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

Casper, Linda

    Related profiles found in government register
  • Casper, Linda
    British production director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311 Stonegate Road, Leeds, LS17 6AZ, United Kingdom

      IIF 1
  • Penney, Linda, Dr
    British retired born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Court Lane, Stevington, Bedford, MK43 7QT, United Kingdom

      IIF 2
  • Mr Ylber Saiti
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Eynsford Close, Petts Wood, Orpington, BR5 1DP, England

      IIF 3 IIF 4
  • Brand, Anna Marija
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villa Capra, Hillside, Rothbury, Morpeth, NE65 7YE, United Kingdom

      IIF 5 IIF 6
  • Brand, Anna Marija
    British brand strategist born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villa Capra, Hillside, Rothbury, Morpeth, NE65 7YE, United Kingdom

      IIF 7
  • Saiti, Erik Ylber
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Warwick Way, London, SW1V 1SB, United Kingdom

      IIF 8
    • icon of address 12, Eynsford Close, Petts Wood, Orpington, BR5 1DP, England

      IIF 9
  • Parry, Alison
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Colony House, 6 South King Street, Manchester, Greater Manchester, M2 6DQ

      IIF 10
  • Mrs Anna Marija Brand
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villa Capra, Hillside, Rothbury, Morpeth, NE65 7YE, United Kingdom

      IIF 11 IIF 12
  • Mrs Anna Marija Brand
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villa Capra, Hillside, Rothbury, Morpeth, NE65 7YE, United Kingdom

      IIF 13
  • Saiti, Erik
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Warwick Way, London, SW1V 1SB, England

      IIF 14
  • Saiti, Ylber
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Eynsford Close, Eynsford Close, Orpington, BR5 1DP, England

      IIF 15
  • Saiti, Ylber
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Eynsford Close, Petts Wood, Orpington, BR5 1DP, England

      IIF 16
  • Hellawell, Gerry
    British upholsterer born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, Northern Ireland

      IIF 17
  • Hellawell, Gerry
    British secretary born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 60, Lisburn Road, Belfast, Co Antrim, BT9 6AF, Northern Ireland

      IIF 18
  • Mr Ylber Saiti
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Eynsford Close, Eynsford Close, Orpington, BR5 1DP, England

      IIF 19
  • Brand, Anna Marija
    British graphic designer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Incubator, 113 New Bridge Street, Newcastle Upon Tyne, NE1 8ST, United Kingdom

      IIF 20
  • Kuhle, Victoria Louise
    British

    Registered addresses and corresponding companies
    • icon of address Unit 9, Centre One, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, SP4 6BU, England

      IIF 21
  • Ferrer, Margaret Mary
    British shop worker born in August 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 20, Beedon Avenue, Little Lever, Bolton, Lancashire, BL3 1HQ

      IIF 22
  • Kuhle, Victoria Louise

    Registered addresses and corresponding companies
    • icon of address Unit 9 Centre One, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, SP4 6BU, United Kingdom

      IIF 23
  • Kuhle, Victoria Louise
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Centre One, Lysander Way, Old Sarum, Salisbury, SP4 6BU, England

      IIF 24
    • icon of address Unit 9 Centre One, Lysander Way, Old Sarum, Salisbury, Wiltshire, SP4 6BU, United Kingdom

      IIF 25
    • icon of address Unit 9, Centre One, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, SP4 6BU, England

      IIF 26
  • Mrs Anna Marija Brand
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverville, Riverville, Riverside, Rothbury, Northumberland, NE65 7NY, England

      IIF 27
  • Selley, Denise

    Registered addresses and corresponding companies
    • icon of address 39/5, Malbet Park, Edinburgh, EH16 6SY, Scotland

      IIF 28
  • Mckewan, Louise

    Registered addresses and corresponding companies
    • icon of address 15, Charles Mount, Bangor, County Down, BT20 4NY, Northern Ireland

      IIF 29
  • Mrs Naomi Diamond
    English born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, 31 Sessile Close, Mossley Hill, Liverpool, L18 8ED, England

      IIF 30
  • Sjostrom, Nicola Dorrette

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Hever Lane, Hever, Edenbridge, Kent, TN8 7ET, United Kingdom

      IIF 31 IIF 32
  • Armstrong, Sandra Margaret
    British customer account supervisor born in July 1950

    Registered addresses and corresponding companies
    • icon of address 2, Lea Court, Huntsman Close, Rochester, Kent, ME1 2RF

      IIF 33
  • Colin, Josephine Margaret
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bearwood House, Colmore Lane, Kingwood, Henley-on-thames, RG95NA, United Kingdom

      IIF 34
    • icon of address Slaters Farm, Church Lane, Rotherfield Peppard, Henley-on-thames, RG9 5JL, England

      IIF 35
  • Saiti, Erik

    Registered addresses and corresponding companies
    • icon of address 88, Warwick Way, London, SW1V 1SB, United Kingdom

      IIF 36
  • Armstrong, Sandra Margaret

    Registered addresses and corresponding companies
    • icon of address 13, Burnbank, Fochabers, Grampian, IV32 7EQ, Scotland

      IIF 37
  • Diamond, Naomi Helen
    English admin officer born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, 31 Sessile Close, Mossley Hill, Liverpool, L18 8ED, England

      IIF 38
  • Diamond, Naomi Helen
    English director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Stormont Road, Garston, L19 1QQ, England

      IIF 39
  • Diamond, Naomi Helen
    English marketing manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 47-57, Marylebone Lane, London, W1U 2NT, United Kingdom

      IIF 40
  • Saiti, Ylber

    Registered addresses and corresponding companies
    • icon of address 12 Eynsford Close, Eynsford Close, Orpington, BR5 1DP, England

      IIF 41
  • Mrs Victoria Louise Kuhle
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Centre One, Lysander Way, Old Sarum, Salisbury, SP4 6BU, England

      IIF 42
    • icon of address Unit 9, Centre One, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, SP4 6BU, England

      IIF 43
  • Turner, Dorothy Evelyn, Company Secretary

    Registered addresses and corresponding companies
    • icon of address 24, Bengarth Road, Southport, Merseyside, PR9 7HB, United Kingdom

      IIF 44
  • Mrs Josephine Margaret Colin
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slaters Farm, Church Lane, Rotherfield Peppard, Henley-on-thames, RG9 5JL, England

      IIF 45
  • Mrs Nicola Dorrette Sjostrom
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Hever Lane, Hever, Edenbridge, TN8 7ET, England

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address .
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-08-06 ~ now
    IIF 37 - Secretary → ME
  • 2
    BLUE TONGUE DESIGN LTD - 2018-12-19
    icon of address Incubator, 113 New Bridge Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,684 GBP2024-03-31
    Officer
    icon of calendar 2010-06-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 3
    icon of address Villa Capra Hillside, Rothbury, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 15 Charles Mount, Bangor, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 24 Bengarth Road, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    WINFORD DEVELOPMENTS LIMITED - 2014-02-17
    HPY DEVELOPMENTS LIMITED - 2021-09-29
    icon of address 12 Eynsford Close Eynsford Close, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -284,931 GBP2024-03-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-07-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    H.O.P.Y LTD - 2021-10-04
    icon of address 12 Eynsford Close, Petts Wood, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,441 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    HPY MANAGEMENT LIMITED - 2017-05-17
    HPY INVESTMENTS LIMITED - 2014-03-31
    icon of address 12 Eynsford Close, Petts Wood, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,011 GBP2024-03-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Warren Cottage Hever Lane, Hever, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    icon of address Warren Cottage Hever Lane, Hever, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 31 - Secretary → ME
  • 12
    icon of address 16 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HIVE COMMUNICATIONS LIMITED - 2017-03-15
    icon of address Unit 9 Centre One, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 23 - Secretary → ME
  • 14
    icon of address L18 8ed, 31 31 Sessile Close, Mossley Hill, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,216 GBP2023-03-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 39/5 Malbet Park, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206 GBP2019-04-05
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    icon of address Slaters Farm Church Lane, Rotherfield Peppard, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,974 GBP2019-05-31
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Bearwood House, Colmore Lane, Kingwood, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address 30 Court Lane, Stevington, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 2 - Director → ME
  • 19
    icon of address Villa Capra Hillside, Rothbury, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 311 Stonegate Road, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,397 GBP2017-12-31
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 1 - Director → ME
Ceased 12
  • 1
    VITADALE LIMITED - 1998-02-23
    icon of address Marley Lodge, Marley Heights, Haslemere, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2009-07-12 ~ 2020-11-13
    IIF 14 - Director → ME
  • 2
    icon of address Unit 9 Centre One Lysander Way, Old Sarum, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ 2024-08-16
    IIF 25 - Director → ME
  • 3
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2011-11-14 ~ 2018-11-05
    IIF 18 - Director → ME
  • 4
    icon of address First Floor 47-57 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,779 GBP2016-10-31
    Officer
    icon of calendar 2010-06-01 ~ 2010-12-21
    IIF 39 - Director → ME
  • 5
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2013-05-31
    IIF 10 - LLP Member → ME
  • 6
    EXPAT EMAIL LIMITED - 2017-04-27
    icon of address Unit 9, Centre One Old Sarum Park, Lysander Way, Old Sarum, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,630 GBP2025-05-31
    Officer
    icon of calendar 2012-11-07 ~ 2024-09-16
    IIF 26 - Director → ME
    icon of calendar 2007-04-20 ~ 2024-09-16
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ 2024-09-15
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 3 Lea Court, Huntsmans Close, Rochester, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    16,232 GBP2024-08-31
    Officer
    icon of calendar 2008-09-04 ~ 2014-01-17
    IIF 33 - Director → ME
  • 8
    icon of address Unit 9 Centre One Lysander Way, Old Sarum, Salisbury, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-02 ~ 2024-09-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2024-09-16
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address 26 Noreen Avenue 26 Noreen Avenue, Prestwich, Manchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    733 GBP2024-02-28
    Officer
    icon of calendar 2013-02-27 ~ 2014-01-13
    IIF 22 - Director → ME
  • 10
    CDG TELCO LIMITED - 2014-01-14
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,192 GBP2024-10-31
    Officer
    icon of calendar 2010-07-27 ~ 2014-02-13
    IIF 40 - Director → ME
  • 11
    icon of address 88 Warwick Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ 2016-10-05
    IIF 8 - Director → ME
    icon of calendar 2016-08-24 ~ 2016-10-05
    IIF 36 - Secretary → ME
  • 12
    icon of address 17 Manor Road, East Molesey, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 46 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.