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, Lesley Elizabeth

    Related profiles found in government register
  • Rann, Lesley Elizabeth
    British sales director born in February 1959

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Rann, Lesley
    British born in February 1959

    Resident in United Kingdom

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

      IIF 3 IIF 4
  • Rann, Lesley
    British director born in February 1959

    Resident in United Kingdom

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

      IIF 5
  • Rann, Lesley Elizabeth
    British born in February 1959

    Resident in England

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

      IIF 6
    • icon of address Kempton House, Dysart Road, Grantham, NG31 7LE, England

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

      IIF 8 IIF 9 IIF 10
    • icon of address Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 11
    • icon of address Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 12
  • Rann, Lesley Elizabeth
    British director born in February 1959

    Resident in England

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

      IIF 13
    • icon of address Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 14
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 15
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 16 IIF 17 IIF 18
    • icon of address Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 19
    • icon of address Kempton House, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 20 IIF 21
  • Rann, Lesley Elizabeth
    British sales director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Lesley Elizabeth Rann
    British born in February 1959

    Resident in England

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

      IIF 41
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 42
    • icon of address Kempton House, Kempton Way, Grantham, NG31 0EA, England

      IIF 43 IIF 44 IIF 45
    • icon of address Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 46
    • icon of address 43, Cathcart Road, London, SW10 9JE, England

      IIF 47
  • Lesley Elizabeth Rann
    British born in February 1959

    Resident in England

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

      IIF 48
child relation
Offspring entities and appointments
Active 27
  • 1
    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 19 - Director → ME
  • 2
    icon of address Kempton House, Dysart Road, Grantham, Lincs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 24 - Director → ME
  • 3
    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 38 - Director → ME
  • 4
    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 34 - Director → ME
  • 5
    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 30 - Director → ME
  • 6
    icon of address Totemic House, Caunt Road, Grantham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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 2015-02-24 ~ now
    IIF 9 - Director → ME
  • 8
    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 36 - Director → ME
  • 9
    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 3 - Director → ME
  • 10
    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
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    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 32 - Director → ME
  • 12
    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 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 25 - Director → ME
  • 15
    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 14 - Director → ME
  • 16
    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 11 - Director → ME
  • 17
    icon of address Kempton House, Dysart Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    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 4 - Director → ME
  • 19
    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 18 - Director → ME
  • 20
    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 2016-02-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    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 33 - Director → ME
  • 22
    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 22 - Director → ME
  • 23
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-25 ~ now
    IIF 10 - Director → ME
  • 24
    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 16 - Director → ME
  • 25
    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 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    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 37 - Director → ME
  • 27
    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 17 - Director → ME
Ceased 15
  • 1
    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 15 - Director → ME
  • 2
    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 26 - Director → ME
  • 3
    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 29 - Director → ME
  • 4
    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 23 - Director → ME
  • 5
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2014-07-22
    IIF 21 - Director → ME
  • 6
    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 ~ 2025-07-25
    IIF 5 - Director → ME
  • 7
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2014-08-04
    IIF 20 - Director → ME
  • 8
    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 ~ 2007-11-30
    IIF 2 - Director → ME
  • 9
    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 28 - Director → ME
  • 10
    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 1 - Director → ME
    icon of calendar 2006-04-04 ~ 2009-11-04
    IIF 40 - Director → ME
  • 11
    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 13 - Director → ME
  • 12
    ISABELLA LIMITED - 2013-12-18
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-02-06
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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 31 - Director → ME
  • 14
    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 1995-02-08 ~ 2014-08-04
    IIF 27 - Director → ME
  • 15
    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 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.