
    icon of address 138 Upton Court Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 410 , 1, The Atrium Harefield Road, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,851 GBP2024-06-30
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 61 - Director → ME
  • 13
    icon of address Sixth Floor, Albemarle House 1 Albemarle Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 75 - Director → ME
  • 14
    EQUITY REAL ESTATE (HYDRA) LTD - 2017-06-30
    icon of address 15 Station Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    386,385 GBP2015-04-30
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 119 - Director → ME
  • 16
    EQUITY REAL ESTATE (GEMINI) LTD - 2017-03-13
    icon of address The Station House, 15 Station Road, St Ives, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    -36,816 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Station House, 15 Station Road, St Ives, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Albemarle House 1 Albemarle Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 21
    icon of address 3 Highbarrow Close, Purley, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 22
    EQUITY REAL ESTATE (LAGOON) LTD - 2017-08-21
    icon of address 7-15 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2025-02-28
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 3 Highbarrow Close, Purley, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Champs Consultants, 34 Croydon Road, Caterham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    94,089 GBP2024-01-31
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 53 - Director → ME
  • 26
    icon of address Southview, Pollards Hill East, Norbury, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 28
    icon of address 60 High Street, Shepperton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 3 Highbarrow Close, Purley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 89 - Director → ME
Ceased 47
  • 1
    icon of address 38 St. Marys Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    768 GBP2024-02-28
    Officer
    icon of calendar 2010-02-04 ~ 2011-05-16
    IIF 91 - Director → ME
  • 2
    EQUITY REAL ESTATE (AQUA) LTD - 2017-09-12
    EQUITY AJMERA (GOLDHAWK) LTD - 2019-09-20
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,533 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2019-03-12
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2019-03-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EQUITY REAL ESTATE (ORION) LTD - 2017-03-07
    EQUITY AJMERA (KINGSTON) LTD - 2019-09-20
    EQUITY AJMERA LTD - 2017-03-10
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,819,537 GBP2024-12-31
    Officer
    icon of calendar 2016-12-17 ~ 2019-03-12
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2019-03-12
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    EQUITY REAL ESTATE (HUBBARDS) LIMITED - 2017-11-23
    EQUITY AJMERA (MILL HOUSE) LTD - 2019-09-20
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -393,341 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ 2019-03-12
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-03-12
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 250 Wharfedale Road, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,162,977 GBP2018-08-30
    Officer
    icon of calendar 2018-02-12 ~ 2019-02-19
    IIF 74 - Director → ME
  • 6
    AURUM (WATES) LTD - 2023-07-04
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -742,381 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2022-07-28
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2022-07-28
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,851 GBP2024-06-30
    Officer
    icon of calendar 2017-05-22 ~ 2019-03-12
    IIF 126 - Director → ME
  • 8
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-03-08 ~ 2018-03-01
    IIF 122 - Director → ME
    icon of calendar 2017-04-30 ~ 2018-03-01
    IIF 93 - Director → ME
  • 9
    icon of address Thomas Quinn Accountants, The Station House, Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71 GBP2017-11-30
    Officer
    icon of calendar 2017-03-08 ~ 2018-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-03-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Thomas Quinn Accountants, The Station House, Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-03-08 ~ 2018-03-01
    IIF 9 - Director → ME
    icon of calendar 2019-02-19 ~ 2021-06-12
    IIF 6 - Director → ME
  • 11
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,912 GBP2017-06-30
    Officer
    icon of calendar 2014-06-03 ~ 2018-11-15
    IIF 118 - Director → ME
  • 12
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -23 GBP2018-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2018-10-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ 2018-10-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Thomas Quinn, The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,871 GBP2017-06-30
    Officer
    icon of calendar 2014-06-03 ~ 2018-11-01
    IIF 83 - Director → ME
  • 14
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (4 parents)
    Equity (Company account)
    -355,320 GBP2024-06-29
    Officer
    icon of calendar 2019-02-14 ~ 2019-10-01
    IIF 88 - Director → ME
    icon of calendar 2014-06-03 ~ 2018-10-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-02-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 138 Upton Court Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-29
    Officer
    icon of calendar 2014-08-22 ~ 2018-10-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-01-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address First Floor, The Urban Building, Albert Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -237,940 GBP2024-06-30
    Officer
    icon of calendar 2014-06-03 ~ 2019-08-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-07-08
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2016-05-01 ~ 2020-04-20
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,457,663 GBP2024-12-31
    Officer
    icon of calendar 2016-05-12 ~ 2019-06-20
    IIF 77 - Director → ME
  • 18
    icon of address 15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    803 GBP2017-10-31
    Officer
    icon of calendar 2015-10-28 ~ 2018-11-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-11-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -18,886 GBP2018-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2018-11-12
    IIF 116 - Director → ME
  • 20
    icon of address 15 Station Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -481,875 GBP2019-02-28
    Officer
    icon of calendar 2015-02-23 ~ 2018-10-01
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-05-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    icon of address 7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -742,082 GBP2024-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2019-06-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-12-12
    IIF 25 - Ownership of shares – 75% or more OE
  • 22
    icon of address 3 Harrow House, 24 Albert Road, Horley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ 2017-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    -36,816 GBP2018-02-28
    Officer
    icon of calendar 2015-02-23 ~ 2018-10-01
    IIF 110 - Director → ME
  • 24
    icon of address 7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,507 GBP2024-12-31
    Officer
    icon of calendar 2016-06-03 ~ 2019-04-25
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2017-08-24
    IIF 24 - Ownership of shares – 75% or more OE
  • 25
    icon of address C/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,446 GBP2018-02-27
    Officer
    icon of calendar 2015-02-23 ~ 2018-10-01
    IIF 112 - Director → ME
    icon of calendar 2019-07-31 ~ 2019-08-01
    IIF 115 - Director → ME
  • 26
    icon of address Unit 21 Britannia Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2018-10-01
    IIF 103 - Director → ME
    icon of calendar 2015-12-21 ~ 2017-10-17
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-10-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 27
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -124 GBP2018-02-28
    Officer
    icon of calendar 2016-02-10 ~ 2018-10-01
    IIF 100 - Director → ME
    icon of calendar 2018-12-04 ~ 2019-08-09
    IIF 98 - Director → ME
  • 28
    icon of address 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2018-10-01
    IIF 99 - Director → ME
  • 29
    icon of address 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2018-10-01
    IIF 95 - Director → ME
  • 30
    icon of address 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-29
    Officer
    icon of calendar 2015-06-16 ~ 2018-12-31
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-12-31
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,334 GBP2019-07-30
    Officer
    icon of calendar 2014-07-07 ~ 2018-12-31
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-12-31
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2021-02-01
    IIF 87 - Director → ME
  • 33
    EQUITY REAL ESTATE (BRACKNELL) LTD - 2023-10-17
    icon of address 7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,909 GBP2024-12-31
    Officer
    icon of calendar 2016-03-31 ~ 2019-06-20
    IIF 104 - Director → ME
  • 34
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,088 GBP2018-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2018-10-01
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-05-21
    IIF 45 - Ownership of shares – 75% or more OE
  • 35
    icon of address The Station Huse, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141,607 GBP2017-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2018-10-01
    IIF 82 - Director → ME
  • 36
    icon of address 5 Heather Park Drive, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -199,105 GBP2017-05-31
    Officer
    icon of calendar 2014-02-04 ~ 2016-03-01
    IIF 84 - Director → ME
  • 37
    icon of address 1 Vincent Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ 2014-01-31
    IIF 79 - Director → ME
  • 38
    icon of address 1 Vincent Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-19 ~ 2014-01-31
    IIF 85 - Director → ME
  • 39
    icon of address 3 Highbarrow Close, Purley, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2018-12-01
    IIF 54 - Director → ME
  • 40
    icon of address 7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500,578 GBP2024-12-31
    Officer
    icon of calendar 2016-07-25 ~ 2016-12-01
    IIF 56 - Director → ME
    icon of calendar 2016-12-01 ~ 2019-07-19
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-12-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 41
    EQUITY REAL ESTATE (LAGOON) LTD - 2017-08-21
    icon of address 7-15 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-03-01
    IIF 55 - Director → ME
    icon of calendar 2017-03-27 ~ 2017-08-21
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2018-03-01
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-27 ~ 2017-08-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 42
    icon of address Southview, Pollards Hill East, Norbury, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2018-11-01
    IIF 92 - Director → ME
  • 43
    icon of address 6th Floor Albemarle House, Albemarle Street Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2012-10-01
    IIF 73 - Director → ME
  • 44
    QUALITY DEVELOPMENTS (UK) LIMITED - 2007-09-10
    icon of address The Courtyard, 14a Sydenham Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,861 GBP2024-09-30
    Officer
    icon of calendar 2007-12-01 ~ 2023-11-23
    IIF 72 - Director → ME
  • 45
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2024-07-17
    IIF 70 - Director → ME
  • 46
    icon of address Landlord, The Mill House, Barry Avenue, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ 2024-09-30
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2024-09-30
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 47
    EQUITY REAL ESTATE (THETA) LTD - 2019-06-19
    icon of address Unit 6 2-20 Scrutton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,536,804 GBP2024-07-30
    Officer
    icon of calendar 2015-07-29 ~ 2018-10-01
    IIF 96 - Director → 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.