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

Keith Leslie Street

    Related profiles found in government register
  • Keith Leslie Street
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Swan Meadow, Stratford St. Mary, Colchester, Essex, CO7 6JQ, England

      IIF 1
  • Street, Keith Leslie
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gresham Street, London, EC2V 7QP

      IIF 2
    • icon of address 4, Keating Close, Lawford, Manningtree, Essex, CO11 2HF, England

      IIF 3
  • Street, Keith Leslie
    British head of kensington morgages born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP, England

      IIF 4
  • Street, Keith Leslie
    British head of kensington mortgages born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Street, Keith Leslie
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gresham Street, London, EC2V 7QP, United Kingdom

      IIF 34 IIF 35
  • Street, Keith Leslie
    British commercial director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, England

      IIF 36
  • Street, Keith Leslie
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Swan Meadow, Stratford St. Mary, Colchester, Essex, CO7 6JQ, England

      IIF 37
  • Street, Keith Leslie
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Merchants House, Crook Street, Chester, CH1 2BE, United Kingdom

      IIF 38
    • icon of address Uhy, St. John's Chambers, Love Street, Chester, CH1 1QN, England

      IIF 39
    • icon of address 1, Swan Meadow, Stratford St. Mary, Colchester, Essex, CO7 6JQ, England

      IIF 40
    • icon of address 6-8, Stuart Street, Luton, Bedfordshire, LU1 2SJ, England

      IIF 41
    • icon of address Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 42
  • Street, Keith Leslie
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Swan Meadow, Stratford St. Mary, Colchester, CO7 6JQ, England

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    VICTORIA PARK MORTGAGE FUNDING LIMITED - 2004-05-19
    HACKREMCO (NO. 2034) LIMITED - 2003-04-08
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 18 Quest Place 18 Quest Place, Maldon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address 4th Floor, Merchants House, Crook Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address C/o Streets Whittles The Old Exchange, 64 West Stockwell Street, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,064 GBP2023-12-31
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    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
  • 6
    HACKREMCO (NO. 1988) LIMITED - 2002-09-05
    icon of address Ascot House, Maidenhead Office Park, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 1-2 Redcliffe Parade West, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 43 - Director → ME
  • 8
    ME 'N' U FINANCE LIMITED - 2006-07-13
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address Whiteley Chambers, Don Street, St. Helier, Jersey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 34 - Director → ME
  • 11
    HACKREMCO (NO. 2132) LIMITED - 2004-05-04
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 27 - Director → ME
  • 12
    EZPZ MORTGAGES LIMITED - 2006-07-13
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 5 Swan Meadow, Stratford St. Mary, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,980 GBP2025-04-30
    Officer
    icon of calendar 2019-07-27 ~ now
    IIF 37 - Director → ME
  • 14
    KMS DACS 3 PLC - 2007-07-06
    KENSINGTON MORTGAGE SECURITIES PLC - 2007-01-10
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 18 - Director → ME
Ceased 27
  • 1
    AGENCYAUTO LIMITED - 1998-04-27
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 10 - Director → ME
  • 2
    FOSSILFLAME LIMITED - 1997-12-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 11 - Director → ME
  • 3
    icon of address Aw House, 6-8 Stuart Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    880,287 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2023-01-06
    IIF 42 - Director → ME
  • 4
    icon of address 6-8 Stuart Street, Luton, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    158,184 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2023-01-06
    IIF 41 - Director → ME
  • 5
    NORLAND CAPITAL NO.2 LIMITED - 1995-09-06
    KIRKHAVEN LIMITED - 1995-05-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 23 - Director → ME
  • 6
    DESIGNAVON LIMITED - 1998-04-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 33 - Director → ME
  • 7
    NORLAND CAPITAL NO.3 LIMITED - 1995-08-04
    SHRUBGLEN LIMITED - 1995-05-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 20 - Director → ME
  • 8
    icon of address Hacker Young, St. John's Chambers, Love Street, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-11-27
    IIF 3 - Director → ME
  • 9
    NORLAND CAPITAL NO.4 LIMITED - 1995-09-22
    WOLSINGLAWN LIMITED - 1995-06-29
    REGENT'S PARK MORTGAGE FUNDING LIMITED - 2001-08-31
    icon of address Ascot House, Maidenhead Office Park, Maidenhead
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2015-07-25
    IIF 6 - Director → ME
  • 10
    BLUE WATER MORTGAGE FUNDING LIMITED - 1998-09-07
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2015-07-25
    IIF 8 - Director → ME
  • 11
    NORLAND CAPITAL LIMITED - 2003-10-24
    KENSINGTON MORTGAGES LIMITED - 2022-06-09
    LODGEDRIFT LIMITED - 1995-01-04
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ 2018-01-31
    IIF 4 - Director → ME
  • 12
    KMS OPTIONS LIMITED - 2007-01-10
    ME 'N' U SOLUTIONS LIMITED - 2006-10-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 22 - Director → ME
  • 13
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 25 - Director → ME
  • 14
    EZPZ SOLUTIONS LIMITED - 2005-08-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 16 - Director → ME
  • 15
    MPL SECURITISATION HOLDINGS LIMITED - 2005-11-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 31 - Director → ME
  • 16
    RMS SECURITISATION HOLDINGS LIMITED - 2005-11-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 9 - Director → ME
  • 17
    HACKREMCO (NO. 2035) LIMITED - 2003-04-08
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 29 - Director → ME
  • 18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 28 - Director → ME
  • 19
    VICTORIA PARK HOLDINGS LIMITED - 2004-12-23
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 19 - Director → ME
  • 20
    EZPZ FINANCE LIMITED - 2005-08-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 14 - Director → ME
  • 21
    START SECURITISATION HOLDINGS LIMITED - 2005-11-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 26 - Director → ME
  • 22
    THE NORTHVIEW GROUP LIMITED - 2015-12-31
    REGENT'S PARK MORTGAGE FUNDING LIMITED - 2015-11-12
    KENSINGTON MORTGAGE COMPANY LIMITED - 2001-08-31
    BROOMCO (1923) LIMITED - 2000-01-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 30 - Director → ME
  • 23
    ATLANTIC MORTGAGE GROUP LIMITED - 1999-03-11
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 24 - Director → ME
  • 24
    FERRISBROOK LIMITED - 1997-04-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 21 - Director → ME
  • 25
    icon of address Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,254,070 GBP2023-12-31
    Officer
    icon of calendar 2018-10-18 ~ 2021-12-31
    IIF 36 - Director → ME
  • 26
    KENSINGTON GROUP LIMITED - 2015-12-31
    NORLAND CAPITAL GROUP PLC - 1998-12-11
    FRAMLEYBROOK LIMITED - 1995-08-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 offsprings)
    Officer
    icon of calendar 2015-01-30 ~ 2015-01-30
    IIF 2 - Director → ME
    icon of calendar 2008-02-26 ~ 2015-01-30
    IIF 7 - Director → ME
  • 27
    VICTORIA PARK MORTGAGE FUNDING PLC - 2015-01-16
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2018-01-31
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.