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

Street, Gareth Leslie

    Related profiles found in government register
  • Street, Gareth Leslie
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazara House 502-504 C/o Xl Associates, Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 1
  • Street, Gareth Leslie
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Billericay, CM12 9BT, England

      IIF 2
    • icon of address 5-9, Headstone Road, Harrow, HA1 1PD, England

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 4
    • icon of address 23, Berkeley Square, London, W1J 6EJ, England

      IIF 5
    • icon of address Hazara House 502-504 C/o Xl Associates, Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 6
  • Street, Gareth Leslie
    British executive born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 7
  • Street, Gareth Leslie
    British hotelier born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, High Street, Billericay, CM12 9BT, England

      IIF 8
  • Street, Gareth
    British ceo born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, High Street, Billericay, CM12 9BT, United Kingdom

      IIF 9
  • Street, Gareth
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Parsons Heath, Colchester, CO4 3HT, United Kingdom

      IIF 10
  • Street, Gareth
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Rosebay Avenue, Billericay, CM12 0GH, United Kingdom

      IIF 11
  • Street, Gareth Leslie
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, High Street, Billericay, Essex, CM12 9BT

      IIF 12
    • icon of address 23, Berkeley Square, Mayfair, London, W1J 6HE, England

      IIF 13
    • icon of address Unit 1a, The Surridge Centre, Stepfield, Witham, CM8 3TH, England

      IIF 14
    • icon of address Hazara House 502-504 C/o Xl Associates, Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 15
  • Mr Gareth Street
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, High Street, Billericay, CM12 9BT, United Kingdom

      IIF 16
    • icon of address 4 The Orchard, Heybridge, Essex, CM9 4UN, United Kingdom

      IIF 17
  • Mr Gareth Leslie Street
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-9, Headstone Road, Harrow, HA1 1PD, England

      IIF 18
    • icon of address 23, Berkeley Square, London, W1J 6EJ, England

      IIF 19
  • Mr Gareth Street
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Rosebay Avenue, Billericay, CM12 0GH, United Kingdom

      IIF 20 IIF 21
  • Street, Gareth
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Rosebay Avenue, 31 Rosebay Avenue, Billericay, Essex, CM12 0GH, England

      IIF 22
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23
  • Street, Gareth
    British sales director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, High Street, Billericay, Essex, CM12 9BT

      IIF 24
    • icon of address Hazara House 502-504 C/o Xl Associates, Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 25
  • Street, Gareth
    British salesman born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 26
  • Mr Gareth Street
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Rosebay Avenue, 31 Rosebay Avenue, Billericay, Essex, CM12 0GH, England

      IIF 27
    • icon of address 31, Rosebay Avenue, Billericay, CM12 0GH, England

      IIF 28
    • icon of address 84a, High Street, Billericay, Essex, CM12 9BT

      IIF 29
    • icon of address 4, The Orchard, Heybridge, Maldon, CM9 4UN, England

      IIF 30
    • icon of address 23, Berkeley Square, Mayfair, London, W1J 6HE, England

      IIF 31
    • icon of address Unit 1a, The Surridge Centre, Stepfield, Witham, CM8 3TH, England

      IIF 32
    • icon of address Hazara House 502-504 C/o Xl Associates, Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 33
  • Mr Gareth Leslie Street
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Billericay, CM12 9BT, England

      IIF 34
    • icon of address 84a, High Street, Billericay, CM12 9BT, England

      IIF 35
    • icon of address 84a, High Street, Billericay, Essex, CM12 9BT

      IIF 36
    • icon of address 52, Berkeley Square, Mayfair, London, W1J 5BT, United Kingdom

      IIF 37
    • icon of address Hazara House 502-504 C/o Xl Associates, Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 38 IIF 39
  • Mr Gareth Street
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 40
  • Mr Gary Leslie Street
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, High Street, Billericay, CM12 9BT, England

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,453 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    GET ME MOVING HOLDINGS LTD - 2022-07-20
    PROPERTY INFORMATION PURVEYORS LTD - 2022-07-14
    icon of address 128 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,602 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 31 Rosebay Avenue 31 Rosebay Avenue, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-30
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Hazara House 502-504 C/o Xl Associates Dudley Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 84a High Street, Billericay, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    icon of address Hazara House 502-504 C/o Xl Associates Dudley Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    BESPOKE PLATFORM SOLUTIONS LTD - 2018-10-15
    icon of address 84 High Street, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -429,684 GBP2023-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    icon of address 84a High Street, Billericay, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    icon of address Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 26 - Director → ME
  • 11
    HENLEY CONSULTANTS LIMITED - 2016-12-01
    DREAMS2REALTY (UK) LIMITED - 2011-04-01
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    32,144 GBP2023-04-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Hazara House 502-504 C/o Xl Associates Dudley Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    414,887 GBP2023-09-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    icon of calendar 2019-09-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address 5-9 Headstone Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    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
    IIF 19 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address 97 Kingsley Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,726,912 GBP2023-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2024-11-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-10-12
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-01-30 ~ 2024-11-11
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    icon of address 97 Kingsley Road, Hounslow, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -250,642 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-09-18 ~ 2024-11-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2024-11-08
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,453 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ 2021-04-01
    IIF 11 - Director → ME
    icon of calendar 2023-05-14 ~ 2025-02-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2021-04-01
    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
  • 4
    icon of address 97 Kingsley Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,118,245 GBP2023-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2024-11-08
    IIF 8 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-07 ~ 2025-03-01
    IIF 23 - Director → ME
  • 6
    icon of address 84a High Street, Billericay, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2020-10-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-10-15
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    icon of address 23 Berkley Square, Mayfair, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-22 ~ 2024-11-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-11-27
    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
    IIF 18 - Right to appoint or remove directors OE
  • 8
    icon of address 29a Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ 2015-02-19
    IIF 10 - Director → ME
  • 9
    icon of address Hazara House 502-504 C/o Xl Associates Dudley Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    414,887 GBP2023-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2020-09-02
    IIF 9 - Director → ME
  • 10
    icon of address 16 Woodlands Avenue, Trimley St. Mary, Felixstowe, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-12-30 ~ 2024-11-25
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 1a, The Surridge Centre, Stepfield, Witham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2021-06-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-06-28
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-03-07 ~ 2022-05-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.