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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Imam, Mohammad Adnan

    Related profiles found in government register
  • Imam, Mohammad Adnan
    British born in February 1976

    Resident in England

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

      IIF 1
  • 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
    • 72, Wilson Street, Black Sea House, London, EC2A 2DH

      IIF 38
  • Imam, Mohammed Adnan
    British accountant born in February 1976

    Resident in England

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

      IIF 39
    • 72 Wilson Street, Wilson Street, London, EC2A 2DH, England

      IIF 40
  • Imam, Mohammed Adnan
    British certified accountant born in February 1976

    Resident in England

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

      IIF 41
    • 73, New Bond Street, 4th Floor, London, W1S 1RS, United Kingdom

      IIF 42
    • 73, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 43
  • Imam, Mohammed Adnan
    British chairman born in February 1976

    Resident in England

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

      IIF 44
  • Imam, Mohammed Adnan
    British director born in February 1976

    Resident in England

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

    Resident in England

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

      IIF 67
  • Immam, Mohammed Adnan
    British accountant born in February 1976

    Resident in England

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

      IIF 68
  • Imam, Mohammed Adnan
    born in February 1976

    Resident in England

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

      IIF 69
  • Imam, Mohammed Adnan
    British born in February 1976

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

      IIF 70
  • 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
    • 20 Sunderland Point, 1 Hull Place, Docklands, London, E16 2SN

      IIF 74
  • Imam, Mohammed Adnan
    British chartered certified accountant born in February 1976

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

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Bbk Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 77
    • Bbk Partnership 1beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 78
    • 6, Westbury Road, Feltham, TW13 5HQ, England

      IIF 79
    • 22, Gilbert Street, London, W1K 5HD, England

      IIF 80
    • 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 81 IIF 82 IIF 83
    • 4th 73, New Bond Street, London, W1S 1RS, England

      IIF 89
    • 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 90 IIF 91 IIF 92
    • 4th Floor, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 99
    • 72, Wilson Street, Black Sea House, London, EC2A 2DH

      IIF 100
    • 72, Wilson Street, London, EC2A 2DH

      IIF 101
    • 73, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 102
    • Black Sea House, 72 Wilson Street, London, EC2A 2DH, England

      IIF 103
    • 4th Floor, 73 New Bond Street, Mayfair, London, W1S 1RS, England

      IIF 104
  • Mr Mohammed Adnan Imam
    British born in January 1976

    Resident in England

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

      IIF 105
  • Mr Muhammed Adnan Iman
    British born in February 1976

    Resident in England

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

      IIF 106
  • Imam, Mohammed Adnan
    British born in February 1976

    Resident in United Kingdom

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

      IIF 107
    • 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 108 IIF 109
    • 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 110 IIF 111
    • 9f, Hyde Park Mansions, Cabbell Street, London, NW1 5AZ, England

      IIF 112
    • Black Sea House, 72 Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 113
  • Imam, Mohammed Adnan
    British accountant born in February 1976

    Resident in United Kingdom

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

      IIF 114
    • 72, Wilson Street, Black Sea House, London, EC2A 2DH, England

      IIF 115
    • 9f, Cabbell Street, London, NW1 5AZ, United Kingdom

      IIF 116 IIF 117 IIF 118
    • 9f, Hyde Park Mansions, Cabbell Street, London, NW1 5AZ, England

      IIF 121
    • Flat 9f, Hyde Park Mansions, Cabbell Street, London, NW1 5AZ, England

      IIF 122
  • Imam, Mohammed Adnan
    British certified accountant born in February 1976

    Resident in United Kingdom

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

      IIF 123
  • Imam, Mohammed Adnan
    British chartered certified accountant born in February 1976

    Resident in United Kingdom

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

      IIF 124
  • Imam, Mohammed Adnan
    British director born in February 1976

    Resident in United Kingdom

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

      IIF 125
    • 4th Floor, 73 New Bond Street, London, W1S 1RS, United Kingdom

      IIF 126
    • 9f, Hyde Park Mansions, Cabbell Street, London, NW1 5AZ, England

      IIF 127
  • Imam, Mohammed Adnan
    British property developer born in February 1976

    Resident in United Kingdom

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

      IIF 128
  • Mohammed Adnan Imam
    British born in February 1976

    Resident in England

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

      IIF 129
  • Imam, Mohammed Adnan
    British

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

      IIF 130
    • 23 Katherine Road, London, E6 1PD

      IIF 131
  • Imam, Mohammed Adnan
    British accountant

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

      IIF 132
    • 9f, Cabbell Street, London, NW1 5AZ, United Kingdom

      IIF 133
  • Imam, Mohammed Adnan
    British chartered certified accountant

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

      IIF 134
  • Imam, Nadia Momim
    British director born in February 1982

    Resident in England

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

      IIF 135
  • 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
  • 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
    • 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 182
  • Iman, Nadia Momin
    British company director born in January 1982

    Resident in England

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

      IIF 183
  • Immam, Mohammed Adnan
    British

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

      IIF 184
  • Mrs Nadia Imam
    British born in January 1982

    Resident in England

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

      IIF 185
  • Mrs Nadia Momim Imam
    British born in February 1976

    Resident in England

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

      IIF 186
  • Mrs Nadia Momin Imam
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Momin, Nadia
    British consultant property developments born in January 1982

    Resident in England

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

      IIF 193
  • Mrs Nadia Momin Imam
    British born in January 1976

    Resident in England

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

      IIF 194
  • Mrs Nadia Momin Imam
    British born in March 1976

    Resident in England

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

      IIF 195
  • Mrs Nadia Momin Imam
    British born in April 1976

    Resident in England

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

      IIF 196
  • Mr Nadia Momin Imam
    British born in January 1982

    Resident in England

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

      IIF 197 IIF 198
    • 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 199
    • 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 200 IIF 201
    • Black Sea House 72, Wilson Street, London, EC2A 2DH, England

      IIF 202
  • Mrs Nadia Momin Imam
    British born in January 1982

    Resident in England

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

    Resident in United Kingdom

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

      IIF 219
    • 72, Wilson Street, London, EC2A 2DH

      IIF 220 IIF 221
    • 73 New Bond Street, New Bond Street, London, W1S 1RS, England

      IIF 222
  • Imam, Nadia

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

      IIF 223
  • Imam, Nadia Momin
    British director born in January 1982

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

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

      IIF 224
child relation
Offspring entities and appointments 116
  • 1
    237 WALWORTH ROAD MANAGEMENT COMPANY LIMITED
    10632610
    Avon House, 2 Timberwharf Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    2018-07-01 ~ 2018-10-30
    IIF 222 - Has significant influence or control OE
  • 2
    A&S (UK) PROPERTY LIMITED
    08854235
    6 Westbury Road, Feltham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-01-21 ~ 2018-03-09
    IIF 111 - Director → ME
    2017-09-01 ~ 2025-01-10
    IIF 157 - Director → ME
    Person with significant control
    2016-10-15 ~ 2025-01-10
    IIF 198 - Ownership of shares – More than 50% but less than 75% OE
    IIF 198 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    ACAI BERRY BOX PARK OPERATIONS LIMITED
    - now 11837718
    IPE ACAI BERRY BOX PARK LIMITED
    - 2019-03-05 11837718
    4th Floor 73 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 60 - Director → ME
  • 4
    AFFORDABLE ROOFTOP HOUSING LIMITED
    10905772
    72 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 200 - Ownership of shares – 75% or more OE
  • 5
    AH CAPITAL LIMITED - now
    I P E INVESTMENTS LTD
    - 2017-03-14 03816206
    IMAM REAL ESTATE LIMITED
    - 2009-06-04 03816206
    SHAAD FOODS (UK) LIMITED
    - 2005-03-22 03816206
    CRAZE COSMETICS (U.K.) LIMITED
    - 2003-11-17 03816206
    Black Sea House 72, Wilson Street, London, England
    Dissolved Corporate (8 parents, 6 offsprings)
    Officer
    2003-11-14 ~ 2009-06-04
    IIF 75 - Director → ME
    2009-06-04 ~ 2017-03-01
    IIF 193 - Director → ME
    1999-07-29 ~ 2000-07-31
    IIF 131 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 202 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    AH VENTURES (UK) LIMITED
    10579612
    72 Wilson Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-24 ~ 2017-03-15
    IIF 179 - Director → ME
    2017-01-24 ~ 2018-02-01
    IIF 180 - Director → ME
    Person with significant control
    2017-01-24 ~ 2018-02-01
    IIF 201 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    AI (UK) CAPITAL LTD
    07323812
    4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AI CAPITAL INVESTMENTS LTD
    09816663
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (4 parents)
    Officer
    2015-10-08 ~ 2024-03-01
    IIF 172 - Director → ME
    2024-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-23
    IIF 190 - Has significant influence or control OE
  • 9
    AI VENTURES LIMITED
    07852490
    22 Gilbert Street, London, England
    Active Corporate (7 parents)
    Officer
    2012-01-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-05
    IIF 191 - Has significant influence or control OE
    IIF 191 - Has significant influence or control as a member of a firm OE
  • 10
    AIER CONSULTANTS LLP
    OC431335
    2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 104 - Right to surplus assets - More than 50% but less than 75% OE
  • 11
    AKSID PROPERTY LIMITED
    13178335
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-02-03 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 12
    ARC BEMISH ROAD LIMITED
    11056652
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-01-01 ~ now
    IIF 25 - Director → ME
    2018-01-08 ~ 2018-12-31
    IIF 181 - Director → ME
  • 13
    ARC MERCHANT LIMITED
    13888323
    22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-02-02 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 14
    ARK INVEST LTD - now
    GLOBAL PROPERTY INITIATIVES LIMITED
    - 2013-05-14 05761552
    247 St. Pauls Road, Smethwick, West Midlands, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2006-03-29 ~ 2011-03-31
    IIF 112 - Director → ME
  • 15
    ATJ ASSETS LIMITED
    10364806
    2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 52 - Director → ME
  • 16
    AWP GROUP LIMITED
    04926244
    Maple Resourcing Limited, Black Sea House, 72 Wilson Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2003-10-31 ~ 2012-06-12
    IIF 124 - Director → ME
  • 17
    AWP REAL ESTATE LIMITED
    04924660
    Maple Resourcing Limted, Black Sea House, Wilson Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2003-10-31 ~ 2008-06-01
    IIF 70 - Director → ME
    2003-10-31 ~ 2008-06-01
    IIF 130 - Secretary → ME
  • 18
    AWR ASSET DEVELOPMENTS LIMITED
    07226150
    72 Wilson Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-04-16 ~ 2017-03-14
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-14
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Has significant influence or control OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-09-01 ~ 2017-09-01
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    AWR DEVELOPMENTS LIMITED
    05471280
    72 Wilson Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2005-06-05 ~ 2012-06-12
    IIF 120 - Director → ME
    Person with significant control
    2017-09-01 ~ 2017-09-01
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    AWR PROPERTIES LIMITED
    07241022
    Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2010-04-30 ~ 2016-01-01
    IIF 121 - Director → ME
    2016-01-02 ~ 2017-03-14
    IIF 62 - Director → ME
  • 21
    AYAAN CARE CAPITAL LIMITED
    11209778
    22 Gilbert Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-22 ~ now
    IIF 5 - Director → ME
    2018-02-16 ~ 2019-09-18
    IIF 166 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    2018-02-16 ~ 2019-09-18
    IIF 217 - Has significant influence or control OE
  • 22
    AYAAN HEALTH CARE LIMITED
    - now 14702597
    IPE NORTH STREET PROPERTIES LIMITED
    - 2024-11-04 14702597
    IPE ARCADIA STREET (FLAT 19) LIMITED
    - 2024-05-20 14702597 14702541... (more)
    22 Gilbert Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-03-03 ~ 2024-11-01
    IIF 46 - Director → ME
    2025-04-01 ~ now
    IIF 148 - Director → ME
  • 23
    AYAAN SPV 2 LIMITED
    - now 14620405
    IPE WOOD STREET COMMERCIAL LIMITED
    - 2024-10-09 14620405
    2nd Floor 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-01-27 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 209 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    BLUECROFT - IPE JUBILEE LIMITED
    10081313
    1 Beauchamp Court, 10 Victors Way, Barnet, England
    Liquidation Corporate (7 parents)
    Officer
    2016-03-23 ~ 2016-03-29
    IIF 43 - Director → ME
    2023-02-24 ~ 2024-04-01
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-12
    IIF 94 - Has significant influence or control OE
  • 25
    BLUECROFT IPE CRYSTAL PALACE LIMITED - now
    IPE DALSTON LIMITED
    - 2018-08-14 10816523
    2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-13 ~ 2018-06-12
    IIF 57 - Director → ME
    Person with significant control
    2017-06-13 ~ 2017-09-12
    IIF 96 - Has significant influence or control OE
  • 26
    BLUECROFT IPE FOREST LIMITED
    11218767
    4th Floor 73 New Bond Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-02-22 ~ dissolved
    IIF 59 - Director → ME
  • 27
    BLUECROFT IPE MORVILLE LIMITED
    - now 10283256
    BLUECROFT IPE MOREVILLE LIMITED
    - 2016-10-20 10283256
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (5 parents)
    Officer
    2016-07-18 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2016-07-18 ~ 2022-03-01
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - Has significant influence or control as a member of a firm OE
  • 28
    BRIAR CLYFFE ESTATE LIMITED
    05766574
    Maple Resourcing Limited, Black Sea House, Wilson Street, London
    Dissolved Corporate (8 parents)
    Officer
    2006-05-01 ~ 2012-04-03
    IIF 118 - Director → ME
    2006-05-01 ~ 2012-04-03
    IIF 133 - Secretary → ME
  • 29
    CBSBUTLER HOLDINGS LIMITED
    - now 14941580
    NMI IPE INVESTMENTS LIMITED
    - 2024-02-09 14941580 14941641
    BRENTWOOD PROPERTIES 1 LIMITED
    - 2024-02-07 14941580 14941641
    Grosvenor House, London Road, Redhill, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-12-01 ~ now
    IIF 147 - Director → ME
    2023-06-16 ~ 2023-12-01
    IIF 45 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-05-08
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 30
    CHURCH PATH PROPERTIES (UNIT- 3) LIMITED
    11637170
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-15 ~ now
    IIF 159 - Director → ME
    2018-10-23 ~ 2024-09-15
    IIF 22 - Director → ME
    Person with significant control
    2021-11-02 ~ 2024-09-24
    IIF 88 - Ownership of shares – 75% or more OE
  • 31
    CHURCH PATH PROPERTIES LIMITED
    11278607
    73 New Bond Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-27 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 32
    COBBOLD MEWS LLP
    OC442819
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2022-06-24 ~ now
    IIF 129 - Right to surplus assets - More than 25% but not more than 50% OE
  • 33
    E.M.R. SEARCH & SELECTION LIMITED
    - now 02754506 02913720
    GREYTHORN LIMITED - 2017-01-03
    GREYTHORN PLC - 2001-01-02
    GREYTHORN MANAGEMENT LIMITED - 1995-07-14
    DURLESTON LIMITED - 1992-11-19
    1066 London Road, Leigh-on-sea, Essex
    In Administration Corporate (36 parents)
    Officer
    2018-07-21 ~ 2018-09-19
    IIF 58 - Director → ME
  • 34
    EMR RECRUITMENT LIMITED - now
    IPE 93 ROMAN ROAD LIMITED
    - 2025-08-06 13910319
    IPE RADLETT CLOSE PROPERTIES LTD
    - 2022-10-10 13910319
    Grosvenor House C/o Cbsbutler Holdings Limited, London Road, Redhill, England
    Active Corporate (5 parents)
    Officer
    2022-02-11 ~ 2022-11-10
    IIF 173 - Director → ME
  • 35
    FAIRFIELD BOW LIMITED
    10161221
    6 Westbury Road, Feltham, England
    Active Corporate (8 parents)
    Officer
    2022-03-25 ~ 2025-06-26
    IIF 49 - Director → ME
    Person with significant control
    2016-05-04 ~ 2017-09-12
    IIF 195 - Has significant influence or control OE
  • 36
    GENEX INFOSYS LIMITED
    - now 09997222
    SOUTHWARK PARK ROAD LIMITED
    - 2018-06-06 09997222
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (5 parents)
    Officer
    2016-02-10 ~ now
    IIF 30 - Director → ME
    2022-07-26 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
  • 37
    GILBERT REC LTD. - now
    HOJONA HOLDINGS LIMITED
    - 2023-06-19 10736695
    Black Sea House, 72 Wilson Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2017-04-24 ~ 2018-09-19
    IIF 67 - Director → ME
    Person with significant control
    2017-04-24 ~ 2018-09-20
    IIF 106 - Has significant influence or control OE
  • 38
    GS SPV 1 LIMITED
    - now 13987177
    GILBERT STREET ESTATES LIMITED
    - 2024-10-14 13987177
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-18 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    HOJONA MIND LIMITED
    - now 11130214
    HOJONA MINDS LIMITED
    - 2018-01-08 11130214
    Unit 2 Stonemasons Yard, 5 Hepscott Road, London, England
    Active Corporate (8 parents)
    Officer
    2018-01-03 ~ 2018-09-19
    IIF 126 - Director → ME
  • 40
    I4 PARTNERS LIMITED
    12766077
    22 Gilbert Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 170 - Director → ME
  • 41
    I4 PAY PARTNERS LIMITED
    05407362
    25 North Row, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-07-12 ~ 2024-04-03
    IIF 171 - Director → ME
  • 42
    I4 SERVICES LIMITED
    07027098
    22 Gilbert Street, London, England
    Active Corporate (8 parents)
    Officer
    2022-07-12 ~ 2024-04-03
    IIF 145 - Director → ME
  • 43
    INNOVA CARE LIMITED
    - now 03386606
    CHASM CARE LIMITED - 1997-06-26
    Poplars, Clockhouse Way, Braintree, Essex, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-01-31 ~ 2019-12-05
    IIF 136 - Director → ME
    2025-07-15 ~ now
    IIF 137 - Director → ME
    2019-01-31 ~ 2019-12-05
    IIF 223 - Secretary → ME
  • 44
    IPE 32 BEMISH ROAD LIMITED
    11202269 11071955
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-13 ~ now
    IIF 16 - Director → ME
  • 45
    IPE ARCADIA PROPERTIES LIMITED
    14190280
    22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-06-23 ~ 2024-10-18
    IIF 146 - Director → ME
    2024-10-20 ~ now
    IIF 9 - Director → ME
  • 46
    IPE ARCADIA STREET (FLAT 7) LIMITED
    14702544 14702541... (more)
    22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-03-03 ~ 2026-01-22
    IIF 4 - Director → ME
  • 47
    IPE ARIANA APARTMENTS LIMITED
    10775430
    Suite 3 Islington House, 313-314 Upper Street, London, England
    Active Corporate (4 parents)
    Officer
    2017-05-17 ~ 2017-06-27
    IIF 37 - Director → ME
  • 48
    IPE ARNISON ROAD LIMITED
    10640555
    Suite 3 Islington House, 313-314 Upper Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-02-27 ~ 2025-06-24
    IIF 39 - Director → ME
    Person with significant control
    2017-02-27 ~ 2017-09-12
    IIF 187 - Has significant influence or control OE
  • 49
    IPE BEMISH ROAD LIMITED
    11071955 11202269
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Officer
    2017-11-20 ~ now
    IIF 24 - Director → ME
    2018-01-08 ~ 2019-01-01
    IIF 169 - Director → ME
  • 50
    IPE BICKLEY ROAD PROPERTIES LIMITED
    - now 13678443
    FAIRWAY LAWNS 3 LIMITED
    - 2022-11-30 13678443
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-11-30 ~ now
    IIF 27 - Director → ME
  • 51
    IPE BRENTWOOD PROPERTIES LIMITED
    - now 14702541
    IPE ARCADIA STREET (FLAT 8) LIMITED
    - 2024-03-07 14702541 14702544... (more)
    22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 7 - Director → ME
  • 52
    IPE CALM HOMES SOLIHULL 2 LIMITED
    12401587 13749688... (more)
    6 Westbury Road, Feltham, England
    Active Corporate (4 parents)
    Officer
    2020-01-14 ~ 2020-08-17
    IIF 32 - Director → ME
    Person with significant control
    2020-01-14 ~ 2024-12-02
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 53
    IPE CALM HOMES SOLIHULL LIMITED
    11544649 12401587... (more)
    6 Westbury Road, Feltham, England
    Active Corporate (7 parents)
    Officer
    2024-01-02 ~ 2024-12-02
    IIF 18 - Director → ME
  • 54
    IPE CAPITAL LIMITED
    07508898
    Bbk Partnership 1beauchamp Court, Victors Way, Barnet, Hertfordshire
    Liquidation Corporate (4 parents, 9 offsprings)
    Officer
    2011-01-28 ~ 2018-01-01
    IIF 150 - Director → ME
    2011-01-28 ~ 2024-12-17
    IIF 33 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-09-12
    IIF 188 - Has significant influence or control OE
  • 55
    IPE CHURCH PATH LIMITED
    10229818
    6 Westbury Road, Feltham, England
    Active Corporate (6 parents)
    Officer
    2018-08-30 ~ 2025-06-26
    IIF 50 - Director → ME
    Person with significant control
    2016-06-13 ~ 2017-09-12
    IIF 186 - Has significant influence or control OE
    2019-01-10 ~ 2025-01-10
    IIF 82 - Ownership of shares – 75% or more OE
  • 56
    IPE DEVELOPMENTS MANAGEMENT LIMITED
    - now 07814921
    JERSEY STREET LIMITED
    - 2016-08-24 07814921
    GALAXY CONSTRUCTION MANAGEMENT LTD
    - 2013-11-19 07814921
    4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-08-16 ~ 2017-09-12
    IIF 194 - Has significant influence or control OE
  • 57
    IPE FREEHOLDS LIMITED
    - now 10705614
    IPE OLD FORD ROAD LIMITED
    - 2018-04-26 10705614
    IPE MILL HILL LIMITED
    - 2017-08-31 10705614
    IPE OLD FORD ROAD LIMITED
    - 2017-07-21 10705614
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-04-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-04-03 ~ 2017-09-12
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    IPE GILBERT LIMITED
    13981693
    2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 135 - Director → ME
  • 59
    IPE GILBERT STREET MANAGEMENT LIMITED
    14617998
    2nd Floor 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-01-26 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 210 - Right to appoint or remove directors OE
  • 60
    IPE GROUP (HOLDINGS) LIMITED
    - now 07236168
    IPE-SOND PROJECTS LIMITED
    - 2016-02-10 07236168
    GROVE CONTRACTORS LIMITED
    - 2011-10-03 07236168
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (6 parents, 82 offsprings)
    Officer
    2016-02-10 ~ 2018-12-31
    IIF 177 - Director → ME
    2011-10-01 ~ 2025-11-21
    IIF 11 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-11 ~ 2025-01-14
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-12-31
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    IPE HARLOW LIMITED
    - now 10306482
    IPE CHALLENGE HOUSE LIMITED
    - 2018-08-10 10306482
    6 Westbury Road, Feltham, England
    Active Corporate (7 parents)
    Officer
    2016-08-01 ~ 2018-11-15
    IIF 110 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-09-12
    IIF 189 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 189 - Ownership of shares – More than 50% but less than 75% OE
    IIF 189 - Has significant influence or control as a member of a firm OE
    IIF 189 - Right to appoint or remove directors as a member of a firm OE
    IIF 189 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 189 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 189 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 62
    IPE JIM BRENTWOOD LIMITED
    - now 12820324
    IPE NORTH STREET LIMITED - 2020-09-17
    2nd Floor, 22 Gilbert Street, London, England
    Receiver Action Corporate (3 parents)
    Officer
    2024-03-01 ~ now
    IIF 8 - Director → ME
  • 63
    IPE MARBLE ARCH LIMITED
    12730678
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-07-09 ~ 2026-01-22
    IIF 12 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
  • 64
    IPE MERCHANT STREET LIMITED
    - now 11997585
    IPE ALL SAINTS PASSAGE LIMITED - 2020-02-13
    6 Westbury Road, Feltham, England
    Active Corporate (4 parents)
    Officer
    2020-06-18 ~ 2025-06-20
    IIF 48 - Director → ME
    Person with significant control
    2020-10-26 ~ 2025-01-10
    IIF 84 - Has significant influence or control OE
  • 65
    IPE NIGHTINGALE LIMITED
    11056555
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (4 parents)
    Officer
    2018-01-01 ~ now
    IIF 21 - Director → ME
  • 66
    IPE NIGHTINGALE PROPERTY LIMITED
    11834656
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-02-19 ~ now
    IIF 14 - Director → ME
  • 67
    IPE NORTH STREET LIMITED
    - now 12879076 12820324
    IPE BRENTWOOD LIMITED - 2020-09-23
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-12 ~ now
    IIF 162 - Director → ME
  • 68
    IPE ORCHESTRA LAND LIMITED
    10387676
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (4 parents)
    Officer
    2016-09-21 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 219 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 219 - Has significant influence or control OE
  • 69
    IPE PROPEAST LIMITED
    13947368
    2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 61 - Director → ME
  • 70
    IPE PROPERTY DEVELOPMENT MANAGEMENT LIMITED
    11854933
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (4 parents)
    Officer
    2019-03-01 ~ 2026-01-22
    IIF 1 - Director → ME
    Person with significant control
    2019-03-01 ~ 2025-12-09
    IIF 76 - Has significant influence or control OE
  • 71
    IPE RJ (UK) INVESTMENT LIMITED
    10800020
    2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 182 - Director → ME
  • 72
    IPE SMAM JUBILEE LIMITED
    11072010
    73 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 63 - Director → ME
  • 73
    IPE SMAM MORVILLE LIMITED
    11071932
    73 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 64 - Director → ME
  • 74
    IPE SOUTHERN ROAD LIMITED
    - now 13201080
    IPE SOURTHERN ROAD LIMITED - 2021-02-23
    2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2025-11-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2025-12-04 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 75
    IPE TANNER STREET LIMITED
    11056180
    6 Westbury Road, Feltham, England
    Active Corporate (5 parents)
    Officer
    2019-07-24 ~ 2025-06-20
    IIF 55 - Director → ME
  • 76
    IPE TANNERS STREET PROPERTIES LIMITED
    12132624
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-31 ~ now
    IIF 17 - Director → ME
  • 77
    IPE VENTURES INVESTMENT LIMITED
    - now 11011255
    CLIFFORD ROAD LIMITED
    - 2022-06-08 11011255
    IPE CLIFFORD ROAD LIMITED
    - 2022-06-07 11011255
    22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Officer
    2017-10-12 ~ 2022-03-31
    IIF 34 - Director → ME
    2022-03-31 ~ 2022-03-31
    IIF 167 - Director → ME
    2021-06-01 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 206 - Ownership of shares – 75% or more OE
  • 78
    IPE VENTURES LIMITED
    10571215
    Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Voluntary Arrangement Corporate (6 parents, 12 offsprings)
    Officer
    2017-01-18 ~ 2017-04-01
    IIF 56 - Director → ME
    Person with significant control
    2017-01-18 ~ 2017-04-01
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
    2017-04-01 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 79
    IPE WOOD STREET (FLAT 10) LTD
    13910570 13910552
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-11 ~ now
    IIF 158 - Director → ME
  • 80
    IPE WOOD STREET (FLAT 36) LTD
    13910552 13910570
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-11 ~ now
    IIF 154 - Director → ME
  • 81
    IPE WOOD STREET LIMITED
    10958724
    6 Westbury Road, Feltham, England
    Active Corporate (4 parents)
    Officer
    2017-09-12 ~ 2025-08-01
    IIF 2 - Director → ME
  • 82
    KENDAL ASSET LIMITED
    08404285
    4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-12
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
  • 83
    LBP CONSULTING LIMITED - now
    CRYSTAL BPO LIMITED - 2024-01-17
    WP BUSINESS SERVICES LTD
    - 2018-09-28 04893474
    6-7 St. John's Lane, London, England
    Active Corporate (11 parents, 12 offsprings)
    Officer
    2005-03-29 ~ 2012-06-12
    IIF 119 - Director → ME
  • 84
    MATCHMAKERS PROPERTY LIMITED
    09997121
    6 Westbury Road, Feltham, England
    Active Corporate (4 parents)
    Officer
    2016-02-10 ~ 2016-03-29
    IIF 10 - Director → ME
    2018-01-01 ~ 2020-10-22
    IIF 31 - Director → ME
    2016-03-29 ~ 2018-12-31
    IIF 165 - Director → ME
    Person with significant control
    2016-09-01 ~ 2020-10-22
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    MONTENIA LIMITED
    03991381
    11 Crucifix Lane, London, England
    Active Corporate (5 parents)
    Officer
    2000-07-27 ~ 2005-03-09
    IIF 71 - Director → ME
  • 86
    MORVILLE STREET ASSETS LIMITED
    - now 10774720
    MORVILLE FREEHOLDS LIMITED
    - 2022-05-20 10774720
    IPE SQUIRRIES STREET LIMITED
    - 2022-03-01 10774720
    IPE SQUIRE STREET LIMITED
    - 2017-08-02 10774720
    ARIANA APARTMENTS LIMITED
    - 2017-07-25 10774720
    6 Westbury Road, Feltham, England
    Active Corporate (3 parents)
    Officer
    2017-05-17 ~ 2025-01-10
    IIF 29 - Director → ME
    2017-07-25 ~ 2018-12-31
    IIF 168 - Director → ME
    Person with significant control
    2017-05-17 ~ 2025-01-10
    IIF 85 - Has significant influence or control OE
  • 87
    MRC CORPORATION LIMITED
    10676350
    72 Wilson Street, Black Sea House, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-03-17 ~ 2017-06-01
    IIF 66 - Director → ME
  • 88
    NMI CLIFFORD ROAD PROPERTIES LIMITED
    - now 12357435
    IPE CLIFFORD ROAD PROPERTIES LIMITED
    - 2025-08-14 12357435
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-12-10 ~ 2025-04-24
    IIF 54 - Director → ME
    2025-04-24 ~ now
    IIF 138 - Director → ME
  • 89
    NMI GROSVENOR STREET LIMITED
    14736056
    22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-03-16 ~ now
    IIF 141 - Director → ME
  • 90
    NMI JUBILEE PROPERTIES LIMITED
    - now 14190370
    IPE JUBILEE PROPERTIES LIMITED
    - 2025-08-14 14190370
    22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-06-23 ~ now
    IIF 140 - Director → ME
  • 91
    NMI NORTH STREET SPV 2 LIMITED
    16418228
    22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ now
    IIF 142 - Director → ME
  • 92
    NMI PE INVESTMENTS LIMITED
    - now 14941641 14941580
    BRENTWOOD PROPERTIES 2 LIMITED
    - 2024-02-12 14941641 14941580
    22 Gilbert Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-06-16 ~ 2023-06-30
    IIF 6 - Director → ME
    2023-07-01 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 93
    NMI PROPERTY ASSETS LIMITED
    - now 10687145
    IPE PROPERTY ASSETS LIMITED
    - 2025-08-14 10687145
    IPE HORNSEY ROAD LIMITED
    - 2017-03-30 10687145
    2nd Floor, 22 Gilbert Street, London, England
    Receiver Action Corporate (4 parents)
    Officer
    2017-03-23 ~ 2024-09-15
    IIF 51 - Director → ME
    2025-04-24 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2017-03-23 ~ 2017-09-12
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
  • 94
    NMI PROPERTY HOLDINGS LIMITED
    14094610
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent, 14 offsprings)
    Officer
    2022-05-09 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 95
    NMI SOUTHERN ROAD PROPERTIES LIMITED
    - now 13910134
    IPE SOUTHERN ROAD PROPERTIES LTD
    - 2025-08-14 13910134
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-11-07 ~ 2025-04-24
    IIF 15 - Director → ME
    2022-02-11 ~ now
    IIF 156 - Director → ME
  • 96
    NMI VENTURES LIMITED
    - now 11860350
    IPE EQUITY MANAGEMENT LIMITED
    - 2022-04-13 11860350
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2022-04-12 ~ now
    IIF 163 - Director → ME
    2019-03-05 ~ 2022-04-12
    IIF 35 - Director → ME
    Person with significant control
    2022-04-20 ~ 2023-07-09
    IIF 208 - Ownership of shares – 75% or more OE
    2025-03-31 ~ now
    IIF 185 - Ownership of shares – 75% or more OE
  • 97
    NOIZE JEANS LTD
    10052307
    4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-09 ~ 2016-03-15
    IIF 42 - Director → ME
    2016-03-15 ~ 2021-05-11
    IIF 176 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Has significant influence or control OE
  • 98
    ORACLE GLOBAL LIMITED
    06519317
    26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 68 - Director → ME
    2008-02-29 ~ 2009-01-02
    IIF 184 - Secretary → ME
  • 99
    PAUL BOW LIMITED
    09308618
    4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-13 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-12
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 100
    PMB MAINTENANCE LIMITED
    04779818
    26-28 Bedford Row, London
    Dissolved Corporate (10 parents)
    Officer
    2003-05-29 ~ 2004-04-30
    IIF 74 - Director → ME
    2003-05-29 ~ 2004-04-30
    IIF 134 - Secretary → ME
  • 101
    REDIRS LIMITED
    11372869
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-09-10 ~ now
    IIF 23 - Director → ME
  • 102
    REF FINANCE LIMITED
    10503357
    4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 175 - Director → ME
    2016-11-30 ~ 2017-09-01
    IIF 125 - Director → ME
  • 103
    RHH LTD
    - now 06358386
    FINANCIAL CONSULTING SOLUTIONS LIMITED
    - 2009-01-23 06358386
    29 Warren Street, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2009-01-01 ~ 2009-08-31
    IIF 73 - Director → ME
  • 104
    ROMAN ROAD APARTMENTS LIMITED
    10486872
    6 Westbury Road, Feltham, England
    Active Corporate (5 parents)
    Officer
    2016-11-29 ~ 2025-06-23
    IIF 183 - Director → ME
    2016-11-18 ~ 2016-11-23
    IIF 40 - Director → ME
    Person with significant control
    2016-11-18 ~ 2017-09-12
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
  • 105
    ROSSENDALE HOMES LIMITED
    10030598
    147 Stamford Hill, London, England
    Active Corporate (6 parents)
    Officer
    2017-11-09 ~ 2019-09-27
    IIF 178 - Director → ME
    2016-02-27 ~ 2017-11-09
    IIF 128 - Director → ME
    Person with significant control
    2018-02-15 ~ 2019-09-27
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    SOVEREIGN FINANCING LIMITED
    13956187
    2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-04 ~ 2023-07-14
    IIF 53 - Director → ME
  • 107
    SPRING OAK RESOURCING LIMITED - now
    MAPLE RESOURCING LTD
    - 2025-09-17 03961512
    PURE IMPRESSIONS PRINTING SERVICES LIMITED
    - 2009-08-05 03961512
    Suite 41 Chiltern Place, 66 Chiltern Street, London, England
    Active Corporate (11 parents)
    Officer
    2015-02-16 ~ 2016-09-30
    IIF 41 - Director → ME
    2016-09-30 ~ 2017-07-31
    IIF 38 - Director → ME
    2009-07-30 ~ 2009-10-01
    IIF 116 - Director → ME
    2009-10-01 ~ 2015-01-17
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 100 - Right to appoint or remove directors OE
  • 108
    ST PAUL WAY PROPERTIES LIMITED
    11637137
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-10-23 ~ now
    IIF 28 - Director → ME
  • 109
    STEPNEY WAY PROPERTIES LIMITED
    10376630
    6 Westbury Road, Feltham, England
    Active Corporate (6 parents)
    Officer
    2016-09-15 ~ 2016-09-15
    IIF 113 - Director → ME
    Person with significant control
    2016-09-15 ~ 2017-09-12
    IIF 105 - Has significant influence or control OE
  • 110
    TALANTON INVESTMENT LIMITED
    11176117
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-01-01 ~ now
    IIF 20 - Director → ME
    2018-01-30 ~ 2019-01-01
    IIF 36 - Director → ME
    Person with significant control
    2018-01-30 ~ 2019-01-01
    IIF 99 - Ownership of shares – 75% or more OE
    2018-01-30 ~ now
    IIF 87 - Has significant influence or control OE
  • 111
    TALANTON PROPERTIES LIMITED
    11202447
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 112
    TIDEMILL CONSTRUCTION LIMITED
    10597317
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (8 parents)
    Officer
    2018-03-23 ~ 2020-03-13
    IIF 44 - Director → ME
  • 113
    TWR PROPERTIES LIMITED
    10523807
    2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Officer
    2016-12-13 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 114
    TWR VENTURES LIMITED
    10450736
    4th Floor 73 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-28 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    VALLANCE ESTATES LTD
    - now 05839115
    GRANARY COURTYARDS LIMITED
    - 2006-11-30 05839115
    Black Sea House, 72 Wilson Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2006-06-30 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-12
    IIF 103 - Has significant influence or control OE
  • 116
    YECKOS LTD
    - now 03869619
    ELEVATION SERVICES LIMITED
    - 2006-03-02 03869619
    ABCS LIMITED
    - 2002-08-13 03869619
    Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (6 parents)
    Officer
    1999-11-01 ~ 2007-07-01
    IIF 72 - Director → ME
    1999-11-01 ~ 2002-08-01
    IIF 132 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.