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

Tapson, Lianne Estelle

    Related profiles found in government register
  • Tapson, Lianne Estelle
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincolnshire, NG33 4HW, England

      IIF 1
  • Tapson, Lianne Estelle
    British debt administrator born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 2
  • Tapson, Lianne Estelle
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 3 IIF 4
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW, United Kingdom

      IIF 5
    • icon of address Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 6
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 7
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 8
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA

      IIF 9
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 10 IIF 11 IIF 12
    • icon of address Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 14
    • icon of address Kempton House, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 15 IIF 16
  • Tapson, Lianne Estelle
    British finance director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 17
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 18
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 19 IIF 20 IIF 21
  • Tapson, Lianne Estelle
    British hr director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Firth, Lianne Estelle
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincolnshire, NG33 4HW, England

      IIF 41 IIF 42
    • icon of address Hare Park, Little Humby, Grantham, NG33 4HW, England

      IIF 43 IIF 44
    • icon of address Kempton House, Dysart Road, Grantham, NG31 7LE, England

      IIF 45
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Firth, Lianne Estelle
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincolnshire, NG33 4HW, United Kingdom

      IIF 49
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 50 IIF 51 IIF 52
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 53
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA

      IIF 54
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 55
    • icon of address Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ

      IIF 56
  • Firth, Lianne Estelle
    British finance director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 57 IIF 58
  • Firth, Lianne Estelle
    British hr director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 59
    • icon of address Kempton House, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 60
    • icon of address Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 61
    • icon of address Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 62
  • Tapson, Lianne Estelle
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kempton House, P O Box 9562, Dysart Road, Grantham, NG31 0EA, United Kingdom

      IIF 63
  • Mrs Lianne Estelle Firth
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grantham Tennis Club, Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire, NG31 8HU, United Kingdom

      IIF 64
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 65
    • icon of address Kempton House, Kempton Way, Grantham, NG31 0EA, England

      IIF 66
    • icon of address 43, Cathcart Road, London, SW10 9JE, England

      IIF 67
    • icon of address Greystones, Winsford, Minehead, TA24 7JQ, England

      IIF 68
  • Tapson, Lianne Estelle
    British

    Registered addresses and corresponding companies
  • Tapson, Lianne Estelle
    British company director

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 78
  • Tapson, Lianne Estelle
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 79
  • Tapson, Lianne Estelle
    British director

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 80
  • Tapson, Lianne Estelle
    British finance director

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 81
  • Lianne Estelle Firth
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton House, Dysart Road, Grantham, NG31 7LE, England

      IIF 82
    • icon of address Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 83
  • Mrs Lianne Estelle Tapson
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton House, Kempton Way, Grantham, NG31 0EA, England

      IIF 84 IIF 85
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 86 IIF 87
  • Firth, Lianne Estelle

    Registered addresses and corresponding companies
  • Lianne Estelle Tapson
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Totemic House, Springfield Business Park, Caunt Road, Grantham, NG31 7FZ, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-06-09 ~ now
    IIF 58 - Director → ME
    icon of calendar 2021-11-04 ~ now
    IIF 99 - Secretary → ME
  • 2
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 47 - Director → ME
  • 4
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 46 - Director → ME
  • 5
    MEADPINE LIMITED - 2000-06-22
    icon of address Kempton House Dysart Road, Po Box 9562, Grantham, Lincs, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-20 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Kempton House, Dysart Road, Grantham, Lincs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 38 - Director → ME
  • 8
    WWWATT LIMITED - 2004-11-03
    TECHJEWEL LIMITED - 2000-02-02
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-03 ~ dissolved
    IIF 34 - Director → ME
  • 9
    WWWATT PORTAL LIMITED - 2000-02-11
    DEMOGRAPHIC FOCUSING LIMITED - 1999-12-15
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-12 ~ dissolved
    IIF 19 - Director → ME
  • 10
    WHO'S PACKAGING? LIMITED - 2012-03-13
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 100 - Secretary → ME
  • 11
    icon of address Grantham Tennis Club Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address Grantham Tennis Club Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    737,527 GBP2023-12-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 44 - Director → ME
  • 13
    icon of address Grantham Tennis Club Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -810,023 GBP2023-12-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 48 - Director → ME
  • 15
    icon of address Unit H28 The Avenues Eleventh Avenue North, Team Valley Trading Estate, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,636 GBP2024-01-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    JUSTTHEBANK LIMITED - 2002-09-03
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-16 ~ now
    IIF 57 - Director → ME
    icon of calendar 2021-11-04 ~ now
    IIF 96 - Secretary → ME
  • 18
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    973 GBP2024-12-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 89 - Secretary → ME
  • 19
    icon of address Totemic House, Caunt Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 62 - Director → ME
    icon of calendar 2021-11-03 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 51 - Director → ME
  • 22
    SYNITY INTERACTIVE LIMITED - 2001-10-11
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-09 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 53 - Director → ME
  • 24
    NIXON SPORTS LIMITED - 2011-05-20
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-23 ~ dissolved
    IIF 37 - Director → ME
  • 25
    PAYLINK DISTRIBUTION LIMITED - 2008-01-08
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 59 - Director → ME
  • 26
    POLONIUS DEBT PURCHASE LIMITED - 2020-03-24
    icon of address 71a Winchester Street, Pimlico, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 43 Cathcart Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,246,926 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,002 GBP2023-12-31
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 60 - Director → ME
    icon of calendar 2021-11-03 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    LANDING NET LIMITED - 2008-11-06
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 93 - Secretary → ME
  • 30
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 98 - Secretary → ME
  • 31
    INREACH BROKERS LIMITED - 2012-11-15
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 27 - Director → ME
  • 32
    TOTEMIC ONLINE LIMITED - 2015-12-07
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 52 - Director → ME
    icon of calendar 2021-11-04 ~ now
    IIF 94 - Secretary → ME
  • 33
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 33 - Director → ME
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    700 GBP2025-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 49 - Director → ME
  • 35
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 6 - Director → ME
  • 36
    ISABELLA LIMITED - 2013-12-18
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 61 - Director → ME
    icon of calendar 2021-11-03 ~ now
    IIF 92 - Secretary → ME
  • 37
    icon of address Kempton House, Dysart Road, Grantham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 45 - Director → ME
    icon of calendar 2025-02-06 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 50 - Director → ME
  • 39
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 54 - Director → ME
    icon of calendar 2021-11-05 ~ now
    IIF 97 - Secretary → ME
  • 40
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 13 - Director → ME
  • 41
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 32 - Director → ME
  • 42
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 23 - Director → ME
  • 43
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-25 ~ now
    IIF 55 - Director → ME
  • 44
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 11 - Director → ME
  • 45
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 10 - Director → ME
  • 46
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 9 - Director → ME
  • 47
    TOTEMIC LIMITED - 2005-07-04
    TRIBAL-LANDS LIMITED - 2005-04-26
    WWWATT MUSIC LIMITED - 2004-11-01
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 39 - Director → ME
  • 49
    FINANCIAL MAKEOVER LIMITED - 2012-03-13
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-16 ~ dissolved
    IIF 20 - Director → ME
Ceased 29
  • 1
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-06-09 ~ 2005-02-28
    IIF 69 - Secretary → ME
  • 2
    MEADPINE LIMITED - 2000-06-22
    icon of address Kempton House Dysart Road, Po Box 9562, Grantham, Lincs, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2005-02-28
    IIF 73 - Secretary → ME
  • 3
    icon of address The Garden House, Coleby Hall Coleby, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,046 GBP2024-09-30
    Officer
    icon of calendar 2001-09-28 ~ 2008-01-27
    IIF 70 - Secretary → ME
  • 4
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-04 ~ 2024-04-30
    IIF 90 - Secretary → ME
  • 5
    PAYPLAN (IVA) LIMITED - 2009-06-11
    icon of address Greystones, Winsford, Minehead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2013-05-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ 2022-09-16
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WWWATT SHOP LIMITED - 2004-10-21
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-21 ~ 2005-02-28
    IIF 71 - Secretary → ME
  • 7
    WWWATT LIMITED - 2004-11-03
    TECHJEWEL LIMITED - 2000-02-02
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-03 ~ 2005-02-28
    IIF 81 - Secretary → ME
  • 8
    WWWATT PORTAL LIMITED - 2000-02-11
    DEMOGRAPHIC FOCUSING LIMITED - 1999-12-15
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-06-27 ~ 2005-02-28
    IIF 79 - Secretary → ME
  • 9
    WHO'S PACKAGING? LIMITED - 2012-03-13
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2012-07-02
    IIF 30 - Director → ME
  • 10
    GO 2 FRAME LIMITED - 2010-02-16
    icon of address 18 Westminster Drive, Radcliffe-on-trent, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,094 GBP2023-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2023-05-31
    IIF 56 - Director → ME
  • 11
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    1,204,438 GBP2022-08-31
    Officer
    icon of calendar 2011-09-19 ~ 2016-05-23
    IIF 1 - Director → ME
  • 12
    JUSTTHEBANK LIMITED - 2002-09-03
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2005-02-28
    IIF 75 - Secretary → ME
  • 13
    TOTEMIC MANAGED SERVICES LIMITED - 2020-04-27
    PAYPLAN LIMITED - 2014-10-27
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2014-11-06
    IIF 28 - Director → ME
    icon of calendar 1999-06-08 ~ 2005-02-28
    IIF 74 - Secretary → ME
  • 14
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2014-08-04
    IIF 25 - Director → ME
  • 15
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2014-08-22
    IIF 15 - Director → ME
  • 16
    SYNITY INTERACTIVE LIMITED - 2001-10-11
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-09 ~ 2005-02-28
    IIF 72 - Secretary → ME
  • 17
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2014-07-04
    IIF 16 - Director → ME
  • 18
    DIVORCE LINE (UK) LIMITED - 2000-03-29
    icon of address Kempton House Dysart Road, Po Box 9562, Grantham, Linc, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-16 ~ 2005-02-28
    IIF 76 - Secretary → ME
  • 19
    LAW 2 LAW LIMITED - 2012-02-14
    icon of address Kempton House Dysart Road, Po Box 9562, Grantham, Lincs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2014-08-04
    IIF 29 - Director → ME
    icon of calendar 2008-01-03 ~ 2008-07-09
    IIF 4 - Director → ME
  • 20
    PAYPLAN FINANCIAL SERVICES LIMITED - 2013-05-22
    WHO'S LENDING LIMITED - 2005-12-21
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-04 ~ 2010-05-17
    IIF 22 - Director → ME
    icon of calendar 2002-04-01 ~ 2002-08-15
    IIF 17 - Director → ME
    icon of calendar 2021-11-03 ~ 2024-04-30
    IIF 95 - Secretary → ME
  • 21
    INK PROJECTS LIMITED - 2011-09-09
    WWWATT MEDIA LIMITED - 2005-03-30
    WWWATT PORTAL LIMITED - 2002-09-05
    WWWATT.COM LIMITED - 2000-02-11
    W W WATT LIMITED - 1999-12-15
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2012-05-28
    IIF 3 - Director → ME
    icon of calendar 1998-02-28 ~ 2005-02-28
    IIF 80 - Secretary → ME
  • 22
    TOTEMIC ONLINE LIMITED - 2015-12-07
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2015-11-25
    IIF 5 - Director → ME
  • 23
    icon of address Greystones, Winsford, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,793,655 GBP2023-12-31
    Officer
    icon of calendar 2011-05-16 ~ 2015-02-27
    IIF 26 - Director → ME
  • 24
    ISABELLA LIMITED - 2013-12-18
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents, 33 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-29
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-12-02 ~ 2025-02-06
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-05 ~ 2015-11-11
    IIF 63 - Director → ME
  • 26
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -230,229 GBP2023-12-31
    Officer
    icon of calendar 2007-06-15 ~ 2015-12-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-05-01
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WWWATT.COM LIMITED - 2005-07-04
    FEDERATED CREDIT LIMITED - 2000-02-11
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-01 ~ 2014-08-04
    IIF 8 - Director → ME
    icon of calendar 1993-02-15 ~ 1995-08-01
    IIF 2 - Director → ME
    icon of calendar 1994-11-23 ~ 2005-02-28
    IIF 78 - Secretary → ME
  • 28
    TOTEMIC MANAGED SERVICES LIMITED - 2014-08-07
    LEASING LINK LIMITED - 2014-08-06
    SIRIUS JEWELLERY LIMITED - 2014-06-17
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2014-08-06
    IIF 40 - Director → ME
  • 29
    TOTEMIC LIMITED - 2005-07-04
    TRIBAL-LANDS LIMITED - 2005-04-26
    WWWATT MUSIC LIMITED - 2004-11-01
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-06 ~ 2005-02-28
    IIF 77 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.