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

Immanuel Ezekiel

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 45, Wellsfield, Bushey, WD23 2NU, United Kingdom

      IIF 2
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 3
    • icon of address 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 4
  • Mr Immanuel Ezekiel
    British born in April 1962

    Resident in United Kingdom

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

      IIF 5 IIF 6 IIF 7
    • icon of address Suite 43, Michael Way, Raunds, NN9 6GR, United Kingdom

      IIF 8 IIF 9
  • Ezekiel, Immanuel
    British designer born in April 1962

    Resident in United Kingdom

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

      IIF 10
  • Ezekiel, Immanuel
    British director born in April 1962

    Resident in United Kingdom

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

      IIF 11
    • icon of address 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 12
    • icon of address C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 13
  • Ezekiel, Immanuel
    British mortgage broker born in April 1962

    Resident in United Kingdom

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

      IIF 14
  • Ezekiel, Immanuel
    British property investor born in April 1962

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • icon of address 22, St. Peters Street, Stamford, Lincolnshire, PE9 2PF, England

      IIF 17
  • Mr Immanuel Ezekiel
    British born in April 1962

    Resident in England

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

      IIF 18
    • icon of address 45 Wellsfield, Aldenham Road, Bushey, WD23 2NU

      IIF 19 IIF 20 IIF 21
    • icon of address 45, Wellsfield, Bushey, WD23 2NU, England

      IIF 23
    • icon of address 59, Union Street, Dunstable, Bedfordshire, LU6 1EX, United Kingdom

      IIF 24
    • icon of address 52 High Street, Pinner, London, HA5 5PW, United Kingdom

      IIF 25
    • icon of address 97a, Gloucester Road, London, N17 6DA, United Kingdom

      IIF 26
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 27
    • icon of address 52, High Street, Pinner, Middlesex, HA5 5PW

      IIF 28
    • icon of address C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre, Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 29 IIF 30 IIF 31
    • icon of address C/o Streets Chartered Accountants, Ecen Suite 43, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 34 IIF 35
    • icon of address C/o Streets Chartered Accountants, Ecen Suite 43, Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 36
    • icon of address C/o Streets, Suite 43, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 37 IIF 38
    • icon of address Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, United Kingdom

      IIF 39
  • Mr Ashley Thomas Banfield
    British born in June 1971

    Resident in United Kingdom

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

      IIF 40
    • icon of address 22 St Peter's Street, Stamford, Lincolnshire, PE9 2PF, United Kingdom

      IIF 41
    • icon of address 4, Silver Lane, Stamford, PE9 2BT, England

      IIF 42
    • icon of address 4, Silver Lane, Stamford, PE9 2BT, United Kingdom

      IIF 43
  • Banfield, Ashley Thomas
    British company director born in June 1971

    Resident in United Kingdom

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

      IIF 44
  • Banfield, Ashley Thomas
    British director born in June 1971

    Resident in United Kingdom

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

      IIF 45 IIF 46
    • icon of address 4, Silver Lane, Stamford, PE9 2BT, United Kingdom

      IIF 47
  • Banfield, Ashley Thomas
    British investor born in June 1971

    Resident in United Kingdom

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

      IIF 48
  • Banfield, Ashley Thomas
    British property investor born in June 1971

    Resident in United Kingdom

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

      IIF 49
  • Banfield, Ashley Thomas
    British sales born in June 1971

    Resident in United Kingdom

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

      IIF 50
  • Ezekiel, Immanuel
    British co director born in April 1962

    Resident in England

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

      IIF 51
  • Ezekiel, Immanuel
    British company director born in April 1962

    Resident in England

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

      IIF 52
    • icon of address 97a, Gloucester Road, London, N17 6DA, United Kingdom

      IIF 53
    • icon of address C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 54 IIF 55
    • icon of address 6b, Park Farm, Sandpit Road, Thorney, PE6 0SY, England

      IIF 56
  • Ezekiel, Immanuel
    British director born in April 1962

    Resident in England

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

      IIF 57
    • icon of address 45 Wellsfield, Aldenham Road, Bushey, WD23 2NU

      IIF 58
    • icon of address 45 Wellsfield, Aldenham Road, Bushey, WD23 2NU, United Kingdom

      IIF 59 IIF 60
    • icon of address 45, Wellsfield, Bushey, Hertfordshire, WD23 2NU, United Kingdom

      IIF 61
    • icon of address 45, Wellsfield, Bushey, WD23 2NU, England

      IIF 62
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 63
    • icon of address 925, Finchley Road, London, NW11 7PE, England

      IIF 64
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 65
    • icon of address 52, High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 66
    • icon of address C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 67 IIF 68 IIF 69
    • icon of address C/o Streets, Suite 43 Ecen, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 70 IIF 71
    • icon of address C/o Streets, Suite 43, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 72 IIF 73
    • icon of address Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, England

      IIF 74
    • icon of address Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, United Kingdom

      IIF 75
  • Ezekiel, Immanuel
    British property developer born in April 1962

    Resident in England

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

      IIF 76
    • icon of address 52, High Street, Pinner, Middlesex, HA5 5PW, England

      IIF 77
  • Ezekiel, Immanuel
    British property investor born in April 1962

    Resident in England

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

      IIF 78
    • icon of address C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 79 IIF 80 IIF 81
    • icon of address C/o Streets Chartered Accountants, Ecen Suite 43, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 85
    • icon of address C/o Streets Chartered Accountants Ecen Suite 43, Michael Way, Raunds, Wellingborough, Northamptonshire, NN9 6GR, England

      IIF 86
  • Ezekiel, Immanuel
    British property professional born in April 1962

    Resident in England

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

      IIF 87
  • Ezekiel, Immanuel
    British sales director born in April 1962

    Resident in England

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

      IIF 88
  • Mr Ashley Banfield
    British born in June 1971

    Resident in England

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

      IIF 89
  • Mr Ashley Thomas Banfield
    British born in June 1971

    Resident in England

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

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

      IIF 91 IIF 92
  • Banfield, Ashley Thomas
    British company director born in June 1971

    Resident in England

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

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

    Resident in England

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

      IIF 94
  • Ezekiel, Immanuel

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

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

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

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

      IIF 98
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address The Courtyard, 14a Sydenham Road, Croydon, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    120,357 GBP2016-10-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Michael Way, Raunds, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 52 High Street Pinner, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    UKCRIBS LTD - 2017-01-26
    icon of address 4 Silver Lane, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    118 GBP2020-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6b Park Farm, Sandpit Road, Thorney, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2018-09-30
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 56 - Director → ME
  • 6
    icon of address 4 Silver Lane, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Silver Lane, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,067 GBP2020-08-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    89,278 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    70,389 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 Silver Lane, Stamford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 925 Finchley Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 64 - Director → ME
  • 12
    icon of address Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 74 - Director → ME
  • 13
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre, Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,090,297 GBP2024-12-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 69 - Director → ME
  • 14
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -206,489 GBP2024-12-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 31 - Has significant influence or controlOE
  • 15
    icon of address C/o Streets, Suite 43 Ecen Michael Way, Raunds, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,267 GBP2024-03-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 70 - Director → ME
  • 16
    SHEPHERD COX RESIDENTIAL (FELIXSTOWE) LTD - 2020-06-25
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -253,416 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    SHEPHERD COX MIXED USE (HENDON) LIMITED - 2020-06-25
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,769 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 83 - Director → ME
  • 19
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 82 - Director → ME
  • 20
    icon of address Suite 43 Michael Way, Raunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,204 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 60 - Director → ME
  • 21
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,860 GBP2024-12-31
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 13 - Director → ME
  • 22
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    BROADWING LEASEHOLD WARPLE RD LIMITED - 2023-04-10
    icon of address Suite 43 Michael Way, Raunds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 25
    BROOKFIELD (VENTURE HOUSE) LIMITED - 2018-12-13
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -71,762 GBP2024-12-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 68 - Director → ME
  • 26
    icon of address Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,322 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,371 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,849 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    HOLLY GROVE HOMES (LITTLE STOW) LIMITED - 2009-02-25
    HOLLY GROVE HOMES LIMITED - 2007-02-06
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre, Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -166,481 GBP2024-02-28
    Officer
    icon of calendar 2008-11-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    MMSC LTD
    - now
    MILLFIELD (MSC) LTD. - 2007-01-23
    MILLFIELD VALIANT LTD - 2002-11-14
    CSN LIMITED - 2002-10-25
    icon of address 105 St Peter's Street, St Albans
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-25 ~ dissolved
    IIF 11 - Director → ME
  • 31
    MUSWELL PROPERTIES LIMITED - 2016-09-07
    icon of address Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    208,041 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,218 GBP2024-12-31
    Officer
    icon of calendar 2006-07-24 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 33
    icon of address 52 High Street, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 77 - Director → ME
  • 34
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    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
  • 35
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,546 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Streets Suite 43 Michael Way, Raunds, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,132 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 73 - Director → ME
  • 37
    PULSE (AUTOLEC) LIMITED - 2005-04-11
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,970,304 GBP2024-05-31
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 22 St. Peters Street, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 39
    icon of address C/o Streets Chartered Accountants Ecen Suite 43, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -230,494 GBP2023-11-30
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 55 - Director → ME
    icon of calendar 2013-11-07 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/o Streets Suite 43 Ecen Michael Way, Raunds, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,314 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 71 - Director → ME
  • 41
    icon of address C/o Streets Chartered Accountants Ecen Suite 43 Michael Way, Raunds, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,345 GBP2024-06-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 86 - Director → ME
  • 42
    icon of address C/o Streets Chartered Accountants Ecen Suite 43, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -73,128 GBP2024-11-30
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 85 - Director → ME
    icon of calendar 2013-11-12 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 43
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 3 - Has significant influence or controlOE
  • 44
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,966 GBP2020-06-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address 30 Carlingford Road, Hampstead, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2002-11-01
    IIF 10 - Director → ME
  • 2
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    89,278 GBP2021-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-02-06
    IIF 46 - Director → ME
  • 3
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    70,389 GBP2020-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-03-08
    IIF 45 - Director → ME
  • 4
    icon of address Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-01-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre, Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,090,297 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-01-14
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Suite 43 Michael Way, Raunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,204 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-07 ~ 2023-04-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    BROOKFIELD (VENTURE HOUSE) LIMITED - 2018-12-13
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -71,762 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-01-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -414,263 GBP2021-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2020-12-14
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2020-12-14
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4 Silver Lane, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,506 GBP2024-01-31
    Officer
    icon of calendar 2019-09-24 ~ 2024-05-02
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2024-05-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 179 Station Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-12-05 ~ 2010-09-30
    IIF 14 - Director → ME
    icon of calendar 2003-12-05 ~ 2010-09-30
    IIF 95 - Secretary → ME
  • 11
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    684,548 GBP2024-02-29
    Officer
    icon of calendar 2017-11-30 ~ 2020-09-28
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-10-13
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 20 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,863 GBP2020-10-31
    Officer
    icon of calendar 2011-11-07 ~ 2021-07-06
    IIF 66 - Director → ME
    icon of calendar 2011-11-07 ~ 2021-07-06
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    icon of address 14 Goodhall Close, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,957 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-14
    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
  • 14
    icon of address James Taylor House, St. Albans Road East, Hatfield, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2014-09-15 ~ 2016-03-24
    IIF 52 - Director → ME
  • 15
    icon of address C/o Streets Suite 43 Michael Way, Raunds, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,132 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-01-05 ~ 2023-05-31
    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
  • 16
    icon of address 4th Floor Silverstream House, 45 Fitzroy St, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,601 GBP2024-04-30
    Officer
    icon of calendar 2022-11-15 ~ 2024-03-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2024-03-01
    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
  • 17
    icon of address 22 St. Peters Street, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2016-07-28 ~ 2021-06-11
    IIF 17 - Director → ME
  • 18
    icon of address 24 Pepperslade, Duxford, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2014-03-14
    IIF 50 - Director → ME
  • 19
    Company number 06758167
    Non-active corporate
    Officer
    icon of calendar 2008-11-25 ~ 2009-11-26
    IIF 61 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.