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

Iqbal, Mohammad Babar

    Related profiles found in government register
  • Iqbal, Mohammad Babar
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, 225 Marsh Wall, London, E14 9FW, England

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

      IIF 2
    • icon of address Tower Bridge House, St. Katharines Way, London, E1W 1DD

      IIF 3
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 4
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

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

      IIF 6
  • Iqbal, Mohammad Babar
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 7
    • icon of address Suite 33, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 8
    • icon of address 123, Kenmore Avenue, Kenton, London, HA3 8PB, England

      IIF 9
    • icon of address 1509, London Road, London, SW16 4AE, England

      IIF 10
    • icon of address 7-15, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 11
    • icon of address 9, Mansfield Street, London, W1G 9NY, England

      IIF 12
    • icon of address Southview, Pollards Hill East Norbury, London, SW16 4UU

      IIF 13
    • icon of address 3, Highbarrow Close, Purley, Surrey, CR8 2JX, England

      IIF 14
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, England

      IIF 15 IIF 16 IIF 17
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 20
    • icon of address 15, Station Road, St Ives, PE27 5BH, England

      IIF 21 IIF 22
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 23
    • icon of address The Station House, 15 Station Road, St Ives, PE27 5BH, England

      IIF 24
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 25 IIF 26 IIF 27
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 28 IIF 29 IIF 30
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 33 IIF 34
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 35 IIF 36
    • icon of address The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

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

      IIF 38
    • icon of address The Station Huse, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 39
  • Iqbal, Mohammad Babar
    British property developer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 40
    • icon of address The Kenley, 83 Higher Drive, Purley, Surrey, CR8 2HN, England

      IIF 41
  • Iqbal, Mohammad Babar
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowlandson House, 289-293 Ballards Lane, London, N12 8NP, England

      IIF 42
  • Iqbal, Mohammad Babar
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St Ives, Cambridgshire, PE27 5BH, England

      IIF 43
  • Iqbal, Mohammad Babar
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southview, Pollards Hill East, London, SW16 4UU, United Kingdom

      IIF 44
  • Iqbal, Mohammed Babar
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southview Pollards Hill East. London, Pollards Hill East, London, SW16 4UU, England

      IIF 45
  • Iqbal, Mohammed Babar
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norbury Manor Business And Enterprise College, Kensington Avenue, Thornton Heath, South Croydon, Surrey, CR7 8BT, United Kingdom

      IIF 46
  • Mr Mohammad Babar Iqbal
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1509, London Road, London, SW16 4AE, England

      IIF 47
    • icon of address Unit 21, Britannia Way, London, NW10 7PA, England

      IIF 48
    • icon of address 3, Highbarrow Close, Purley, Surrey, CR8 2JX, England

      IIF 49
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 50
    • icon of address 15, Station Road, St Ives, PE27 5BH, England

      IIF 51
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address The Station House, 15 Station Road, St Ives, PE27 5BH, England

      IIF 55
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 56
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 57 IIF 58 IIF 59
    • icon of address The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 60 IIF 61
    • icon of address The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 62
    • icon of address The Station Huse, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 63
    • icon of address 165, Chaplin Road, Wembley, HA0 4UN, England

      IIF 64
  • Iqbal, Mohammed Babar
    British property developer born in October 1968

    Registered addresses and corresponding companies
    • icon of address 1509 London Road, Norbury, London, SW16 4AE

      IIF 65
  • Iqbal, Mohammad Babar
    British

    Registered addresses and corresponding companies
    • icon of address Southview, Pollards Hill East Norbury, London, SW16 4UU

      IIF 66
  • Mr Mohammad Iqbal
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 67
  • Mr Mohammad Babar Iqbal
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southview, Pollards Hill East, London, SW16 4UU, England

      IIF 68
  • Mr Mohammed Babar Iqbal
    British born in October 1968

    Resident in England

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

      IIF 69
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 1509 London Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    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 2020-02-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 62 - Has significant influence or controlOE
  • 3
    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 2015-03-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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 2 - Director → ME
  • 5
    icon of address 1509 London Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 40 - Director → ME
  • 6
    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 2015-04-13 ~ dissolved
    IIF 37 - Director → ME
  • 7
    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 2017-02-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 2015-04-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 9
    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 2015-04-13 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    803 GBP2017-10-31
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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 2015-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 21 Britannia Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 13
    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 2017-02-20 ~ dissolved
    IIF 20 - Director → ME
  • 14
    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 2015-10-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1509 London Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address Albemarle House 1 Albemarle Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 18
    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 2015-04-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 19
    icon of address Southview, Pollards Hill East, Norbury, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 15 Station Road, St Ives, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Southview, Pollards Hill East, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,050 GBP2018-03-31
    Officer
    icon of calendar 2019-07-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    EQUITY AJMERA (GOLDHAWK) LTD - 2019-09-20
    EQUITY REAL ESTATE (AQUA) LTD - 2017-09-12
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,533 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2019-03-12
    IIF 25 - Director → ME
  • 2
    EQUITY AJMERA (KINGSTON) LTD - 2019-09-20
    EQUITY AJMERA LTD - 2017-03-10
    EQUITY REAL ESTATE (ORION) LTD - 2017-03-07
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,801,773 GBP2023-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2019-02-27
    IIF 24 - Director → ME
  • 3
    EQUITY AJMERA (MILL HOUSE) LTD - 2019-09-20
    EQUITY REAL ESTATE (HUBBARDS) LIMITED - 2017-11-23
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -393,341 GBP2024-02-29
    Officer
    icon of calendar 2017-05-01 ~ 2019-03-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-03-12
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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 ~ 2019-11-15
    IIF 1 - Director → ME
  • 5
    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 ~ 2019-02-28
    IIF 22 - Director → ME
  • 6
    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 2015-03-03 ~ 2019-03-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-03-04
    IIF 60 - Ownership of shares – 75% or more OE
  • 7
    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 2015-03-03 ~ 2019-02-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-02-19
    IIF 61 - Ownership of shares – 75% or more OE
  • 8
    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 2015-04-01 ~ 2015-05-15
    IIF 6 - Director → ME
  • 9
    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 2015-04-13 ~ 2019-02-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-02-14
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 138 Upton Court Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-29
    Officer
    icon of calendar 2015-02-06 ~ 2019-10-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-03-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    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 2015-08-10 ~ 2018-11-01
    IIF 34 - Director → ME
  • 12
    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 2017-05-01 ~ 2019-03-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2019-03-18
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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 2016-01-01 ~ 2019-04-01
    IIF 5 - Director → ME
  • 14
    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 2015-04-13 ~ 2019-03-01
    IIF 26 - Director → ME
  • 15
    icon of address 7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,607 GBP2023-12-31
    Officer
    icon of calendar 2019-04-25 ~ 2019-12-23
    IIF 11 - Director → ME
    icon of calendar 2017-06-01 ~ 2018-12-31
    IIF 42 - Director → ME
  • 16
    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 2015-09-01 ~ 2020-03-17
    IIF 27 - Director → ME
  • 17
    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 ~ 2019-03-07
    IIF 19 - Director → ME
    icon of calendar 2016-03-01 ~ 2017-10-17
    IIF 18 - Director → ME
  • 18
    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 2016-02-19 ~ 2020-03-17
    IIF 3 - Director → ME
  • 19
    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 2014-09-01 ~ 2020-01-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-01-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    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)
    -506,443 GBP2023-12-31
    Officer
    icon of calendar 2016-04-25 ~ 2018-11-01
    IIF 43 - Director → ME
  • 21
    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 2015-02-06 ~ 2019-03-01
    IIF 29 - Director → ME
  • 22
    icon of address St James' Hall, Mill Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -213,498 GBP2024-05-31
    Officer
    icon of calendar 2007-05-17 ~ 2008-10-08
    IIF 66 - Secretary → ME
  • 23
    icon of address 1 Commonside West, Mitcham, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2007-08-21
    IIF 65 - Director → ME
  • 24
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -778 GBP2024-03-31
    Officer
    icon of calendar 2004-12-08 ~ 2007-02-01
    IIF 13 - Director → ME
  • 25
    NORBURY MANOR BUSINESS AND ENTERPRISE COLLEGE FOR GIRLS - 2019-01-30
    icon of address Norbury High School For Girls, Kensington Avenue, Thornton Heath, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2017-06-26
    IIF 46 - Director → ME
  • 26
    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 2015-10-01 ~ 2019-06-03
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.