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

Momin, Nadia

    Related profiles found in government register
  • Momin, Nadia
    British consultant property developments born in January 1982

    Resident in England

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

      IIF 1
  • Iman, Nadia Momin
    British company director born in January 1982

    Resident in England

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

      IIF 2
  • Imam, Nadia Momin
    British born in January 1982

    Resident in England

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

    Resident in England

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

      IIF 29
    • icon of address 22, Gilbert Street, London, W1K 5HD, England

      IIF 30 IIF 31 IIF 32
    • icon of address 4th 73, New Bond Street, London, W1S 1RS, England

      IIF 33
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 34
  • Imam, Nadia Momin
    British director born in January 1982

    Resident in England

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

      IIF 35
    • icon of address 29, Warren Street, London, W1T 5NE, England

      IIF 36
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 37 IIF 38 IIF 39
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 40 IIF 41 IIF 42
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 44
    • icon of address 53 Kendal Street, London, Kendal Street, London, W2 2BP, United Kingdom

      IIF 45
    • icon of address 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 46 IIF 47
    • icon of address 73, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 48
  • Imam, Nadia Momin
    British dirtor born in January 1982

    Resident in England

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

      IIF 49
  • Mrs Nadia Imam
    British born in January 1982

    Resident in England

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

      IIF 50
  • Imam, Nadia Momim
    British director born in February 1982

    Resident in England

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

      IIF 51
  • Mr Nadia Momin Imam
    British born in January 1982

    Resident in England

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

      IIF 52 IIF 53
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 54
    • icon of address 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 55 IIF 56
    • icon of address Black Sea House 72, Wilson Street, London, EC2A 2DH, England

      IIF 57
  • Mrs Nadia Momin Imam
    British born in January 1982

    Resident in England

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

    Resident in England

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

      IIF 74
  • Imam, Mahammed Adnan
    British born in February 1976

    Resident in England

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

      IIF 75
  • Imam, Mohammad Adnan
    British born in February 1976

    Resident in England

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

      IIF 76
  • Imam, Mohammed Adnan
    British born in February 1976

    Resident in England

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

    Resident in England

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

      IIF 102
  • Imam, Mohammed Adnan
    British accountant born in February 1976

    Resident in England

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

      IIF 103
    • icon of address 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 104
    • icon of address 72 Wilson Street, Wilson Street, London, EC2A 2DH, England

      IIF 105
  • Imam, Mohammed Adnan
    British certified accountant born in February 1976

    Resident in England

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

      IIF 106
    • icon of address 72, Wilson Street, Black Sea House, London, EC2A 2DH

      IIF 107
    • icon of address 73, New Bond Street, 4th Floor, London, W1S 1RS, United Kingdom

      IIF 108
    • icon of address 73, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 109
  • Imam, Mohammed Adnan
    British chairman born in February 1976

    Resident in England

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

      IIF 110
  • Imam, Mohammed Adnan
    British director born in February 1976

    Resident in England

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

    Resident in England

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

      IIF 139
  • Immam, Mohammed Adnan
    British accountant born in February 1976

    Resident in England

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

      IIF 140
  • Mohammed Adnan Imam
    British born in February 1976

    Resident in England

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

      IIF 141
  • Mrs Nadia Momim Imam
    British born in February 1976

    Resident in England

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

      IIF 142
  • Mrs Nadia Momin Imam
    British born in February 1976

    Resident in England

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

    Resident in England

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

      IIF 149
  • Mrs Nadia Momin Imam
    British born in April 1976

    Resident in England

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

      IIF 150
  • Mr Mohammed Adnan Imam
    British born in January 1976

    Resident in England

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

      IIF 151
  • Mr Mohammad Adnan Imam
    British born in February 1976

    Resident in England

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

      IIF 152
  • Mr Mohammed Adnan Imam
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammed Adnan Iman
    British born in February 1976

    Resident in England

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

      IIF 178
  • Imam, Mohammed Adnan
    born in February 1976

    Resident in England

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

      IIF 179
  • Imam, Nadia

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

      IIF 180
  • Imam, Mohammed Adnan
    British

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

      IIF 181
    • icon of address 23 Katherine Road, London, E6 1PD

      IIF 182
  • Imam, Mohammed Adnan
    British accountant

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

      IIF 183
    • icon of address 9f, Cabbell Street, London, NW1 5AZ, United Kingdom

      IIF 184
  • Imam, Mohammed Adnan
    British chartered certified accountant

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

      IIF 185
  • Immam, Mohammed Adnan
    British

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

      IIF 186
  • Imam, Mohammed Adnan
    British born in February 1976

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

      IIF 187
  • Imam, Mohammed Adnan
    British accountant born in February 1976

    Registered addresses and corresponding companies
  • Imam, Mohammed Adnan
    British chartered certified accountant born in February 1976

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

      IIF 191
  • Imam, Mohammed Adnan
    British chartered certified accountant born in February 1976

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

      IIF 192
  • Imam, Mohammed Adnan
    British born in February 1976

    Resident in United Kingdom

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

      IIF 193
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 194 IIF 195
  • Imam, Mohammed Adnan
    British accountant born in February 1976

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 207
  • Imam, Mohammed Adnan
    British chartered certified accountant born in February 1976

    Resident in United Kingdom

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

      IIF 208
  • Imam, Mohammed Adnan
    British director born in February 1976

    Resident in United Kingdom

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

      IIF 209 IIF 210
    • icon of address 4th Floor, 73 New Bond Street, London, W1S 1RS, United Kingdom

      IIF 211
    • icon of address 9f, Hyde Park Mansions, Cabbell Street, London, NW1 5AZ, England

      IIF 212
    • icon of address Black Sea House, 72 Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 213
  • Imam, Mohammed Adnan
    British property developer born in February 1976

    Resident in United Kingdom

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

      IIF 214
  • Mr Mohammed Adnan Imam
    British born in February 1976

    Resident in United Kingdom

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

      IIF 215
    • icon of address 22, Gilbert Street, London, W1K 5HD, England

      IIF 216
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 217
    • icon of address 72, Wilson Street, London, EC2A 2DH

      IIF 218 IIF 219
    • icon of address 73 New Bond Street, New Bond Street, London, W1S 1RS, England

      IIF 220
  • Imam, Nadia Momin
    British director born in January 1982

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

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

      IIF 221
child relation
Offspring entities and appointments
Active 75
  • 1
    IPE ACAI BERRY BOX PARK LIMITED - 2019-03-05
    icon of address 4th Floor 73 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 131 - Director → ME
  • 2
    icon of address 72 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,822 GBP2017-03-31
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    62 GBP2024-09-27
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 77 - Director → ME
  • 5
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -60,494 GBP2023-03-31 ~ 2024-09-28
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 193 - Director → ME
  • 6
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -87,875 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 179 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 177 - Right to surplus assets - More than 50% but less than 75%OE
  • 7
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,041 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,338 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 95 - Director → ME
  • 9
    icon of address 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -3,291 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,300 GBP2021-03-31
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 119 - Director → ME
  • 11
    icon of address 22 Gilbert Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    72,203 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 12
    IPE NORTH STREET PROPERTIES LIMITED - 2024-11-04
    IPE ARCADIA STREET (FLAT 19) LIMITED - 2024-05-20
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 12 - Director → ME
  • 13
    IPE WOOD STREET COMMERCIAL LIMITED - 2024-10-09
    icon of address 2nd Floor 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 4th Floor 73 New Bond Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 128 - Director → ME
  • 15
    BLUECROFT IPE MOREVILLE LIMITED - 2016-10-20
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,475,837 GBP2023-03-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 194 - Director → ME
  • 16
    BRENTWOOD PROPERTIES 1 LIMITED - 2024-02-07
    NMI IPE INVESTMENTS LIMITED - 2024-02-09
    icon of address Grosvenor House, London Road, Redhill, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,079 GBP2024-03-31
    Officer
    icon of calendar 2024-09-15 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address 73 New Bond Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 141 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    SOUTHWARK PARK ROAD LIMITED - 2018-06-06
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -6,112 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 22 - Director → ME
    icon of calendar 2016-02-10 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    GILBERT STREET ESTATES LIMITED - 2024-10-14
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -593,727 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 22
    icon of address 22 Gilbert Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32 GBP2021-03-31
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 31 - Director → ME
  • 23
    CHASM CARE LIMITED - 1997-06-26
    icon of address Poplars, Clockhouse Way, Braintree, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    678,641 GBP2023-03-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    5,545 GBP2023-09-28 ~ 2024-09-27
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 86 - Director → ME
  • 25
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-27
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 81 - Director → ME
  • 26
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    39,131 GBP2023-03-03 ~ 2024-08-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 78 - Director → ME
  • 27
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -11,195 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 94 - Director → ME
  • 28
    FAIRWAY LAWNS 3 LIMITED - 2022-11-30
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,149 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 96 - Director → ME
  • 29
    IPE ARCADIA STREET (FLAT 8) LIMITED - 2024-03-07
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 79 - Director → ME
  • 30
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    147,789 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,237 GBP2024-09-27
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 88 - Director → ME
  • 32
    icon of address Bbk Partnership 1beauchamp Court, Victors Way, Barnet, Hertfordshire
    In Administration Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -624,472 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 33
    IPE CLIFFORD ROAD PROPERTIES LIMITED - 2025-08-14
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,005 GBP2024-09-27
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 4 - Director → ME
  • 34
    JERSEY STREET LIMITED - 2016-08-24
    GALAXY CONSTRUCTION MANAGEMENT LTD - 2013-11-19
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,501 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 207 - Director → ME
  • 35
    IPE OLD FORD ROAD LIMITED - 2018-04-26
    IPE OLD FORD ROAD LIMITED - 2017-07-21
    IPE MILL HILL LIMITED - 2017-08-31
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -60,984 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 89 - Director → ME
  • 36
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 51 - Director → ME
  • 37
    icon of address 2nd Floor 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,387 GBP2023-01-26 ~ 2024-03-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    GROVE CONTRACTORS LIMITED - 2011-10-03
    IPE-SOND PROJECTS LIMITED - 2016-02-10
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent, 50 offsprings)
    Profit/Loss (Company account)
    -811,367 GBP2023-04-01 ~ 2024-09-29
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    IPE NORTH STREET LIMITED - 2020-09-17
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -201,897 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 80 - Director → ME
  • 40
    IPE JUBILEE PROPERTIES LIMITED - 2025-08-14
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -19,004 GBP2023-07-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 6 - Director → ME
  • 41
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -11,226 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,163 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 91 - Director → ME
  • 43
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,735 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 84 - Director → ME
  • 44
    IPE BRENTWOOD LIMITED - 2020-09-23
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-27
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 24 - Director → ME
  • 45
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,605 GBP2024-09-27
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 217 - Has significant influence or controlOE
    IIF 217 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 132 - Director → ME
  • 47
    IPE HORNSEY ROAD LIMITED - 2017-03-30
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -148,249 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 5 - Director → ME
  • 48
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,072,047 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 152 - Has significant influence or controlOE
  • 49
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-29
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 49 - Director → ME
  • 50
    icon of address 73 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 135 - Director → ME
  • 51
    icon of address 73 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 136 - Director → ME
  • 52
    IPE SOUTHERN ROAD PROPERTIES LTD - 2025-08-14
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -10,668 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 19 - Director → ME
  • 53
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,710 GBP2024-09-27
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 87 - Director → ME
  • 54
    IPE CLIFFORD ROAD LIMITED - 2022-06-07
    CLIFFORD ROAD LIMITED - 2022-06-08
    icon of address 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Voluntary Arrangement Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    453,773 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,387 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 20 - Director → ME
  • 57
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -19,798 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 17 - Director → ME
  • 58
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,536 GBP2024-09-27
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 98 - Director → ME
  • 59
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,134,577 GBP2017-03-31
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 206 - Director → ME
  • 60
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 7 - Director → ME
  • 61
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 8 - Director → ME
  • 62
    BRENTWOOD PROPERTIES 2 LIMITED - 2024-02-12
    icon of address 22 Gilbert Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 63
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent, 14 offsprings)
    Profit/Loss (Company account)
    53 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 64
    IPE EQUITY MANAGEMENT LIMITED - 2022-04-13
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 171 - Has significant influence or controlOE
  • 66
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 140 - Director → ME
  • 67
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 196 - Director → ME
  • 68
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 93 - Director → ME
  • 69
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 41 - Director → ME
  • 70
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -48,544 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 97 - Director → ME
  • 71
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 160 - Has significant influence or controlOE
  • 72
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    GRANARY COURTYARDS LIMITED - 2006-11-30
    icon of address Black Sea House, 72 Wilson Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,775,668 GBP2017-03-31
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 200 - Director → ME
Ceased 70
  • 1
    icon of address Avon House, 2 Timberwharf Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-07-01 ~ 2018-10-30
    IIF 220 - Has significant influence or control OE
  • 2
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -76,981 GBP2024-03-31
    Officer
    icon of calendar 2014-01-21 ~ 2018-03-09
    IIF 197 - Director → ME
    icon of calendar 2017-09-01 ~ 2025-01-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2025-01-10
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    CRAZE COSMETICS (U.K.) LIMITED - 2003-11-17
    IMAM REAL ESTATE LIMITED - 2009-06-04
    SHAAD FOODS (UK) LIMITED - 2005-03-22
    I P E INVESTMENTS LTD - 2017-03-14
    icon of address Black Sea House 72, Wilson Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,815 GBP2021-03-31
    Officer
    icon of calendar 2003-11-14 ~ 2009-06-04
    IIF 192 - Director → ME
    icon of calendar 2009-06-04 ~ 2017-03-01
    IIF 1 - Director → ME
    icon of calendar 1999-07-29 ~ 2000-07-31
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 72 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,956 GBP2021-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-03-15
    IIF 46 - Director → ME
    icon of calendar 2017-01-24 ~ 2018-02-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2018-02-01
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    62 GBP2024-09-27
    Officer
    icon of calendar 2015-10-08 ~ 2024-03-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-23
    IIF 146 - Has significant influence or control OE
  • 6
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -60,494 GBP2023-03-31 ~ 2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-05
    IIF 147 - Has significant influence or control as a member of a firm OE
    IIF 147 - Has significant influence or control OE
  • 7
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,338 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2018-01-08 ~ 2018-12-31
    IIF 48 - Director → ME
  • 8
    GLOBAL PROPERTY INITIATIVES LIMITED - 2013-05-14
    icon of address Black Sea House, 72 Wilson Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -660,945 GBP2024-03-31
    Officer
    icon of calendar 2006-03-29 ~ 2011-03-31
    IIF 205 - Director → ME
  • 9
    icon of address Maple Resourcing Limited, Black Sea House, 72 Wilson Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2012-06-12
    IIF 208 - Director → ME
  • 10
    icon of address Maple Resourcing Limted, Black Sea House, Wilson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-31 ~ 2008-06-01
    IIF 187 - Director → ME
    icon of calendar 2003-10-31 ~ 2008-06-01
    IIF 181 - Secretary → ME
  • 11
    icon of address 72 Wilson Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,785 GBP2023-04-30
    Officer
    icon of calendar 2010-04-16 ~ 2017-03-14
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-03-14
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Has significant influence or control OE
  • 12
    icon of address 72 Wilson Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,306,586 GBP2018-03-31
    Officer
    icon of calendar 2005-06-05 ~ 2012-06-12
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -681,511 GBP2024-04-30
    Officer
    icon of calendar 2016-01-02 ~ 2017-03-14
    IIF 134 - Director → ME
    icon of calendar 2010-04-30 ~ 2016-01-01
    IIF 204 - Director → ME
  • 14
    icon of address 22 Gilbert Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    72,203 GBP2023-03-31
    Officer
    icon of calendar 2018-02-16 ~ 2019-09-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2019-09-18
    IIF 72 - Has significant influence or control OE
  • 15
    IPE NORTH STREET PROPERTIES LIMITED - 2024-11-04
    IPE ARCADIA STREET (FLAT 19) LIMITED - 2024-05-20
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-03-03 ~ 2024-11-01
    IIF 112 - Director → ME
  • 16
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -484,374 GBP2023-03-31
    Officer
    icon of calendar 2023-02-24 ~ 2024-04-01
    IIF 114 - Director → ME
    icon of calendar 2016-03-23 ~ 2016-03-29
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 167 - Has significant influence or control OE
  • 17
    IPE DALSTON LIMITED - 2018-08-14
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-06-13 ~ 2018-06-12
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-09-12
    IIF 169 - Has significant influence or control OE
  • 18
    BLUECROFT IPE MOREVILLE LIMITED - 2016-10-20
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,475,837 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2022-03-01
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Has significant influence or control as a member of a firm OE
  • 19
    icon of address Maple Resourcing Limited, Black Sea House, Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2012-04-03
    IIF 201 - Director → ME
    icon of calendar 2006-05-01 ~ 2012-04-03
    IIF 184 - Secretary → ME
  • 20
    BRENTWOOD PROPERTIES 1 LIMITED - 2024-02-07
    NMI IPE INVESTMENTS LIMITED - 2024-02-09
    icon of address Grosvenor House, London Road, Redhill, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-06-16 ~ 2023-12-01
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-05-08
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 21
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,079 GBP2024-03-31
    Officer
    icon of calendar 2018-10-23 ~ 2024-09-15
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2024-09-24
    IIF 161 - Ownership of shares – 75% or more OE
  • 22
    GREYTHORN PLC - 2001-01-02
    DURLESTON LIMITED - 1992-11-19
    GREYTHORN LIMITED - 2017-01-03
    GREYTHORN MANAGEMENT LIMITED - 1995-07-14
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,550,132 GBP2021-03-31
    Officer
    icon of calendar 2018-07-21 ~ 2018-09-19
    IIF 126 - Director → ME
  • 23
    IPE RADLETT CLOSE PROPERTIES LTD - 2022-10-10
    IPE 93 ROMAN ROAD LIMITED - 2025-08-06
    icon of address Grosvenor House C/o Cbsbutler Holdings Limited, London Road, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-02-11 ~ 2022-11-10
    IIF 39 - Director → ME
  • 24
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,275 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-03-25 ~ 2025-06-26
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ 2017-09-12
    IIF 149 - Has significant influence or control OE
  • 25
    HOJONA HOLDINGS LIMITED - 2023-06-19
    icon of address Black Sea House, 72 Wilson Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -212,622 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-04-24 ~ 2018-09-19
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-09-20
    IIF 178 - Has significant influence or control OE
  • 26
    HOJONA MINDS LIMITED - 2018-01-08
    icon of address Unit 2, Stonemasons Yard, 5 Hepscott Road, London, Hepscott Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    444,553 GBP2024-03-31
    Officer
    icon of calendar 2018-01-03 ~ 2018-09-19
    IIF 211 - Director → ME
  • 27
    icon of address 25 North Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-12 ~ 2024-04-03
    IIF 32 - Director → ME
  • 28
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,558 GBP2021-03-31
    Officer
    icon of calendar 2022-07-12 ~ 2024-04-03
    IIF 30 - Director → ME
  • 29
    CHASM CARE LIMITED - 1997-06-26
    icon of address Poplars, Clockhouse Way, Braintree, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    678,641 GBP2023-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2019-12-05
    IIF 29 - Director → ME
    icon of calendar 2019-01-31 ~ 2019-12-05
    IIF 180 - Secretary → ME
  • 30
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-27
    Officer
    icon of calendar 2022-06-23 ~ 2024-10-18
    IIF 35 - Director → ME
  • 31
    icon of address Suite 3 Islington House, 313-314 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -188,238 GBP2024-03-29
    Officer
    icon of calendar 2017-05-17 ~ 2017-06-27
    IIF 104 - Director → ME
  • 32
    icon of address Suite 3 Islington House, 313-314 Upper Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -69,542 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2025-06-24
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-09-12
    IIF 143 - Has significant influence or control OE
  • 33
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -11,195 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2018-01-08 ~ 2019-01-01
    IIF 28 - Director → ME
  • 34
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    147,789 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-01-14 ~ 2020-08-17
    IIF 101 - Director → ME
  • 35
    icon of address Bbk Partnership 1beauchamp Court, Victors Way, Barnet, Hertfordshire
    In Administration Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -624,472 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2011-01-28 ~ 2018-01-01
    IIF 36 - Director → ME
    icon of calendar 2011-01-28 ~ 2024-12-17
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 144 - Has significant influence or control OE
  • 36
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,392 GBP2024-09-27
    Officer
    icon of calendar 2018-08-30 ~ 2025-06-26
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2025-01-10
    IIF 154 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-13 ~ 2017-09-12
    IIF 142 - Has significant influence or control OE
  • 37
    IPE CLIFFORD ROAD PROPERTIES LIMITED - 2025-08-14
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,005 GBP2024-09-27
    Officer
    icon of calendar 2019-12-10 ~ 2025-04-24
    IIF 121 - Director → ME
  • 38
    JERSEY STREET LIMITED - 2016-08-24
    GALAXY CONSTRUCTION MANAGEMENT LTD - 2013-11-19
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,501 GBP2017-04-01 ~ 2018-03-31
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-09-12
    IIF 74 - Has significant influence or control OE
  • 39
    IPE OLD FORD ROAD LIMITED - 2018-04-26
    IPE OLD FORD ROAD LIMITED - 2017-07-21
    IPE MILL HILL LIMITED - 2017-08-31
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -60,984 GBP2023-04-01 ~ 2024-09-27
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-09-12
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    GROVE CONTRACTORS LIMITED - 2011-10-03
    IPE-SOND PROJECTS LIMITED - 2016-02-10
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent, 50 offsprings)
    Profit/Loss (Company account)
    -811,367 GBP2023-04-01 ~ 2024-09-29
    Officer
    icon of calendar 2016-02-10 ~ 2018-12-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-11 ~ 2025-01-14
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    IPE CHALLENGE HOUSE LIMITED - 2018-08-10
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    713 GBP2022-03-30
    Officer
    icon of calendar 2016-08-01 ~ 2018-11-15
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-09-12
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 145 - Ownership of shares – More than 50% but less than 75% OE
    IIF 145 - Has significant influence or control as a member of a firm OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 145 - Right to appoint or remove directors as a member of a firm OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 145 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 42
    IPE ALL SAINTS PASSAGE LIMITED - 2020-02-13
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2020-06-18 ~ 2025-06-20
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2025-01-10
    IIF 156 - Has significant influence or control OE
  • 43
    IPE HORNSEY ROAD LIMITED - 2017-03-30
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -148,249 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2017-03-23 ~ 2024-09-15
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2017-09-12
    IIF 163 - Ownership of voting rights - More than 50% but less than 75% OE
  • 44
    IPE SOUTHERN ROAD PROPERTIES LTD - 2025-08-14
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -10,668 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-11-07 ~ 2025-04-24
    IIF 85 - Director → ME
  • 45
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -8,987 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2019-07-24 ~ 2025-06-20
    IIF 122 - Director → ME
  • 46
    IPE CLIFFORD ROAD LIMITED - 2022-06-07
    CLIFFORD ROAD LIMITED - 2022-06-08
    icon of address 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2017-10-12 ~ 2022-03-31
    IIF 129 - Director → ME
    icon of calendar 2022-03-31 ~ 2022-03-31
    IIF 34 - Director → ME
  • 47
    icon of address Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Voluntary Arrangement Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    453,773 GBP2021-03-31
    Officer
    icon of calendar 2017-01-18 ~ 2017-04-01
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-04-01
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,134,577 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 168 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    CRYSTAL BPO LIMITED - 2024-01-17
    WP BUSINESS SERVICES LTD - 2018-09-28
    icon of address 6-7 St. John's Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    58,981 GBP2024-03-31
    Officer
    icon of calendar 2005-03-29 ~ 2012-06-12
    IIF 202 - Director → ME
  • 50
    PURE IMPRESSIONS PRINTING SERVICES LIMITED - 2009-08-05
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,671 GBP2024-09-30
    Officer
    icon of calendar 2009-10-01 ~ 2015-01-17
    IIF 198 - Director → ME
    icon of calendar 2009-07-30 ~ 2009-10-01
    IIF 199 - Director → ME
    icon of calendar 2016-09-30 ~ 2017-07-31
    IIF 102 - Director → ME
    icon of calendar 2015-02-16 ~ 2016-09-30
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 173 - Right to appoint or remove directors OE
  • 51
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    221,690 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2018-12-31
    IIF 33 - Director → ME
    icon of calendar 2018-01-01 ~ 2020-10-22
    IIF 123 - Director → ME
    icon of calendar 2016-02-10 ~ 2016-03-29
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-10-22
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address 11 Crucifix Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2000-07-27 ~ 2005-03-09
    IIF 188 - Director → ME
  • 53
    IPE SQUIRRIES STREET LIMITED - 2022-03-01
    IPE SQUIRE STREET LIMITED - 2017-08-02
    MORVILLE FREEHOLDS LIMITED - 2022-05-20
    ARIANA APARTMENTS LIMITED - 2017-07-25
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,318 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2017-07-25 ~ 2018-12-31
    IIF 27 - Director → ME
    icon of calendar 2017-05-17 ~ 2025-01-10
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2025-01-10
    IIF 157 - Has significant influence or control OE
  • 54
    icon of address 72 Wilson Street, Black Sea House, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    1,999,900 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2017-06-01
    IIF 138 - Director → ME
  • 55
    BRENTWOOD PROPERTIES 2 LIMITED - 2024-02-12
    icon of address 22 Gilbert Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-16 ~ 2023-06-30
    IIF 113 - Director → ME
  • 56
    IPE EQUITY MANAGEMENT LIMITED - 2022-04-13
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2022-04-12
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2023-07-09
    IIF 63 - Ownership of shares – 75% or more OE
  • 57
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2016-03-15
    IIF 108 - Director → ME
    icon of calendar 2016-03-15 ~ 2021-05-11
    IIF 42 - Director → ME
  • 58
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-01-02
    IIF 186 - Secretary → ME
  • 59
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2004-04-30
    IIF 191 - Director → ME
    icon of calendar 2003-05-29 ~ 2004-04-30
    IIF 185 - Secretary → ME
  • 61
    icon of address 4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-09-01
    IIF 210 - Director → ME
  • 62
    RHH LTD
    - now
    FINANCIAL CONSULTING SOLUTIONS LIMITED - 2009-01-23
    icon of address 29 Warren Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,919 GBP2015-09-30
    Officer
    icon of calendar 2009-01-01 ~ 2009-08-31
    IIF 190 - Director → ME
  • 63
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -25,276 GBP2023-03-31 ~ 2024-09-27
    Officer
    icon of calendar 2016-11-29 ~ 2025-06-23
    IIF 2 - Director → ME
    icon of calendar 2016-11-18 ~ 2016-11-23
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-09-12
    IIF 164 - Ownership of voting rights - More than 50% but less than 75% OE
  • 64
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,620 GBP2024-07-31
    Officer
    icon of calendar 2016-02-27 ~ 2017-11-09
    IIF 214 - Director → ME
    icon of calendar 2017-11-09 ~ 2019-09-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2019-09-27
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-07-14
    IIF 120 - Director → ME
  • 66
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -16,156 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-09-15 ~ 2016-09-15
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-09-12
    IIF 151 - Has significant influence or control OE
  • 67
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2018-01-30 ~ 2019-01-01
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-01-01
    IIF 172 - Ownership of shares – 75% or more OE
  • 68
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    51,464 GBP2019-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2020-03-13
    IIF 110 - Director → ME
  • 69
    GRANARY COURTYARDS LIMITED - 2006-11-30
    icon of address Black Sea House, 72 Wilson Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,775,668 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 176 - Has significant influence or control OE
  • 70
    ABCS LIMITED - 2002-08-13
    ELEVATION SERVICES LIMITED - 2006-03-02
    icon of address Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-01 ~ 2007-07-01
    IIF 189 - Director → ME
    icon of calendar 1999-11-01 ~ 2002-08-01
    IIF 183 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.