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

Mr Immanuel Ezekiel

    Related profiles found in government register
  • Mr Immanuel Ezekiel
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Frederick House, Woodthorpe Road, Ashford, Middlesex, TW15 2SA, United Kingdom

      IIF 1
    • 45 Wellsfield, Aldenham Road, Bushey, WD23 2NU

      IIF 2 IIF 3 IIF 4
    • 45, Wellsfield, Bushey, WD23 2NU, England

      IIF 6
    • 59, Union Street, Dunstable, Bedfordshire, LU6 1EX, United Kingdom

      IIF 7
    • 52 High Street, Pinner, London, HA5 5PW, United Kingdom

      IIF 8
    • 97a, Gloucester Road, London, N17 6DA, United Kingdom

      IIF 9
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 10
    • 52, High Street, Pinner, Middlesex, HA5 5PW

      IIF 11
    • C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre, Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 12 IIF 13 IIF 14
    • C/o Streets Chartered Accountants, Ecen Suite 43, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 17 IIF 18
    • C/o Streets Chartered Accountants, Ecen Suite 43, Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 19
    • C/o Streets, Suite 43, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 20 IIF 21
    • Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, United Kingdom

      IIF 22
  • Mr Immanuel Ezekiel
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 23 IIF 24 IIF 25
    • Suite 43, Michael Way, Raunds, NN9 6GR, United Kingdom

      IIF 26 IIF 27
  • Immanuel Ezekiel
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Wellsfield, Aldenham Road, Bushey, WD23 2NU, United Kingdom

      IIF 28
    • 45, Wellsfield, Bushey, WD23 2NU, United Kingdom

      IIF 29
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 30
    • 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 31
  • Mr Ashley Banfield
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Silver Lane, Stamford, PE9 2BT, England

      IIF 32
  • Ezekiel, Immanuel
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 45 Wellsfield, Aldenham Road, Bushey, WD23 2NU

      IIF 33
    • 45 Wellsfield, Aldenham Road, Bushey, WD23 2NU, United Kingdom

      IIF 34 IIF 35
    • 45, Wellsfield, Bushey, WD23 2NU, England

      IIF 36
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 37
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 38
    • C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 39 IIF 40 IIF 41
    • C/o Streets Chartered Accountants, Ecen Suite 43, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 50
    • C/o Streets Chartered Accountants, Ecen Suite 43, Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 51
    • 26, Station Road, Watford, WD17 1JU, England

      IIF 52
    • C/o Streets Chartered Accountants Ecen Suite 43, Michael Way, Raunds, Wellingborough, Northamptonshire, NN9 6GR, England

      IIF 53
    • C/o Streets, Suite 43 Ecen, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 54 IIF 55
    • C/o Streets Suite 43, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 56
    • Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, United Kingdom

      IIF 57
  • Ezekiel, Immanuel
    British co director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wellsfield, Bushey, Hertfordshire, WD23 2NU, England

      IIF 58
  • Ezekiel, Immanuel
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wellsfield, Bushey, WD23 2NU, United Kingdom

      IIF 59
    • 97a, Gloucester Road, London, N17 6DA, United Kingdom

      IIF 60
    • 6b, Park Farm, Sandpit Road, Thorney, PE6 0SY, England

      IIF 61
  • Ezekiel, Immanuel
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 62
    • 45, Wellsfield, Bushey, Hertfordshire, WD23 2NU, United Kingdom

      IIF 63
    • 52, High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 64
    • C/o Streets, Suite 43, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 65
    • Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, England

      IIF 66
  • Ezekiel, Immanuel
    British property developer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 52 High Street, Pinner, London, HA5 5PW, United Kingdom

      IIF 67
    • 52, High Street, Pinner, Middlesex, HA5 5PW, England

      IIF 68
  • Ezekiel, Immanuel
    British property investor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wellsfield, Bushey, WD23 2NU, United Kingdom

      IIF 69
  • Ezekiel, Immanuel
    British property professional born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 59, Union Street, Dunstable, Bedfordshire, LU6 1EX, United Kingdom

      IIF 70
  • Mr Ashley Thomas Banfield
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, St. Peters Street, Stamford, Lincolnshire, PE9 2PF, England

      IIF 71
    • 4, Silver Lane, Stamford, PE9 2BT, England

      IIF 72 IIF 73
  • Banfield, Ashley Thomas
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Silver Lane, Stamford, PE9 2BT, England

      IIF 74
  • Banfield, Ashley Thomas
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Silver Lane, Stamford, PE9 2BT, England

      IIF 75
  • Ezekiel, Immanuel
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 76 IIF 77 IIF 78
  • Ezekiel, Immanuel
    British designer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243 Edgwarebury Lane, Edgware, Middlesex, HA8 8QL

      IIF 79
  • Ezekiel, Immanuel
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243 Edgwarebury Lane, Edgware, Middlesex, HA8 8QL

      IIF 80
    • 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 81
  • Ezekiel, Immanuel
    British mortgage broker born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Wargrave Avenue, London, N15 6UH, United Kingdom

      IIF 82
  • Ezekiel, Immanuel
    British property investor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, St. Peters Street, Stamford, Lincolnshire, PE9 2PF, England

      IIF 83
  • Mr Ashley Thomas Banfield
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 84
    • 22 St Peter's Street, Stamford, Lincolnshire, PE9 2PF, United Kingdom

      IIF 85
    • 4, Silver Lane, Stamford, PE9 2BT, England

      IIF 86
    • 4, Silver Lane, Stamford, PE9 2BT, United Kingdom

      IIF 87
  • Banfield, Ashley Thomas
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 St Peter's Street, Stamford, Lincolnshire, PE9 2PF, United Kingdom

      IIF 88 IIF 89
    • 22, St. Peters Street, Stamford, PE9 2PF, England

      IIF 90
    • 4, Silver Lane, Stamford, PE9 2BT, England

      IIF 91
    • 4, Silver Lane, Stamford, PE9 2BT, United Kingdom

      IIF 92
  • Banfield, Ashley Thomas
    British property investor born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, St. Peters Street, Stamford, Lincolnshire, PE9 2PF, England

      IIF 93
  • Banfield, Ashley Thomas
    British sales born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16d, West Street, Easton On The Hill, East Northamptonshire, PE9 3LS, United Kingdom

      IIF 94
  • Ezekiel, Immanuel

    Registered addresses and corresponding companies
    • 51, Wargrave Avenue, London, N15 6UH, United Kingdom

      IIF 95
    • 52, High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 96
    • C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 97
    • C/o Streets Chartered Accountants, Ecen Suite 43, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 98
child relation
Offspring entities and appointments 55
  • 1
    150 TRAFALGAR ROAD LTD
    08747788 08961296
    The Courtyard, 14a Sydenham Road, Croydon, England
    Dissolved Corporate (7 parents)
    Officer
    2014-03-21 ~ dissolved
    IIF 58 - Director → ME
  • 2
    30 CARLINGFORD ROAD LIMITED
    01405334 14699655... (more)
    30 Carlingford Road, Hampstead, London
    Active Corporate (17 parents)
    Officer
    2000-10-23 ~ 2002-11-01
    IIF 79 - Director → ME
  • 3
    97 GLOUCESTER ROAD LIMITED
    11062507
    C/o Streets Chartered Accountants, Ecen Suite 43 Michael Way, Raunds, Wellingborough, England
    Active Corporate (4 parents)
    Officer
    2017-11-14 ~ 2025-08-19
    IIF 60 - Director → ME
    Person with significant control
    2017-11-14 ~ 2025-08-19
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ANGEL RELOCATION LIMITED
    10148152
    52 High Street Pinner, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    APARTSTAYS LTD
    - now 10294274
    UKCRIBS LTD
    - 2017-01-26 10294274
    4 Silver Lane, Stamford, England
    Active Corporate (2 parents)
    Officer
    2016-07-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 6
    ARRABONA HOMES SEVEN LIMITED
    10989509
    6b Park Farm, Sandpit Road, Thorney, England
    Dissolved Corporate (7 parents)
    Officer
    2018-10-29 ~ dissolved
    IIF 61 - Director → ME
  • 7
    BANFIELD BAMBINOS LTD
    13868242
    4 Silver Lane, Stamford, England
    Active Corporate (2 parents)
    Officer
    2022-01-24 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BANFIELD PROPERTIES (UK) LIMITED
    09164082
    4 Silver Lane, Stamford, England
    Active Corporate (2 parents)
    Officer
    2016-04-06 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    BANLON EVENTS LTD
    11975426
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2019-05-02 ~ 2020-02-06
    IIF 89 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BANLON PROPERTIES LTD
    11975118
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ 2020-03-08
    IIF 88 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BANNO LTD
    12896496
    4 Silver Lane, Stamford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 12
    BHIE INVESTMENTS LTD
    15884165
    925 Finchley Road, London, England
    Active Corporate (5 parents)
    Officer
    2024-08-07 ~ now
    IIF 52 - Director → ME
  • 13
    BROADWING (55 SELCROFT ROAD) LIMITED
    11637582 11638027
    Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-23 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-10-23 ~ 2019-01-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BROADWING (63 SELCROFT ROAD) LIMITED
    11638027 11637582
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre, Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-10-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-10-23 ~ 2019-01-14
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BROADWING (WARPLE WAY) LIMITED
    11754746
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-01-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 14 - Has significant influence or control OE
  • 16
    BROADWING FELIXSTOWE (LEASEHOLD) LIMITED
    13077827
    C/o Streets, Suite 43 Ecen Michael Way, Raunds, Wellingborough, England
    Active Corporate (2 parents)
    Officer
    2020-12-11 ~ now
    IIF 54 - Director → ME
  • 17
    BROADWING FELIXSTOWE LTD
    - now 09866748
    SHEPHERD COX RESIDENTIAL (FELIXSTOWE) LTD
    - 2020-06-25 09866748
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-11-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    BROADWING HENDON LIMITED
    - now 09466229
    SHEPHERD COX MIXED USE (HENDON) LIMITED
    - 2020-06-25 09466229
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (5 parents)
    Officer
    2015-03-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    BROADWING HOMES (FOBBING) LIMITED
    13951734
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (5 parents)
    Officer
    2022-03-03 ~ now
    IIF 44 - Director → ME
  • 20
    BROADWING HOMES LIMITED
    13992850
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (4 parents)
    Officer
    2022-03-21 ~ now
    IIF 43 - Director → ME
  • 21
    BROADWING LEASEHOLD SELCROFT RD LIMITED
    13784129
    Suite 43 Michael Way, Raunds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-12-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-12-07 ~ 2023-04-04
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    BROADWING LEASEHOLD WARPLE WAY LIMITED
    14804018
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (2 parents)
    Officer
    2023-04-15 ~ now
    IIF 77 - Director → ME
  • 23
    BROADWING MALYONS LIMITED
    15971106
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 24
    BROADWING MANAGEMENT SELCROFT RD LIMITED
    15340306
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 25
    BROADWING MANAGEMENT WARPLE WAY LIMITED
    - now 13839098
    BROADWING LEASEHOLD WARPLE RD LIMITED
    - 2023-04-10 13839098
    Suite 43 Michael Way, Raunds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-01-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 26
    BROADWING PROPERTIES LIMITED
    - now 11637530
    BROOKFIELD (VENTURE HOUSE) LIMITED
    - 2018-12-13 11637530
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-10-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-10-23 ~ 2019-01-14
    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
  • 27
    DEMO PROPERTIES (BROAD HAVEN) LIMITED
    13080708
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    2020-12-14 ~ 2020-12-14
    IIF 65 - Director → ME
    Person with significant control
    2020-12-14 ~ 2020-12-14
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 28
    DESK CLUB STAMFORD LTD
    12225191
    4 Silver Lane, Stamford, England
    Active Corporate (2 parents)
    Officer
    2019-09-24 ~ 2024-05-02
    IIF 75 - Director → ME
    Person with significant control
    2019-09-24 ~ 2024-05-02
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    EDGWAREBURY COURT RTM COMPANY LIMITED
    04986654
    179 Station Road, Edgware, England
    Active Corporate (7 parents)
    Officer
    2003-12-05 ~ 2010-09-30
    IIF 82 - Director → ME
    2003-12-05 ~ 2010-09-30
    IIF 95 - Secretary → ME
  • 30
    EZEKIEL HOLDINGS LIMITED
    11733995
    Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-12-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 31
    EZEKIEL THOMASON PROPERTY INVESTMENTS LIMITED
    14358374
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    FORTIS GREEN HRB LIMITED - now
    FORTIS GREEN HRB LIMITED
    - 2025-09-15 10620092
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-11-30 ~ 2020-09-28
    IIF 70 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-10-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    KENNEDY MORGAN LIMITED
    06758167 07371219
    52 High Street, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-11-25 ~ 2009-11-26
    IIF 63 - Director → ME
  • 34
    LITTLE STOW (EXMOUTH) LIMITED
    13639795
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent)
    Officer
    2021-09-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 35
    LITTLE STOW LTD
    - now 05712871
    HOLLY GROVE HOMES (LITTLE STOW) LIMITED
    - 2009-02-25 05712871
    HOLLY GROVE HOMES LIMITED - 2007-02-06
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre, Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2008-11-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    MMSC LTD
    - now 03824529
    MILLFIELD (MSC) LTD.
    - 2007-01-23 03824529
    MILLFIELD VALIANT LTD - 2002-11-14
    CSN LIMITED - 2002-10-25
    105 St Peter's Street, St Albans
    Dissolved Corporate (13 parents)
    Officer
    2002-11-25 ~ dissolved
    IIF 80 - Director → ME
  • 37
    NAPSBURY PROPERTIES LIMITED
    - now 08116481
    MUSWELL PROPERTIES LIMITED
    - 2016-09-07 08116481
    Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-06-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    PARK STREET MANAGEMENT SERVICES (TOWCESTER) LTD
    07837375
    20 Watford Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-07 ~ 2021-07-06
    IIF 64 - Director → ME
    2011-11-07 ~ 2021-07-06
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 39
    PEAK PERFORMANCE PROPERTY LTD
    13449050
    14 Goodhall Close, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-06-10 ~ 2021-06-14
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    PEAK POTENTIALS LTD
    05884221 05973798
    C/o Streets Chartered Accountants, Ecen Suite 43 Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (4 parents)
    Officer
    2006-07-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 41
    READING DEVELOPMENTS LTD
    10247503
    52 High Street, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 68 - Director → ME
  • 42
    SHEPHERD COX DEVELOPMENTS (SUDBURY) LIMITED
    10379784
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    SHEPHERD COX SELF STORAGE (LONDON) LIMITED
    09201833
    James Taylor House, St. Albans Road East, Hatfield, Hertfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2014-09-15 ~ 2016-03-24
    IIF 59 - Director → ME
  • 44
    SKNT PROPERTIES LTD
    12794920
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-08-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 45
    ST JAMES EZEKIEL INVESTMENTS LIMITED
    13308489
    C/o Streets Suite 43 Michael Way, Raunds, Wellingborough, England
    Active Corporate (2 parents)
    Officer
    2021-04-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-01-05 ~ 2023-05-31
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 46
    ST JAMES INVESTMENT PROPERTIES LIMITED
    - now 04374919
    PULSE (AUTOLEC) LIMITED
    - 2005-04-11 04374919
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2005-03-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    TRUSTEDLAND PARTNERS LTD
    14484447
    4th Floor Silverstream House, 45 Fitzroy St, London, England
    Active Corporate (5 parents)
    Officer
    2022-11-15 ~ 2024-03-01
    IIF 81 - Director → ME
    Person with significant control
    2022-11-15 ~ 2024-03-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    WEALTH AND SUCCESS ACADEMY LTD
    10301145
    22 St. Peters Street, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-28 ~ 2021-06-11
    IIF 83 - Director → ME
    2016-07-28 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 49
    WEBER INVESTMENT PROPERTIES LTD
    08765546
    C/o Streets Chartered Accountants Ecen Suite 43, Michael Way, Raunds, Northants, England
    Active Corporate (2 parents)
    Officer
    2013-11-07 ~ now
    IIF 48 - Director → ME
    2013-11-07 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 50
    WEBER TALMA (LEASEHOLD ) LIMITED
    13311490
    C/o Streets Suite 43 Ecen Michael Way, Raunds, Wellingborough, England
    Active Corporate (2 parents)
    Officer
    2021-04-03 ~ now
    IIF 55 - Director → ME
  • 51
    WEBER TALMA COMMERCIAL LIMITED
    13762184
    C/o Streets Chartered Accountants Ecen Suite 43 Michael Way, Raunds, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    2021-11-24 ~ now
    IIF 53 - Director → ME
  • 52
    WEBER TALMA SUBSIDIARY LTD
    08770614
    C/o Streets Chartered Accountants Ecen Suite 43, Michael Way, Raunds, Northants, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-11-12 ~ now
    IIF 50 - Director → ME
    2013-11-12 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 53
    WELLSFIELD 1-45(ODD) NOMINEE LIMITED
    13578039
    249 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2021-08-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 30 - Has significant influence or control OE
  • 54
    WG PROPERTY PARTNERSHIP LIMITED
    08818306
    24 Pepperslade, Duxford, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    2013-12-17 ~ 2014-03-14
    IIF 94 - Director → ME
  • 55
    WICKS & EZEKIEL LTD
    10253745
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.