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

Hawker, Debbie

    Related profiles found in government register
  • Hawker, Debbie

    Registered addresses and corresponding companies
    • 190 Lowestoft Road, Gorleston, Norfolk, NR31 6JE

      IIF 1
  • Raven, Debbie

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, England

      IIF 2 IIF 3
    • High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, United Kingdom

      IIF 4
    • High Mill, Bolam Lane, Buckton, Bridlington, YO16 6XQ, England

      IIF 5
    • Unit 3, Enterprise Way, Bridlington, YO16 4SF

      IIF 6
    • Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, YO16 4SF, England

      IIF 7
    • High Mill, Bolam Lane, Buckton, Yorkshire, YO16 6XQ, United Kingdom

      IIF 8
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 9 IIF 10
    • Office 2, Tudor House, Grammar School Rd, North Walsham, NR28 PJH

      IIF 11
    • 43, Station Road, Reedham, Norwich, NR13 3TB, England

      IIF 12
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 13
    • 12, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 14
  • Hawker, Debbie
    British

    Registered addresses and corresponding companies
    • 190 Lowestoft Road, Gorleston, Norfolk, NR31 6JE

      IIF 15
    • Station Villa, The Street, Gorleston Hemsby, Norfolk, NR29 4EU

      IIF 16
  • Hawker, Debbie
    British accountant

    Registered addresses and corresponding companies
    • Station Villa, The Street, Gorleston Hemsby, Norfolk, NR29 4EU

      IIF 17 IIF 18
  • Raven, Debbie Sue

    Registered addresses and corresponding companies
    • Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, NR19 1FD, England

      IIF 19 IIF 20
  • Raven, Debbie
    British

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, England

      IIF 21
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 22
    • 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

      IIF 23
    • Eagle House, 43 Station Road, Reedham, NR13 3TB

      IIF 24
  • Hawker, Debbie
    British accountant born in May 1963

    Registered addresses and corresponding companies
    • 2 Pryors Road, Galleywood, Chelmsford, Essex, CM2 8SA

      IIF 25
  • Raven, Debbie
    British none born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 302, Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

      IIF 26
    • Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, NR19 1FD, England

      IIF 27
  • Raven, Keith
    English director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • High Mill, High Mill, Bolam Lane, Bridlington, YO16 6XQ, England

      IIF 28
    • Unit E, Bridlington B Centre, Enterprise Way, Bridlington, YO16 4SF, England

      IIF 29
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 30
  • Raven, Debbie Sue
    British accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Buckton, Bridlington, YO16 6XQ, England

      IIF 31
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 32
  • Raven, Debbie Sue
    British certified accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 30, Bridge Street, Thetford, IP24 3AG, England

      IIF 33
  • Raven, Debbie Sue
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 34 IIF 35
  • Raven, Debbie Sue
    English accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 36 IIF 37
    • Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

      IIF 38
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 39 IIF 40
    • 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

      IIF 41
    • 43, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 42
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 43 IIF 44 IIF 45
  • Raven, Debbie Sue
    English director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Crane House, 5 Paycocke Road, Basildon, Essex, SS14 3DP

      IIF 46
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 47
  • Mr Keith Raven
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 48
  • Mr Keith Raven
    English born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • High Mill, High Mill, Bolam Lane, Bridlington, YO16 6XQ, England

      IIF 49
    • Unit E, Bridlington B Centre, Enterprise Way, Bridlington, YO16 4SF, England

      IIF 50
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 51
  • Mr Keith Raven
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12 Fairview Court, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 52
  • Raven, Debbie
    British accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302 Breckland Business Centre, St Withburga Lane, Dere, NR19 1FD, England

      IIF 53
    • Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 54
    • Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

      IIF 55
  • Raven, Debbie
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 56 IIF 57
  • Raven, Debbie
    English accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 58
  • Raven, Keith John
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 59 IIF 60
  • Raven, Keith John
    British retired born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 61
  • Mrs Debbie Raven
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 62 IIF 63 IIF 64
  • Raven, Keith
    English retired born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 65
    • 12 Fairview Court, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 66
  • Raven, Debbie Sue
    British accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302, Office 302, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 67
  • Raven, Debbie Sue
    English director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2 Tudor House, Grammar School Road, North Walsham, NR28 9JH, England

      IIF 68
  • Mr Keith Raven
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 69
  • Mrs Debbie Sue Raven
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 70
    • Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

      IIF 71
  • Mrs Debbie Sue Raven
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 72
    • Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

      IIF 73
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 74 IIF 75
  • Mr Debbie Raven
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazeldene, Hazeldene, Low Road, Dereham, NR20 3AB, England

      IIF 76
  • Raven, Keith John
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 77
  • Mrs Debbie Raven
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302 Breckland Business Centre, St Withburga Lane, Dere, NR19 1FD, England

      IIF 78
    • Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 79
    • Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

      IIF 80
    • High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 81
  • Mrs Debbie Raven
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thames Hospice, Windsor Road, Maidenhead, SL6 2DN, England

      IIF 82
  • Mr Keith John Raven
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 83 IIF 84
  • Mrs Debbie Sue Raven
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302, Office 302, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 24
  • 1
    Office 302 Breckland Business Centre, St Withburga Lane, Dereham, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 2
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,447 GBP2023-03-31
    Officer
    2006-10-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 64 - Has significant influence or controlOE
  • 3
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2022-07-24
    Officer
    2019-07-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,623 GBP2023-07-31
    Officer
    2023-03-23 ~ now
    IIF 36 - Director → ME
    2006-03-28 ~ now
    IIF 22 - Secretary → ME
  • 5
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,040 GBP2022-08-31
    Officer
    2015-08-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 7
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2019-10-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 8
    302 Office 302 Breckland Business Centre, St Withburga Lane, Dereham, England
    Active Corporate (5 parents)
    Equity (Company account)
    69,875 GBP2023-11-30
    Officer
    2025-03-03 ~ now
    IIF 26 - Director → ME
    2025-04-15 ~ now
    IIF 20 - Secretary → ME
  • 9
    Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, England
    Active Corporate (5 parents)
    Equity (Company account)
    35 GBP2024-03-24
    Officer
    2025-03-03 ~ now
    IIF 27 - Director → ME
    2025-04-15 ~ now
    IIF 19 - Secretary → ME
  • 10
    High Mill, Bolam Lane, Buckton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    2014-03-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 13 - Secretary → ME
  • 12
    Office 302 Breckland Business Centre, St Withburga Lane, Dere, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 13
    Office 302 Breckland Bus Centre St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-01-15 ~ 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
  • 14
    43 Station Road, Reedham, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-25 ~ dissolved
    IIF 12 - Secretary → ME
  • 15
    43 Station Road, Reedham, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 41 - Director → ME
    2008-01-08 ~ dissolved
    IIF 23 - Secretary → ME
  • 16
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,835 GBP2023-06-30
    Officer
    2018-06-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    REMPS.CO.UK LTD - 2023-02-15
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    12 Fairview Court St. Martins Avenue, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-01-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
  • 19
    CALL ASSIST SERVICES LIMITED - 2017-11-16
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2023-07-31
    Officer
    2021-08-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    Office 302 Office 302, Breckland Business Centre, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 21
    Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-11 ~ dissolved
    IIF 56 - Director → ME
    IIF 77 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,440 GBP2023-06-30
    Person with significant control
    2023-05-18 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 23
    Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 43 - Director → ME
    IIF 30 - Director → ME
  • 24
    Flat 15 Littledown Court, 42 Dean Park Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 30
  • 1
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,975 GBP2021-06-30
    Officer
    2018-08-09 ~ 2020-03-09
    IIF 7 - Secretary → ME
  • 2
    43 Station Road, Reedham, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2007-10-25 ~ 2008-05-01
    IIF 16 - Secretary → ME
  • 3
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,447 GBP2023-03-31
    Officer
    2014-11-01 ~ 2024-10-24
    IIF 61 - Director → ME
    2006-10-16 ~ 2010-11-01
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-10 ~ 2024-10-24
    IIF 51 - Has significant influence or control OE
  • 4
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,623 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 5
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2023-05-18 ~ 2023-05-26
    IIF 38 - Director → ME
    2021-08-10 ~ 2023-05-19
    IIF 11 - Secretary → ME
    Person with significant control
    2023-05-19 ~ 2023-05-25
    IIF 73 - Ownership of shares – 75% or more OE
  • 6
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2014-02-09
    IIF 45 - Director → ME
  • 7
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -56,407 GBP2023-11-30
    Officer
    2022-11-16 ~ 2023-01-09
    IIF 39 - Director → ME
    Person with significant control
    2022-11-16 ~ 2023-01-09
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 8
    GT SERVICES (SOUTH EAST) LIMITED - 2024-10-25
    Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,769 GBP2024-03-31
    Officer
    2017-07-26 ~ 2018-05-31
    IIF 2 - Secretary → ME
  • 9
    HORIZONCONCIERGE.COM LTD - 2016-08-22
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,546 GBP2023-10-31
    Officer
    2014-10-10 ~ 2017-07-22
    IIF 24 - Secretary → ME
  • 10
    43 Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ 2014-02-09
    IIF 42 - Director → ME
  • 11
    High Mill Bolam Lane, Buckton, Bridlington, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,280 GBP2018-02-28
    Officer
    2014-02-11 ~ 2015-02-13
    IIF 58 - Director → ME
  • 12
    43 Station Road, Reedham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-11-24 ~ 2008-05-01
    IIF 15 - Secretary → ME
  • 13
    Flint Hall Farm, Brawby, Malton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,508 GBP2020-02-29
    Officer
    2018-05-13 ~ 2019-02-02
    IIF 31 - Director → ME
    2018-07-13 ~ 2019-02-02
    IIF 5 - Secretary → ME
    2018-05-20 ~ 2019-02-02
    IIF 8 - Secretary → ME
  • 14
    12 St. Martins Avenue, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,550 GBP2023-03-31
    Officer
    2013-05-01 ~ 2025-03-27
    IIF 14 - Secretary → ME
  • 15
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,158 GBP2024-03-31
    Officer
    2007-03-19 ~ 2008-05-01
    IIF 1 - Secretary → ME
  • 16
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,645 GBP2020-10-31
    Officer
    2020-08-10 ~ 2021-08-17
    IIF 6 - Secretary → ME
  • 17
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2010-08-01 ~ 2014-03-05
    IIF 46 - Director → ME
  • 18
    12 Fairview Court St. Martins Avenue, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-08 ~ 2025-01-27
    IIF 57 - Director → ME
  • 19
    CALL ASSIST SERVICES LIMITED - 2017-11-16
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2023-07-31
    Officer
    2015-07-31 ~ 2021-08-19
    IIF 68 - Director → ME
  • 20
    High Mill Bolam Lane, Buckton, Bridlington, North Humberside, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    710 GBP2015-06-30
    Officer
    2014-08-01 ~ 2017-07-22
    IIF 21 - Secretary → ME
  • 21
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2014-02-09
    IIF 44 - Director → ME
  • 22
    Office 2 Tudor House Low Road, North Tuddenham, Dereham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ 2022-06-10
    IIF 28 - Director → ME
    Person with significant control
    2020-12-14 ~ 2022-06-10
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    The Maltings, Raymond Street, Thetford, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    545,344 GBP2024-05-31
    Officer
    2020-09-02 ~ 2021-06-01
    IIF 33 - Director → ME
  • 24
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,440 GBP2023-06-30
    Officer
    2023-05-21 ~ 2024-08-31
    IIF 37 - Director → ME
  • 25
    Thames Hospice, Windsor Road, Maidenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2017-10-09 ~ 2022-09-23
    IIF 82 - Has significant influence or control OE
  • 26
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,406 GBP2023-05-31
    Officer
    2020-08-10 ~ 2025-04-04
    IIF 10 - Secretary → ME
  • 27
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2019-01-17 ~ 2023-07-23
    IIF 29 - Director → ME
    Person with significant control
    2019-01-17 ~ 2023-07-23
    IIF 50 - Ownership of shares – 75% or more OE
  • 28
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (3 parents)
    Officer
    2004-02-13 ~ 2006-01-01
    IIF 25 - Director → ME
    2006-01-01 ~ 2010-02-13
    IIF 18 - Secretary → ME
  • 29
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,647 GBP2022-07-31
    Officer
    2020-08-01 ~ 2024-08-28
    IIF 9 - Secretary → ME
  • 30
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2017-11-08 ~ 2023-12-26
    IIF 34 - Director → ME
    Person with significant control
    2017-11-08 ~ 2023-12-26
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.