logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Nadia Momin Imam

    Related profiles found in government register
  • Mrs Nadia Momin Imam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • 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 17 IIF 18
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 19
    • icon of address 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 20 IIF 21
    • icon of address Black Sea House 72, Wilson Street, London, EC2A 2DH, England

      IIF 22
  • 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 23
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • Imam, Nadia Momin
    British commercial 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 34
  • 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 35
    • icon of address 22, Gilbert Street, London, W1K 5HD, England

      IIF 36 IIF 37 IIF 38
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 42
    • icon of address 4th 73, New Bond Street, London, W1S 1RS, England

      IIF 43
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 44
  • Imam, Nadia Momin
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • 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 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
  • 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 112
  • Imam, Mahammed Adnan
    British director 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 113
  • Imam, Mohammad Adnan
    British md 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 114
  • 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 115
  • 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 116 IIF 117
    • icon of address 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 118
    • icon of address 72 Wilson Street, Wilson Street, London, EC2A 2DH, England

      IIF 119
  • 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 120
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 121
    • icon of address 72, Wilson Street, Black Sea House, London, EC2A 2DH

      IIF 122
    • icon of address 73, New Bond Street, 4th Floor, London, W1S 1RS, United Kingdom

      IIF 123
    • icon of address 73, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 124
  • 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 125
  • Imam, Mohammed Adnan
    British company director 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 126
  • 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 177
  • 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 178
  • 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 179
    • icon of address 22, Gilbert Street, London, W1K 5HD, England

      IIF 180
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 181
    • icon of address 72, Wilson Street, London, EC2A 2DH

      IIF 182 IIF 183
    • icon of address 73 New Bond Street, New Bond Street, London, W1S 1RS, England

      IIF 184
  • 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 185
  • 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 186
  • 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 190
  • 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

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

      IIF 192
    • icon of address 23 Katherine Road, London, E6 1PD

      IIF 193
  • Imam, Mohammed Adnan
    British accountant

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

      IIF 194
    • icon of address 9f, Cabbell Street, London, NW1 5AZ, United Kingdom

      IIF 195
  • 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 196
  • Immam, Mohammed Adnan
    British

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

      IIF 197
  • 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 210
  • Imam, Mohammed Adnan
    British chairman born in February 1976

    Resident in United Kingdom

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

      IIF 211
  • 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 212
  • Imam, Mohammed Adnan
    British director born in February 1976

    Resident in United Kingdom

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

      IIF 213
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 214 IIF 215
    • icon of address 4th Floor, 73 New Bond Street, London, W1S 1RS, United Kingdom

      IIF 216
    • icon of address 9f, Hyde Park Mansions, Cabbell Street, London, NW1 5AZ, England

      IIF 217
    • icon of address Black Sea House, 72 Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 218
  • 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 219
  • Imam, Nadia

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

      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 169 - 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 20 - 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 14 - 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 127 - 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 198 - 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 185 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 111 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 153 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 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 149 - 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 180 - 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 (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 52 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 7 - 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 166 - 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 211 - Director → ME
  • 16
    NMI IPE INVESTMENTS LIMITED - 2024-02-09
    BRENTWOOD PROPERTIES 1 LIMITED - 2024-02-07
    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 51 - 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 63 - 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 175 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 109 - 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 86 - 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 34 - Director → ME
    icon of calendar 2016-02-10 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 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 40 - 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 45 - 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 141 - 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 134 - 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 128 - 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 151 - 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 155 - 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 132 - 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 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 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 143 - 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 179 - 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 46 - 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 210 - Director → ME
  • 35
    IPE MILL HILL LIMITED - 2017-08-31
    IPE OLD FORD ROAD LIMITED - 2018-04-26
    IPE OLD FORD ROAD LIMITED - 2017-07-21
    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 144 - 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 82 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    IPE-SOND PROJECTS LIMITED - 2016-02-10
    GROVE CONTRACTORS LIMITED - 2011-10-03
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent, 38 offsprings)
    Profit/Loss (Company account)
    -811,367 GBP2023-04-01 ~ 2024-09-29
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 89 - 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 133 - 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 36 - 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 137 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 146 - 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 140 - 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 67 - Director → ME
  • 45
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,605 GBP2024-09-27
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 181 - Has significant influence or controlOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 181 - Ownership of shares – 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 170 - 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 47 - 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 114 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 83 - 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 80 - 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 173 - 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 174 - 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 60 - 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 142 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 4 - 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 87 - 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 62 - 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 58 - 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 158 - 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 209 - 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 48 - Director → ME
  • 61
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 49 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent, 38 offsprings)
    Profit/Loss (Company account)
    53 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 33 - 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 105 - 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 178 - 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 199 - 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 150 - 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 70 - 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 156 - 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 145 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 94 - 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 113 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 93 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 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 69 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 19 - 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 203 - 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 184 - 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 200 - Director → ME
    icon of calendar 2017-09-01 ~ 2025-01-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2025-01-10
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    I P E INVESTMENTS LTD - 2017-03-14
    IMAM REAL ESTATE LIMITED - 2009-06-04
    SHAAD FOODS (UK) LIMITED - 2005-03-22
    CRAZE COSMETICS (U.K.) LIMITED - 2003-11-17
    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 191 - Director → ME
    icon of calendar 2009-06-04 ~ 2017-03-01
    IIF 85 - Director → ME
    icon of calendar 1999-07-29 ~ 2000-07-31
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - 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 ~ 2018-02-01
    IIF 76 - Director → ME
    icon of calendar 2017-01-24 ~ 2017-03-15
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2018-02-01
    IIF 21 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-23
    IIF 27 - 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 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - 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 78 - 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 208 - 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 212 - 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 186 - Director → ME
    icon of calendar 2003-10-31 ~ 2008-06-01
    IIF 192 - 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 217 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-03-14
    IIF 108 - Has significant influence or control OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% 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 206 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 183 - 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 172 - Director → ME
    icon of calendar 2010-04-30 ~ 2016-01-01
    IIF 207 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2019-09-18
    IIF 15 - 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 (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-03-03 ~ 2024-11-01
    IIF 130 - 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 135 - Director → ME
    icon of calendar 2016-03-23 ~ 2016-03-29
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 101 - 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 162 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-09-12
    IIF 103 - 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 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% 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 204 - Director → ME
    icon of calendar 2006-05-01 ~ 2012-04-03
    IIF 195 - Secretary → ME
  • 20
    NMI IPE INVESTMENTS LIMITED - 2024-02-09
    BRENTWOOD PROPERTIES 1 LIMITED - 2024-02-07
    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 129 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-05-08
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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 147 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2024-09-24
    IIF 95 - Ownership of shares – 75% or more OE
  • 22
    GREYTHORN MANAGEMENT LIMITED - 1995-07-14
    GREYTHORN PLC - 2001-01-02
    DURLESTON LIMITED - 1992-11-19
    GREYTHORN LIMITED - 2017-01-03
    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 164 - Director → ME
  • 23
    IPE 93 ROMAN ROAD LIMITED - 2025-08-06
    IPE RADLETT CLOSE PROPERTIES LTD - 2022-10-10
    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 66 - 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 138 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ 2017-09-12
    IIF 30 - 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 177 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-09-20
    IIF 112 - 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 216 - 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 41 - 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 39 - 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 35 - Director → ME
    icon of calendar 2019-01-31 ~ 2019-12-05
    IIF 220 - 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 50 - 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 118 - 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 117 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-09-12
    IIF 24 - 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 79 - 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 163 - 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 54 - Director → ME
    icon of calendar 2011-01-28 ~ 2024-12-17
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 25 - 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 139 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2025-01-10
    IIF 88 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-13 ~ 2017-09-12
    IIF 32 - 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 154 - 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 23 - Has significant influence or control OE
  • 39
    IPE MILL HILL LIMITED - 2017-08-31
    IPE OLD FORD ROAD LIMITED - 2018-04-26
    IPE OLD FORD ROAD LIMITED - 2017-07-21
    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 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    IPE-SOND PROJECTS LIMITED - 2016-02-10
    GROVE CONTRACTORS LIMITED - 2011-10-03
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent, 38 offsprings)
    Profit/Loss (Company account)
    -811,367 GBP2023-04-01 ~ 2024-09-29
    Officer
    icon of calendar 2016-02-10 ~ 2018-12-31
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-07-11 ~ 2025-01-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - 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 214 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-09-12
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% 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 136 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2025-01-10
    IIF 90 - 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 148 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2017-09-12
    IIF 97 - 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 126 - 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 157 - 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 2022-03-31 ~ 2022-03-31
    IIF 44 - Director → ME
    icon of calendar 2017-10-12 ~ 2022-03-31
    IIF 167 - 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 161 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-04-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - 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 102 - 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 205 - 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 201 - Director → ME
    icon of calendar 2009-07-30 ~ 2009-10-01
    IIF 202 - Director → ME
    icon of calendar 2015-02-16 ~ 2016-09-30
    IIF 122 - Director → ME
    icon of calendar 2016-09-30 ~ 2017-07-31
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 107 - 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 43 - Director → ME
    icon of calendar 2016-02-10 ~ 2016-03-29
    IIF 120 - Director → ME
    icon of calendar 2018-01-01 ~ 2020-10-22
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-10-22
    IIF 96 - 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 187 - 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 2017-05-17 ~ 2025-01-10
    IIF 159 - Director → ME
    icon of calendar 2017-07-25 ~ 2018-12-31
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2025-01-10
    IIF 91 - 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 176 - 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 131 - 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 168 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2023-07-09
    IIF 6 - 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 2016-03-15 ~ 2021-05-11
    IIF 71 - Director → ME
    icon of calendar 2016-03-09 ~ 2016-03-15
    IIF 123 - 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 197 - 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 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – 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 190 - Director → ME
    icon of calendar 2003-05-29 ~ 2004-04-30
    IIF 196 - 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 215 - 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 189 - 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 2016-11-18 ~ 2016-11-23
    IIF 119 - Director → ME
    icon of calendar 2016-11-29 ~ 2025-06-23
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-09-12
    IIF 98 - 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 2017-11-09 ~ 2019-09-27
    IIF 74 - Director → ME
    icon of calendar 2016-02-27 ~ 2017-11-09
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2019-09-27
    IIF 16 - 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 152 - 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 218 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-09-12
    IIF 84 - 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 171 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-01-01
    IIF 106 - 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 125 - 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 110 - Has significant influence or control OE
  • 70
    ELEVATION SERVICES LIMITED - 2006-03-02
    ABCS LIMITED - 2002-08-13
    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 188 - Director → ME
    icon of calendar 1999-11-01 ~ 2002-08-01
    IIF 194 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.