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

Rann, Gordon Philip Dale

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

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

      IIF 1
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

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

      IIF 2 IIF 3
  • Rann, Gordon Philip Dale
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 4
    • Kempton House, Dysart Road, Grantham, NG31 7LE, England

      IIF 5 IIF 6
    • Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 7
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 8
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 9 IIF 10 IIF 11
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, United Kingdom

      IIF 16
    • Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 17
    • Suite 302, Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ, United Kingdom

      IIF 18
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 19 IIF 20 IIF 21
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, United Kingdom

      IIF 23
    • 10-18, Union Street, London, SE1 1SZ

      IIF 24
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 25
  • Rann, Gordon Philip Dale
    British development director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 26
    • Manor Grange, Gelston, Grantham, Lincs, NG32 2AE, United Kingdom

      IIF 27
  • Rann, Gordon Philip Dale
    British director born in November 1950

    Resident in England

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

      IIF 28
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 29
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 30
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 31
    • Kempton House, Kempton Way, Grantham, Lincolnshire, NG31 0EA, England

      IIF 32
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 33 IIF 34 IIF 35
    • Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ

      IIF 36
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

    Resident in England

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

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

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

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

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

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

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

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

      IIF 51
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 52 IIF 53 IIF 54
    • Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Kempton House, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 70 IIF 71
    • Manor Grange, Gelston, Grantham, Lincs, NG32 2AE, United Kingdom

      IIF 72
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

    Resident in United Kingdom

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

    Resident in England

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

      IIF 77 IIF 78 IIF 79
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 80 IIF 81
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 82
    • Kempton House, Kempton Way, Grantham, NG31 0EA, England

      IIF 83 IIF 84 IIF 85
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 86 IIF 87
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 88 IIF 89 IIF 90
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, United Kingdom

      IIF 93
    • 43, Cathcart Road, London, SW10 9JE, England

      IIF 94
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 95
    • Leonard Curtis House, Elms Square, Whitefield, Manchester, Greater Manchester, M45 7TA

      IIF 96
  • Rann, Gordon
    British born in November 1950

    Resident in United Kingdom

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

      IIF 97 IIF 98
  • Rann, Gordon
    British director born in November 1950

    Resident in United Kingdom

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

      IIF 99
  • Mr Gordon Rann
    British born in November 1950

    Resident in United Kingdom

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

      IIF 100 IIF 101
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 55
  • 1
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-06-09 ~ now
    IIF 12 - Director → ME
  • 2
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2009-11-04 ~ dissolved
    IIF 67 - Director → ME
  • 3
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 46 - Director → ME
  • 4
    MEADPINE LIMITED - 2000-06-22
    Kempton House Dysart Road, Po Box 9562, Grantham, Lincs, England
    Dissolved Corporate (4 parents)
    Officer
    2000-06-15 ~ dissolved
    IIF 30 - Director → ME
  • 5
    Kempton House, Dysart Road, Grantham, Lincs
    Dissolved Corporate (4 parents)
    Officer
    2011-11-03 ~ dissolved
    IIF 41 - Director → ME
  • 6
    Totemic House, Caunt Road, Grantham, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 7
    Totemic House, Caunt Road, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,094,423 GBP2023-12-31
    Officer
    2018-05-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 8
    Suite 302, Totemic House Springfield Business Park, Caunt Road, Grantham, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,176 GBP2024-12-31
    Officer
    2017-11-16 ~ now
    IIF 18 - Director → ME
  • 9
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 69 - Director → ME
  • 10
    WWWATT SHOP LIMITED - 2004-10-21
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    1998-10-21 ~ dissolved
    IIF 58 - Director → ME
  • 11
    WWWATT LIMITED - 2004-11-03
    TECHJEWEL LIMITED - 2000-02-02
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    1996-01-03 ~ dissolved
    IIF 64 - Director → ME
  • 12
    WWWATT PORTAL LIMITED - 2000-02-11
    DEMOGRAPHIC FOCUSING LIMITED - 1999-12-15
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    1995-06-27 ~ dissolved
    IIF 35 - Director → ME
  • 13
    WHO'S PACKAGING? LIMITED - 2012-03-13
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    2007-02-16 ~ now
    IIF 10 - Director → ME
  • 14
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Totemic House, Caunt Road, Grantham, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 16
    JUSTTHEBANK LIMITED - 2002-09-03
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    2002-07-16 ~ now
    IIF 15 - Director → ME
  • 17
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    973 GBP2024-12-31
    Officer
    2015-09-02 ~ now
    IIF 7 - Director → ME
  • 18
    Totemic House, Caunt Road, Grantham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Leonard Curtis House Elms Square, Whitefield, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    MS4S LIMITED - 2015-11-12
    CORINTHIAN CONCEPTS LIMITED - 2014-11-04
    BROKEN ARROW STUD LIMITED - 2014-10-27
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    2013-10-09 ~ now
    IIF 13 - Director → ME
  • 21
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2005-11-20 ~ dissolved
    IIF 66 - Director → ME
  • 22
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 65 - Director → ME
  • 23
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    2023-11-28 ~ now
    IIF 9 - Director → ME
  • 24
    Totemic House, Caunt Road, Grantham, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 25
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 26
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-03-12 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 27
    SYNITY INTERACTIVE LIMITED - 2001-10-11
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2000-06-09 ~ dissolved
    IIF 26 - Director → ME
  • 28
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-07-03 ~ dissolved
    IIF 73 - Director → ME
  • 29
    NIXON SPORTS LIMITED - 2011-05-20
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2005-09-23 ~ dissolved
    IIF 54 - Director → ME
  • 30
    Kempton House, Dysart Road, Grantham, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 31
    Totemic House, Caunt Road, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-07-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 32
    43 Cathcart Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,339,418 GBP2024-12-31
    Person with significant control
    2022-09-16 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -133,816 GBP2024-12-31
    Officer
    2010-12-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 35
    DIVORCE LINE (UK) LIMITED - 2000-03-29
    Kempton House Dysart Road, Po Box 9562, Grantham, Linc, England
    Dissolved Corporate (2 parents)
    Officer
    1997-09-16 ~ dissolved
    IIF 45 - Director → ME
  • 36
    INREACH BROKERS LIMITED - 2012-11-15
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 44 - Director → ME
  • 37
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-08-20 ~ dissolved
    IIF 62 - Director → ME
  • 38
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 28 - Director → ME
  • 39
    ISABELLA LIMITED - 2013-12-18
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents, 32 offsprings)
    Officer
    2010-11-18 ~ now
    IIF 17 - Director → ME
  • 40
    Kempton House, Dysart Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-03-12 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 42
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 53 - Director → ME
  • 43
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-03 ~ dissolved
    IIF 75 - Director → ME
  • 44
    TOTEMIC MANAGED SERVICES LIMITED - 2014-08-07
    LEASING LINK LIMITED - 2014-08-06
    SIRIUS JEWELLERY LIMITED - 2014-06-17
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 63 - Director → ME
  • 45
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 59 - Director → ME
  • 46
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 39 - Director → ME
  • 47
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    2006-08-25 ~ now
    IIF 11 - Director → ME
  • 48
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 52 - Director → ME
  • 49
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-28 ~ dissolved
    IIF 57 - Director → ME
  • 50
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-07-03 ~ dissolved
    IIF 76 - Director → ME
  • 51
    TOTEMIC LIMITED - 2005-07-04
    TRIBAL-LANDS LIMITED - 2005-04-26
    WWWATT MUSIC LIMITED - 2004-11-01
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    1998-11-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    514,826 GBP2024-12-31
    Officer
    2026-01-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 53
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 68 - Director → ME
  • 54
    FINANCIAL MAKEOVER LIMITED - 2012-03-13
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2002-10-16 ~ dissolved
    IIF 34 - Director → ME
  • 55
    PAYPLAN LIMITED - 2018-03-10
    TOTEMIC MANAGED SERVICES LIMITED - 2014-10-27
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 74 - Director → ME
Ceased 24
  • 1
    PAYPLAN (IVA) LIMITED - 2009-06-11
    Greystones, Winsford, Minehead, England
    Dissolved Corporate (3 parents)
    Officer
    2006-07-13 ~ 2013-05-20
    IIF 29 - Director → ME
  • 2
    GO 2 FRAME LIMITED - 2010-02-16
    18 Westminster Drive, Radcliffe-on-trent, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    110,711 GBP2024-12-31
    Officer
    2015-07-16 ~ 2023-05-31
    IIF 36 - Director → ME
  • 3
    INNOVATIONS LIFTS LIMITED - 2011-02-04
    WOLLATON LIFTS LIMITED - 2011-01-27
    32 Gibbons Street Harrimans Lane, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -184,570 GBP2024-12-31
    Officer
    2011-01-21 ~ 2014-12-23
    IIF 32 - Director → ME
  • 4
    Totemic House, Caunt Road, Grantham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-05-01 ~ 2016-04-07
    IIF 24 - Director → ME
  • 5
    CUVVER SOLUTIONS LIMITED - 2025-05-13
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,756 GBP2024-12-31
    Officer
    2017-10-17 ~ 2024-04-30
    IIF 51 - Director → ME
    2013-10-10 ~ 2015-06-09
    IIF 50 - Director → ME
  • 6
    TOTEMIC MANAGED SERVICES LIMITED - 2020-04-27
    PAYPLAN LIMITED - 2014-10-27
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    1999-06-08 ~ 2015-03-27
    IIF 8 - Director → ME
  • 7
    PAYLINK SOLUTIONS LIMITED - 2026-02-03
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-12-19 ~ 2017-09-01
    IIF 16 - Director → ME
  • 8
    DEBT CONFIDENTIAL LIMITED - 2009-06-11
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    2010-03-31 ~ 2016-11-10
    IIF 61 - Director → ME
  • 9
    Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2011-05-24 ~ 2014-08-04
    IIF 40 - Director → ME
  • 10
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    2009-11-18 ~ 2014-08-22
    IIF 71 - Director → ME
  • 11
    Kempton House Kempton Way, Dysart Road, Grantham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-03-12 ~ 2025-07-25
    IIF 99 - Director → ME
    Person with significant control
    2025-08-01 ~ 2025-12-17
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-03-12 ~ 2025-08-01
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 12
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    2010-03-23 ~ 2014-09-02
    IIF 70 - Director → ME
  • 13
    PAYLINK DISTRIBUTION LIMITED - 2008-01-08
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    2007-03-15 ~ 2025-07-22
    IIF 72 - Director → ME
  • 14
    LANDING NET LIMITED - 2008-11-06
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-10-24 ~ 2015-05-28
    IIF 47 - Director → ME
  • 15
    LAW 2 LAW LIMITED - 2012-02-14
    Kempton House Dysart Road, Po Box 9562, Grantham, Lincs
    Dissolved Corporate (3 parents)
    Officer
    2011-04-07 ~ 2014-08-04
    IIF 49 - Director → ME
    2008-01-03 ~ 2008-07-09
    IIF 3 - Director → ME
  • 16
    PAYPLAN FINANCIAL SERVICES LIMITED - 2013-05-22
    WHO'S LENDING LIMITED - 2005-12-21
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,437,802 GBP2024-12-31
    Officer
    2002-04-01 ~ 2002-08-15
    IIF 2 - Director → ME
    2003-09-16 ~ 2019-02-26
    IIF 55 - 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
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    1999-10-01 ~ 2012-05-28
    IIF 27 - Director → ME
  • 18
    TOTEMIC ONLINE LIMITED - 2015-12-07
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Officer
    2011-07-28 ~ 2016-01-07
    IIF 43 - Director → ME
  • 19
    Greystones, Winsford, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,801,696 GBP2024-12-31
    Officer
    2011-05-16 ~ 2015-02-27
    IIF 38 - Director → ME
  • 20
    Eventus Sunderland Road, Market Deeping, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2022-08-31
    Officer
    2011-09-01 ~ 2013-06-20
    IIF 37 - Director → ME
  • 21
    ISABELLA LIMITED - 2013-12-18
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents, 32 offsprings)
    Person with significant control
    2024-10-17 ~ 2025-02-06
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-06-30 ~ 2018-06-29
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Kempton House, Dysart Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-09-02 ~ 2025-02-06
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 23
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -257,721 GBP2024-12-31
    Officer
    2007-06-15 ~ 2015-12-17
    IIF 56 - Director → ME
  • 24
    WWWATT.COM LIMITED - 2005-07-04
    FEDERATED CREDIT LIMITED - 2000-02-11
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    1997-01-01 ~ 2014-08-04
    IIF 48 - Director → ME
    1993-02-15 ~ 1995-08-01
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.