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

Lianne Estelle Firth

    Related profiles found in government register
  • Lianne Estelle Firth
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton House, Dysart Road, Grantham, NG31 7LE, England

      IIF 1
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 2
    • icon of address Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 3
  • Mrs Lianne Estelle Firth
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grantham Tennis Club, Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire, NG31 8HU, United Kingdom

      IIF 4
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 5
    • icon of address Kempton House, Kempton Way, Grantham, NG31 0EA, England

      IIF 6
    • icon of address 43, Cathcart Road, London, SW10 9JE, England

      IIF 7
    • icon of address Greystones, Winsford, Minehead, TA24 7JQ, England

      IIF 8
  • Mrs Lianne Estelle Tapson
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton House, Kempton Way, Grantham, NG31 0EA, England

      IIF 9 IIF 10
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 11 IIF 12
  • Firth, Lianne Estelle
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Hare Park, Little Humby, Grantham, Lincolnshire, NG33 4HW, England

      IIF 16 IIF 17
    • icon of address Hare Park, Little Humby, Grantham, Lincolnshire, NG33 4HW, United Kingdom

      IIF 18
    • icon of address Hare Park, Little Humby, Grantham, NG33 4HW, England

      IIF 19 IIF 20
    • icon of address Kempton House, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 21
    • icon of address Kempton House, Dysart Road, Grantham, NG31 7LE, England

      IIF 22
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 23 IIF 24 IIF 25
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 26
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA

      IIF 27
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 28 IIF 29 IIF 30
    • icon of address Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 31
    • icon of address Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 32
  • Firth, Lianne Estelle
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ

      IIF 33
  • Firth, Lianne Estelle
    British hr director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 34
  • Tapson, Lianne Estelle
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincolnshire, NG33 4HW, England

      IIF 35
  • Tapson, Lianne Estelle
    British debt administrator born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 36
  • Tapson, Lianne Estelle
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 37 IIF 38
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW, United Kingdom

      IIF 39
    • icon of address Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 40
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 41
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 42
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA

      IIF 43
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 44 IIF 45 IIF 46
    • icon of address Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 48
    • icon of address Kempton House, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 49 IIF 50
  • Tapson, Lianne Estelle
    British finance director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 51
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 52
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 53 IIF 54 IIF 55
  • Tapson, Lianne Estelle
    British hr director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Lianne Estelle Tapson
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Totemic House, Springfield Business Park, Caunt Road, Grantham, NG31 7FZ, United Kingdom

      IIF 75
  • Firth, Lianne Estelle
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 76
  • Tapson, Lianne Estelle
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kempton House, P O Box 9562, Dysart Road, Grantham, NG31 0EA, United Kingdom

      IIF 77
  • Tapson, Lianne Estelle
    British

    Registered addresses and corresponding companies
  • Tapson, Lianne Estelle
    British company director

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 87
  • Tapson, Lianne Estelle
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 88
  • Tapson, Lianne Estelle
    British director

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 89
  • Tapson, Lianne Estelle
    British finance director

    Registered addresses and corresponding companies
    • icon of address Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 90
  • Firth, Lianne Estelle

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-06-09 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 48 - Director → ME
  • 3
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 13 - Director → ME
  • 5
    MEADPINE LIMITED - 2000-06-22
    icon of address Kempton House Dysart Road, Po Box 9562, Grantham, Lincs, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-20 ~ dissolved
    IIF 52 - Director → ME
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 76 - Director → ME
  • 7
    icon of address Kempton House, Dysart Road, Grantham, Lincs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 58 - Director → ME
  • 8
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 72 - Director → ME
  • 9
    TECHJEWEL LIMITED - 2000-02-02
    WWWATT LIMITED - 2004-11-03
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-03 ~ dissolved
    IIF 68 - Director → ME
  • 10
    WWWATT PORTAL LIMITED - 2000-02-11
    DEMOGRAPHIC FOCUSING LIMITED - 1999-12-15
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-12 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address Grantham Tennis Club Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address Grantham Tennis Club Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    774,913 GBP2024-12-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Grantham Tennis Club Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -839,914 GBP2024-12-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Unit H28 The Avenues Eleventh Avenue North, Team Valley Trading Estate, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,381 GBP2025-01-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    JUSTTHEBANK LIMITED - 2002-09-03
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-16 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Totemic House, Caunt Road, Grantham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 69 - Director → ME
  • 20
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 24 - Director → ME
  • 21
    SYNITY INTERACTIVE LIMITED - 2001-10-11
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-09 ~ dissolved
    IIF 55 - Director → ME
  • 22
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    NIXON SPORTS LIMITED - 2011-05-20
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-23 ~ dissolved
    IIF 71 - Director → ME
  • 24
    POLONIUS DEBT PURCHASE LIMITED - 2020-03-24
    icon of address 71a Winchester Street, Pimlico, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 43 Cathcart Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,339,418 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-16 ~ 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
  • 26
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -133,816 GBP2024-12-31
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    INREACH BROKERS LIMITED - 2012-11-15
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 61 - Director → ME
  • 28
    TOTEMIC ONLINE LIMITED - 2015-12-07
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 25 - Director → ME
  • 29
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 67 - Director → ME
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    700 GBP2025-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 18 - Director → ME
  • 31
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 40 - Director → ME
  • 32
    ISABELLA LIMITED - 2013-12-18
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 31 - Director → ME
  • 33
    icon of address Kempton House, Dysart Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 23 - Director → ME
  • 35
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 27 - Director → ME
  • 36
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 47 - Director → ME
  • 37
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 66 - Director → ME
  • 38
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 57 - Director → ME
  • 39
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-25 ~ now
    IIF 29 - Director → ME
  • 40
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 45 - Director → ME
  • 41
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 44 - Director → ME
  • 42
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 43 - Director → ME
  • 43
    TRIBAL-LANDS LIMITED - 2005-04-26
    WWWATT MUSIC LIMITED - 2004-11-01
    TOTEMIC LIMITED - 2005-07-04
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 73 - Director → ME
  • 45
    FINANCIAL MAKEOVER LIMITED - 2012-03-13
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-16 ~ dissolved
    IIF 54 - Director → ME
Ceased 36
  • 1
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-11-04 ~ 2025-10-13
    IIF 102 - Secretary → ME
    icon of calendar 2000-06-09 ~ 2005-02-28
    IIF 78 - Secretary → ME
  • 2
    MEADPINE LIMITED - 2000-06-22
    icon of address Kempton House Dysart Road, Po Box 9562, Grantham, Lincs, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2005-02-28
    IIF 82 - Secretary → ME
  • 3
    icon of address The Garden House, Coleby Hall Coleby, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,046 GBP2024-09-30
    Officer
    icon of calendar 2001-09-28 ~ 2008-01-27
    IIF 79 - Secretary → ME
  • 4
    PAYPLAN (IVA) LIMITED - 2009-06-11
    icon of address Greystones, Winsford, Minehead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2013-05-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ 2022-09-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    WWWATT SHOP LIMITED - 2004-10-21
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-21 ~ 2005-02-28
    IIF 80 - Secretary → ME
  • 6
    TECHJEWEL LIMITED - 2000-02-02
    WWWATT LIMITED - 2004-11-03
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-03 ~ 2005-02-28
    IIF 90 - Secretary → ME
  • 7
    WWWATT PORTAL LIMITED - 2000-02-11
    DEMOGRAPHIC FOCUSING LIMITED - 1999-12-15
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-06-27 ~ 2005-02-28
    IIF 88 - Secretary → ME
  • 8
    WHO'S PACKAGING? LIMITED - 2012-03-13
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2012-07-02
    IIF 64 - Director → ME
    icon of calendar 2021-11-03 ~ 2025-10-13
    IIF 103 - Secretary → ME
  • 9
    GO 2 FRAME LIMITED - 2010-02-16
    icon of address 18 Westminster Drive, Radcliffe-on-trent, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,711 GBP2024-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2023-05-31
    IIF 33 - Director → ME
  • 10
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    1,204,438 GBP2022-08-31
    Officer
    icon of calendar 2011-09-19 ~ 2016-05-23
    IIF 35 - Director → ME
  • 11
    JUSTTHEBANK LIMITED - 2002-09-03
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-04 ~ 2025-10-13
    IIF 99 - Secretary → ME
    icon of calendar 2002-07-16 ~ 2005-02-28
    IIF 84 - Secretary → ME
  • 12
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    973 GBP2024-12-31
    Officer
    icon of calendar 2021-11-04 ~ 2025-10-13
    IIF 92 - Secretary → ME
  • 13
    icon of address Totemic House, Caunt Road, Grantham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-03 ~ 2025-10-13
    IIF 104 - Secretary → ME
  • 14
    CUVVER SOLUTIONS LIMITED - 2025-05-13
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,756 GBP2024-12-31
    Officer
    icon of calendar 2021-11-04 ~ 2024-04-30
    IIF 93 - Secretary → ME
  • 15
    TOTEMIC MANAGED SERVICES LIMITED - 2020-04-27
    PAYPLAN LIMITED - 2014-10-27
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2014-11-06
    IIF 62 - Director → ME
    icon of calendar 1999-06-08 ~ 2005-02-28
    IIF 83 - Secretary → ME
  • 16
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2014-08-04
    IIF 59 - Director → ME
  • 17
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2014-08-22
    IIF 49 - Director → ME
  • 18
    SYNITY INTERACTIVE LIMITED - 2001-10-11
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-09 ~ 2005-02-28
    IIF 81 - Secretary → ME
  • 19
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2014-07-04
    IIF 50 - Director → ME
  • 20
    PAYLINK DISTRIBUTION LIMITED - 2008-01-08
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2025-07-22
    IIF 34 - Director → ME
  • 21
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -133,816 GBP2024-12-31
    Officer
    icon of calendar 2021-11-03 ~ 2025-10-13
    IIF 94 - Secretary → ME
  • 22
    LANDING NET LIMITED - 2008-11-06
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-04 ~ 2025-10-13
    IIF 96 - Secretary → ME
  • 23
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-04 ~ 2025-10-13
    IIF 101 - Secretary → ME
  • 24
    DIVORCE LINE (UK) LIMITED - 2000-03-29
    icon of address Kempton House Dysart Road, Po Box 9562, Grantham, Linc, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-16 ~ 2005-02-28
    IIF 85 - Secretary → ME
  • 25
    LAW 2 LAW LIMITED - 2012-02-14
    icon of address Kempton House Dysart Road, Po Box 9562, Grantham, Lincs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2014-08-04
    IIF 63 - Director → ME
    icon of calendar 2008-01-03 ~ 2008-07-09
    IIF 38 - Director → ME
  • 26
    WHO'S LENDING LIMITED - 2005-12-21
    PAYPLAN FINANCIAL SERVICES LIMITED - 2013-05-22
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,437,802 GBP2024-12-31
    Officer
    icon of calendar 2002-04-01 ~ 2002-08-15
    IIF 51 - Director → ME
    icon of calendar 2006-04-04 ~ 2010-05-17
    IIF 56 - Director → ME
    icon of calendar 2021-11-03 ~ 2024-04-30
    IIF 98 - Secretary → ME
  • 27
    WWWATT PORTAL LIMITED - 2002-09-05
    WWWATT MEDIA LIMITED - 2005-03-30
    WWWATT.COM LIMITED - 2000-02-11
    W W WATT LIMITED - 1999-12-15
    INK PROJECTS LIMITED - 2011-09-09
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2012-05-28
    IIF 37 - Director → ME
    icon of calendar 1998-02-28 ~ 2005-02-28
    IIF 89 - Secretary → ME
  • 28
    TOTEMIC ONLINE LIMITED - 2015-12-07
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2015-11-25
    IIF 39 - Director → ME
    icon of calendar 2021-11-04 ~ 2025-10-13
    IIF 97 - Secretary → ME
  • 29
    icon of address Greystones, Winsford, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,801,696 GBP2024-12-31
    Officer
    icon of calendar 2011-05-16 ~ 2015-02-27
    IIF 60 - Director → ME
  • 30
    ISABELLA LIMITED - 2013-12-18
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 2021-11-03 ~ 2025-10-13
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-29
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-12-02 ~ 2025-02-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Kempton House, Dysart Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-06 ~ 2025-10-13
    IIF 91 - Secretary → ME
  • 32
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-05 ~ 2015-11-11
    IIF 77 - Director → ME
    icon of calendar 2021-11-05 ~ 2025-10-13
    IIF 100 - Secretary → ME
  • 33
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -257,721 GBP2024-12-31
    Officer
    icon of calendar 2007-06-15 ~ 2015-12-17
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-05-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    WWWATT.COM LIMITED - 2005-07-04
    FEDERATED CREDIT LIMITED - 2000-02-11
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-01 ~ 2014-08-04
    IIF 42 - Director → ME
    icon of calendar 1993-02-15 ~ 1995-08-01
    IIF 36 - Director → ME
    icon of calendar 1994-11-23 ~ 2005-02-28
    IIF 87 - Secretary → ME
  • 35
    SIRIUS JEWELLERY LIMITED - 2014-06-17
    TOTEMIC MANAGED SERVICES LIMITED - 2014-08-07
    LEASING LINK LIMITED - 2014-08-06
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2014-08-06
    IIF 74 - Director → ME
  • 36
    TRIBAL-LANDS LIMITED - 2005-04-26
    WWWATT MUSIC LIMITED - 2004-11-01
    TOTEMIC LIMITED - 2005-07-04
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-06 ~ 2005-02-28
    IIF 86 - Secretary → ME

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.