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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Rann, Gordon Philip Dale
    Born in November 1950
    Individual (53 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ now
    OF - Director → CIF 0
  • 2
    Rann, Lesley Elizabeth
    Born in February 1959
    Individual (27 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ now
    OF - Director → CIF 0
  • 3
    Firth, Lianne Estelle
    Born in December 1966
    Individual (45 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ now
    OF - Director → CIF 0
  • 4
    Briggs, Halina
    Individual (49 offsprings)
    Officer
    icon of calendar 2025-10-13 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressKempton House, Dysart Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Payne, Louise
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ 2015-04-20
    OF - Secretary → CIF 0
  • 2
    Reynolds, Neil David
    Finance Director born in April 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-06-10 ~ 2020-10-30
    OF - Director → CIF 0
  • 3
    Mr Gordon Philip Dale Rann
    Born in November 1950
    Individual (53 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2024-10-17 ~ 2025-02-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mrs Lesley Elizabeth Rann
    Born in February 1959
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-02-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Firth, Lianne Estelle
    Individual (45 offsprings)
    Officer
    icon of calendar 2021-11-03 ~ 2025-10-13
    OF - Secretary → CIF 0
    Mrs Lianne Estelle Tapson
    Born in December 1966
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mrs Lianne Estelle Firth
    Born in December 1966
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2020-12-02 ~ 2025-02-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Briggs, Halina
    Individual (49 offsprings)
    Officer
    icon of calendar 2017-09-19 ~ 2021-11-03
    OF - Secretary → CIF 0
  • 7
    Kirk, Andrew John
    Finance Director born in March 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-06-13 ~ 2019-05-03
    OF - Director → CIF 0
  • 8
    Heslop, Joanne
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-20 ~ 2017-09-19
    OF - Secretary → CIF 0
  • 9
    Duffey, Rachel Elizabeth
    Director born in April 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-08-13 ~ 2015-11-12
    OF - Director → CIF 0
parent relation
Company in focus

TOTEMIC (2014) HOLDINGS LIMITED

Previous name
ISABELLA LIMITED - 2013-12-18
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TOTEMIC (2014) HOLDINGS LIMITED
    Info
    ISABELLA LIMITED - 2013-12-18
    Registered number 07444438
    icon of addressKempton House Kempton Way, Dysart Road, Grantham NG31 7LE
    PRIVATE LIMITED COMPANY incorporated on 2010-11-18 (15 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-18
    CIF 0
  • TOTEMIC (2014) HOLDINGS LIMITED
    S
    Registered number 07444438
    icon of address9562, Kempton House, Kempton Way, Grantham, England, NG31 0EA
    Private Company Limited By Shares in England & Wales Companies Registry, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 3
    WWWATT SHOP LIMITED - 2004-10-21
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 4
    TECHJEWEL LIMITED - 2000-02-02
    WWWATT LIMITED - 2004-11-03
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    WWWATT PORTAL LIMITED - 2000-02-11
    DEMOGRAPHIC FOCUSING LIMITED - 1999-12-15
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    WHO'S PACKAGING? LIMITED - 2012-03-13
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    JUSTTHEBANK LIMITED - 2002-09-03
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    973 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 10
    MS4S LIMITED - 2015-11-12
    CORINTHIAN CONCEPTS LIMITED - 2014-11-04
    BROKEN ARROW STUD LIMITED - 2014-10-27
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 14
    SYNITY INTERACTIVE LIMITED - 2001-10-11
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 16
    NIXON SPORTS LIMITED - 2011-05-20
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 17
    LANDING NET LIMITED - 2008-11-06
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 18
    LAW 2 LAW LIMITED - 2012-02-14
    icon of addressKempton House Dysart Road, Po Box 9562, Grantham, Lincs
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 19
    TOTEMIC ONLINE LIMITED - 2015-12-07
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 32
    FINANCIAL MAKEOVER LIMITED - 2012-03-13
    icon of addressKempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    GO 2 FRAME LIMITED - 2010-02-16
    icon of address18 Westminster Drive, Radcliffe-on-trent, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,711 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-29 ~ 2023-05-31
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-08 ~ 2025-01-08
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Has significant influence or control OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 3
    DEBT CONFIDENTIAL LIMITED - 2009-06-11
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-29
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of addressLevel 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-29
    CIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-29
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    WXZ324 LIMITED - 2018-03-10
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-02-07 ~ 2025-08-01
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 7
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-29
    CIF 17 - Ownership of shares – 75% or more OE
  • 8
    PAYLINK DISTRIBUTION LIMITED - 2008-01-08
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-29
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    WHO'S LENDING LIMITED - 2005-12-21
    PAYPLAN FINANCIAL SERVICES LIMITED - 2013-05-22
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,437,802 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-29 ~ 2024-04-30
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 10
    WWWATT.COM LIMITED - 2005-07-04
    FEDERATED CREDIT LIMITED - 2000-02-11
    icon of addressKempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-29
    CIF 13 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.