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

Ezekiel, Immanuel

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

    Resident in England

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

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

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

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

      IIF 5
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

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

      IIF 7 IIF 8 IIF 9
    • C/o Streets Chartered Accountants, Ecen Suite 43, Michael Way, Raunds, Northants, NN9 6GR, England

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

      IIF 19
    • 26, Station Road, Watford, WD17 1JU, England

      IIF 20
    • C/o Streets Chartered Accountants Ecen Suite 43, Michael Way, Raunds, Wellingborough, Northamptonshire, NN9 6GR, England

      IIF 21
    • C/o Streets, Suite 43 Ecen, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 22 IIF 23
    • C/o Streets Suite 43, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 24
    • Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, United Kingdom

      IIF 25
  • 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 26
  • 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 27
    • 97a, Gloucester Road, London, N17 6DA, United Kingdom

      IIF 28
    • 6b, Park Farm, Sandpit Road, Thorney, PE6 0SY, England

      IIF 29
  • 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 30
    • 45, Wellsfield, Bushey, Hertfordshire, WD23 2NU, United Kingdom

      IIF 31
    • 52, High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 32
    • C/o Streets, Suite 43, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 33
    • Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, England

      IIF 34
  • 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 35
    • 52, High Street, Pinner, Middlesex, HA5 5PW, England

      IIF 36
  • 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 37
  • 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 38
  • 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 39 IIF 40 IIF 41
  • 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 42
  • 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 43
    • 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 44
  • 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 45
  • 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 46
  • 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 47
    • 45 Wellsfield, Aldenham Road, Bushey, WD23 2NU

      IIF 48 IIF 49 IIF 50
    • 45, Wellsfield, Bushey, WD23 2NU, England

      IIF 52
    • 59, Union Street, Dunstable, Bedfordshire, LU6 1EX, United Kingdom

      IIF 53
    • 52 High Street, Pinner, London, HA5 5PW, United Kingdom

      IIF 54
    • 97a, Gloucester Road, London, N17 6DA, United Kingdom

      IIF 55
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 56
    • 52, High Street, Pinner, Middlesex, HA5 5PW

      IIF 57
    • C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre, Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 58 IIF 59 IIF 60
    • C/o Streets Chartered Accountants, Ecen Suite 43, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 63 IIF 64
    • C/o Streets Chartered Accountants, Ecen Suite 43, Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 65
    • C/o Streets, Suite 43, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 66 IIF 67
    • Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, United Kingdom

      IIF 68
  • Mr Ashley Banfield
    British born in June 1971

    Resident in England

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

      IIF 69
  • Ezekiel, Immanuel

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

      IIF 70
    • 52, High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 71
    • C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 72
    • C/o Streets Chartered Accountants, Ecen Suite 43, Michael Way, Raunds, Northants, NN9 6GR, England

      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
  • 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 76
    • 4, Silver Lane, Stamford, PE9 2BT, England

      IIF 77 IIF 78
  • 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 79
    • 45, Wellsfield, Bushey, WD23 2NU, United Kingdom

      IIF 80
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 81
    • 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 82
  • 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 83 IIF 84 IIF 85
    • Suite 43, Michael Way, Raunds, NN9 6GR, United Kingdom

      IIF 86 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
  • 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 95
    • 22 St Peter's Street, Stamford, Lincolnshire, PE9 2PF, United Kingdom

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

      IIF 97
    • 4, Silver Lane, Stamford, PE9 2BT, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 43
  • 1
    The Courtyard, 14a Sydenham Road, Croydon, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    120,357 GBP2016-10-31
    Officer
    2014-03-21 ~ dissolved
    IIF 26 - Director → ME
  • 2
    52 High Street Pinner, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    UKCRIBS LTD - 2017-01-26
    4 Silver Lane, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    118 GBP2020-07-31
    Officer
    2016-07-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 4
    6b Park Farm, Sandpit Road, Thorney, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2018-09-30
    Officer
    2018-10-29 ~ dissolved
    IIF 29 - Director → ME
  • 5
    4 Silver Lane, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-24 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    4 Silver Lane, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,067 GBP2020-08-31
    Officer
    2016-04-06 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 7
    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
    2019-05-02 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    70,389 GBP2020-05-31
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    4 Silver Lane, Stamford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    2020-09-22 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 10
    925 Finchley Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-08-07 ~ now
    IIF 20 - Director → ME
  • 11
    Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-23 ~ dissolved
    IIF 34 - Director → ME
  • 12
    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
    2018-10-23 ~ now
    IIF 17 - Director → ME
  • 13
    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
    2019-01-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 60 - Has significant influence or controlOE
  • 14
    C/o Streets, Suite 43 Ecen Michael Way, Raunds, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,267 GBP2024-03-31
    Officer
    2020-12-11 ~ now
    IIF 22 - Director → ME
  • 15
    SHEPHERD COX RESIDENTIAL (FELIXSTOWE) LTD - 2020-06-25
    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
    2015-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    SHEPHERD COX MIXED USE (HENDON) LIMITED - 2020-06-25
    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
    2015-03-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    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
    2022-03-03 ~ now
    IIF 12 - Director → ME
  • 18
    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
    2022-03-21 ~ now
    IIF 11 - Director → ME
  • 19
    Suite 43 Michael Way, Raunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,204 GBP2024-12-31
    Officer
    2021-12-06 ~ now
    IIF 3 - Director → ME
  • 20
    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
    2023-04-15 ~ now
    IIF 40 - Director → ME
  • 21
    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 41 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 22
    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
    2023-12-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 23
    BROADWING LEASEHOLD WARPLE RD LIMITED - 2023-04-10
    Suite 43 Michael Way, Raunds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 24
    BROOKFIELD (VENTURE HOUSE) LIMITED - 2018-12-13
    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
    2018-10-23 ~ now
    IIF 14 - Director → ME
  • 25
    Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,322 GBP2024-12-31
    Officer
    2018-12-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    37,371 GBP2024-09-30
    Officer
    2022-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    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
    2021-09-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 28
    HOLLY GROVE HOMES (LITTLE STOW) LIMITED - 2009-02-25
    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 (1 parent, 3 offsprings)
    Equity (Company account)
    -166,481 GBP2024-02-28
    Officer
    2008-11-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    MMSC LTD
    - now
    MILLFIELD (MSC) LTD. - 2007-01-23
    MILLFIELD VALIANT LTD - 2002-11-14
    CSN LIMITED - 2002-10-25
    105 St Peter's Street, St Albans
    Dissolved Corporate (4 parents)
    Officer
    2002-11-25 ~ dissolved
    IIF 43 - Director → ME
  • 30
    MUSWELL PROPERTIES LIMITED - 2016-09-07
    Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    208,041 GBP2024-06-30
    Officer
    2016-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    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
    2006-07-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 32
    52 High Street, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 36 - Director → ME
  • 33
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    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)
    -98,546 GBP2024-08-31
    Officer
    2020-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 35
    C/o Streets Suite 43 Michael Way, Raunds, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,132 GBP2024-04-30
    Officer
    2021-04-01 ~ now
    IIF 24 - Director → ME
  • 36
    PULSE (AUTOLEC) LIMITED - 2005-04-11
    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
    2005-03-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    22 St. Peters Street, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2016-07-28 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 38
    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
    2013-11-07 ~ now
    IIF 16 - Director → ME
    2013-11-07 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 39
    C/o Streets Suite 43 Ecen Michael Way, Raunds, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,314 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 23 - Director → ME
  • 40
    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
    2021-11-24 ~ now
    IIF 21 - Director → ME
  • 41
    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
    2013-11-12 ~ now
    IIF 18 - Director → ME
    2013-11-12 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 42
    249 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 81 - Has significant influence or controlOE
  • 43
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,966 GBP2020-06-30
    Officer
    2016-06-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    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
Ceased 20
  • 1
    30 Carlingford Road, Hampstead, London
    Active Corporate (5 parents)
    Officer
    2000-10-23 ~ 2002-11-01
    IIF 42 - Director → ME
  • 2
    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
    2017-11-14 ~ 2025-08-19
    IIF 28 - Director → ME
    Person with significant control
    2017-11-14 ~ 2025-08-19
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    89,278 GBP2021-05-31
    Officer
    2019-05-02 ~ 2020-02-06
    IIF 89 - Director → ME
  • 4
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    70,389 GBP2020-05-31
    Officer
    2019-05-02 ~ 2020-03-08
    IIF 88 - Director → ME
  • 5
    Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    2018-10-23 ~ 2019-01-14
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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
    2018-10-23 ~ 2019-01-14
    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
  • 7
    Suite 43 Michael Way, Raunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,204 GBP2024-12-31
    Person with significant control
    2021-12-07 ~ 2023-04-04
    IIF 86 - Ownership of shares – 75% or more OE
  • 8
    BROOKFIELD (VENTURE HOUSE) LIMITED - 2018-12-13
    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
    2018-10-23 ~ 2019-01-14
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -414,263 GBP2021-12-31
    Officer
    2020-12-14 ~ 2020-12-14
    IIF 33 - Director → ME
    Person with significant control
    2020-12-14 ~ 2020-12-14
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 10
    4 Silver Lane, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,506 GBP2024-01-31
    Officer
    2019-09-24 ~ 2024-05-02
    IIF 75 - Director → ME
    Person with significant control
    2019-09-24 ~ 2024-05-02
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    179 Station Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2003-12-05 ~ 2010-09-30
    IIF 45 - Director → ME
    2003-12-05 ~ 2010-09-30
    IIF 70 - Secretary → ME
  • 12
    FORTIS GREEN HRB LIMITED - 2025-09-15
    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
    2017-11-30 ~ 2020-09-28
    IIF 38 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-10-13
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    52 High Street, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-11-25 ~ 2009-11-26
    IIF 31 - Director → ME
  • 14
    20 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,863 GBP2020-10-31
    Officer
    2011-11-07 ~ 2021-07-06
    IIF 32 - Director → ME
    2011-11-07 ~ 2021-07-06
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 15
    14 Goodhall Close, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,957 GBP2024-04-30
    Person with significant control
    2021-06-10 ~ 2021-06-14
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    James Taylor House, St. Albans Road East, Hatfield, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    2014-09-15 ~ 2016-03-24
    IIF 27 - Director → ME
  • 17
    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
    2022-01-05 ~ 2023-05-31
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 18
    4th Floor Silverstream House, 45 Fitzroy St, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,601 GBP2024-04-30
    Officer
    2022-11-15 ~ 2024-03-01
    IIF 44 - Director → ME
    Person with significant control
    2022-11-15 ~ 2024-03-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    22 St. Peters Street, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2016-07-28 ~ 2021-06-11
    IIF 46 - Director → ME
  • 20
    24 Pepperslade, Duxford, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-17 ~ 2014-03-14
    IIF 94 - Director → ME

The content of this website is protected by AgonGuard.

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

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