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 co director born in April 1962

    Resident in England

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

      IIF 1
  • 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 2
    • 97a, Gloucester Road, London, N17 6DA, United Kingdom

      IIF 3
    • C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 4 IIF 5
    • 6b, Park Farm, Sandpit Road, Thorney, PE6 0SY, England

      IIF 6
  • 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 7
    • 45 Wellsfield, Aldenham Road, Bushey, WD23 2NU

      IIF 8
    • 45 Wellsfield, Aldenham Road, Bushey, WD23 2NU, United Kingdom

      IIF 9 IIF 10
    • 45, Wellsfield, Bushey, WD23 2NU, England

      IIF 11
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 12
    • 925, Finchley Road, London, NW11 7PE, England

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

      IIF 14
    • 52, High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 15
    • C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 16 IIF 17 IIF 18
    • C/o Streets, Suite 43 Ecen, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 19 IIF 20
    • C/o Streets, Suite 43, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 21 IIF 22
    • Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, England

      IIF 23
    • Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, United Kingdom

      IIF 24
  • 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 25
    • 52, High Street, Pinner, Middlesex, HA5 5PW, England

      IIF 26
  • 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 27
    • C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 28 IIF 29 IIF 30
    • C/o Streets Chartered Accountants, Ecen Suite 43, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 34
    • C/o Streets Chartered Accountants Ecen Suite 43, Michael Way, Raunds, Wellingborough, Northamptonshire, NN9 6GR, England

      IIF 35
  • 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 36
  • Ezekiel, Immanuel
    British sales director born in April 1962

    Resident in England

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

      IIF 37
  • 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 38
  • 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 39
    • 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 40
    • C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 41
  • 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 42
  • Ezekiel, Immanuel
    British property investor 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 43 IIF 44
    • 22, St. Peters Street, Stamford, Lincolnshire, PE9 2PF, England

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

      IIF 47 IIF 48 IIF 49
    • 45, Wellsfield, Bushey, WD23 2NU, England

      IIF 51
    • 59, Union Street, Dunstable, Bedfordshire, LU6 1EX, United Kingdom

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

      IIF 53
    • 97a, Gloucester Road, London, N17 6DA, United Kingdom

      IIF 54
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 55
    • 52, High Street, Pinner, Middlesex, HA5 5PW

      IIF 56
    • C/o Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre, Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 57 IIF 58 IIF 59
    • C/o Streets Chartered Accountants, Ecen Suite 43, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 62 IIF 63
    • C/o Streets Chartered Accountants, Ecen Suite 43, Warth Park, Michael Way, Raunds, Northants, NN9 6GR, England

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

      IIF 65 IIF 66
    • Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, United Kingdom

      IIF 67
  • Ezekiel, Immanuel

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

      IIF 68
    • 52, High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

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

      IIF 70
    • C/o Streets Chartered Accountants, Ecen Suite 43, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 71
  • 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 72
    • 45, Wellsfield, Bushey, WD23 2NU, United Kingdom

      IIF 73
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 74
    • 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 75
  • 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 76 IIF 77 IIF 78
    • Suite 43, Michael Way, Raunds, NN9 6GR, United Kingdom

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 37
  • 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 1 - director → ME
  • 2
    C/o Streets Chartered Accountants, Ecen Suite 43 Michael Way, Raunds, Wellingborough, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2017-11-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    52 High Street Pinner, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-26 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 6 - director → ME
  • 5
    925 Finchley Road, London, England
    Corporate (4 parents)
    Officer
    2024-08-07 ~ now
    IIF 13 - director → ME
  • 6
    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 23 - director → ME
  • 7
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre, Warth Park, Michael Way, Raunds, Northants, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,080,329 GBP2023-10-31
    Officer
    2018-10-23 ~ now
    IIF 18 - director → ME
  • 8
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -191,432 GBP2024-01-31
    Officer
    2019-01-08 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 59 - Has significant influence or controlOE
  • 9
    C/o Streets, Suite 43 Ecen Michael Way, Raunds, Wellingborough, England
    Corporate (2 parents)
    Equity (Company account)
    10,267 GBP2024-03-31
    Officer
    2020-12-11 ~ now
    IIF 19 - director → ME
  • 10
    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
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -253,416 GBP2024-03-31
    Officer
    2015-11-11 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 11
    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
    Corporate (1 parent)
    Equity (Company account)
    170,769 GBP2024-03-31
    Officer
    2015-03-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 32 - director → ME
  • 13
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 31 - director → ME
  • 14
    Suite 43 Michael Way, Raunds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    55,150 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 10 - director → ME
  • 15
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (2 parents)
    Equity (Company account)
    -10,917 GBP2024-04-30
    Officer
    2023-04-15 ~ now
    IIF 41 - director → ME
  • 16
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 17
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 18
    BROADWING LEASEHOLD WARPLE RD LIMITED - 2023-04-10
    Suite 43 Michael Way, Raunds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 19
    BROOKFIELD (VENTURE HOUSE) LIMITED - 2018-12-13
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -71,725 GBP2023-10-31
    Officer
    2018-10-23 ~ now
    IIF 17 - director → ME
  • 20
    Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,903 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    84 GBP2023-09-30
    Officer
    2022-09-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 22
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    -75,832 GBP2023-09-30
    Officer
    2021-09-23 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 23
    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
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -166,481 GBP2024-02-28
    Officer
    2008-11-11 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    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 39 - director → ME
  • 25
    MUSWELL PROPERTIES LIMITED - 2016-09-07
    Suite 43 Enterprise Centre, Warth Park, Wellingborough, Northants, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    208,041 GBP2023-06-30
    Officer
    2016-06-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    C/o Streets Chartered Accountants, Ecen Suite 43 Warth Park, Michael Way, Raunds, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    -11,156 GBP2023-12-31
    Officer
    2006-07-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    52 High Street, Pinner, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 26 - director → ME
  • 28
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    -41,892 GBP2023-08-31
    Officer
    2020-08-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 30
    C/o Streets Suite 43 Michael Way, Raunds, Wellingborough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-01 ~ now
    IIF 22 - director → ME
  • 31
    PULSE (AUTOLEC) LIMITED - 2005-04-11
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,970,304 GBP2024-05-31
    Officer
    2005-03-04 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    C/o Streets Chartered Accountants Ecen Suite 43, Michael Way, Raunds, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    -230,494 GBP2023-11-30
    Officer
    2013-11-07 ~ now
    IIF 5 - director → ME
    2013-11-07 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 33
    C/o Streets Suite 43 Ecen Michael Way, Raunds, Wellingborough, England
    Corporate (2 parents)
    Equity (Company account)
    5,314 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 20 - director → ME
  • 34
    C/o Streets Chartered Accountants Ecen Suite 43 Michael Way, Raunds, Wellingborough, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    32,345 GBP2024-06-30
    Officer
    2021-11-24 ~ now
    IIF 35 - director → ME
  • 35
    C/o Streets Chartered Accountants Ecen Suite 43, Michael Way, Raunds, Northants, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -71,748 GBP2023-11-30
    Officer
    2013-11-12 ~ now
    IIF 34 - director → ME
    2013-11-12 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 36
    249 Cranbrook Road, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-08-31
    Officer
    2021-08-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 74 - Has significant influence or controlOE
  • 37
    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 7 - director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    30 Carlingford Road, Hampstead, London
    Corporate (5 parents)
    Officer
    2000-10-23 ~ 2002-11-01
    IIF 38 - director → ME
  • 2
    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 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre, Warth Park, Michael Way, Raunds, Northants, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,080,329 GBP2023-10-31
    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
  • 4
    Suite 43 Michael Way, Raunds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    55,150 GBP2023-12-31
    Person with significant control
    2021-12-07 ~ 2023-04-04
    IIF 79 - Ownership of shares – 75% or more OE
  • 5
    BROOKFIELD (VENTURE HOUSE) LIMITED - 2018-12-13
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -71,725 GBP2023-10-31
    Person with significant control
    2018-10-23 ~ 2019-01-14
    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
  • 6
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -414,263 GBP2021-12-31
    Officer
    2020-12-14 ~ 2020-12-14
    IIF 21 - director → ME
    Person with significant control
    2020-12-14 ~ 2020-12-14
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 7
    179 Station Road, Edgware, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2003-12-05 ~ 2010-09-30
    IIF 42 - director → ME
    2003-12-05 ~ 2010-09-30
    IIF 68 - secretary → ME
  • 8
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    684,548 GBP2024-02-29
    Officer
    2017-11-30 ~ 2020-09-28
    IIF 36 - director → ME
    Person with significant control
    2020-03-01 ~ 2020-10-13
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    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 15 - director → ME
    2011-11-07 ~ 2021-07-06
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-06
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    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 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    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 2 - director → ME
  • 12
    C/o Streets Suite 43 Michael Way, Raunds, Wellingborough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    2022-01-05 ~ 2023-05-31
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 13
    4th Floor Silverstream House, 45 Fitzroy St, London, England
    Corporate (3 parents)
    Total liabilities (Company account)
    1,601 GBP2024-04-30
    Officer
    2022-11-15 ~ 2024-03-01
    IIF 40 - director → ME
    Person with significant control
    2022-11-15 ~ 2024-03-01
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    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 45 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.