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 10
  • 1
    Rann, Gordon Philip Dale
    Born in November 1950
    Individual (76 offsprings)
    Officer
    2010-11-18 ~ now
    OF - Director → CIF 0
    Mr Gordon Philip Dale Rann
    Born in November 1950
    Individual (76 offsprings)
    Person with significant control
    2016-06-30 ~ 2018-06-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2024-10-17 ~ 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
  • 2
    Duffey, Rachel Elizabeth
    Director born in April 1978
    Individual (20 offsprings)
    Officer
    2015-08-13 ~ 2015-11-12
    OF - Director → CIF 0
  • 3
    Briggs, Halina
    Individual (59 offsprings)
    Officer
    2025-10-13 ~ now
    OF - Secretary → CIF 0
    2017-09-19 ~ 2021-11-03
    OF - Secretary → CIF 0
  • 4
    Reynolds, Neil David
    Finance Director born in April 1969
    Individual (12 offsprings)
    Officer
    2019-06-10 ~ 2020-10-30
    OF - Director → CIF 0
  • 5
    Firth, Lianne Estelle
    Born in December 1966
    Individual (68 offsprings)
    Officer
    2010-11-18 ~ now
    OF - Director → CIF 0
    Firth, Lianne Estelle
    Individual (68 offsprings)
    Officer
    2021-11-03 ~ 2025-10-13
    OF - Secretary → CIF 0
    Mrs Lianne Estelle Tapson
    Born in December 1966
    Individual (68 offsprings)
    Person with significant control
    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 (68 offsprings)
    Person with significant control
    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
    Payne, Louise
    Individual (52 offsprings)
    Officer
    2010-11-18 ~ 2015-04-20
    OF - Secretary → CIF 0
  • 7
    Rann, Lesley Elizabeth
    Born in February 1959
    Individual (39 offsprings)
    Officer
    2010-11-18 ~ now
    OF - Director → CIF 0
    Mrs Lesley Elizabeth Rann
    Born in February 1959
    Individual (39 offsprings)
    Person with significant control
    2016-06-30 ~ 2025-02-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Heslop, Joanne
    Individual (45 offsprings)
    Officer
    2015-04-20 ~ 2017-09-19
    OF - Secretary → CIF 0
  • 9
    Kirk, Andrew John
    Finance Director born in March 1981
    Individual (27 offsprings)
    Officer
    2017-06-13 ~ 2019-05-03
    OF - Director → CIF 0
  • 10
    TOTEMIC (2024) HOLDINGS LIMITED
    15928968 07444438
    Kempton House, Dysart Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    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
parent relation
Company in focus

TOTEMIC (2014) HOLDINGS LIMITED

Company number: 07444438
Registered names
TOTEMIC (2014) HOLDINGS LIMITED - now 15928968
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
    Kempton House Kempton Way, Dysart Road, Grantham NG31 7LE
    PRIVATE LIMITED COMPANY incorporated on 2010-11-18 (15 years 3 months). 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
    9562, 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 42
  • 1
    2 CHOOSE 1 LIMITED
    04011869
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-06-30 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    2REFERENCE LIMITED
    07066565
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    DUTCH AUCTION LIMITED
    - now 03653414
    WWWATT SHOP LIMITED - 2004-10-21
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 4
    FACTORY OUTLET SCOOTERS LIMITED
    - now 03136544
    WWWATT LIMITED - 2004-11-03
    TECHJEWEL LIMITED - 2000-02-02
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    FEDERATED CREDIT LIMITED
    - now 03073102 02789854
    WWWATT PORTAL LIMITED - 2000-02-11
    DEMOGRAPHIC FOCUSING LIMITED - 1999-12-15
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    FINANCIAL MAKEOVER LIMITED
    - now 06111701 04563791
    WHO'S PACKAGING? LIMITED - 2012-03-13
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (11 parents)
    Person with significant control
    2018-06-29 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 7
    FIREFLY ONLINE LIMITED
    - now 06481401
    GO 2 FRAME LIMITED - 2010-02-16
    18 Westminster Drive, Radcliffe-on-trent, Nottingham, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    110,711 GBP2024-12-31
    Person with significant control
    2018-06-29 ~ 2023-05-31
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    I & E LIMITED
    10033347
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 9
    JUST A BANK LIMITED
    - now 04487481
    JUSTTHEBANK LIMITED - 2002-09-03
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (12 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 10
    LAERTES CORPORATE FUNDING LIMITED
    09758485
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (7 parents)
    Equity (Company account)
    973 GBP2024-12-31
    Person with significant control
    2016-06-30 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 11
    MILL FARM STUD LIMITED
    - now 08724591
    MS4S LIMITED - 2015-11-12
    CORINTHIAN CONCEPTS LIMITED - 2014-11-04
    BROKEN ARROW STUD LIMITED - 2014-10-27
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
  • 12
    MORTGAGE ANSWERS LIMITED
    05629266
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    NEW LIFE LOANS LIMITED
    07027843
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 14
    NYHAVN LTD
    15313717
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (9 parents)
    Person with significant control
    2023-11-28 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 15
    PAYLINK SOLUTIONS LIMITED - now
    PAYLINK SOLUTIONS LIMITED
    - 2026-02-03 10318423
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-08-08 ~ 2025-01-08
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Has significant influence or control OE
  • 16
    PAYPLAN (IVA) LIMITED
    - now 06892226 05875726
    DEBT CONFIDENTIAL LIMITED - 2009-06-11
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (11 parents)
    Person with significant control
    2016-06-30 ~ 2018-06-29
    CIF 9 - Ownership of shares – 75% or more OE
  • 17
    PAYPLAN (SCOTLAND) LIMITED
    SC400113
    Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (19 parents)
    Person with significant control
    2016-06-30 ~ 2018-06-29
    CIF 18 - Ownership of shares – 75% or more OE
  • 18
    PAYPLAN BESPOKE SOLUTIONS LIMITED
    07079646
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (19 parents)
    Person with significant control
    2016-06-30 ~ 2018-06-29
    CIF 10 - Ownership of shares – 75% or more OE
  • 19
    PAYPLAN ELECTRONIC TRANSFERS LIMITED
    - now 04011228
    SYNITY INTERACTIVE LIMITED - 2001-10-11
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 20
    PAYPLAN FINANCIAL SERVICES LIMITED
    09115175 04328466
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents, 5 offsprings)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
  • 21
    PAYPLAN IVA SOLUTIONS LIMITED
    - now 05572213
    NIXON SPORTS LIMITED - 2011-05-20
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 22
    PAYPLAN LIMITED
    - now 11193612 03783911... (more)
    WXZ324 LIMITED
    - 2018-03-10 11193612 09263934
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2018-02-07 ~ 2025-08-01
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 23
    PAYPLAN PARTNERSHIP LIMITED
    07199691
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (22 parents)
    Person with significant control
    2016-06-30 ~ 2018-06-29
    CIF 13 - Ownership of shares – 75% or more OE
  • 24
    PAYPLAN SOLUTIONS LIMITED
    - now 06161815
    PAYLINK DISTRIBUTION LIMITED - 2008-01-08
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (13 parents)
    Person with significant control
    2016-06-30 ~ 2018-06-29
    CIF 7 - Ownership of shares – 75% or more OE
  • 25
    PREMIUM PLAN LIMITED
    - now 05977118
    LANDING NET LIMITED - 2008-11-06
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2018-06-29 ~ now
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 26
    RE-PLAN SOLUTIONS LIMITED
    - now 06462896
    LAW 2 LAW LIMITED - 2012-02-14
    Kempton House Dysart Road, Po Box 9562, Grantham, Lincs
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 27
    REACH FINANCIAL SERVICES LIMITED
    - now 04328466
    PAYPLAN FINANCIAL SERVICES LIMITED - 2013-05-22
    WHO'S LENDING LIMITED - 2005-12-21
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    2,437,802 GBP2024-12-31
    Person with significant control
    2018-06-29 ~ 2024-04-30
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 28
    SKYGAZER LIMITED
    - now 07721616
    TOTEMIC ONLINE LIMITED - 2015-12-07
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (11 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
  • 29
    SURE MOVE SERVICES LIMITED
    06677141
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 30
    THE FROG OF DOOM LIMITED
    07715121
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
  • 31
    TOTEMIC CENTRAL SERVICES LIMITED
    09296242
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 32
    TOTEMIC FINANCIAL SERVICES LIMITED
    07242958
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 33
    TOTEMIC LAW LIMITED
    09229359
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
  • 34
    TOTEMIC LENDING LIMITED
    09115172
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
  • 35
    TOTEMIC LIMITED
    - now 02789854 03663581... (more)
    WWWATT.COM LIMITED - 2005-07-04
    FEDERATED CREDIT LIMITED - 2000-02-11
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (47 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ 2018-06-29
    CIF 1 - Ownership of shares – 75% or more OE
  • 36
    TOTEMIC MARINE LIMITED
    07014483
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 37
    TOTEMIC PROACTIVE SOLUTIONS LIMITED
    07433846
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 38
    TOTEMIC PROPERTY LIMITED
    05917113
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (9 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 39
    TOTEMIC REFERENCE POINT LIMITED
    07167537
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 40
    TOTEMIC SAFEGUARD LIMITED
    07139112
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 41
    TOTEMIC TECHNOLOGY LIMITED
    09115140
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
  • 42
    WHO'S PACKAGING? LIMITED
    - now 04563791 06111701
    FINANCIAL MAKEOVER LIMITED - 2012-03-13
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE

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.