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 Raymond Trew

    Related profiles found in government register
  • Mr Raymond Trew
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highwood Farm, Eagle Barnsdale, Lincoln, Lincolnshire, England

      IIF 1
  • Trew, Raymond
    British tax advisor born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highwood Farm, Eagle Barnsdale, Lincoln, Lincolnshire, LN6 9EB, England

      IIF 2
  • Trew, Raymond, Director
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D1, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 3
  • Trew, Ray
    British tax advisor born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, Lincolnshire, LN6 3JY, United Kingdom

      IIF 4
  • Mr Ray Trew
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Marine Studios, Burton Lane End, Burton Waters, Lincoln, Lincolnshire, LN1 2UA, United Kingdom

      IIF 5
  • Mr Raymond Arthur Trew
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, England

      IIF 6
    • icon of address Saracen House, City Office Park, Crusader Road, Lincoln, LN6 7AS, England

      IIF 7
    • icon of address Saracen House, Crusader Road, City Office Park. Tritton Park, Lincoln, LN6 7AS, England

      IIF 8 IIF 9
    • icon of address Saracen House, Crusader Road, Lincoln, LN6 7AS, England

      IIF 10
    • icon of address Unit D1, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 11 IIF 12
    • icon of address Unit D1, The Quays, Burton Waters, Lincoln, Lincolnshire, LN1 2XG, England

      IIF 13
  • Ray Trew
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Trew, Raymond Arthur
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Henley Business Park, Doddington Road, Lincoln, LN6 3QR

      IIF 22
    • icon of address 3, Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR, England

      IIF 23
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, England

      IIF 24
    • icon of address Highwood Farm, Eagle Barnsdale, Lincoln, LN6 9EB, England

      IIF 25 IIF 26
    • icon of address Highwood Farm, Eagle Hall, Lincoln, LN6 9EB, England

      IIF 27
    • icon of address Unit D1, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 28 IIF 29
  • Trew, Raymond Arthur
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Henley Way, Doddington Road, Lincoln, LN6 3QR

      IIF 30 IIF 31
    • icon of address 3, Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR

      IIF 32 IIF 33 IIF 34
    • icon of address 3, Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, England

      IIF 39 IIF 40 IIF 41
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, United Kingdom

      IIF 42
    • icon of address 4, Low Moor Road, Lincoln, Lincolnshire, LN6 3JY

      IIF 43
    • icon of address Highwood Farm, Eagle Hall, Lincoln, LN6 9EB, England

      IIF 44
    • icon of address Saracen House, Crusader Road, City Office Park. Tritton Park, Lincoln, LN6 7AS, England

      IIF 45 IIF 46
    • icon of address Unit D1, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 47
    • icon of address Unit D1, The Quays, Burton Waters, Lincoln, Lincolnshire, LN1 2XG, England

      IIF 48
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 49
    • icon of address Meadow Lane Stadium, Meadow Lane, Nottingham, NG2 3HJ

      IIF 50
    • icon of address Meadow Lane Stadium, Meadow Lane, Nottingham, NG2 3HJ, England

      IIF 51
    • icon of address Unit 4, 14 Newlands Drive, Colnbrook, Poyle, Berkshire, SL3 0DX

      IIF 52
  • Trew, Raymond Arthur
    British football club chairman born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Notts County Football Stadium, Meadow Lane, Nottingham, Nottinghamshire, NG2 3HJ, United Kingdom

      IIF 53
  • Trew, Ray
    British tax advisor born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Marine Studios, Burton Lane End, Burton Waters, Lincoln, Lincolnshire, LN1 2UA, United Kingdom

      IIF 54
    • icon of address Saracen House, Crusader Road, Lincoln, LN6 7AS, England

      IIF 55 IIF 56 IIF 57
    • icon of address Unit 1d, The Quays, Burton Waters, Lincoln, Lincolnshire, LN1 2XG, England

      IIF 59 IIF 60
    • icon of address Unit D1, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 61 IIF 62
  • Trew, Ray Arthur
    British co director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, England

      IIF 63
  • Trew, Ray Arthur
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, England

      IIF 64
  • Trew, Ray Arthur
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, England

      IIF 65
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, United Kingdom

      IIF 66
    • icon of address 4, Low Moor Road, Lincoln, Lincs, LN6 3JY, England

      IIF 67
  • Trew, Raymond Arthur
    British business manager/cd born in December 1954

    Registered addresses and corresponding companies
    • icon of address Parklands, West Drive, Sudbrooke, Lincoln, LN2 2QZ

      IIF 68
  • Trew, Raymond Arthur
    British co director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Parklands, West Drive, Sudbrooke, Lincoln, LN2 2QZ

      IIF 69
  • Trew, Raymond Arthur
    British company director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Parklands, West Drive, Sudbrooke, Lincoln, LN2 2QZ

      IIF 70 IIF 71
  • Trew, Raymond Arthur
    British director born in December 1954

    Registered addresses and corresponding companies
  • Trew, Raymond Arthur
    British business manager/cd

    Registered addresses and corresponding companies
    • icon of address Parklands, West Drive, Sudbrooke, Lincoln, LN2 2QZ

      IIF 76
  • Trew, Raymond Arthur
    born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4 Low Moor Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 2
    REDBOX ACCOUNTANCY & TAXATION LTD - 2020-10-23
    CASTLEMAINE (UMBRELLA) LTD - 2024-06-16
    icon of address Saracen House Crusader Road, City Office Park. Tritton Park, Lincoln, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    GO OUTSOURCING LIMITED - 2024-10-07
    GO OUTSOURCING PLC - 2016-08-23
    icon of address Unit E2 The Point Office Park, Weaver Road, Lincoln, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,388,650 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Low Moor Road, Lincoln, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address Notts County Football Stadium, Meadow Lane, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 53 - Director → ME
  • 13
    icon of address Meadow Lane Stadium, Meadow Lane, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 51 - Director → ME
  • 14
    RED BOX PAYROLL LTD - 2018-10-31
    icon of address Unit D1 The Quays, Burton Waters, Lincoln, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,116 GBP2019-09-30
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Low Moor Road, Lincoln, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 67 - Director → ME
  • 16
    THE LOAN AND MORTGAGE BROKERS LTD - 2018-09-27
    icon of address 2 Marine Studios Burton Lane End, Burton Waters, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 46
  • 1
    icon of address Hj Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2010-04-05
    IIF 37 - Director → ME
    icon of calendar 2009-09-01 ~ 2009-11-01
    IIF 44 - Director → ME
    icon of calendar 2010-03-01 ~ 2010-03-01
    IIF 36 - Director → ME
  • 2
    GO ACCOUNTANCY LTD - 2019-08-05
    icon of address Unit E2 The Point Office Park, Weaver Road, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    843,039 GBP2023-09-30
    Officer
    icon of calendar 2018-10-11 ~ 2020-03-01
    IIF 47 - Director → ME
    icon of calendar 2021-09-01 ~ 2022-03-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2022-10-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address Millennium House, Lime Kiln Way, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-06 ~ 2007-02-27
    IIF 68 - Director → ME
    icon of calendar 1997-02-06 ~ 2007-12-19
    IIF 76 - Secretary → ME
  • 4
    REDBOX ACCOUNTANCY & TAXATION LTD - 2020-10-23
    CASTLEMAINE (UMBRELLA) LTD - 2024-06-16
    icon of address Saracen House Crusader Road, City Office Park. Tritton Park, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ 2022-06-10
    IIF 46 - Director → ME
  • 5
    icon of address Millennium House, Lime Kiln Way, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2011-06-30
    IIF 23 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ 2015-02-01
    IIF 66 - Director → ME
  • 7
    CASTLEMAINE (NEW MEDIA) PLC - 2003-01-22
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-05 ~ 2006-04-03
    IIF 71 - Director → ME
  • 8
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2010-04-05
    IIF 22 - Director → ME
  • 9
    icon of address 3 Henley Way, Doddington Road, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-24 ~ 2010-04-05
    IIF 31 - Director → ME
  • 10
    EVRO LTD
    - now
    MICRO FINANCE SOLUTIONS LIMITED - 2010-02-05
    EVR0 LTD - 2010-11-03
    icon of address Unit D1 The Quays, Burton Waters, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,581 GBP2024-03-31
    Officer
    icon of calendar 2014-11-14 ~ 2015-11-16
    IIF 24 - Director → ME
    icon of calendar 2018-02-09 ~ 2019-08-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-08-28
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    GO OUTSOURCING LIMITED - 2024-10-07
    GO OUTSOURCING PLC - 2016-08-23
    icon of address Unit E2 The Point Office Park, Weaver Road, Lincoln, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,388,650 GBP2024-06-30
    Officer
    icon of calendar 2015-04-30 ~ 2022-06-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    PINNACLE PAY CARE LTD - 2016-04-13
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-11-16 ~ 2016-02-29
    IIF 43 - Director → ME
    icon of calendar 2019-01-01 ~ 2022-06-10
    IIF 49 - Director → ME
    icon of calendar 2014-01-14 ~ 2014-03-21
    IIF 39 - Director → ME
  • 13
    icon of address 2 Marine Studios Burton Lane End, Burton Waters, Lincoln, England
    Active Corporate
    Officer
    icon of calendar 2017-07-20 ~ 2022-06-10
    IIF 4 - Director → ME
  • 14
    icon of address 61 South Park, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ 2010-09-30
    IIF 34 - Director → ME
  • 15
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2010-04-05
    IIF 30 - Director → ME
    icon of calendar 2008-04-29 ~ 2008-10-01
    IIF 72 - Director → ME
  • 16
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2020-03-26
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2020-03-26
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2020-03-26
    IIF 61 - Director → ME
  • 18
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2020-04-28
    IIF 60 - Director → ME
  • 19
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2020-04-28
    IIF 59 - Director → ME
  • 20
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2022-06-10
    IIF 55 - Director → ME
  • 21
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-04-07 ~ 2022-06-10
    IIF 56 - Director → ME
  • 22
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-04-07 ~ 2022-06-10
    IIF 57 - Director → ME
  • 23
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-08 ~ 2022-04-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ 2022-04-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    icon of address Lner Stadium Lner Stadium, Sincil Bank, Lincoln, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2003-12-17 ~ 2006-01-25
    IIF 70 - Director → ME
  • 25
    icon of address Lner Stadium, Sincil Bank, Lincoln, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    3,765,757 GBP2024-06-30
    Officer
    icon of calendar 2003-08-20 ~ 2006-01-10
    IIF 69 - Director → ME
  • 26
    icon of address Unit 5g Langley Business Centre Station Road, Langley, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-04-05
    IIF 33 - Director → ME
  • 27
    LORIEN CUSTOMER FOCUS PLC - 2002-10-18
    P-E INTERNATIONAL PUBLIC LIMITED COMPANY - 2002-10-01
    icon of address Unit 5g Langley Business Centre, Station Road, Langley, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2010-04-05
    IIF 52 - Director → ME
  • 28
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2009-09-23
    IIF 73 - Director → ME
  • 29
    AIM PLUS RECRUITMENT LIMITED - 2009-09-28
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2025-01-03
    Officer
    icon of calendar 2009-09-15 ~ 2013-01-11
    IIF 27 - Director → ME
  • 30
    LORIEN HOLDINGS LIMITED - 2009-03-09
    LORIEN COMPUTER SERVICES LIMITED - 1990-05-01
    LORIEN GROUP PLC - 1995-03-14
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,000 GBP2025-01-03
    Officer
    icon of calendar 2007-08-03 ~ 2009-09-23
    IIF 74 - Director → ME
  • 31
    LORIEN LIMITED - 2009-03-31
    LORIEN PLC - 2007-12-19
    LORIEN GROUP PLC - 1996-03-22
    YPCS 34 P.L.C. - 1995-03-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2010-04-05
    IIF 35 - Director → ME
  • 32
    BLENHEIM 1862 LIMITED - 2012-01-27
    BLENHEIM CHAMBERS (178) LIMITED - 2003-12-10
    icon of address Meadow Lane Stadium, Meadow Lane, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -14,537,113 GBP2024-06-30
    Officer
    icon of calendar 2010-02-11 ~ 2017-01-12
    IIF 50 - Director → ME
  • 33
    icon of address 8t Helen's House, King Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2017-01-12
    IIF 65 - Director → ME
  • 34
    OOH MEDIA HOLDINGS PLC - 2010-05-25
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ 2010-10-20
    IIF 38 - Director → ME
  • 35
    AT YOUR SERVICE SYSTEMS LTD - 2002-08-05
    AYS SYSTEMS LTD - 2012-06-01
    EARLYMUST LTD - 2000-10-20
    icon of address 1 Henley Way, Doddington Road, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    183,822 GBP2024-03-31
    Officer
    icon of calendar 2008-04-02 ~ 2008-08-06
    IIF 75 - Director → ME
  • 36
    icon of address Woodcock House, 1 Modwen Road, Salford Quays, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-12 ~ 2014-03-31
    IIF 64 - Director → ME
  • 37
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2022-06-10
    IIF 40 - Director → ME
  • 38
    icon of address Aviat House 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-12 ~ 2014-03-31
    IIF 26 - Director → ME
  • 39
    icon of address Bm Advisory, 82 St Johns Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-03-31
    IIF 41 - Director → ME
  • 40
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-12 ~ 2014-03-31
    IIF 25 - Director → ME
  • 41
    GO OUTSOURCING (UMBRELLA) LTD - 2019-05-16
    icon of address Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -279,699 GBP2022-09-30
    Officer
    icon of calendar 2020-01-04 ~ 2022-06-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-09-23
    IIF 11 - Ownership of shares – 75% or more OE
  • 42
    RED BOX PAYROLL LTD - 2018-10-31
    icon of address Unit D1 The Quays, Burton Waters, Lincoln, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,116 GBP2019-09-30
    Officer
    icon of calendar 2019-08-02 ~ 2022-06-10
    IIF 48 - Director → ME
  • 43
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-07-18
    IIF 63 - Director → ME
  • 44
    LORIEN UNIQUE LIMITED - 2011-09-02
    icon of address 2 Pear Tree Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ 2010-04-05
    IIF 32 - Director → ME
  • 45
    THE LOAN AND MORTGAGE BROKERS LTD - 2018-09-27
    icon of address 2 Marine Studios Burton Lane End, Burton Waters, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-08-22 ~ 2022-06-10
    IIF 54 - Director → ME
  • 46
    icon of address Saracen House Crusader Road, City Office Park. Tritton Park, Lincoln, England
    Active Corporate
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-01-27 ~ 2022-06-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-01-27
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.