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

Raven, Debbie

    Related profiles found in government register
  • Raven, Debbie
    English accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 1
  • Raven, Debbie
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302 Breckland Business Centre, St Withburga Lane, Dere, NR19 1FD, England

      IIF 2
    • Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 3
  • Raven, Debbie
    British accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

      IIF 4
  • Raven, Debbie
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 5 IIF 6
  • Raven, Debbie Sue
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2 Tudor House, Grammar School Road, North Walsham, NR28 9JH, England

      IIF 7
  • Raven, Debbie Sue
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302, Office 302, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 8
  • Raven, Keith
    English born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 9
    • 12 Fairview Court, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 10
  • Raven, Debbie
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 302, Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

      IIF 11
    • Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, NR19 1FD, England

      IIF 12
  • Raven, Debbie Sue
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 13 IIF 14
    • Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

      IIF 15
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 16
  • Raven, Debbie Sue
    English accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 17
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 18
    • 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

      IIF 19
    • 43, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 20
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 21 IIF 22 IIF 23
  • Raven, Debbie Sue
    English director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Crane House, 5 Paycocke Road, Basildon, Essex, SS14 3DP

      IIF 24
  • Mrs Debbie Raven
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302 Breckland Business Centre, St Withburga Lane, Dere, NR19 1FD, England

      IIF 25
    • Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 26
    • Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

      IIF 27
    • High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 28
  • Raven, Keith John
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 29
  • Mr Keith Raven
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 30
  • Mrs Debbie Raven
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thames Hospice, Windsor Road, Maidenhead, SL6 2DN, England

      IIF 31
  • Mr Debbie Raven
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazeldene, Hazeldene, Low Road, Dereham, NR20 3AB, England

      IIF 32
  • Raven, Debbie Sue
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Buckton, Bridlington, YO16 6XQ, England

      IIF 33
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 34 IIF 35
  • Raven, Debbie Sue
    British certified accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 30, Bridge Street, Thetford, IP24 3AG, England

      IIF 36
  • Raven, Debbie Sue
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 37 IIF 38
  • Raven, Keith
    English director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • High Mill, High Mill, Bolam Lane, Bridlington, YO16 6XQ, England

      IIF 39
    • Unit E, Bridlington B Centre, Enterprise Way, Bridlington, YO16 4SF, England

      IIF 40
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 41
  • Mrs Debbie Sue Raven
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302, Office 302, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 42
  • Hawker, Debbie
    British accountant born in May 1963

    Registered addresses and corresponding companies
    • 2 Pryors Road, Galleywood, Chelmsford, Essex, CM2 8SA

      IIF 43
  • Raven, Debbie
    British

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, England

      IIF 44
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 45
    • 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

      IIF 46
    • Eagle House, 43 Station Road, Reedham, NR13 3TB

      IIF 47
  • Mr Keith John Raven
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 48 IIF 49
  • Raven, Debbie Sue

    Registered addresses and corresponding companies
    • Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, NR19 1FD, England

      IIF 50 IIF 51
  • Raven, Debbie

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, England

      IIF 52 IIF 53
    • High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, United Kingdom

      IIF 54
    • High Mill, Bolam Lane, Buckton, Bridlington, YO16 6XQ, England

      IIF 55
    • Unit 3, Enterprise Way, Bridlington, YO16 4SF

      IIF 56
    • Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, YO16 4SF, England

      IIF 57
    • High Mill, Bolam Lane, Buckton, Yorkshire, YO16 6XQ, United Kingdom

      IIF 58
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 59 IIF 60
    • Office 2, Tudor House, Grammar School Rd, North Walsham, NR28 PJH

      IIF 61
    • 43, Station Road, Reedham, Norwich, NR13 3TB, England

      IIF 62
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 63
    • 12, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 64
  • Raven, Keith John
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 65 IIF 66 IIF 67
  • Hawker, Debbie
    British

    Registered addresses and corresponding companies
    • 190 Lowestoft Road, Gorleston, Norfolk, NR31 6JE

      IIF 68
    • Station Villa, The Street, Gorleston Hemsby, Norfolk, NR29 4EU

      IIF 69 IIF 70
  • Hawker, Debbie
    British accountant

    Registered addresses and corresponding companies
    • Station Villa, The Street, Gorleston Hemsby, Norfolk, NR29 4EU

      IIF 71
  • Mr Keith Raven
    English born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • High Mill, High Mill, Bolam Lane, Bridlington, YO16 6XQ, England

      IIF 72
    • Unit E, Bridlington B Centre, Enterprise Way, Bridlington, YO16 4SF, England

      IIF 73
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 74
  • Mrs Debbie Raven
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 75 IIF 76 IIF 77
  • Mrs Debbie Sue Raven
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 78
    • Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

      IIF 79
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 80 IIF 81
  • Mr Keith Raven
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12 Fairview Court, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 82
  • Hawker, Debbie

    Registered addresses and corresponding companies
    • 190 Lowestoft Road, Gorleston, Norfolk, NR31 6JE

      IIF 83
  • Mr Keith Raven
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 84
  • Mrs Debbie Sue Raven
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 85 IIF 86
    • Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

      IIF 87
child relation
Offspring entities and appointments
Active 22
  • 1
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,060 GBP2024-03-31
    Officer
    2006-10-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 77 - Has significant influence or controlOE
  • 2
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2022-07-24
    Officer
    2019-07-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,822 GBP2024-07-31
    Officer
    2023-03-23 ~ now
    IIF 13 - Director → ME
    2006-03-28 ~ now
    IIF 45 - Secretary → ME
  • 4
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,040 GBP2022-08-31
    Officer
    2015-08-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 5
    DRESSED UP BY FAHRYN FUR EVER LIMITED - 2025-11-04
    DRESSED UP BY FAHRYN LTD - 2025-10-30
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,931 GBP2025-05-31
    Officer
    2023-05-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 6
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2019-10-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    302 Office 302 Breckland Business Centre, St Withburga Lane, Dereham, England
    Active Corporate (6 parents)
    Equity (Company account)
    69,875 GBP2024-11-30
    Officer
    2025-03-03 ~ now
    IIF 11 - Director → ME
    2025-04-15 ~ now
    IIF 51 - Secretary → ME
  • 8
    Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, England
    Active Corporate (6 parents)
    Equity (Company account)
    35 GBP2024-03-24
    Officer
    2025-03-03 ~ now
    IIF 12 - Director → ME
    2025-04-15 ~ now
    IIF 50 - Secretary → ME
  • 9
    High Mill, Bolam Lane, Buckton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    2014-03-31 ~ dissolved
    IIF 53 - Secretary → ME
  • 10
    Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 63 - Secretary → ME
  • 11
    Office 302 Breckland Business Centre, St Withburga Lane, Dere, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    Office 302 Breckland Bus Centre St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 13
    43 Station Road, Reedham, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-25 ~ dissolved
    IIF 62 - Secretary → ME
  • 14
    43 Station Road, Reedham, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 19 - Director → ME
    2008-01-08 ~ dissolved
    IIF 46 - Secretary → ME
  • 15
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,835 GBP2023-06-30
    Officer
    2018-06-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 16
    REMPS.CO.UK LTD - 2023-02-15
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    12 Fairview Court St. Martins Avenue, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-01-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Has significant influence or control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 18
    CALL ASSIST SERVICES LIMITED - 2017-11-16
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2024-07-31
    Officer
    2021-08-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    Office 302 Office 302, Breckland Business Centre, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-11 ~ dissolved
    IIF 5 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 41 - Director → ME
    IIF 21 - Director → ME
  • 22
    Flat 15 Littledown Court, 42 Dean Park Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 54 - Secretary → ME
Ceased 32
  • 1
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,975 GBP2021-06-30
    Officer
    2018-08-09 ~ 2020-03-09
    IIF 57 - Secretary → ME
  • 2
    43 Station Road, Reedham, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2007-10-25 ~ 2008-05-01
    IIF 70 - Secretary → ME
  • 3
    Office 302 Breckland Business Centre, St Withburga Lane, Dereham, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ 2025-07-02
    IIF 4 - Director → ME
    Person with significant control
    2025-03-27 ~ 2025-07-02
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 4
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,060 GBP2024-03-31
    Officer
    2014-11-01 ~ 2024-10-24
    IIF 66 - Director → ME
    2006-10-16 ~ 2010-11-01
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-10 ~ 2024-10-24
    IIF 74 - Has significant influence or control OE
  • 5
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,822 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2023-05-18 ~ 2023-05-26
    IIF 15 - Director → ME
    2021-08-10 ~ 2023-05-19
    IIF 61 - Secretary → ME
    Person with significant control
    2023-05-19 ~ 2023-05-25
    IIF 79 - Ownership of shares – 75% or more OE
  • 7
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2014-02-09
    IIF 23 - Director → ME
  • 8
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,677 GBP2024-11-30
    Officer
    2022-11-16 ~ 2023-01-09
    IIF 18 - Director → ME
    Person with significant control
    2022-11-16 ~ 2023-01-09
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 9
    GT SERVICES (SOUTH EAST) LIMITED - 2024-10-25
    Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,769 GBP2024-03-31
    Officer
    2017-07-26 ~ 2018-05-31
    IIF 52 - Secretary → ME
  • 10
    HORIZONCONCIERGE.COM LTD - 2016-08-22
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,380 GBP2024-10-31
    Officer
    2014-10-10 ~ 2017-07-22
    IIF 47 - Secretary → ME
  • 11
    43 Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ 2014-02-09
    IIF 20 - Director → ME
  • 12
    High Mill Bolam Lane, Buckton, Bridlington, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,280 GBP2018-02-28
    Officer
    2014-02-11 ~ 2015-02-13
    IIF 1 - Director → ME
  • 13
    43 Station Road, Reedham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-11-24 ~ 2008-05-01
    IIF 68 - Secretary → ME
  • 14
    Flint Hall Farm, Brawby, Malton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,828 GBP2019-02-28
    Officer
    2018-05-13 ~ 2019-02-02
    IIF 33 - Director → ME
    2018-05-20 ~ 2019-02-02
    IIF 58 - Secretary → ME
    2018-07-13 ~ 2019-02-02
    IIF 55 - Secretary → ME
  • 15
    Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,550 GBP2023-03-31
    Officer
    2013-05-01 ~ 2025-03-27
    IIF 64 - Secretary → ME
  • 16
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,158 GBP2024-03-31
    Officer
    2007-03-19 ~ 2008-05-01
    IIF 83 - Secretary → ME
  • 17
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,645 GBP2020-10-31
    Officer
    2020-08-10 ~ 2021-08-17
    IIF 56 - Secretary → ME
  • 18
    22 Greetham Street, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-05-28 ~ 2025-06-12
    IIF 38 - Director → ME
    Person with significant control
    2025-05-28 ~ 2025-06-12
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 19
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2010-08-01 ~ 2014-03-05
    IIF 24 - Director → ME
  • 20
    12 Fairview Court St. Martins Avenue, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-08 ~ 2025-01-27
    IIF 6 - Director → ME
  • 21
    CALL ASSIST SERVICES LIMITED - 2017-11-16
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2024-07-31
    Officer
    2015-07-31 ~ 2021-08-19
    IIF 7 - Director → ME
  • 22
    High Mill Bolam Lane, Buckton, Bridlington, North Humberside, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    710 GBP2015-06-30
    Officer
    2014-08-01 ~ 2017-07-22
    IIF 44 - Secretary → ME
  • 23
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2014-02-09
    IIF 22 - Director → ME
  • 24
    Office 2 Tudor House Low Road, North Tuddenham, Dereham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ 2022-06-10
    IIF 39 - Director → ME
    Person with significant control
    2020-12-14 ~ 2022-06-10
    IIF 72 - Ownership of shares – 75% or more OE
  • 25
    The Maltings, Raymond Street, Thetford, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    545,344 GBP2024-05-31
    Officer
    2020-09-02 ~ 2021-06-01
    IIF 36 - Director → ME
  • 26
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,654 GBP2024-06-30
    Officer
    2023-05-21 ~ 2024-08-31
    IIF 17 - Director → ME
    Person with significant control
    2023-05-18 ~ 2024-08-31
    IIF 78 - Ownership of shares – 75% or more OE
  • 27
    Thames Hospice, Windsor Road, Maidenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2017-10-09 ~ 2022-09-23
    IIF 31 - Has significant influence or control OE
  • 28
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,406 GBP2023-05-31
    Officer
    2020-08-10 ~ 2025-04-04
    IIF 60 - Secretary → ME
  • 29
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2019-01-17 ~ 2023-07-23
    IIF 40 - Director → ME
    Person with significant control
    2019-01-17 ~ 2023-07-23
    IIF 73 - Ownership of shares – 75% or more OE
  • 30
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (3 parents)
    Officer
    2004-02-13 ~ 2006-01-01
    IIF 43 - Director → ME
    2006-01-01 ~ 2010-02-13
    IIF 71 - Secretary → ME
  • 31
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,647 GBP2022-07-31
    Officer
    2020-08-01 ~ 2024-08-28
    IIF 59 - Secretary → ME
  • 32
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2017-11-08 ~ 2023-12-26
    IIF 37 - Director → ME
    Person with significant control
    2017-11-08 ~ 2023-12-26
    IIF 75 - Ownership of shares – More than 25% but not more than 50% 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.