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

Ezekiel, Immanuel

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
  • 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 4
  • 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 5
    • 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 6
  • 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 7
  • 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 8
  • Ezekiel, Immanuel
    British born in April 1962

    Resident in England

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

      IIF 9
    • 45 Wellsfield, Aldenham Road, Bushey, WD23 2NU, United Kingdom

      IIF 10 IIF 11
    • 45, Wellsfield, Bushey, WD23 2NU, England

      IIF 12
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 13
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 14
    • C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 15 IIF 16 IIF 17
    • C/o Streets Chartered Accountants, Ecen Suite 43, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 26
    • C/o Streets Chartered Accountants, Ecen Suite 43, Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 27
    • 26, Station Road, Watford, WD17 1JU, England

      IIF 28
    • C/o Streets Chartered Accountants Ecen Suite 43, Michael Way, Raunds, Wellingborough, Northamptonshire, NN9 6GR, England

      IIF 29
    • C/o Streets, Suite 43 Ecen, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 30 IIF 31
    • C/o Streets Suite 43, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 32
    • Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, United Kingdom

      IIF 33
  • 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 34
  • 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 35
    • 97a, Gloucester Road, London, N17 6DA, United Kingdom

      IIF 36
    • 6b, Park Farm, Sandpit Road, Thorney, PE6 0SY, England

      IIF 37
  • 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 38
    • 45, Wellsfield, Bushey, Hertfordshire, WD23 2NU, United Kingdom

      IIF 39
    • 52, High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 40
    • C/o Streets, Suite 43, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 41
    • Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, England

      IIF 42
  • 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 43
    • 52, High Street, Pinner, Middlesex, HA5 5PW, England

      IIF 44
  • 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 45
  • 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 46
  • 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 47
    • 45, Wellsfield, Bushey, WD23 2NU, United Kingdom

      IIF 48
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 49
    • 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 50
  • 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 51 IIF 52 IIF 53
    • Suite 43, Michael Way, Raunds, NN9 6GR, United Kingdom

      IIF 54 IIF 55
  • 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 56 IIF 57
    • 22, St. Peters Street, Stamford, PE9 2PF, England

      IIF 58
    • 4, Silver Lane, Stamford, PE9 2BT, England

      IIF 59
    • 4, Silver Lane, Stamford, PE9 2BT, United Kingdom

      IIF 60
  • 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 61
  • 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 62
  • 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 63
    • 22 St Peter's Street, Stamford, Lincolnshire, PE9 2PF, United Kingdom

      IIF 64
    • 4, Silver Lane, Stamford, PE9 2BT, England

      IIF 65
    • 4, Silver Lane, Stamford, PE9 2BT, United Kingdom

      IIF 66
  • Ezekiel, Immanuel

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

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

      IIF 68
    • C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 69
    • C/o Streets Chartered Accountants, Ecen Suite 43, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 70
  • 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 71
    • 45 Wellsfield, Aldenham Road, Bushey, WD23 2NU

      IIF 72 IIF 73 IIF 74
    • 45, Wellsfield, Bushey, WD23 2NU, England

      IIF 76
    • 59, Union Street, Dunstable, Bedfordshire, LU6 1EX, United Kingdom

      IIF 77
    • 52 High Street, Pinner, London, HA5 5PW, United Kingdom

      IIF 78
    • 97a, Gloucester Road, London, N17 6DA, United Kingdom

      IIF 79
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 80
    • 52, High Street, Pinner, Middlesex, HA5 5PW

      IIF 81
    • C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre, Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 82 IIF 83 IIF 84
    • C/o Streets Chartered Accountants, Ecen Suite 43, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 87 IIF 88
    • C/o Streets Chartered Accountants, Ecen Suite 43, Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 89
    • C/o Streets, Suite 43, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 90 IIF 91
    • Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, United Kingdom

      IIF 92
  • Mr Ashley Banfield
    British born in June 1971

    Resident in England

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

      IIF 93
  • 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 94
  • 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 95
  • 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 96
    • 4, Silver Lane, Stamford, PE9 2BT, England

      IIF 97 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 34 - 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 4 - 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 36 - Director → ME
    Person with significant control
    2017-11-14 ~ 2025-08-19
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - 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 43 - Director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 78 - 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 59 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 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 37 - Director → ME
  • 7
    BANFIELD BAMBINOS LTD
    13868242
    4 Silver Lane, Stamford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 66 - 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 58 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 9
    BANLON EVENTS LTD
    11975426
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ 2020-02-06
    IIF 57 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 64 - 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 56 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 63 - 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 94 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BHIE INVESTMENTS LTD
    15884165
    26 Station Road, Watford, England
    Active Corporate (5 parents)
    Officer
    2024-08-07 ~ now
    IIF 28 - 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 42 - Director → ME
    Person with significant control
    2018-10-23 ~ 2019-01-14
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - 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 25 - Director → ME
    Person with significant control
    2018-10-23 ~ 2019-01-14
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - 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 23 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 84 - 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 30 - 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 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
    IIF 85 - Right to appoint or remove directors 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 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - 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 20 - 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 19 - 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 11 - Director → ME
    Person with significant control
    2021-12-07 ~ 2023-04-04
    IIF 54 - 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 2 - 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 3 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 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 1 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - 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 10 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 55 - 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 22 - Director → ME
    Person with significant control
    2018-10-23 ~ 2019-01-14
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – 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 41 - Director → ME
    Person with significant control
    2020-12-14 ~ 2020-12-14
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - 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 95 - Director → ME
    Person with significant control
    2019-09-24 ~ 2024-05-02
    IIF 65 - 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 7 - Director → ME
    2003-12-05 ~ 2010-09-30
    IIF 67 - 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 9 - Director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - 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 14 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    FORTIS GREEN GROUP LIMITED - now
    FORTIS GREEN HRB LIMITED
    - 2025-09-15 10620092
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-11-30 ~ 2020-09-28
    IIF 46 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-10-13
    IIF 77 - 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 39 - 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 21 - Director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 51 - 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 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - 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 5 - 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 33 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 92 - 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 40 - Director → ME
    2011-11-07 ~ 2021-07-06
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-06
    IIF 81 - Ownership of shares – 75% or more OE
  • 39
    PEAK PERFORMANCE PROPERTY LTD
    13449050 13538227
    14 Goodhall Close, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-06-10 ~ 2021-06-14
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - 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 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - 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 44 - 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 45 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - 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 35 - 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 12 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more 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 32 - Director → ME
    Person with significant control
    2022-01-05 ~ 2023-05-31
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 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 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – 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 6 - Director → ME
    Person with significant control
    2022-11-15 ~ 2024-03-01
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – 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 ~ dissolved
    IIF 61 - Director → ME
    2016-07-28 ~ 2021-06-11
    IIF 8 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - 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 24 - Director → ME
    2013-11-07 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - 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 31 - 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 29 - 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 26 - Director → ME
    2013-11-12 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - 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 13 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 49 - 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 62 - 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 38 - Director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.