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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gareth Leslie Street

    Related profiles found in government register
  • Mr Gareth Leslie Street
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, High Street, Billericay, CM12 9BT, England

      IIF 1
    • 84a, High Street, Billericay, CM12 9BT, England

      IIF 2
    • 84a, High Street, Billericay, Essex, CM12 9BT

      IIF 3
    • 52, Berkeley Square, Mayfair, London, W1J 5BT, United Kingdom

      IIF 4
    • Hazara House 502-504 C/o Xl Associates, Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 5 IIF 6
  • Mr Gary Leslie Street
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84a, High Street, Billericay, CM12 9BT, England

      IIF 7
  • Mr Gareth Street
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31 Rosebay Avenue, 31 Rosebay Avenue, Billericay, Essex, CM12 0GH, England

      IIF 8
    • 31, Rosebay Avenue, Billericay, CM12 0GH, England

      IIF 9
    • 84a, High Street, Billericay, Essex, CM12 9BT

      IIF 10
    • 4, The Orchard, Heybridge, Maldon, CM9 4UN, England

      IIF 11
    • 23, Berkeley Square, Mayfair, London, W1J 6HE, England

      IIF 12
    • Unit 1a, The Surridge Centre, Stepfield, Witham, CM8 3TH, England

      IIF 13
    • Hazara House 502-504 C/o Xl Associates, Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 14
  • Mr Gareth Street
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 15
  • Mr Gareth Leslie Street
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-9, Headstone Road, Harrow, HA1 1PD, England

      IIF 16
    • 23, Berkeley Square, London, W1J 6EJ, England

      IIF 17
  • Street, Gareth Leslie
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84a, High Street, Billericay, Essex, CM12 9BT

      IIF 18
    • 23, Berkeley Square, Mayfair, London, W1J 6HE, England

      IIF 19
    • Unit 1a, The Surridge Centre, Stepfield, Witham, CM8 3TH, England

      IIF 20
    • Hazara House 502-504 C/o Xl Associates, Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 21
  • Mr Gareth Street
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, High Street, Billericay, CM12 9BT, United Kingdom

      IIF 22
    • 4 The Orchard, Heybridge, Essex, CM9 4UN, United Kingdom

      IIF 23
  • Mr Gareth Street
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Rosebay Avenue, Billericay, CM12 0GH, United Kingdom

      IIF 24 IIF 25
  • Street, Gareth
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31 Rosebay Avenue, 31 Rosebay Avenue, Billericay, Essex, CM12 0GH, England

      IIF 26
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 27
  • Street, Gareth
    British sales director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84a, High Street, Billericay, Essex, CM12 9BT

      IIF 28
    • Hazara House 502-504 C/o Xl Associates, Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 29
  • Street, Gareth
    British salesman born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 30
  • Street, Gareth Leslie
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazara House 502-504 C/o Xl Associates, Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 31
  • Street, Gareth Leslie
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, High Street, Billericay, CM12 9BT, England

      IIF 32
    • 5-9, Headstone Road, Harrow, HA1 1PD, England

      IIF 33
    • 128, City Road, London, EC1V 2NX, England

      IIF 34
    • 23, Berkeley Square, London, W1J 6EJ, England

      IIF 35
    • Hazara House 502-504 C/o Xl Associates, Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 36
  • Street, Gareth Leslie
    British executive born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 37
  • Street, Gareth Leslie
    British hotelier born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, High Street, Billericay, CM12 9BT, England

      IIF 38
  • Street, Gareth
    British ceo born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, High Street, Billericay, CM12 9BT, United Kingdom

      IIF 39
  • Street, Gareth
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Parsons Heath, Colchester, CO4 3HT, United Kingdom

      IIF 40
  • Street, Gareth
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Rosebay Avenue, Billericay, CM12 0GH, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    128 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    40,132 GBP2023-08-31
    Person with significant control
    2023-08-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    GET ME MOVING HOLDINGS LTD - 2022-07-20
    PROPERTY INFORMATION PURVEYORS LTD - 2022-07-14
    128 City Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -22,602 GBP2023-11-30
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    31 Rosebay Avenue 31 Rosebay Avenue, Billericay, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-30
    Officer
    2015-05-18 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 4
    Hazara House 502-504 C/o Xl Associates Dudley Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2019-09-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2025-02-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    84a High Street, Billericay, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-10-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    Hazara House 502-504 C/o Xl Associates Dudley Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2020-10-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    BESPOKE PLATFORM SOLUTIONS LTD - 2018-10-15
    84 High Street, Billericay, England
    Corporate (2 parents)
    Equity (Company account)
    -429,684 GBP2023-03-31
    Officer
    2020-10-15 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    84a High Street, Billericay, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 30 - director → ME
  • 11
    HENLEY CONSULTANTS LIMITED - 2016-12-01
    DREAMS2REALTY (UK) LIMITED - 2011-04-01
    79 Caroline Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    32,144 GBP2023-04-30
    Officer
    2017-09-19 ~ now
    IIF 37 - director → ME
  • 12
    Hazara House 502-504 C/o Xl Associates Dudley Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    414,887 GBP2023-09-30
    Officer
    2020-09-02 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    2019-09-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    5-9 Headstone Road, Harrow, England
    Dissolved corporate (3 parents)
    Officer
    2023-11-24 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    97 Kingsley Road, Hounslow, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,726,912 GBP2023-06-30
    Officer
    2020-06-16 ~ 2024-11-11
    IIF 19 - director → ME
    Person with significant control
    2020-06-16 ~ 2020-10-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-01-30 ~ 2024-11-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    97 Kingsley Road, Hounslow, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -250,642 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-09-18 ~ 2024-11-08
    IIF 29 - director → ME
    Person with significant control
    2018-09-18 ~ 2024-11-08
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    128 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    40,132 GBP2023-08-31
    Officer
    2019-08-30 ~ 2021-04-01
    IIF 41 - director → ME
    2023-05-14 ~ 2025-02-01
    IIF 34 - director → ME
    Person with significant control
    2019-08-30 ~ 2021-04-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    97 Kingsley Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    1,118,245 GBP2023-01-31
    Officer
    2020-01-31 ~ 2024-11-08
    IIF 38 - director → ME
  • 5
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-07 ~ 2025-03-01
    IIF 27 - director → ME
  • 6
    84a High Street, Billericay, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2018-09-18 ~ 2020-10-15
    IIF 28 - director → ME
    Person with significant control
    2018-09-18 ~ 2020-10-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    23 Berkley Square, Mayfair, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-11-22 ~ 2024-11-08
    IIF 33 - director → ME
    Person with significant control
    2023-11-22 ~ 2024-11-27
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    29a Crown Street, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ 2015-02-19
    IIF 40 - director → ME
  • 9
    Hazara House 502-504 C/o Xl Associates Dudley Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    414,887 GBP2023-09-30
    Officer
    2019-09-03 ~ 2020-09-02
    IIF 39 - director → ME
  • 10
    16 Woodlands Avenue, Trimley St. Mary, Felixstowe, England
    Corporate (1 parent)
    Equity (Company account)
    119 GBP2023-10-31
    Person with significant control
    2019-12-30 ~ 2024-11-25
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Unit 1a, The Surridge Centre, Stepfield, Witham, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-01 ~ 2021-06-01
    IIF 20 - director → ME
    Person with significant control
    2020-11-03 ~ 2021-06-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-03-07 ~ 2022-05-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.