logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Iqbal, Mohammad Babar

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

    Resident in United Kingdom

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

      IIF 1
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 2 IIF 3
    • The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 4
  • Iqbal, Mohammad Babar
    British company director born in October 1968

    Resident in United Kingdom

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

      IIF 5
    • Sixth Floor, Albemarle House, 1 Albemarle Street, Mayfair, London, W1S 4HA, United Kingdom

      IIF 6
    • Tower Bridge House, St. Katharines Way, London, E1W 1DD

      IIF 7
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 8
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 9
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 10
  • Iqbal, Mohammad Babar
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 11
    • Suite 33, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 12
    • 123, Kenmore Avenue, Kenton, London, HA3 8PB, England

      IIF 13
    • 1509, London Road, London, SW16 4AE, England

      IIF 14
    • 7-15, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 15
    • 9, Mansfield Street, London, W1G 9NY, England

      IIF 16
    • 3, Highbarrow Close, Purley, Surrey, CR8 2JX, England

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

      IIF 18 IIF 19 IIF 20
    • 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

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

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

      IIF 26
    • The Station House, 15 Station Road, St Ives, PE27 5BH, England

      IIF 27
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 28 IIF 29 IIF 30
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 31 IIF 32 IIF 33
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 34 IIF 35
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 36 IIF 37
    • The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 43
  • Iqbal, Mohammad Babar
    born in October 1968

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in United Kingdom

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 65
  • Iqbal, Mohammad Babar
    British

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

      IIF 66
  • Mr Mohammad Iqbal
    British born in October 1968

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 69
child relation
Offspring entities and appointments 44
  • 1
    AJMERA (GOLDHAWK) LTD - now
    EQUITY AJMERA (GOLDHAWK) LTD
    - 2019-09-20 10690910
    EQUITY REAL ESTATE (AQUA) LTD
    - 2017-09-12 10690910
    165 Chaplin Road, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -131,533 GBP2024-03-31
    Officer
    2017-09-01 ~ 2019-03-12
    IIF 28 - Director → ME
  • 2
    AJMERA (KINGSTON) LTD - now
    EQUITY AJMERA (KINGSTON) LTD
    - 2019-09-20 10530473
    EQUITY AJMERA LTD
    - 2017-03-10 10530473 OC416368
    EQUITY REAL ESTATE (ORION) LTD
    - 2017-03-07 10530473
    165 Chaplin Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,819,537 GBP2024-12-31
    Officer
    2017-01-01 ~ 2019-02-27
    IIF 27 - Director → ME
  • 3
    AJMERA (MILL HOUSE) LTD - now
    EQUITY AJMERA (MILL HOUSE) LTD
    - 2019-09-20 10015254
    EQUITY REAL ESTATE (HUBBARDS) LIMITED
    - 2017-11-23 10015254
    165 Chaplin Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -393,341 GBP2024-02-29
    Officer
    2017-05-01 ~ 2019-03-12
    IIF 36 - Director → ME
    Person with significant control
    2017-05-01 ~ 2019-03-12
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AMDC ENERGY LIMITED
    10352741
    250 Wharfedale Road, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -1,162,977 GBP2018-08-30
    Officer
    2018-02-12 ~ 2019-11-15
    IIF 5 - Director → ME
  • 5
    BI PROPERTY CONSULTANTS LTD
    09224265
    1509 London Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2014-09-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    CWD PROJECTS (PARK WORKS) LIMITED
    09122988
    165 Chaplin Road, Wembley, England
    Active Corporate (6 parents)
    Equity (Company account)
    18,851 GBP2024-06-30
    Officer
    2017-05-22 ~ 2019-02-28
    IIF 25 - Director → ME
  • 7
    ECLIPSE PROPERTY (HFX1) LTD
    09292815 09292929, 09292894
    Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2015-03-03 ~ 2019-03-04
    IIF 13 - Director → ME
    2020-02-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-03-04
    IIF 60 - Ownership of shares – 75% or more OE
    2020-02-10 ~ now
    IIF 62 - Has significant influence or control OE
  • 8
    ECLIPSE PROPERTY (HFX2) LTD
    09292929 09292815, 09292894
    Thomas Quinn Accountants, The Station House, Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    71 GBP2017-11-30
    Officer
    2015-03-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ECLIPSE PROPERTY (HFX3) LTD
    09292894 09292815, 09292929
    Thomas Quinn Accountants, The Station House, Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2015-03-03 ~ 2019-02-19
    IIF 26 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-02-19
    IIF 61 - Ownership of shares – 75% or more OE
  • 10
    EQUITY GLOBAL INVESTMENTS LTD
    09022739
    Sixth Floor, Albemarle House 1 Albemarle Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 6 - Director → ME
  • 11
    EQUITY IBN LTD
    07659614
    1509 London Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 40 - Director → ME
  • 12
    EQUITY REAL ESTATE (ALPHA) LTD
    09068698
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,912 GBP2017-06-30
    Officer
    2015-04-13 ~ dissolved
    IIF 38 - Director → ME
  • 13
    EQUITY REAL ESTATE (ARIES) LTD
    10177216
    The Station House, 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23 GBP2018-05-31
    Officer
    2017-02-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EQUITY REAL ESTATE (BETA) LTD
    09068756 09068718
    Thomas Quinn, The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,871 GBP2017-06-30
    Officer
    2015-04-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 15
    EQUITY REAL ESTATE (CHALFONT) LTD
    09009836
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    386,385 GBP2015-04-30
    Officer
    2015-04-13 ~ dissolved
    IIF 33 - Director → ME
    2015-04-01 ~ 2015-05-15
    IIF 10 - Director → ME
  • 16
    EQUITY REAL ESTATE (DELTA) LTD
    09068718 09068756
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (11 parents)
    Equity (Company account)
    -355,320 GBP2024-06-29
    Officer
    2015-04-13 ~ 2019-02-14
    IIF 31 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-02-14
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    EQUITY REAL ESTATE (EPSILON) LTD
    09187330
    138 Upton Court Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-29
    Officer
    2015-02-06 ~ 2019-10-01
    IIF 2 - Director → ME
    Person with significant control
    2016-08-01 ~ 2019-03-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    EQUITY REAL ESTATE (GAMMA) LTD
    09068783
    First Floor, The Urban Building, Albert Street, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -237,940 GBP2024-06-30
    Officer
    2015-08-10 ~ 2018-11-01
    IIF 35 - Director → ME
  • 19
    EQUITY REAL ESTATE (HORSLEY) LTD
    09846094
    15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    803 GBP2017-10-31
    Officer
    2015-11-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    EQUITY REAL ESTATE (INVESTORS) LTD
    - now 10259614
    EQUITY REAL ESTATE (GEMINI) LTD - 2017-03-13
    The Station House, 15 Station Road, St Ives, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-30
    Officer
    2017-05-01 ~ 2019-03-18
    IIF 11 - Director → ME
    Person with significant control
    2017-05-12 ~ 2019-03-18
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    EQUITY REAL ESTATE (KAPPA) LTD
    09187361
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -18,886 GBP2018-08-31
    Officer
    2016-01-01 ~ 2019-04-01
    IIF 9 - Director → ME
  • 22
    EQUITY REAL ESTATE (LAMBDA) LIMITED
    09453656
    15 Station Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -481,875 GBP2019-02-28
    Officer
    2015-04-13 ~ 2019-03-01
    IIF 29 - Director → ME
  • 23
    EQUITY REAL ESTATE (OMEGA) LIMITED
    09453615
    15 Station Road, St. Ives, Cambridgeshire
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    -36,816 GBP2018-02-28
    Officer
    2015-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    EQUITY REAL ESTATE (RUSHWORTH) LTD
    10214025
    7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,507 GBP2024-12-31
    Officer
    2019-04-25 ~ 2019-12-23
    IIF 15 - Director → ME
    2017-06-01 ~ 2018-12-31
    IIF 42 - Director → ME
  • 25
    EQUITY REAL ESTATE (SIGMA) LIMITED
    09453607
    C/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,446 GBP2018-02-27
    Officer
    2015-09-01 ~ 2020-03-17
    IIF 30 - Director → ME
  • 26
    EQUITY REAL ESTATE (SOUTH WEST) LTD
    09924053
    Unit 21 Britannia Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2017-10-01 ~ 2019-03-07
    IIF 22 - Director → ME
    2016-03-01 ~ 2017-10-17
    IIF 21 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 27
    EQUITY REAL ESTATE (TAGGS) LTD
    09996915
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -124 GBP2018-02-28
    Officer
    2016-02-19 ~ 2020-03-17
    IIF 7 - Director → ME
  • 28
    EQUITY REAL ESTATE (WASP) LTD
    09834683
    15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-02-20 ~ dissolved
    IIF 23 - Director → ME
  • 29
    EQUITY REAL ESTATE DEVELOPMENTS (LONDON) LTD
    09642097
    15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-29
    Officer
    2015-10-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    EQUITY REAL ESTATE DEVELOPMENTS LTD
    09117984
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,334 GBP2019-07-30
    Officer
    2014-09-01 ~ 2020-01-01
    IIF 3 - Director → ME
    Person with significant control
    2016-05-01 ~ 2020-01-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    EQUITY REAL ESTATE LTD
    07675000
    1509 London Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2011-06-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    FOURSTREAM CAPITAL LTD
    09811947
    The Station House, 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-06 ~ dissolved
    IIF 16 - Director → ME
  • 33
    FP REDHILL LTD - now
    EQUITY REAL ESTATE (BRACKNELL) LTD
    - 2023-10-17 10094984
    7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,909 GBP2024-12-31
    Officer
    2016-04-25 ~ 2018-11-01
    IIF 43 - Director → ME
  • 34
    FRANKLINTREE CAPITAL LLP
    OC388519
    Albemarle House 1 Albemarle Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 35
    FRANKLINTREE PROPERTY (CROYDON) LTD
    08990401
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -24,088 GBP2018-04-30
    Officer
    2015-02-06 ~ 2019-03-01
    IIF 32 - Director → ME
  • 36
    FRANKLINTREE PROPERTY (STRAND) LTD
    08989569
    The Station Huse, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -141,607 GBP2017-04-30
    Officer
    2015-04-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 37
    LOTUS EQUITIES LIMITED
    06250300
    St James' Hall, Mill Road, Lancing, West Sussex, England
    Active Corporate (15 parents)
    Equity (Company account)
    -213,498 GBP2024-05-31
    Officer
    2007-05-17 ~ 2008-10-08
    IIF 66 - Secretary → ME
  • 38
    LOWERGATE LIMITED
    04478587
    1 Commonside West, Mitcham, Croydon, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2002-08-20 ~ 2007-08-21
    IIF 65 - Director → ME
  • 39
    MBAP PROPERTIES LIMITED
    10473655
    Southview, Pollards Hill East, Norbury, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    MBI PROPERTY CONSULTANTS LTD
    10850204
    15 Station Road, St Ives, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 41
    RADNOR RESIDENTIAL MANAGEMENT LIMITED
    05234599
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -778 GBP2024-03-31
    Officer
    2004-12-08 ~ 2007-02-01
    IIF 1 - Director → ME
  • 42
    STENTON (SCARLET) LIMITED
    10038075
    Southview, Pollards Hill East, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,050 GBP2018-03-31
    Officer
    2019-07-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-07-20 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 43
    THE MANOR TRUST - now
    NORBURY MANOR BUSINESS AND ENTERPRISE COLLEGE FOR GIRLS
    - 2019-01-30 07843573
    Norbury High School For Girls, Kensington Avenue, Thornton Heath, Surrey, England
    Active Corporate (35 parents)
    Officer
    2016-07-04 ~ 2017-06-26
    IIF 46 - Director → ME
  • 44
    WHITELOCKE HOUSE LIMITED - now
    EQUITY REAL ESTATE (THETA) LTD
    - 2019-06-19 09709424
    Unit 6 2-20 Scrutton Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -2,536,804 GBP2024-07-30
    Officer
    2015-10-01 ~ 2019-06-03
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.