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

Raven, Debbie

    Related profiles found in government register
  • Raven, Debbie

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

      IIF 1 IIF 2
    • High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, United Kingdom

      IIF 3
    • High Mill, Bolam Lane, Buckton, Bridlington, YO16 6XQ, England

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

      IIF 5
    • Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, YO16 4SF, England

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

      IIF 7
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 8 IIF 9
    • Office 2, Tudor House, Grammar School Rd, North Walsham, NR28 PJH

      IIF 10
    • 43, Station Road, Reedham, Norwich, NR13 3TB, England

      IIF 11
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

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

      IIF 13
  • Hawker, Debbie

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

      IIF 14
  • Raven, Debbie Sue

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

      IIF 15 IIF 16
  • Raven, Debbie
    British

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

      IIF 17
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 18
    • 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

      IIF 19
    • Eagle House, 43 Station Road, Reedham, NR13 3TB

      IIF 20
  • Hawker, Debbie
    British

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

      IIF 21
    • Station Villa, The Street, Gorleston Hemsby, Norfolk, NR29 4EU

      IIF 22 IIF 23
  • Hawker, Debbie
    British accountant

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

      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 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 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 IIF 33
  • 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 34
  • 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 35 IIF 36
  • Raven, Debbie Sue
    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 37 IIF 38
    • Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

      IIF 39
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 40
  • 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 41
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 42
    • 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

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

      IIF 44
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 45 IIF 46 IIF 47
  • 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 48
  • Raven, Debbie
    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 49
    • Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 50
  • 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, Dereham, NR19 1FD, England

      IIF 51
  • 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 52 IIF 53
  • 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 54
  • Raven, Keith John
    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 55 IIF 56 IIF 57
  • Raven, Keith
    English 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 58
    • 12 Fairview Court, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 59
  • 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 60
  • 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 61
    • Unit E, Bridlington B Centre, Enterprise Way, Bridlington, YO16 4SF, England

      IIF 62
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 63
  • 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 64
  • Raven, Debbie Sue
    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 65
  • Raven, Debbie Sue
    English 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 66
  • 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 67 IIF 68 IIF 69
  • 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 70
  • 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 71 IIF 72
    • Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

      IIF 73
  • 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 74
    • Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

      IIF 75
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 76 IIF 77
  • 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 78
  • 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 79
  • 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 80
    • Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 81
    • Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

      IIF 82
    • High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 83
  • 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 84
  • 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 85 IIF 86
  • 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 87
child relation
Offspring entities and appointments
Active 22
  • 1
    COMPROTEC UK LTD
    05968667
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,060 GBP2024-03-31
    Officer
    2006-10-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 69 - Has significant influence or controlOE
  • 2
    COVER CORP LTD
    12121532
    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 55 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    D & M BROWNLEE LIMITED
    05759090
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,822 GBP2024-07-31
    Officer
    2023-03-23 ~ now
    IIF 37 - Director → ME
    2006-03-28 ~ now
    IIF 18 - Secretary → ME
  • 4
    DIGITAL CARE PARTNERSHIP LIMITED
    09713528
    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 38 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    DRESSED UP BY FAHRYN LTD
    - now 14881314
    DRESSED UP BY FAHRYN FUR EVER LIMITED
    - 2025-11-04 14881314
    DRESSED UP BY FAHRYN LTD
    - 2025-10-30 14881314
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,931 GBP2025-05-31
    Officer
    2023-05-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 6
    DYNASTY PRIME PROTECTION LTD
    12253308
    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 57 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 7
    FAIRVIEW COURT LIMITED
    06422882
    302 Office 302 Breckland Business Centre, St Withburga Lane, Dereham, England
    Active Corporate (6 parents)
    Equity (Company account)
    69,875 GBP2024-11-30
    Officer
    2025-03-03 ~ now
    IIF 26 - Director → ME
    2025-04-15 ~ now
    IIF 16 - Secretary → ME
  • 8
    FAIRVIEW COURT MANAGEMENT COMPANY LIMITED
    01967027
    Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, England
    Active Corporate (6 parents)
    Equity (Company account)
    35 GBP2024-03-24
    Officer
    2025-03-03 ~ now
    IIF 27 - Director → ME
    2025-04-15 ~ now
    IIF 15 - Secretary → ME
  • 9
    HYLAND & WHITE LIMITED
    08967252
    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 2 - Secretary → ME
  • 10
    KNOCKOUT EVENT MANAGEMENT LTD
    08392981
    Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    LHC HOSPITALITY LTD
    16349523
    Office 302 Breckland Business Centre, St Withburga Lane, Dere, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 12
    LOVE TILE AND STONE LIMITED
    16184834
    Office 302 Breckland Bus Centre St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 13
    MEC HEATING & PLUMBING ESSEX LIMITED
    06829376
    43 Station Road, Reedham, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-25 ~ dissolved
    IIF 11 - Secretary → ME
  • 14
    PROSPORTS LIMITED
    06467357
    43 Station Road, Reedham, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 43 - Director → ME
    2008-01-08 ~ dissolved
    IIF 19 - Secretary → ME
  • 15
    PROTECT MY APPLIANCES LTD
    11403558
    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 33 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    REMPS LIMITED
    - now 14427343
    REMPS.CO.UK LTD
    - 2023-02-15 14427343
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    REVELIUM & CARE LTD
    11869239
    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 59 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 18
    RKD PARTNERSHIP LTD
    - now 09713251
    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 GBP2024-07-31
    Officer
    2021-08-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 19
    THE BLAZING BLUES AND TWOS LTD
    16016212
    Office 302 Office 302, Breckland Business Centre, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 20
    THE EUROPEAN COSMETIC CLINIC LTD
    11459306
    Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-11 ~ dissolved
    IIF 52 - Director → ME
    IIF 70 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    THE PROSPORTS FOOTBALL FACTORY LTD
    07967457
    Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 30 - Director → ME
    IIF 45 - Director → ME
  • 22
    THE REST ASSURED GROUP LIMITED
    10036782
    Flat 15 Littledown Court, 42 Dean Park Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 32
  • 1
    ANDREW LEWIS CONSULTANCY LTD
    10835607
    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 6 - Secretary → ME
  • 2
    BELLALUCCA PROPERTIES LIMITED
    06408901
    43 Station Road, Reedham, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2007-10-25 ~ 2008-05-01
    IIF 23 - Secretary → ME
  • 3
    CCA HOSPITALITY LTD
    16348311
    Office 302 Breckland Business Centre, St Withburga Lane, Dereham, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ 2025-07-02
    IIF 51 - Director → ME
    Person with significant control
    2025-03-27 ~ 2025-07-02
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 4
    COMPROTEC UK LTD
    05968667
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,060 GBP2024-03-31
    Officer
    2014-11-01 ~ 2024-10-24
    IIF 56 - Director → ME
    2006-10-16 ~ 2010-11-01
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-10 ~ 2024-10-24
    IIF 63 - Has significant influence or control OE
  • 5
    D & M BROWNLEE LIMITED
    05759090
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,822 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ESSEX PUB COMPANY LTD
    13071530
    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 39 - Director → ME
    2021-08-10 ~ 2023-05-19
    IIF 10 - Secretary → ME
    Person with significant control
    2023-05-19 ~ 2023-05-25
    IIF 75 - Ownership of shares – 75% or more OE
  • 7
    ETOL SERVICES LTD
    08091577
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2014-02-09
    IIF 47 - Director → ME
  • 8
    FLAWLESS SOIL TESTING LTD
    14487335
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,677 GBP2024-11-30
    Officer
    2022-11-16 ~ 2023-01-09
    IIF 42 - Director → ME
    Person with significant control
    2022-11-16 ~ 2023-01-09
    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
  • 9
    GEOTECHNICAL SITE AND SEWER ENGINEERS LTD - now
    GT SERVICES (SOUTH EAST) LIMITED
    - 2024-10-25 07089659
    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 1 - Secretary → ME
  • 10
    HORIZON CONCIERGE LTD
    - now 09257180
    HORIZONCONCIERGE.COM LTD
    - 2016-08-22 09257180
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,380 GBP2024-10-31
    Officer
    2014-10-10 ~ 2017-07-22
    IIF 20 - Secretary → ME
  • 11
    INTER CITY FINANCIAL LTD
    07187723
    43 Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ 2014-02-09
    IIF 44 - Director → ME
  • 12
    J M DATA COLLECTION SERVICES LIMITED
    08886084
    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 54 - Director → ME
  • 13
    JIMMY INNES PRODUCTIONS LTD
    06009176
    43 Station Road, Reedham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-11-24 ~ 2008-05-01
    IIF 21 - Secretary → ME
  • 14
    L EGERTON RACING LTD
    10620707
    Flint Hall Farm, Brawby, Malton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,828 GBP2019-02-28
    Officer
    2018-05-13 ~ 2019-02-02
    IIF 31 - Director → ME
    2018-05-20 ~ 2019-02-02
    IIF 7 - Secretary → ME
    2018-07-13 ~ 2019-02-02
    IIF 4 - Secretary → ME
  • 15
    NR1 TRADINGS LTD
    07913287
    Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,550 GBP2023-03-31
    Officer
    2013-05-01 ~ 2025-03-27
    IIF 13 - Secretary → ME
  • 16
    PALMERS JEWELLERY LIMITED
    06168216
    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 14 - Secretary → ME
  • 17
    PB LEISURE SERVICES LTD
    12249704 14198552
    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 5 - Secretary → ME
  • 18
    REFENDS CLEANING SERVICES LTD
    15348831
    22 Greetham Street, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-05-28 ~ 2025-06-12
    IIF 36 - Director → ME
    Person with significant control
    2025-05-28 ~ 2025-06-12
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 19
    RESORTS DIRECT UK LTD
    07027126
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2010-08-01 ~ 2014-03-05
    IIF 48 - Director → ME
  • 20
    REVELIUM & CARE LTD
    11869239
    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 53 - Director → ME
  • 21
    RKD PARTNERSHIP LTD
    - now 09713251
    CALL ASSIST SERVICES LIMITED
    - 2017-11-16 09713251
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2024-07-31
    Officer
    2015-07-31 ~ 2021-08-19
    IIF 66 - Director → ME
  • 22
    TERRACE CULTURE CLOTHING LTD
    09067238
    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 17 - Secretary → ME
  • 23
    THE ALL INCLUSIVE CLUB SERVICES LTD
    08092702
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2014-02-09
    IIF 46 - Director → ME
  • 24
    THE CONTRACTS SPECIALISTS LTD
    13079710
    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 61 - Ownership of shares – 75% or more OE
  • 25
    THE LOTUS ACADEMY TRUST LTD
    12022245
    The Maltings, Raymond Street, Thetford, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    545,344 GBP2024-05-31
    Officer
    2020-09-02 ~ 2021-06-01
    IIF 34 - Director → ME
  • 26
    THE LUXE COUTURE LTD
    14179877
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,654 GBP2024-06-30
    Officer
    2023-05-21 ~ 2024-08-31
    IIF 41 - Director → ME
    Person with significant control
    2023-05-18 ~ 2024-08-31
    IIF 74 - Ownership of shares – 75% or more OE
  • 27
    THE PAUL BEVAN CANCER FOUNDATION
    02807079
    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 84 - Has significant influence or control OE
  • 28
    THE WHITE HORSE (WITHAM) LTD
    10786110
    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 9 - Secretary → ME
  • 29
    TRAVEL SAVER OPTIONS LTD
    11772594
    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 62 - Ownership of shares – 75% or more OE
  • 30
    WETTON SECURITIES LIMITED
    05043673
    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 24 - Secretary → ME
  • 31
    WITHAM PET STORE LTD
    12091404
    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 8 - Secretary → ME
  • 32
    ZENITH TRAVEL SOLUTIONS LTD
    11054523
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2017-11-08 ~ 2023-12-26
    IIF 35 - Director → ME
    Person with significant control
    2017-11-08 ~ 2023-12-26
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE

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.