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 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 Imtiaz Farookhi

    Related profiles found in government register
  • Mr Imtiaz Farookhi
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Imtiaz Farookhi
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 4
  • Farookhi, Imtiaz
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Bunyan Road, Kempston, Bedford, MK42 8HL, England

      IIF 5
    • Gunnery House, 9, Gunnery Terrace, The Royal Arsenal, London, Greater London, SE18 6SW, England

      IIF 6
    • 10, Park Avenue, Newport Pagnell, Buckinghamshire, MK16 8JE, England

      IIF 7
    • 22, St John Street, Newport Pagnell, MK16 8HJ, England

      IIF 8 IIF 9
  • Farookhi, Imtiaz
    British chief executive born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP

      IIF 10 IIF 11
    • Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP, United Kingdom

      IIF 12
    • Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP

      IIF 13
    • 10 Park Avenue, Sherington, Newport Pagnell, Buckinghamshire, MK16 8JE

      IIF 14 IIF 15
  • Farookhi, Imtiaz
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 16 IIF 17
    • 10, Park Avenue, Newport Pagnell, Bucks, MK16 8JE, United Kingdom

      IIF 18
  • Farookhi, Imtiaz
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • N H B C House, Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP

      IIF 19
  • Farookhi, Imtiaz
    born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 22, St John Street, Newport Pagnell, MK16 8HJ, England

      IIF 20
  • Farookhi, Imtiaz
    British chief executive born in January 1951

    Registered addresses and corresponding companies
  • Farookhi, Imtiaz
    British chief executive of leicester c born in January 1951

    Registered addresses and corresponding companies
    • 38 Knighton Road, Leicester, LE2 3HH

      IIF 24
  • Farookhi, Imtiaz
    British director born in January 1951

    Registered addresses and corresponding companies
    • 38 Knighton Road, Leicester, LE2 3HH

      IIF 25
  • Farookhi, Imtiaz

    Registered addresses and corresponding companies
    • 10, Park Avenue, Newport Pagnell, Bucks, MK16 8JE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 21
  • 1
    60LAUSANNE LTD
    12140647
    28 Hartland Drive, Edgware, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-06 ~ 2025-04-04
    IIF 18 - Director → ME
    2024-01-01 ~ 2025-04-04
    IIF 26 - Secretary → ME
  • 2
    ALEXFORD HOUSE MANAGEMENT COMPANY LIMITED
    02920479
    48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (11 parents)
    Equity (Company account)
    9 GBP2024-03-30
    Officer
    2021-08-06 ~ now
    IIF 5 - Director → ME
  • 3
    BRITISH BOARD OF AGRÉMENT
    - now 00878293
    AGREMENT BOARD LIMITED(THE) - 1982-12-01
    1st Floor, Building 3 Hatters Lane, Croxley Park, Watford, Hertfordshire, England
    Active Corporate (62 parents, 1 offspring)
    Officer
    1999-11-25 ~ 2013-11-24
    IIF 15 - Director → ME
  • 4
    BURA
    - now 02622350
    FORCEHAND LIMITED - 1991-11-08
    20 Farringdon Place Farringdon Road, London
    Dissolved Corporate (53 parents)
    Officer
    1999-03-02 ~ 2004-07-29
    IIF 25 - Director → ME
  • 5
    COMMON PURPOSE UK
    03556983
    Monmouth House, 38-40 Artillery Lane, London, England
    Dissolved Corporate (53 parents, 1 offspring)
    Officer
    1999-12-13 ~ 2004-10-27
    IIF 23 - Director → ME
  • 6
    IF CONSULTANTS LIMITED
    05999044
    22 St John Street, Newport Pagnell, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    79,082 GBP2024-03-31
    Officer
    2006-11-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 7
    IF DWELLINGS LLP
    OC428607
    22 St John Street, Newport Pagnell, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,597,870 GBP2024-03-31
    Officer
    2019-08-27 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 2 - Has significant influence or control OE
  • 8
    IF HOUSING LIMITED
    10794013
    22 St John Street, Newport Pagnell, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    45,852 GBP2024-03-31
    Officer
    2017-05-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    LAND DATA COMMUNITY INTEREST COMPANY
    - now 05417694
    THE COUNCIL FOR THE NATIONAL LAND (AND PROPERTY) INFORMATION SERVICE COMMUNITY INTEREST COMPANY
    - 2008-03-14 05417694
    CNLIS LIMITED
    - 2006-01-10 05417694
    1 King William Street, London, England
    Active Corporate (15 parents)
    Officer
    2005-04-07 ~ now
    IIF 7 - Director → ME
  • 10
    LEICESTERSHIRE EDUCATION BUSINESS COMPANY LIMITED - now
    LEICESTERSHIRE EDUCATION BUSINESS PARTNERSHIP LIMITED
    - 2001-04-13 02775469
    30 Frog Island, Leicester
    Active Corporate (69 parents)
    Officer
    1994-07-29 ~ 1995-11-22
    IIF 24 - Director → ME
  • 11
    MILTON KEYNES ECONOMY AND LEARNING PARTNERSHIP LIMITED
    - now 03865566
    MILTON KEYNES & NORTH BUCKS PARTNERSHIP COMPANY
    - 2009-11-25 03865566
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (31 parents)
    Officer
    2009-11-11 ~ 2011-07-14
    IIF 19 - Director → ME
  • 12
    NATIONAL CENTRE FOR EXCELLENCE IN HOUSING
    05971837
    Bucknalls Lane, Garston, Watford Herts
    Dissolved Corporate (9 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2006-10-19 ~ 2019-04-09
    IIF 14 - Director → ME
  • 13
    NATIONAL HOUSE-BUILDING COUNCIL
    00320784
    Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, Bucks
    Active Corporate (81 parents, 6 offsprings)
    Officer
    1997-04-01 ~ 2012-02-29
    IIF 10 - Director → ME
  • 14
    NHBC BUILDING CONTROL SERVICES LIMITED
    01952969
    Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, Bucks
    Active Corporate (43 parents)
    Officer
    1997-04-23 ~ 2012-02-29
    IIF 11 - Director → ME
  • 15
    NHBC PENSION TRUSTEE LIMITED
    02628063
    John Mumford, Nhbc House Davy Avenue, Knowlhill, Milton Keynes
    Active Corporate (35 parents)
    Officer
    1997-04-01 ~ 2001-07-05
    IIF 22 - Director → ME
  • 16
    NHBC SERVICES LIMITED
    03067703
    Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, Bucks
    Active Corporate (36 parents, 1 offspring)
    Officer
    1997-04-17 ~ 2012-02-29
    IIF 12 - Director → ME
  • 17
    RUSHGROVE STREET MANAGEMENT COMPANY (WOOLWICH) LIMITED
    04904411
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2025-08-11 ~ now
    IIF 6 - Director → ME
  • 18
    SCHOONER STREET RTM COMPANY LIMITED
    13162491
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2021-02-02 ~ 2022-12-12
    IIF 17 - Director → ME
  • 19
    STEAMER STREET RTM COMPANY LIMITED
    13162422
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2021-01-27 ~ 2022-12-12
    IIF 16 - Director → ME
    Person with significant control
    2021-01-27 ~ 2025-09-24
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    THE CONSTRUCTION INDUSTRY COUNCIL
    - now 02388396
    THE BUILDING INDUSTRY COUNCIL - 1990-04-10
    26 Store Street, London
    Active Corporate (95 parents, 1 offspring)
    Turnover/Revenue (Company account)
    828,515 GBP2023-01-01 ~ 2023-12-31
    Officer
    2001-06-13 ~ 2003-06-11
    IIF 21 - Director → ME
  • 21
    ZERO CARBON HUB LIMITED
    06677029
    Nhbc House Davy Avenue, Knowlhill, Milton Keynes
    Dissolved Corporate (16 parents)
    Equity (Company account)
    23,541 GBP2023-09-30
    Officer
    2009-06-09 ~ 2012-02-29
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.