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

Tilesh Patel

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Mr Ashank Patel
    British born in July 1969

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • Hampden House, Durham Road, London, SW20 0TL, England

      IIF 5
    • Rowlandson House, 289-293 Ballards Lane, London, N12 8NP, England

      IIF 6
    • 3, High Barrow Close, Purley, CR8 2JX, United Kingdom

      IIF 7 IIF 8
    • 3, Highbarrow Close, Purley, CR8 2JX, England

      IIF 9
    • 3, Highbarrow Close, Purley, CR8 2JX, United Kingdom

      IIF 10
    • 3, Highbarrow Close, Purley, Surrey, CR8 2JX, England

      IIF 11 IIF 12
    • 3 Highbarrow Close, Purley, Surrey, CR8 2JX, United Kingdom

      IIF 13
    • 138, Upton Court Road, Slough, SL3 7NE, England

      IIF 14
    • 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

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

      IIF 16 IIF 17
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, England

      IIF 18
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 19 IIF 20
    • The Station House, 15 Station Road, St Ives, PE27 5BH, United Kingdom

      IIF 21 IIF 22
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 23
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 24 IIF 25
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 26 IIF 27
    • The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 28
    • Suite 410 , 1, The Atrium, Harefield Road, Uxbridge, UB8 1EX, United Kingdom

      IIF 29
    • Suite 410 The Atrium, Harefield Road, Uxbridge, UB8 1EX, England

      IIF 30
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 31
    • 165, Chaplin Road, Wembley, HA0 4UN, England

      IIF 32
  • Mrs Nilpa Patel
    British born in March 1971

    Resident in United Kingdom

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

      IIF 33
    • 3 Highbarrow Close, Purley, Surrey, CR8 2JX, United Kingdom

      IIF 34
  • Mrs Nilpa Patel
    British born in July 1969

    Resident in United Kingdom

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

      IIF 35
  • Patel, Tilesh
    British director born in April 1973

    Resident in United Kingdom

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

      IIF 36 IIF 37
  • Patel, Nilpa
    British accountant born in March 1971

    Resident in United Kingdom

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

      IIF 38
  • Patel, Nilpa
    British director born in March 1971

    Resident in United Kingdom

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

      IIF 39
    • 3, Highbarrow Close, Purley, Surrey, CR8 2JX, England

      IIF 40
  • Patel, Nilpa
    British finance director born in March 1971

    Resident in United Kingdom

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

      IIF 41
  • Patel, Nilpa
    British none born in March 1971

    Resident in United Kingdom

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

      IIF 42
  • Patel, Ashank
    British company director born in July 1969

    Resident in United Kingdom

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

      IIF 43
    • Innovation House, 225 Marsh Wall, London, E14 9FW, England

      IIF 44
    • Sixth Floor, Albemarle House, 1 Albemarle Street, Mayfair, London, W1S 4HA, United Kingdom

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

      IIF 46
  • Patel, Ashank
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 47
    • Suite 33, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 48
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 49
    • 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA, England

      IIF 50 IIF 51 IIF 52
    • 6th, Floor Albemarle House 1 Albermarle Street, 1 Albemarle Street, London, W1S 4HA, England

      IIF 54
    • 7, Swallow Place, London, W1B 2AG

      IIF 55
    • 7-15, Greatorex Street, London, E1 5NF, England

      IIF 56
    • 9, Mansfield Street, London, W1G 9NY, England

      IIF 57
    • Hampden House, Durham Road, London, SW20 0TL, England

      IIF 58
    • 3 Highbarrow Close, Purley, Surrey, CR8 2JX

      IIF 59
    • 3, Highbarrow Close, Purley, Surrey, CR8 2JX, England

      IIF 60 IIF 61 IIF 62
    • 3 Highbarrow Close, Purley, Surrey, CR8 2JX, United Kingdom

      IIF 64
    • 138, Upton Court Road, Slough, SL3 7NE, England

      IIF 65
    • 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, England

      IIF 66 IIF 67 IIF 68
    • 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 74
    • 15, Station Road, St Ives, Cambridgshire, PE27 5BH, England

      IIF 75
    • Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 76
    • Station House, 15 Station Road, St Ives, PE27 5BH, United Kingdom

      IIF 77
    • The Station House, 15 Station Road, St Ives, PE27 5BH, United Kingdom

      IIF 78 IIF 79
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 80 IIF 81 IIF 82
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 86
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 87 IIF 88
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 89 IIF 90 IIF 91
    • The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 93
    • Suite 410 , 1, The Atrium, Harefield Road, Uxbridge, UB8 1EX, United Kingdom

      IIF 94
    • Suite 410 The Atrium, Harefield Road, Uxbridge, UB8 1EX, England

      IIF 95
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 96
    • 165, Chaplin Road, Wembley, HA0 4UN, England

      IIF 97
  • Mr Tilesh Patel
    British born in June 1969

    Resident in England

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

      IIF 98
  • Mr Tilesh Rameshchandra Patel
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Tilesh Rameshchandra
    British business development executive born in April 1973

    Resident in United Kingdom

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

      IIF 107
  • Patel, Tilesh Rameshchandra
    British businessman born in April 1973

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 110
  • Patel, Tilesh Rameshchandra
    British director born in April 1973

    Resident in United Kingdom

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

      IIF 111
    • 165, Chaplin Road, Wembley, HA0 4UN, United Kingdom

      IIF 112 IIF 113
    • 165, Chaplin Road, Wembley, Middlesex, HA0 4UN, United Kingdom

      IIF 114
  • Patel, Tilesh Rameshchandra
    British marketing executive born in April 1973

    Resident in United Kingdom

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

      IIF 115
  • Mrs Nilpa Patel
    British born in March 1971

    Resident in England

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

      IIF 116
  • Patel, Ashank
    born in July 1969

    Resident in United Kingdom

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

      IIF 117
  • Patel, Tilesh Rameshchandra
    born in April 1973

    Resident in United Kingdom

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

      IIF 118
  • Patel, Ashank
    British director born in July 1969

    Resident in England

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

      IIF 119
    • The Station House, 15 Station Road, St Ives, PE27 5BH, England

      IIF 120 IIF 121
    • The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 122 IIF 123 IIF 124
child relation
Offspring entities and appointments
Active 28
  • 1
    EQUITY AJMERA (GOLDHAWK) LTD - 2019-09-20
    EQUITY REAL ESTATE (AQUA) LTD - 2017-09-12
    165 Chaplin Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -131,533 GBP2024-03-31
    Officer
    2017-09-12 ~ now
    IIF 113 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 102 - Has significant influence or controlOE
  • 2
    EQUITY AJMERA (KINGSTON) LTD - 2019-09-20
    EQUITY AJMERA LTD - 2017-03-10
    EQUITY REAL ESTATE (ORION) LTD - 2017-03-07
    165 Chaplin Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -1,801,773 GBP2023-12-31
    Officer
    2017-03-13 ~ now
    IIF 112 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 101 - Has significant influence or controlOE
  • 3
    EQUITY AJMERA (MILL HOUSE) LTD - 2019-09-20
    EQUITY REAL ESTATE (HUBBARDS) LIMITED - 2017-11-23
    165 Chaplin Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -393,341 GBP2024-02-29
    Officer
    2019-02-25 ~ now
    IIF 108 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 100 - Has significant influence or controlOE
  • 4
    165 Chaplin Road, Wembley, Middlesex, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,504,065 GBP2024-03-31
    Officer
    2015-12-17 ~ now
    IIF 107 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 104 - Has significant influence or controlOE
  • 5
    165 Chaplin Road, Wembley, Middlesex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-07-29 ~ now
    IIF 115 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Has significant influence or controlOE
  • 6
    EQUITY AJMERA LLP - 2020-01-07
    165 Chaplin Road, Wembley, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,257,014 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 118 - llp-designated-member → ME
  • 7
    165 Chaplin Road, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,537 GBP2021-03-31
    Officer
    2018-03-26 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 8
    165 Chaplin Road, Wembley, England
    Corporate (3 parents)
    Officer
    2024-01-08 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    AURUM (EGHAM) LTD - 2021-04-23
    1 Harefield Road Suite 410 The Atrium, Harefield Road, Uxbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-27 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    AURUM (WOKINGHAM) LTD - 2021-05-06
    138 Upton Court Road, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-23 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    Suite 410 , 1, The Atrium Harefield Road, Uxbridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    165 Chaplin Road, Wembley, England
    Corporate (2 parents)
    Officer
    2019-03-12 ~ now
    IIF 111 - director → ME
  • 13
    Sixth Floor, Albemarle House 1 Albemarle Street, Mayfair, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 45 - director → ME
  • 14
    EQUITY REAL ESTATE (HYDRA) LTD - 2017-06-30
    15 Station Road, St. Ives, Cambridgeshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2014-04-24 ~ dissolved
    IIF 90 - director → ME
  • 16
    EQUITY REAL ESTATE (GEMINI) LTD - 2017-03-13
    The Station House, 15 Station Road, St Ives, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-30
    Officer
    2016-07-01 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    2017-05-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    15 Station Road, St. Ives, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    -36,816 GBP2018-02-28
    Person with significant control
    2016-05-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    The Station House, 15 Station Road, St Ives, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-17 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    15 Station Road, St Ives, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    Albemarle House 1 Albemarle Street, Mayfair, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 117 - llp-designated-member → ME
  • 21
    3 Highbarrow Close, Purley, Surrey, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-06-18 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    EQUITY REAL ESTATE (LAGOON) LTD - 2017-08-21
    7-15 Greatorex Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2018-03-01 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-02-28
    Officer
    2021-02-16 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    3 Highbarrow Close, Purley, Surrey, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 25
    C/o Champs Consultants, 34 Croydon Road, Caterham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    94,089 GBP2024-01-31
    Officer
    2013-01-18 ~ now
    IIF 42 - director → ME
  • 26
    Southview, Pollards Hill East, Norbury, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Person with significant control
    2021-02-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 28
    3 Highbarrow Close, Purley, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-01-28 ~ dissolved
    IIF 60 - director → ME
Ceased 47
  • 1
    38 St. Marys Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,010 GBP2023-02-28
    Officer
    2010-02-04 ~ 2011-05-16
    IIF 62 - director → ME
  • 2
    EQUITY AJMERA (GOLDHAWK) LTD - 2019-09-20
    EQUITY REAL ESTATE (AQUA) LTD - 2017-09-12
    165 Chaplin Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -131,533 GBP2024-03-31
    Officer
    2017-03-27 ~ 2019-03-12
    IIF 84 - director → ME
    Person with significant control
    2017-03-27 ~ 2019-03-12
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EQUITY AJMERA (KINGSTON) LTD - 2019-09-20
    EQUITY AJMERA LTD - 2017-03-10
    EQUITY REAL ESTATE (ORION) LTD - 2017-03-07
    165 Chaplin Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -1,801,773 GBP2023-12-31
    Officer
    2016-12-17 ~ 2019-03-12
    IIF 78 - director → ME
    Person with significant control
    2016-12-17 ~ 2019-03-12
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    EQUITY AJMERA (MILL HOUSE) LTD - 2019-09-20
    EQUITY REAL ESTATE (HUBBARDS) LIMITED - 2017-11-23
    165 Chaplin Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -393,341 GBP2024-02-29
    Officer
    2016-02-19 ~ 2019-03-12
    IIF 76 - director → ME
    Person with significant control
    2016-05-01 ~ 2019-03-12
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    250 Wharfedale Road, Winnersh Triangle, Berkshire, England
    Dissolved corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,162,977 GBP2018-08-30
    Officer
    2018-02-12 ~ 2019-02-19
    IIF 44 - director → ME
  • 6
    AURUM (WATES) LTD - 2023-07-04
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-07-07 ~ 2022-07-28
    IIF 96 - director → ME
    Person with significant control
    2020-07-07 ~ 2022-07-28
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    165 Chaplin Road, Wembley, England
    Corporate (2 parents)
    Officer
    2017-05-22 ~ 2019-03-12
    IIF 97 - director → ME
  • 8
    Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-04-30 ~ 2018-03-01
    IIF 64 - director → ME
    2017-03-08 ~ 2018-03-01
    IIF 93 - director → ME
  • 9
    Thomas Quinn Accountants, The Station House, Station Road, St. Ives, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    71 GBP2017-11-30
    Officer
    2017-03-08 ~ 2018-03-01
    IIF 123 - director → ME
    Person with significant control
    2016-05-01 ~ 2018-03-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Thomas Quinn Accountants, The Station House, Station Road, St. Ives, Cambridgeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2019-02-19 ~ 2021-06-12
    IIF 119 - director → ME
    2017-03-08 ~ 2018-03-01
    IIF 122 - director → ME
  • 11
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,912 GBP2017-06-30
    Officer
    2014-06-03 ~ 2018-11-15
    IIF 89 - director → ME
  • 12
    The Station House, 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -23 GBP2018-05-31
    Officer
    2016-05-12 ~ 2018-10-01
    IIF 48 - director → ME
    Person with significant control
    2016-05-12 ~ 2018-10-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Thomas Quinn, The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,871 GBP2017-06-30
    Officer
    2014-06-03 ~ 2018-11-01
    IIF 53 - director → ME
  • 14
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (4 parents)
    Equity (Company account)
    -248,084 GBP2023-06-29
    Officer
    2019-02-14 ~ 2019-10-01
    IIF 58 - director → ME
    2014-06-03 ~ 2018-10-01
    IIF 91 - director → ME
    Person with significant control
    2016-05-01 ~ 2019-02-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    138 Upton Court Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-29
    Officer
    2014-08-22 ~ 2018-10-01
    IIF 50 - director → ME
    Person with significant control
    2016-08-01 ~ 2019-01-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    First Floor, The Urban Building, Albert Street, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -233,789 GBP2023-06-30
    Officer
    2014-06-03 ~ 2019-08-01
    IIF 88 - director → ME
    Person with significant control
    2016-05-01 ~ 2020-04-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-20 ~ 2020-07-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    7 Poplar Road, Denham, Uxbridge, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -338,875 GBP2023-12-31
    Officer
    2016-05-12 ~ 2019-06-20
    IIF 47 - director → ME
  • 18
    15 Station Road, St Ives, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    803 GBP2017-10-31
    Officer
    2015-10-28 ~ 2018-11-01
    IIF 73 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-11-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Corporate (3 parents)
    Equity (Company account)
    -18,886 GBP2018-08-31
    Officer
    2014-08-22 ~ 2018-11-12
    IIF 87 - director → ME
  • 20
    15 Station Road, St. Ives, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -481,875 GBP2019-02-28
    Officer
    2015-02-23 ~ 2018-10-01
    IIF 82 - director → ME
    Person with significant control
    2016-05-01 ~ 2019-05-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    7 Poplar Road, Denham, Uxbridge, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,340,472 GBP2023-12-31
    Officer
    2016-07-01 ~ 2019-06-20
    IIF 120 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-12-12
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    3 Harrow House, 24 Albert Road, Horley, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-01 ~ 2017-10-01
    IIF 121 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-10-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    15 Station Road, St. Ives, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    -36,816 GBP2018-02-28
    Officer
    2015-02-23 ~ 2018-10-01
    IIF 81 - director → ME
  • 24
    7 Poplar Road, Denham, Uxbridge, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,607 GBP2023-12-31
    Officer
    2016-06-03 ~ 2019-04-25
    IIF 77 - director → ME
    Person with significant control
    2016-06-03 ~ 2017-08-24
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    C/o Mazars Llp, 30, Old Bailey, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,446 GBP2018-02-27
    Officer
    2019-07-31 ~ 2019-08-01
    IIF 86 - director → ME
    2015-02-23 ~ 2018-10-01
    IIF 83 - director → ME
  • 26
    Unit 21 Britannia Way, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2017-10-01 ~ 2018-10-01
    IIF 74 - director → ME
    2015-12-21 ~ 2017-10-17
    IIF 72 - director → ME
    Person with significant control
    2016-05-01 ~ 2018-10-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 27
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (3 parents)
    Equity (Company account)
    -124 GBP2018-02-28
    Officer
    2018-12-04 ~ 2019-08-09
    IIF 69 - director → ME
    2016-02-10 ~ 2018-10-01
    IIF 71 - director → ME
  • 28
    15 Station Road, St Ives, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-21 ~ 2018-10-01
    IIF 70 - director → ME
  • 29
    15 Station Road, St Ives, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-24 ~ 2018-10-01
    IIF 66 - director → ME
  • 30
    15 Station Road, St Ives, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-29
    Officer
    2015-06-16 ~ 2018-12-31
    IIF 68 - director → ME
    Person with significant control
    2016-05-01 ~ 2018-12-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    3,334 GBP2019-07-30
    Officer
    2014-07-07 ~ 2018-12-31
    IIF 51 - director → ME
    Person with significant control
    2016-05-01 ~ 2018-12-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    The Station House, 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved corporate (7 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-06 ~ 2021-02-01
    IIF 57 - director → ME
  • 33
    EQUITY REAL ESTATE (BRACKNELL) LTD - 2023-10-17
    7 Poplar Road, Denham, Uxbridge, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -506,443 GBP2023-12-31
    Officer
    2016-03-31 ~ 2019-06-20
    IIF 75 - director → ME
  • 34
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,088 GBP2018-04-30
    Officer
    2014-04-10 ~ 2018-10-01
    IIF 92 - director → ME
    Person with significant control
    2016-05-01 ~ 2019-05-21
    IIF 27 - Ownership of shares – 75% or more OE
  • 35
    The Station Huse, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -141,607 GBP2017-04-30
    Officer
    2014-04-10 ~ 2018-10-01
    IIF 52 - director → ME
  • 36
    5 Heather Park Drive, Wembley, Middlesex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -199,105 GBP2017-05-31
    Officer
    2014-02-04 ~ 2016-03-01
    IIF 54 - director → ME
  • 37
    1 Vincent Square, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-23 ~ 2014-01-31
    IIF 49 - director → ME
  • 38
    1 Vincent Square, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-08-19 ~ 2014-01-31
    IIF 55 - director → ME
  • 39
    3 Highbarrow Close, Purley, Surrey, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-07-01 ~ 2018-12-01
    IIF 38 - director → ME
  • 40
    7 Poplar Road, Denham, Uxbridge, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -373,361 GBP2023-12-31
    Officer
    2016-12-01 ~ 2019-07-19
    IIF 46 - director → ME
    2016-07-25 ~ 2016-12-01
    IIF 40 - director → ME
    Person with significant control
    2016-07-25 ~ 2016-12-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 41
    EQUITY REAL ESTATE (LAGOON) LTD - 2017-08-21
    7-15 Greatorex Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-27 ~ 2017-08-21
    IIF 85 - director → ME
    2017-08-21 ~ 2018-03-01
    IIF 39 - director → ME
    Person with significant control
    2017-03-27 ~ 2017-08-21
    IIF 35 - Ownership of shares – 75% or more OE
    2017-08-21 ~ 2018-03-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 42
    Southview, Pollards Hill East, Norbury, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-10 ~ 2018-11-01
    IIF 63 - director → ME
  • 43
    6th Floor Albemarle House, Albemarle Street Mayfair, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ 2012-10-01
    IIF 43 - director → ME
  • 44
    QUALITY DEVELOPMENTS (UK) LIMITED - 2007-09-10
    The Courtyard, 14a Sydenham Road, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    -158,861 GBP2023-09-30
    Officer
    2007-12-01 ~ 2023-11-23
    IIF 59 - director → ME
  • 45
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2021-02-12 ~ 2024-07-17
    IIF 37 - director → ME
  • 46
    Landlord, The Mill House, Barry Avenue, Windsor, Berkshire, England
    Corporate (5 parents)
    Equity (Company account)
    5,755 GBP2023-06-30
    Officer
    2021-06-23 ~ 2024-09-30
    IIF 114 - director → ME
    Person with significant control
    2021-06-23 ~ 2024-09-30
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 47
    EQUITY REAL ESTATE (THETA) LTD - 2019-06-19
    Unit 6 2-20 Scrutton Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -2,481,553 GBP2023-07-30
    Officer
    2015-07-29 ~ 2018-10-01
    IIF 67 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.