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

Mr Gordon Philip Dale Rann

    Related profiles found in government register
  • Mr Gordon Philip Dale Rann
    British born in November 1950

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 3
    • icon of address Kempton House, Kempton Way, Grantham, NG31 0EA, England

      IIF 4 IIF 5 IIF 6
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 7 IIF 8
    • icon of address Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 9 IIF 10
    • icon of address Totemic House, Caunt Road, Grantham, NG31 7FZ, United Kingdom

      IIF 11
    • icon of address 43, Cathcart Road, London, SW10 9JE, England

      IIF 12
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 13
    • icon of address Leonard Curtis House, Elms Square, Whitefield, Manchester, Greater Manchester, M45 7TA

      IIF 14
  • Rann, Gordon Philip Dale
    British ceo born in November 1950

    Resident in England

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

      IIF 15
  • Rann, Gordon Philip Dale
    British company director born in November 1950

    Resident in England

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

      IIF 16 IIF 17
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 18
    • icon of address Totemic House, Caunt Road, Grantham, NG31 7FZ, United Kingdom

      IIF 19
  • Rann, Gordon Philip Dale
    British development director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 20
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 21
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 22
    • icon of address Manor Grange, Gelston, Grantham, Lincs, NG32 2AE, United Kingdom

      IIF 23
  • Rann, Gordon Philip Dale
    British director born in November 1950

    Resident in England

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

      IIF 24
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 25
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 26
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 27
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 28
    • icon of address Kempton House, Kempton Way, Grantham, Lincolnshire, NG31 0EA, England

      IIF 29
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 30 IIF 31 IIF 32
    • icon of address Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 33
    • icon of address Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ

      IIF 34
  • Rann, Gordon Philip Dale
    British general director born in November 1950

    Resident in England

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

      IIF 35
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

    Resident in England

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

      IIF 36
    • icon of address Kempton House, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 37
    • icon of address Kempton House, Dysart Road, Grantham, Lincs, NG31 7LE, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 44
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Linc, NG31 0EA, England

      IIF 45
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 46
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 47 IIF 48 IIF 49
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, Lincs, NG31 7LE, United Kingdom

      IIF 50
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 51 IIF 52 IIF 53
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 54 IIF 55 IIF 56
    • icon of address Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Kempton House, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 73 IIF 74
    • icon of address Manor Grange, Gelston, Grantham, Lincs, NG32 2AE, United Kingdom

      IIF 75
    • icon of address Suite 302, Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ, United Kingdom

      IIF 76
    • icon of address 10-18, Union Street, London, SE1 1SZ

      IIF 77
  • Rann, Gordon Philip Dale
    British md born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, United Kingdom

      IIF 78
  • Rann, Gordon Philip Dale
    British broker born in November 1950

    Registered addresses and corresponding companies
    • icon of address Mcgregor House, Washdyke Lane, Fulbeck, Grantham, Lincolnshire, NG32 3LD

      IIF 79
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

    Registered addresses and corresponding companies
    • icon of address Mcgregor House, Washdyke Lane, Fulbeck, Grantham, Lincolnshire, NG32 3LD

      IIF 80 IIF 81
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gordon Rann
    British born in November 1950

    Resident in United Kingdom

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

      IIF 86 IIF 87
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 88
  • Ms Dan Han
    Chinese born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Greenmount Close, Bolton, BL1 5GX, England

      IIF 89
  • Han, Dan
    Chinese general director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Gabriel Close, Gorton, Manchester, M12 5XH, United Kingdom

      IIF 90
  • Rann, Gordon
    British director born in November 1950

    Resident in United Kingdom

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

      IIF 91 IIF 92
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 93
  • Riu, Rene
    French general director born in October 1959

    Registered addresses and corresponding companies
    • icon of address Rysaffe Secretaries, Lion House Red Lion Street, High Holborn, London, WC1R 4GB

      IIF 94
  • De Bruyn, Emile Julius August, Academic Engineer Electro-mechanics
    Belgian general director born in May 1936

    Registered addresses and corresponding companies
    • icon of address Kempenstraat 41, 3650 Dilsen, FOREIGN, Belgium

      IIF 95
child relation
Offspring entities and appointments
Active 54
  • 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 21 - 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 69 - Director → ME
  • 3
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 46 - Director → ME
  • 4
    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 2000-06-15 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Kempton House, Dysart Road, Grantham, Lincs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address Totemic House, Caunt Road, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,094,423 GBP2023-12-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 302, Totemic House Springfield Business Park, Caunt Road, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -820 GBP2023-12-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 76 - 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 71 - Director → ME
  • 9
    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 ~ dissolved
    IIF 60 - Director → ME
  • 10
    WWWATT LIMITED - 2004-11-03
    TECHJEWEL LIMITED - 2000-02-02
    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 66 - Director → ME
  • 11
    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 ~ dissolved
    IIF 32 - Director → ME
  • 12
    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 ~ now
    IIF 52 - Director → ME
  • 13
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    JUSTTHEBANK LIMITED - 2002-09-03
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-16 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    973 GBP2024-12-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Totemic House, Caunt Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Leonard Curtis House Elms Square, Whitefield, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MS4S LIMITED - 2015-11-12
    CORINTHIAN CONCEPTS LIMITED - 2014-11-04
    BROKEN ARROW STUD LIMITED - 2014-10-27
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-20 ~ dissolved
    IIF 68 - Director → ME
  • 20
    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 67 - Director → ME
  • 21
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 18 - Director → ME
  • 22
    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 91 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 23
    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 22 - Director → ME
  • 24
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 82 - Director → ME
  • 25
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 26
    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 56 - Director → ME
  • 27
    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 ~ now
    IIF 75 - Director → ME
  • 28
    icon of address Kempton House, Dysart Road, Grantham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ 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
  • 29
    icon of address Totemic House, Caunt Road, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 30
    icon of address 43 Cathcart Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,246,926 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,002 GBP2023-12-31
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 33
    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 ~ dissolved
    IIF 45 - Director → ME
  • 34
    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 44 - Director → ME
  • 35
    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 64 - Director → ME
  • 36
    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 24 - Director → ME
  • 37
    ISABELLA LIMITED - 2013-12-18
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 72 - Director → ME
  • 38
    icon of address Kempton House, Dysart Road, Grantham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 16 - Director → ME
  • 39
    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 92 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 40
    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 55 - Director → ME
  • 41
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 84 - Director → ME
  • 42
    TOTEMIC MANAGED SERVICES LIMITED - 2014-08-07
    LEASING LINK LIMITED - 2014-08-06
    SIRIUS JEWELLERY LIMITED - 2014-06-17
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 65 - Director → ME
  • 43
    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 61 - Director → ME
  • 44
    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 39 - Director → ME
  • 45
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-25 ~ now
    IIF 53 - Director → ME
  • 46
    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 54 - Director → ME
  • 47
    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 59 - Director → ME
  • 48
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 85 - Director → ME
  • 49
    TOTEMIC LIMITED - 2005-07-04
    TRIBAL-LANDS LIMITED - 2005-04-26
    WWWATT MUSIC LIMITED - 2004-11-01
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 11 Greenmount Close, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,236 GBP2020-01-31
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Has significant influence or controlOE
  • 51
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    521,750 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 52
    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 70 - Director → ME
  • 53
    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 31 - Director → ME
  • 54
    PAYPLAN LIMITED - 2018-03-10
    TOTEMIC MANAGED SERVICES LIMITED - 2014-10-27
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 83 - Director → ME
Ceased 24
  • 1
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-10 ~ 2015-06-09
    IIF 50 - Director → ME
    icon of calendar 2017-10-17 ~ 2024-04-30
    IIF 51 - Director → ME
  • 2
    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 25 - Director → ME
  • 3
    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)
    65,094 GBP2023-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2023-05-31
    IIF 34 - Director → ME
  • 4
    NOLIKO LIMITED - 2017-02-01
    SCANA NOLIKO LIMITED - 2014-08-22
    BEADFRAME LIMITED - 1991-11-25
    icon of address 5 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,475,593 GBP2024-03-31
    Officer
    icon of calendar 1991-11-18 ~ 1997-06-30
    IIF 95 - Director → ME
  • 5
    INNOVATIONS LIFTS LIMITED - 2011-02-04
    WOLLATON LIFTS LIMITED - 2011-01-27
    icon of address 32 Gibbons Street Harrimans Lane, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -240,112 GBP2023-12-31
    Officer
    icon of calendar 2011-01-21 ~ 2014-12-23
    IIF 29 - Director → ME
  • 6
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    596,098 GBP2016-12-31
    Officer
    icon of calendar 2008-01-31 ~ 2013-06-28
    IIF 94 - Director → ME
  • 7
    icon of address Totemic House, Caunt Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2016-04-07
    IIF 77 - Director → ME
  • 8
    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 1999-06-08 ~ 2015-03-27
    IIF 20 - Director → ME
  • 9
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ 2017-09-01
    IIF 78 - Director → ME
  • 10
    DEBT CONFIDENTIAL LIMITED - 2009-06-11
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2016-11-10
    IIF 63 - Director → ME
  • 11
    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 40 - Director → ME
  • 12
    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 74 - Director → ME
  • 13
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2014-09-02
    IIF 73 - Director → ME
  • 14
    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 2006-10-24 ~ 2015-05-28
    IIF 47 - Director → ME
  • 15
    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 2008-01-03 ~ 2008-07-09
    IIF 81 - Director → ME
    icon of calendar 2011-04-07 ~ 2014-08-04
    IIF 49 - Director → ME
  • 16
    PAYPLAN FINANCIAL SERVICES LIMITED - 2013-05-22
    WHO'S LENDING LIMITED - 2005-12-21
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-01 ~ 2002-08-15
    IIF 80 - Director → ME
    icon of calendar 2003-09-16 ~ 2019-02-26
    IIF 57 - Director → ME
  • 17
    INK PROJECTS LIMITED - 2011-09-09
    WWWATT MEDIA LIMITED - 2005-03-30
    WWWATT PORTAL LIMITED - 2002-09-05
    WWWATT.COM LIMITED - 2000-02-11
    W W WATT LIMITED - 1999-12-15
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2012-05-28
    IIF 23 - Director → ME
  • 18
    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 ~ 2016-01-07
    IIF 43 - Director → ME
  • 19
    icon of address Greystones, Winsford, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,793,655 GBP2023-12-31
    Officer
    icon of calendar 2011-05-16 ~ 2015-02-27
    IIF 38 - Director → ME
  • 20
    icon of address Eventus Sunderland Road, Market Deeping, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2022-08-31
    Officer
    icon of calendar 2011-09-01 ~ 2013-06-20
    IIF 36 - Director → ME
  • 21
    ISABELLA LIMITED - 2013-12-18
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents, 33 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-10-17 ~ 2025-02-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Kempton House, Dysart Road, Grantham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-02 ~ 2025-02-06
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 23
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -230,229 GBP2023-12-31
    Officer
    icon of calendar 2007-06-15 ~ 2015-12-17
    IIF 58 - Director → ME
  • 24
    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 (9 parents, 1 offspring)
    Officer
    icon of calendar 1993-02-15 ~ 1995-08-01
    IIF 79 - Director → ME
    icon of calendar 1997-01-01 ~ 2014-08-04
    IIF 48 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.