Menu
Home
Back to main site
Feedback
Follow our work on
Abraham Low
British
Person
Born
December 1978
Options
Report incorrect data
View as graph
Download BODS JSON
Companies controlled by
Abraham Low
Displaying companies
-9 - 17
of
27
in total
MANLOW PROPERTY MANAGMENT LIMITED
United Kingdom (2013-07-15 – 2020-03-10)
46b Theydon Road, London, E5 9NA
Started on 2016-07-15
Ended on 2018-06-04
Details ›
URSWICK ESTATE LIMITED
United Kingdom (2016-02-02 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2017-03-07
Ended on 2017-04-27
Details ›
LEADALE HOUSE LIMITED
United Kingdom (2016-06-07 – )
Unit 4 Fountayne Business Centre, Broad Lane, London, N15 4AG
Started on 2016-08-08
Ownership of shares – Between 75% and 100%
Details ›
MANLOW DEVELOPMENTS LIMITED
United Kingdom (2011-07-04 – )
52 East Bank, London, N16 5PZ
Started on 2016-04-10
Ownership of shares – Between 25% and 50%
Details ›
PORISOV INVESTMENTS LIMITED
United Kingdom (2013-09-02 – )
103 High Street, Waltham Cross, EN8 7AN
Started on 2019-12-19
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
54-56 ESTATES LTD
United Kingdom (2018-02-14 – 2021-05-25)
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2018-02-14
Ended on 2018-02-14
Details ›
MANLOW PROPERTY MAINTENANCE LIMITED
United Kingdom (2015-10-15 – 2018-04-03)
46b Theydon Road, London, E5 9NA
Started on 2016-07-01
Ownership of shares – Between 25% and 50%
Details ›
Konlow Investments Ltd
United Kingdom (2011-12-30 – )
94, Stamford Hill, London, N16 6XS
Started on 2016-12-30
Ownership of shares – Between 25% and 50%
Ended on 2021-01-01
Details ›
HERTZ BROTHERS LIMITED
United Kingdom (2012-11-21 – )
Js & Co Accountants, 26 Theydon Road, London, E5 9NA
Started on 2016-06-01
Ownership of shares – Between 75% and 100%
Ended on 2021-11-10
Details ›
CROSS LANE REDCLIFFE LTD
United Kingdom (2022-01-31 – )
103 High Street, Waltham Cross, EN8 7AN
Started on 2022-01-31
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
WHITE GOLD ESTATES LTD
United Kingdom (2015-08-20 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2017-01-13
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
ERLOW PROPERTIES LTD
United Kingdom (2024-03-28 – )
27 Overlea Road, London, E5 9BG
Started on 2024-03-28
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
SESVE PROPERTIES LTD
United Kingdom (2023-07-05 – )
27 Overlea Rd, London, England, E5 9BG
Started on 2023-07-05
Ownership of shares – Between 75% and 100%
Details ›
HERTZ BROTHERS LIMITED
United Kingdom (2012-11-21 – )
Js & Co Accountants, 26 Theydon Road, London, E5 9NA
Started on 2016-06-01
Ownership of shares – Between 75% and 100%
Ended on 2021-11-10
Details ›
MANLOW PROPERTY MAINTENANCE LIMITED
United Kingdom (2015-10-15 – 2018-04-03)
46b Theydon Road, London, E5 9NA
Started on 2016-07-01
Ownership of shares – Between 25% and 50%
Details ›
EXECUTIVE HOUSESHARE LIMITED
United Kingdom (2017-02-21 – 2021-01-26)
52 East Bank, London, N16 5PZ
Started on 2017-02-21
Ended on 2018-03-16
Details ›
YOFAH ESTATES LIMITED
United Kingdom (2012-10-15 – )
52 East Bank, London, N16 5PZ
Started on 2016-10-15
Ownership of shares – Between 75% and 100%
Ended on 2017-07-19
Details ›
Konlow Investments Ltd
United Kingdom (2011-12-30 – )
94, Stamford Hill, London, N16 6XS
Started on 2016-12-30
Ownership of shares – Between 25% and 50%
Ended on 2021-01-01
Details ›
WHITE GOLD ESTATES LTD
United Kingdom (2015-08-20 – )
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2017-01-13
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
MANLOW DEVELOPMENTS LIMITED
United Kingdom (2011-07-04 – )
52 East Bank, London, N16 5PZ
Started on 2016-04-10
Ownership of shares – Between 25% and 50%
Details ›
URSWICK ESTATE LIMITED
United Kingdom (2016-02-02 – )
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Started on 2017-03-07
Ended on 2017-04-27
Details ›
CROSS LANE REDCLIFFE LTD
United Kingdom (2022-01-31 – )
103 High Street, Waltham Cross, EN8 7AN
Started on 2022-01-31
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
PORISOV INVESTMENTS LIMITED
United Kingdom (2013-09-02 – )
103 High Street, Waltham Cross, EN8 7AN
Started on 2019-12-19
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
MANLOW PROPERTY MANAGMENT LIMITED
United Kingdom (2013-07-15 – 2020-03-10)
46b Theydon Road, London, E5 9NA
Started on 2016-07-15
Ended on 2018-06-04
Details ›
CROWNRATE LTD
United Kingdom (2009-12-01 – )
109 Upper Clapton Road, London, E5 9BU
Started on 2016-04-06
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2022-06-19
Details ›
LEADALE HOUSE LIMITED
United Kingdom (2016-06-07 – )
Unit 4 Fountayne Business Centre, Broad Lane, London, N15 4AG
Started on 2016-08-08
Ownership of shares – Between 75% and 100%
Details ›
54-56 ESTATES LTD
United Kingdom (2018-02-14 – 2021-05-25)
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Started on 2018-02-14
Ended on 2018-02-14
Details ›
« First
‹ Prev
1
2
3
Next ›
Last »
No further information known about this person
Provenance
UK PSC Register
See the original source records
More on Abraham Low
Google
OpenCorporates
Report incorrect data
People with similar names
Abraham Low
British (Born November 1964)
Controls:
ROSOW LIMITED
,
BELUP LTD
,
WARWICK ESTATES LIMITED
,
LOTA ESTATES LIMITED
,
WAYMOST LIMITED
,
BELUP LTD
,
LOTA ESTATES LIMITED
,
ROSOW LIMITED
,
SPRINGBLEND LIMITED
,
WAYMOST LIMITED
,
WARWICK ESTATES LIMITED
,
Arisal Estates Limited
,
SPRINGBLEND LIMITED
,
LOGO ESTATES LTD
,
ALRW INVESTMENTS LIMITED
,
CITYBLOOM LTD
,
MARVEL INVESTMENTS LIMITED
,
LOW PROPERTY LIMITED
,
ACH(UK) LIMITED
, and
9 more
Abraham Low
British (Born December 1978)
Unit 4, Fountayne Business Centre, Broad Lane, London, N15 4AG
Controls:
GINSBERG ESTATES LTD
and
GINSBERG ESTATES LTD
Abraham Low
British (Born October 1964)
New, Burlington House, 1075 Finchley Road, London, NW11 0PU
Controls:
SOUTHSTAR DWELLINGS LIMITED
and
SOUTHSTAR DWELLINGS LIMITED
Abraham Low
British (Born October 1964)
9, Craven Walk, London, N16 6BS
Controls:
STARLOW CHARITIES LTD
,
SOUTHSTAR DWELLINGS LIMITED
,
Lowgreen Investments Ltd
,
STARLOW CHARITIES LTD
,
STEURO 20 LIMITED
,
Lowgreen Investments Ltd
,
HANGER HILL ESTATES LTD
,
STARHILL HOLDINGS LTD
, and
GATWICK INVESTMENTS LIMITED
Abraham Low
British (Born October 1964)
First Floor, Winston House, 349 Regents Park Road, London, N3 1DH
Controls:
STEURO 20 LIMITED
,
STEURO 20 LIMITED
,
STARHILL HOLDINGS LTD
,
Lowgreen Investments Ltd
, and
HANGER HILL ESTATES LTD
Abraham Low
British (Born October 1964)
9, Craven Walk, London, N16 6BS
Controls:
GATWICK INVESTMENTS LIMITED
,
PALDON INVESTMENTS LIMITED
,
MELVIEW LIMITED
,
GATWICK INVESTMENTS LIMITED
,
PALDON INVESTMENTS LIMITED
, and
MELVIEW LIMITED
Abraham Low
British (Born December 1978)
27, Overlea Road, London, E5 9BG
Controls:
CATFORD PROPERTIES LIMITED
,
CATFORD PROPERTIES LIMITED
, and
ALOW ESTATES LIMITED
Abraham Low
British (Born December 1978)
Unit 4 Fountayne Business Centre, Broad Lane, London, N15 4AG
Controls:
ALOW PRESTON ESTATE LTD
Abraham Low
British (Born October 1978)
Does not currently control any companies