Mohammed Adnan IMAM
Total number of appointments 52, 25 active appointments
IPE MARBLE ARCH LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 9 July 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
AIER CONSULTANTS LLP
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, MAYFAIR, LONDON, ENGLAND, W1S 1RS
- Role ACTIVE
- LLPDMEM
- Date of birth
- February 1976
- Appointed on
- 1 April 2020
- Nationality
- BRITISH
Average house price in the postcode W1S 1RS £25,685,000
IPE CALM HOMES SOLIHULL 2 LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 14 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
IPE TANNERS STREET PROPERTIES LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 31 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
TALANTON INVESTMENT LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 1 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
ST PAUL WAY PROPERTIES LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 23 October 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
REDIRS LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 10 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
TIDEMILL CONSTRUCTION LIMITED
- Correspondence address
- 4TH FLOOR, 73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 23 March 2018
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode W1S 1RS £25,685,000
IPE 32 BEMISH ROAD LIMITED
- Correspondence address
- 73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 13 February 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
IPE NIGHTINGALE LIMITED
- Correspondence address
- 73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 1 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
ARC BEMISH ROAD LIMITED
- Correspondence address
- 73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 1 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
MATCHMAKERS PROPERTY LIMITED
- Correspondence address
- 4TH 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 1 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
IPE BEMISH ROAD LIMITED
- Correspondence address
- 73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 20 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
IPE SMAM JUBILEE LIMITED
- Correspondence address
- 73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 20 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
IPE SMAM MORVILLE LIMITED
- Correspondence address
- 73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 20 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
IPE VENTURES INVESTMENT LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 12 October 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
IPE WOOD STREET LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 12 September 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
IPE FREEHOLDS LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 3 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
IPE ORCHESTRA LAND LIMITED
- Correspondence address
- BLACK SEA HOUSE 72 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2DH
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 21 September 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ATJ ASSETS LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 8 September 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
GENEX INFOSYS LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 10 February 2016
- Nationality
- BRITISH
- Occupation
- CERTIFIED ACCOUNTANT
Average house price in the postcode W1S 1RS £25,685,000
IPE DEVELOPMENTS MANAGEMENT LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 1 August 2013
- Nationality
- BRITISH
- Occupation
- CERTIFIED ACCOUNTANT
Average house price in the postcode W1S 1RS £25,685,000
AI VENTURES LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 1 January 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode W1S 1RS £25,685,000
IPE GROUP (HOLDINGS) LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 1 October 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode W1S 1RS £25,685,000
VALLANCE ESTATES LTD
- Correspondence address
- 9F CABBELL STREET, LONDON, UNITED KINGDOM, NW1 5AZ
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 30 June 2006
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 5AZ £1,333,000
BLUECROFT - IPE JUBILEE LIMITED
- Correspondence address
- 2nd Floor, 22 Gilbert Street, London, England, W1K 5HD
- Role RESIGNED
- director
- Date of birth
- February 1976
- Appointed on
- 24 February 2023
Average house price in the postcode W1K 5HD £7,823,000
E.M.R. SEARCH & SELECTION LIMITED
- Correspondence address
- 4TH FLOOR, 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 21 July 2018
- Resigned on
- 19 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
TALANTON INVESTMENT LIMITED
- Correspondence address
- 4TH FLOOR NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 30 January 2018
- Resigned on
- 1 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
HOJONA MIND LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 3 January 2018
- Resigned on
- 19 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
BLUECROFT IPE CRYSTAL PALACE LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 13 June 2017
- Resigned on
- 12 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
IPE ARIANA APARTMENTS LIMITED
- Correspondence address
- 72 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2DH
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 17 May 2017
- Resigned on
- 27 June 2017
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
MRC CORPORATION LIMITED
- Correspondence address
- BLACK SEA HOUSE 72 WILSON STREET, LONDON, ENGLAND, EC2A 2DH
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 17 March 2017
- Resigned on
- 1 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IPE VENTURES LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 18 January 2017
- Resigned on
- 1 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
ROMAN ROAD APARTMENTS LIMITED
- Correspondence address
- 72 WILSON STREET WILSON STREET, LONDON, ENGLAND, EC2A 2DH
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 18 November 2016
- Resigned on
- 23 November 2016
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
SPRING OAK RESOURCING LIMITED
- Correspondence address
- 72 WILSON STREET, BLACK SEA HOUSE, LONDON, EC2A 2DH
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 30 September 2016
- Resigned on
- 31 July 2017
- Nationality
- BRITISH
- Occupation
- ACCOUNANT
STEPNEY WAY PROPERTIES LIMITED
- Correspondence address
- BLACK SEA HOUSE 72 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2DH
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 15 September 2016
- Resigned on
- 15 September 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IPE HARLOW LIMITED
- Correspondence address
- 4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 1 August 2016
- Resigned on
- 15 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1RS £25,685,000
NOIZE JEANS LTD
- Correspondence address
- 73 NEW BOND STREET, 4TH FLOOR, LONDON, UNITED KINGDOM, W1S 1RS
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 9 March 2016
- Resigned on
- 15 March 2016
- Nationality
- BRITISH
- Occupation
- CERTIFIED ACCOUNTANT
Average house price in the postcode W1S 1RS £25,685,000
ROSSENDALE HOMES LIMITED
- Correspondence address
- 9F HYDE PARK MANSIONS, CABBEL STREET, LONDON, UNITED KINGDOM, NW1 5AZ
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 27 February 2016
- Resigned on
- 9 November 2017
- Nationality
- BRITISH
- Occupation
- PROPERTY DEVELOPER
Average house price in the postcode NW1 5AZ £1,333,000
MATCHMAKERS PROPERTY LIMITED
- Correspondence address
- 29 WARREN STREET, LONDON, UNITED KINGDOM, W1T 5NE
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 10 February 2016
- Resigned on
- 29 March 2016
- Nationality
- BRITISH
- Occupation
- CERTIFIED ACCOUNTANT
AWR PROPERTIES LIMITED
- Correspondence address
- 72 WILSON STREET, LONDON, EC2A 2DH
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 2 January 2016
- Resigned on
- 14 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SPRING OAK RESOURCING LIMITED
- Correspondence address
- 72 WILSON STREET, BLACK SEA HOUSE, LONDON, EC2A 2DH
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 16 February 2015
- Resigned on
- 30 September 2016
- Nationality
- BRITISH
- Occupation
- CERTIFIED ACCOUNTANT
A&S (UK) PROPERTY LIMITED
- Correspondence address
- 4TH FLOOR, 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 21 January 2014
- Resigned on
- 9 March 2018
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode W1S 1RS £25,685,000
AWR PROPERTIES LIMITED
- Correspondence address
- 9F HYDE PARK MANSIONS, CABBELL STREET, LONDON, ENGLAND, NW1 5AZ
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 30 April 2010
- Resigned on
- 1 January 2016
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 5AZ £1,333,000
AWR ASSET DEVELOPMENTS LIMITED
- Correspondence address
- 9F HYDE PARK MANSIONS, CABBELL STREET, LONDON, ENGLAND, NW1 5AZ
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 16 April 2010
- Resigned on
- 14 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 5AZ £1,333,000
SPRING OAK RESOURCING LIMITED
- Correspondence address
- 72 WILSON STREET, BLACK SEA HOUSE, LONDON, ENGLAND, EC2A 2DH
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 1 October 2009
- Resigned on
- 17 January 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
SPRING OAK RESOURCING LIMITED
- Correspondence address
- 9F CABBELL STREET, LONDON, UNITED KINGDOM, NW1 5AZ
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 30 July 2009
- Resigned on
- 1 October 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 5AZ £1,333,000
ARK INVEST LTD
- Correspondence address
- 9F HYDE PARK MANSIONS, CABBELL STREET, LONDON, ENGLAND, NW1 5AZ
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 29 March 2006
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 5AZ £1,333,000
AWR DEVELOPMENTS LIMITED
- Correspondence address
- 9F CABBELL STREET, LONDON, UNITED KINGDOM, NW1 5AZ
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 5 June 2005
- Resigned on
- 12 June 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 5AZ £1,333,000
LBP CONSULTING LIMITED
- Correspondence address
- 9F CABBELL STREET, LONDON, UNITED KINGDOM, NW1 5AZ
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 29 March 2005
- Resigned on
- 12 June 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 5AZ £1,333,000
AH CAPITAL LIMITED
- Correspondence address
- 20 SUNDERLAND POINT, 1 HULL PLACE, DOCKLANDS, LONDON, E16 2SN
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 14 November 2003
- Resigned on
- 4 June 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED CERTIFIED ACCOUNTANT
Average house price in the postcode E16 2SN £542,000
MONTENIA LIMITED
- Correspondence address
- 20 SUNDERLAND POINT, 1 HULL PLACE, DOCKLANDS, LONDON, E16 2SN
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 27 July 2000
- Resigned on
- 9 March 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode E16 2SN £542,000