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
Nationality
British
Occupation
Director

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