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

Sandra, Bossis

    Related profiles found in government register
  • Sandra, Bossis
    Belgium director born in January 1974

    Registered addresses and corresponding companies
    • Westbourne Terrace 41, London

      IIF 1
  • Sandra Bossis
    Belgian born in January 1974

    Resident in France

    Registered addresses and corresponding companies
    • 50b, Duke Street, Chelmsford, Essex, CM1 1JA, United Kingdom

      IIF 2
    • Perception House, 50b Duke Street, Chelmsford, CM1 1JA, England

      IIF 3 IIF 4
    • Perception House 50b, Duke Street, Chelmsford, CM1 1JA, United Kingdom

      IIF 5
  • Ms Sandra Bossis
    Belgian born in January 1974

    Resident in Spain

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

      IIF 6
    • Suite 76, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 7 IIF 8
  • Bossis, Sandra
    Belgian company director born in January 1974

    Resident in Spain

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

    Resident in Spain

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

      IIF 14
  • Bossis, Sandra
    French business consultant born in January 1974

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

      IIF 15
  • Bossis, Sandra
    French director born in January 1974

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

      IIF 16
  • Bossis, Sandra
    Belgian company director born in January 1974

    Resident in France

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

      IIF 17
  • Bossis, Sandra
    Belgian director born in January 1974

    Resident in France

    Registered addresses and corresponding companies
    • 50b, Duke Street, Chelmsford, Essex, CM1 1JA, United Kingdom

      IIF 18
    • Suite 76, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 19 IIF 20
  • Sandra Bossis
    Belgian born in January 1974

    Resident in United Kingdom

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

      IIF 21
  • Bossis, Sandra
    British

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

      IIF 22
  • Bossis, Sandra
    French business consultant

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

      IIF 23
  • Bossis, Sandra
    French hr adv

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

      IIF 24
  • Bossis, Sandra
    French company director born in January 1974

    Resident in France

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

      IIF 25
  • Bossis, Sandra
    French director born in January 1974

    Resident in France

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

      IIF 26
    • 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 27
  • Bossis, Sandra

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

      IIF 28
    • 24 Rue De Luxembourg, Esch-sur-alzette, L 4220, 4220, Luxembourg

      IIF 29
  • 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
    • 49 Station Road, Polegate, East Sussex, Station Road 49, Polegate, East Sussex, BN26 6EA, England

      IIF 34
  • Bossis, Sandra
    French manager born in January 1974

    Resident in Luxembourg

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

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    GLOBALESS LTD - 2021-08-19
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209,660 GBP2023-12-31
    Officer
    2018-10-26 ~ now
    IIF 19 - director → ME
  • 2
    Suite B 29 Harley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 26 - director → ME
    2012-02-06 ~ dissolved
    IIF 28 - secretary → ME
  • 3
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 14 - director → ME
  • 4
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 13 - director → ME
  • 5
    MOBILITY HR INTERNATIONAL LTD - 2021-12-08
    CD HOME & RELOCATION LTD - 2019-09-25
    BYKOM LTD - 2019-06-03
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,006 GBP2023-12-31
    Officer
    2018-10-05 ~ now
    IIF 20 - director → ME
  • 6
    Suite 14 First Floor, Old Anglo House Mitton Street, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 30 - director → ME
  • 7
    Suite 14 First Floor, Old Anglo House Mitton Street, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-03 ~ dissolved
    IIF 32 - director → ME
  • 8
    Suite 14 First Floor, Old Anglo House Mitton Street, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-03 ~ dissolved
    IIF 33 - director → ME
  • 9
    Suite 14 First Floor, Old Anglo House Mitton Street, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 31 - director → ME
  • 10
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,669 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 9 - director → ME
  • 11
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-10-06 ~ now
    IIF 10 - director → ME
  • 12
    TARA INT SAS LTD - 2013-09-23
    HOP AGENCY LIMITED - 2013-09-13
    49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 25 - director → ME
  • 13
    EMPLOYMENT OUTSOURCING MANAGEMENT (EOM) LTD - 2025-01-14
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-03-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 14
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,925 GBP2023-12-31
    Officer
    2021-12-09 ~ now
    IIF 17 - director → ME
  • 15
    50b Duke Street, Chelmsford, Essex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    2019-03-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-06-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    Carlyle House, Lower Ground Floor, 235 - 237 Vauxhall Bridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -25,135 GBP2023-05-31
    Officer
    2005-05-25 ~ 2006-01-02
    IIF 16 - director → ME
  • 2
    69 Great Hampton Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    160,818 GBP2019-06-30
    Officer
    2005-06-15 ~ 2005-09-08
    IIF 22 - secretary → ME
  • 3
    SIMPLE COMPANY FORMATIONS LIMITED - 2010-05-04
    UK AND OFFSHORE COMPANY FORMATIONS LIMITED - 2009-07-31
    ACG BUSINESS AND MANAGEMENT LTD - 2008-10-17
    ACG CORPORATE LTD - 2006-02-08
    PROFILER PLUS LIMITED - 2005-01-19
    Suite 19 Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2005-08-01 ~ 2007-07-16
    IIF 15 - director → ME
    2004-02-02 ~ 2005-08-01
    IIF 23 - secretary → ME
  • 4
    GLOBALESS LTD - 2021-08-19
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209,660 GBP2023-12-31
    Person with significant control
    2018-10-26 ~ 2023-10-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    GLOBO AUDIT & TAX CONSULTANCY LIMITED - 2012-08-09
    49 Station Road, Polegate, East Sussex, Station Road 49, Polegate, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2012-06-08 ~ 2014-02-21
    IIF 34 - director → ME
  • 6
    GLOBO EUROPE (UK) LIMITED - 2012-08-16
    GLOBO TECHNOLOGIES (UK) LIMITED - 2010-09-30
    AC GROUP UK LTD - 2010-08-18
    NORIA 802 LTD - 2008-05-30
    3rd Floor 207 Regent Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-17 ~ 2014-04-09
    IIF 27 - director → ME
    2008-05-05 ~ 2012-09-21
    IIF 35 - director → ME
  • 7
    EUROPEENNE SOCIETE PRIVEE D'EXPLOITATION EXPRESS DEPRESSE - EURO-SPEEDLIMITED - 2003-02-26
    Tenbury I Brenchley House, School Road, Charing, Kent
    Dissolved corporate (1 parent)
    Officer
    2000-10-24 ~ 2000-10-27
    IIF 24 - secretary → ME
  • 8
    Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -26,533 GBP2023-10-31
    Officer
    2000-10-24 ~ 2001-07-25
    IIF 29 - secretary → ME
  • 9
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2023-01-10 ~ 2024-09-12
    IIF 6 - 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
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,006 GBP2023-12-31
    Person with significant control
    2018-10-05 ~ 2022-01-26
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,669 GBP2023-12-31
    Person with significant control
    2021-12-08 ~ 2022-01-26
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    Tenbury I - Brenchley House, School Road, Charing, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    39,266 GBP2016-12-31
    Officer
    2001-01-08 ~ 2001-01-11
    IIF 1 - director → ME
  • 13
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,925 GBP2023-12-31
    Person with significant control
    2021-12-09 ~ 2023-01-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.