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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Street, Shauna

    Related profiles found in government register
  • Street, Shauna
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 1
  • Street, Shauna
    British consultant born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35, The Hawthorns, Aylesford, ME20 7LJ

      IIF 2
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF

      IIF 3
    • 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 4 IIF 5
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 6
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 7
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 8
    • 7 Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 9
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 10
    • 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 11
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 12
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 13
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 14
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 15 IIF 16
    • 14, Kingsbridge Road, Harold Hill, Romford, RM3 8NX

      IIF 17
  • Street, Shauna
    British consultant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD

      IIF 18
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 19
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 20
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 21
    • 13, Russell Avenue, March, PE15 8EL

      IIF 22
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 23
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 24
  • Shauna Street
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35, The Hawthorns, Aylesford, ME20 7LJ

      IIF 25
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF

      IIF 26
    • Larch Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 27
    • 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 28 IIF 29
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 30
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 31
    • 7 Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 32
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 33
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 34
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 35
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 36
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 37
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 38 IIF 39
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 40 IIF 41
  • Shauna Street
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD

      IIF 42
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 43
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 44
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 45
    • 13, Russell Avenue, March, PE15 8EL

      IIF 46
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 47
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    ANASTIAS LTD
    13015580
    405 Coggeshall Road, Braintree
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ 2020-11-27
    IIF 5 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-27
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    ANASZTELAUS LTD
    13018651
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ 2020-12-01
    IIF 12 - Director → ME
    Person with significant control
    2020-11-15 ~ 2020-12-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    ANTHROPOLEGAM LTD
    13022839
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-16 ~ 2020-12-03
    IIF 3 - Director → ME
    Person with significant control
    2020-11-16 ~ 2020-12-03
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    APHNIALMA LTD
    13026026
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-17 ~ 2020-12-07
    IIF 14 - Director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-07
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    AQUILEGIA LTD
    13028881
    Office 221 Paddington House, New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2020-11-18 ~ 2020-12-10
    IIF 13 - Director → ME
    Person with significant control
    2020-11-18 ~ 2020-12-10
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    ARNIDHARLA LTD
    13031720
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-19 ~ 2021-01-11
    IIF 17 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-01-11
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    GENTLEFORESTER LTD
    12443262
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ 2020-03-03
    IIF 18 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-03
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    GENTLEHOTHOOF LTD
    12446068
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-06 ~ 2020-03-04
    IIF 8 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-04
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    GENTLEJUMPER LTD
    12448832
    41 Laurel Hill Way, Colton, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ 2020-03-06
    IIF 19 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    GENTLELEAPER LTD
    12451242
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-10
    IIF 20 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    GENTLEPACER LTD
    12458754
    13 Russell Avenue, March
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-03-13
    IIF 22 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-13
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    KOSEOR LTD - now
    MARINADREAM LTD
    - 2020-10-06 12791363
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ 2020-09-10
    IIF 16 - Director → ME
    Person with significant control
    2020-08-04 ~ 2020-09-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    LILLYPEPPER LTD
    12779816
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-30 ~ 2020-09-18
    IIF 4 - Director → ME
    Person with significant control
    2020-07-30 ~ 2020-09-18
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    LILLYSORREL LTD
    12777261
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-29 ~ 2020-09-01
    IIF 1 - Director → ME
    Person with significant control
    2020-07-29 ~ 2020-09-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    LILLYSWANN LTD
    12773502
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-28 ~ 2020-08-27
    IIF 10 - Director → ME
    Person with significant control
    2020-07-28 ~ 2020-08-27
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    OVERAMP LTD
    12788181
    Suite 1 Fielden House 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-03 ~ 2020-09-07
    IIF 15 - Director → ME
    Person with significant control
    2020-08-03 ~ 2020-09-07
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    SOPHIAIKEN LTD
    12113438
    15 Bowring Close, Hartcliffe, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ 2019-08-27
    IIF 6 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-27
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    SPARKLERECORDS LTD
    12188407
    Larch Suite Westgate House, Westgate Avenue, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ 2019-09-19
    IIF 7 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 19
    STEELSTRINGS LTD
    12797446
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-06 ~ 2020-09-14
    IIF 2 - Director → ME
    Person with significant control
    2020-08-06 ~ 2020-09-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    STHEURDEAS LTD
    12200291 12207503
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ 2019-10-23
    IIF 23 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-23
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    STRUANBOYLE LTD
    12237951
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ 2020-04-01
    IIF 11 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-04-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    SUPERNOVAUDIO LTD
    12249877
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-22
    IIF 24 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-01-14
    IIF 48 - Ownership of shares – 75% or more OE
  • 23
    SUPREMEZACK LTD
    12253896
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-28
    IIF 9 - Director → ME
    Person with significant control
    2019-10-10 ~ 2019-10-28
    IIF 32 - Ownership of shares – 75% or more OE
  • 24
    TUPRESS LTD - now
    GENTLEMYSTICA LTD
    - 2020-11-12 12455310
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-03-11
    IIF 21 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-11
    IIF 45 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.