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

Miss Lorraine Collette Blundell

    Related profiles found in government register
  • Miss Lorraine Collette Blundell
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Ms Lorraine Collette Blundell
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 10
  • Miss Lorraine Collette Larman
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 11
    • icon of address 1, Royal Terrace, Southend On Sea, Essex, SS1 1EA

      IIF 12
  • Miss Lorraine Blundell
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, England

      IIF 13
  • Miss Lorraine Blundell
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, England

      IIF 14
  • Larman, Lorraine Collette
    British bookkeeper born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, Essex, SS7 2JA, England

      IIF 15
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, England

      IIF 16 IIF 17
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, United Kingdom

      IIF 18
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 19
    • icon of address 1, Royal Terrace, Southend On Sea, Essex, SS1 1EA, England

      IIF 20
  • Larman, Lorraine Collette
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, Essex, SS7 2JA, United Kingdom

      IIF 21
  • Blundell, Lorraine Collette
    British accountant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Blundell, Lorraine Collette
    British bookkeeper born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Albion Road, Benfleet, SS7 5PU, England

      IIF 33
  • Blundell, Lorraine Collette
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Blundell, Lorraine Collette
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, Essex, SS7 2JA, England

      IIF 38
    • icon of address 5, Scrub Lane, Benfleet, Essex, SS7 2JA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, England

      IIF 43
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, United Kingdom

      IIF 44
    • icon of address 1, One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 45
    • icon of address 1, One Tree Hill, Stanford-le-hope, SS17 9NH, England

      IIF 46 IIF 47
  • Lorraine Blundell
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blundell, Lorraine
    British accountant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, England

      IIF 60
  • Larman, Lorraine Collette
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Highcliff Road, Benfleet, Essex, SS7 1NQ, United Kingdom

      IIF 61
  • Blundell, Lorraine Collette

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, Essex, SS7 2JA, United Kingdom

      IIF 62
  • Blundell, Lorraine

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, Essex, SS7 2JA, United Kingdom

      IIF 63 IIF 64
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, United Kingdom

      IIF 65 IIF 66
    • icon of address 381, Victoria Avenue, Southend-on-sea, Essex, SS2 6NJ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    EGGS AND BACON LTD - 2020-09-25
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 67 - Secretary → ME
  • 3
    SRL SERVICES LTD - 2022-08-17
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,460 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 63 - Secretary → ME
  • 4
    CRUSTIE'S MERCHANDISE LTD - 2023-03-29
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,931 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 One Tree Hill, Stanford-le-hope, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    D9 SPECIALIST CARS LTD - 2020-08-12
    icon of address 5 Scrub Lane, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 5 Scrub Lane, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    154 GBP2024-01-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    VIT FIT CLINIC LTD - 2015-10-29
    icon of address 5 Scrub Lane, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 62 - Secretary → ME
  • 13
    icon of address 21 Burns Avenue, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,953 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 66 - Secretary → ME
  • 14
    GROWBAG LTD - 2025-03-03
    icon of address 5 Scrub Lane, Benfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,869 GBP2024-05-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    ONE STOP HEATING SOLUTIONS LTD - 2022-11-14
    icon of address 5 Scrub Lane, Benfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,857 GBP2024-02-29
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 13 - Has significant influence or controlOE
  • 16
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 5 Scrub Lane, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 5 Scrub Lane, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address 1 Royal Terrace, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 Scrub Lane, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 1 One Tree Hill, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,380 GBP2024-12-31
    Officer
    icon of calendar 2024-02-23 ~ 2025-09-29
    IIF 47 - Director → ME
  • 2
    icon of address 29 Rawreth Lane, Rayleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2022-07-09
    IIF 65 - Secretary → ME
  • 3
    EXSWIFT WASTE LTD - 2022-10-19
    THE ESSENES LTD - 2021-03-31
    ESSEX QUANTITY SURVEYING LTD - 2021-10-21
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2023-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2023-02-15
    IIF 25 - Director → ME
    icon of calendar 2024-02-23 ~ 2025-07-23
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2023-02-15
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-29 ~ 2025-07-23
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    D9 SPECIALIST CARS LTD - 2020-08-12
    icon of address 5 Scrub Lane, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ 2021-08-17
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 2021-07-03
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,611 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2024-05-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2024-05-10
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 29 Rawreth Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-19 ~ 2019-07-29
    IIF 64 - Secretary → ME
  • 7
    icon of address G. C. Glass & Locks Limited, 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,864 GBP2023-07-28
    Officer
    icon of calendar 2010-07-14 ~ 2011-05-11
    IIF 61 - Director → ME
  • 8
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -13,220 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2021-02-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-02-23
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PRIME PROPERTIES LONDON LIMITED - 2022-08-19
    icon of address 4385, 10719491 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2022-04-30
    Officer
    icon of calendar 2020-07-29 ~ 2021-04-16
    IIF 28 - Director → ME
  • 10
    ONE STOP HEATING SOLUTIONS LTD - 2022-11-14
    icon of address 5 Scrub Lane, Benfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,857 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-06 ~ 2022-11-11
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control OE
  • 11
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2016-11-30
    IIF 16 - Director → ME
  • 12
    icon of address 1 Royal Terrace, Southend-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ 2015-10-05
    IIF 21 - Director → ME
  • 13
    icon of address 5 Scrub Lane, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ 2016-02-28
    IIF 18 - Director → ME
  • 14
    icon of address 271a Baddow Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,041 GBP2020-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2022-04-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    HEAVENLY SALT CAVE LTD - 2017-07-19
    SALT HEAVEN LTD - 2020-04-27
    FUNKY MOJOS LTD - 2017-06-16
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,181 GBP2020-08-31
    Officer
    icon of calendar 2021-11-09 ~ 2022-03-29
    IIF 36 - Director → ME
    icon of calendar 2017-07-19 ~ 2021-08-28
    IIF 37 - Director → ME
    icon of calendar 2021-11-06 ~ 2021-11-06
    IIF 29 - Director → ME
    icon of calendar 2021-08-28 ~ 2021-10-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2021-07-01
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-06 ~ 2021-10-28
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-06 ~ 2022-03-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-19 ~ 2020-10-27
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 1 One Tree Hill, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ 2025-04-21
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ 2025-10-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.