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

Mrs Sandra Bossis

    Related profiles found in government register
  • Mrs Sandra Bossis
    Belgian born in January 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 76, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Waterhouse Business Centre, Suite 76, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 8
  • Ms Sandra Bossis
    Belgian born in January 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 50b, Duke Street, Chelmsford, CM1 1JA, England

      IIF 9
    • icon of address Suite 76, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 10 IIF 11
  • Sandra Bossis
    Belgian born in January 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Perception House, 50b Duke Street, Chelmsford, CM1 1JA, England

      IIF 12 IIF 13
    • icon of address Perception House 50b, Duke Street, Chelmsford, CM1 1JA, United Kingdom

      IIF 14
    • icon of address Waterhouse Business Centre, Suite 76, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 15
  • Bossis, Sandra
    Belgian born in January 1974

    Resident in Spain

    Registered addresses and corresponding companies
  • Sandra Bossis
    Belgian born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perception House, 50b Duke Street, Chelmsford, Essex, CM1 1JA, United Kingdom

      IIF 22
  • Sandra, Bossis
    Belgium director born in January 1974

    Registered addresses and corresponding companies
    • icon of address Westbourne Terrace 41, London

      IIF 23
  • Bossis, Sandra
    Belgian born in January 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite 76, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Waterhouse Business Centre, Suite 76, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 27
  • Bossis, Sandra
    French business consultant born in January 1974

    Registered addresses and corresponding companies
    • icon of address 24 Rue De Luxembourg, Esch-sur-alzette, L 4220, 4220, Luxembourg

      IIF 28
  • Bossis, Sandra
    French director born in January 1974

    Registered addresses and corresponding companies
    • icon of address 24 Rue De Luxembourg, Esch-sur-alzette, L 4220, 4220, Luxembourg

      IIF 29
  • Bossis, Sandra
    French company director born in January 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 26, Rue Du Chateau D'eau, Allondrelle La Malmaison, F-54260, France

      IIF 30
  • Bossis, Sandra
    French director born in January 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 26, Rue Du Chateau Deau, Allondrelle La Malmaison, F-54260, France

      IIF 31
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 32
  • Bossis, Sandra
    British

    Registered addresses and corresponding companies
    • icon of address Rue Du Luxembourg 24, Esch / Alzette, 4220, Luxembourg

      IIF 33
  • Bossis, Sandra

    Registered addresses and corresponding companies
    • icon of address 26, Rue Du Chateau Deau, Allondrelle La Malmaison, F-54260, France

      IIF 34
    • icon of address 24 Rue De Luxembourg, Esch-sur-alzette, L 4220, 4220, Luxembourg

      IIF 35
  • Bossis, Sandra
    French business consultant

    Registered addresses and corresponding companies
    • icon of address 24 Rue De Luxembourg, Esch-sur-alzette, L 4220, 4220, Luxembourg

      IIF 36
  • Bossis, Sandra
    French hr adv

    Registered addresses and corresponding companies
    • icon of address 24 Rue De Luxembourg, Esch-sur-alzette, L 4220, 4220, Luxembourg

      IIF 37
  • Bossis, Sandra
    French company director born in January 1974

    Resident in Luxembourg

    Registered addresses and corresponding companies
  • Bossis, Sandra
    French director born in January 1974

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 49 Station Road, Polegate, East Sussex, Station Road 49, Polegate, East Sussex, BN26 6EA, England

      IIF 42
  • Bossis, Sandra
    French manager born in January 1974

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    GLOBALESS LTD - 2021-08-19
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,243 GBP2024-12-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-02-06 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,845 GBP2024-12-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    MOBILITY HR INTERNATIONAL LTD - 2021-12-08
    CD HOME & RELOCATION LTD - 2019-09-25
    BYKOM LTD - 2019-06-03
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,914 GBP2024-12-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 14 First Floor, Old Anglo House Mitton Street, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address Suite 14 First Floor, Old Anglo House Mitton Street, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address Suite 14 First Floor, Old Anglo House Mitton Street, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address Suite 14 First Floor, Old Anglo House Mitton Street, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,711 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,669 GBP2024-12-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    TARA INT SAS LTD - 2013-09-23
    HOP AGENCY LIMITED - 2013-09-13
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 30 - Director → ME
  • 13
    EMPLOYMENT OUTSOURCING MANAGEMENT (EOM) LTD - 2025-01-14
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,155 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 50b Duke Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,566 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Carlyle House, Lower Ground Floor, 235 - 237 Vauxhall Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,530 GBP2024-05-31
    Officer
    icon of calendar 2005-05-25 ~ 2006-01-02
    IIF 29 - Director → ME
  • 2
    icon of address 69 Great Hampton Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160,818 GBP2019-06-30
    Officer
    icon of calendar 2005-06-15 ~ 2005-09-08
    IIF 33 - Secretary → ME
  • 3
    ACG BUSINESS AND MANAGEMENT LTD - 2008-10-17
    PROFILER PLUS LIMITED - 2005-01-19
    SIMPLE COMPANY FORMATIONS LIMITED - 2010-05-04
    ACG CORPORATE LTD - 2006-02-08
    UK AND OFFSHORE COMPANY FORMATIONS LIMITED - 2009-07-31
    icon of address Suite 19 Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-01 ~ 2007-07-16
    IIF 28 - Director → ME
    icon of calendar 2004-02-02 ~ 2005-08-01
    IIF 36 - Secretary → ME
  • 4
    GLOBALESS LTD - 2021-08-19
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,243 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-26 ~ 2023-10-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    GLOBO AUDIT & TAX CONSULTANCY LIMITED - 2012-08-09
    icon of address 49 Station Road, Polegate, East Sussex, Station Road 49, Polegate, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2014-02-21
    IIF 42 - Director → ME
  • 6
    GLOBO TECHNOLOGIES (UK) LIMITED - 2010-09-30
    NORIA 802 LTD - 2008-05-30
    GLOBO EUROPE (UK) LIMITED - 2012-08-16
    AC GROUP UK LTD - 2010-08-18
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2014-04-09
    IIF 32 - Director → ME
    icon of calendar 2008-05-05 ~ 2012-09-21
    IIF 43 - Director → ME
  • 7
    EUROPEENNE SOCIETE PRIVEE D'EXPLOITATION EXPRESS DEPRESSE - EURO-SPEEDLIMITED - 2003-02-26
    icon of address Tenbury I Brenchley House, School Road, Charing, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-24 ~ 2000-10-27
    IIF 37 - Secretary → ME
  • 8
    icon of address Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,516 GBP2024-10-31
    Officer
    icon of calendar 2000-10-24 ~ 2001-07-25
    IIF 35 - Secretary → ME
  • 9
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-10 ~ 2024-09-12
    IIF 9 - Right to appoint or remove directors OE
  • 10
    MOBILITY HR INTERNATIONAL LTD - 2021-12-08
    CD HOME & RELOCATION LTD - 2019-09-25
    BYKOM LTD - 2019-06-03
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,914 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-05 ~ 2022-01-26
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,711 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-01-26
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    icon of address Tenbury I - Brenchley House, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,266 GBP2016-12-31
    Officer
    icon of calendar 2001-01-08 ~ 2001-01-11
    IIF 23 - Director → ME
  • 13
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,155 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ 2023-01-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 50b Duke Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-24
    Person with significant control
    icon of calendar 2019-03-21 ~ 2025-09-15
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - 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.