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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Alegre-wood, Brett Martin, Mr.
    Born in March 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ now
    OF - Director → CIF 0
    Mr. Brett Martin Alegre-wood
    Born in March 1973
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mrs. Arlene Lyla Alegre-wood
    Born in August 1981
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Alegre-wood, Brett Martin
    Director born in March 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2009-03-17 ~ 2014-03-18
    OF - Director → CIF 0
  • 2
    Alegre-wood, Arlene Lyla
    Director born in August 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-18 ~ 2023-09-26
    OF - Director → CIF 0
  • 3
    Mohammed, Kameel Zaid
    Director born in January 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2020-03-31
    OF - Director → CIF 0
  • 4
    icon of address81, St Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (3 parents, 296 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2009-03-17 ~ 2024-03-28
    PE - Secretary → CIF 0
parent relation
Company in focus

EZYTRAC PROPERTY GROUP LIMITED

Previous name
YPC PROPERTY LIMITED - 2012-02-13
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Fixed Assets - Investments
200 GBP2024-12-31
200 GBP2023-12-31
Debtors
1,997,587 GBP2024-12-31
1,994,436 GBP2023-12-31
Cash at bank and in hand
1,478 GBP2024-12-31
1,460 GBP2023-12-31
Current Assets
1,999,065 GBP2024-12-31
1,995,896 GBP2023-12-31
Creditors
Current
1,378,831 GBP2024-12-31
1,372,958 GBP2023-12-31
Net Current Assets/Liabilities
620,234 GBP2024-12-31
622,938 GBP2023-12-31
Total Assets Less Current Liabilities
620,434 GBP2024-12-31
623,138 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
620,432 GBP2024-12-31
623,136 GBP2023-12-31
Equity
620,434 GBP2024-12-31
623,138 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
1,990,787 GBP2024-12-31
1,987,636 GBP2023-12-31
Other Debtors
Current
6,800 GBP2024-12-31
6,800 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,997,587 GBP2024-12-31
Amounts falling due within one year, Current
1,994,436 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,680 GBP2023-12-31
Amounts owed to group undertakings
Current
974,304 GBP2024-12-31
894,825 GBP2023-12-31
Corporation Tax Payable
Current
100 GBP2023-12-31
Other Creditors
Current
277,519 GBP2024-12-31
277,520 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,848 GBP2024-12-31
1,608 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
-2,704 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • EZYTRAC PROPERTY GROUP LIMITED
    Info
    YPC PROPERTY LIMITED - 2012-02-13
    Registered number 06848781
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London N3 2SZ
    PRIVATE LIMITED COMPANY incorporated on 2009-03-17 (16 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
  • EZYTRAC PROPERTY GROUP LIMITED
    S
    Registered number 06848781
    icon of addressBank House, 81 St Judes Road, Englefield Green, Surrey, England, TW20 0DF
    Company in United Kingdom, England And Wales
    CIF 1 CIF 2
  • EZYTRAC PROPERTY GROUP LIMITED
    S
    Registered number 06848781
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2SZ
    Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressBank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    HIPPO ESTATES LIMITED - 2012-02-03
    EZYTRAC ESTATE AGENTS LIMITED - 2017-02-07
    icon of addressBank House 81 St. Judes Road, Englefield Green, Egham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    YPC LETTING LIMITED - 2008-09-25
    YPC LETTINGS LIMITED - 2012-02-09
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,048,194 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.