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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tapson, Lianne Estelle

    Related profiles found in government register
  • Tapson, Lianne Estelle
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kempton House, P O Box 9562, Dysart Road, Grantham, NG31 0EA, United Kingdom

      IIF 1
  • Firth, Lianne Estelle
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 2
  • Tapson, Lianne Estelle
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 3
  • Tapson, Lianne Estelle
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hare Park, Little Humby, Grantham, Lincolnshire, NG33 4HW, England

      IIF 4
  • Tapson, Lianne Estelle
    British debt administrator born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 5
  • Tapson, Lianne Estelle
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 6 IIF 7
    • Hare Park, Little Humby, Grantham, Lincs, NG33 4HW, United Kingdom

      IIF 8
    • Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 9
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 10
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 11
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA

      IIF 12
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 13 IIF 14 IIF 15
    • Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 17
    • Kempton House, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 18 IIF 19
  • Tapson, Lianne Estelle
    British finance director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 20
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 21
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 22 IIF 23 IIF 24
  • Tapson, Lianne Estelle
    British hr director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 25
    • Kempton House, Dysart Road, Grantham, Lincs, NG31 7LE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

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

      IIF 31 IIF 32
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 33 IIF 34 IIF 35
    • Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 40 IIF 41
    • Kempton House, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 42
  • Lianne Estelle Tapson
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Totemic House, Springfield Business Park, Caunt Road, Grantham, NG31 7FZ, United Kingdom

      IIF 43
  • Firth, Lianne Estelle
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Hare Park, Little Humby, Grantham, Lincolnshire, NG33 4HW, England

      IIF 47 IIF 48
    • Hare Park, Little Humby, Grantham, Lincolnshire, NG33 4HW, United Kingdom

      IIF 49
    • Hare Park, Little Humby, Grantham, NG33 4HW, England

      IIF 50 IIF 51
    • Kempton House, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 52
    • Kempton House, Dysart Road, Grantham, NG31 7LE, England

      IIF 53
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 54 IIF 55 IIF 56
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 57
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA

      IIF 58
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 59 IIF 60 IIF 61
    • Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 62
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 63
  • Firth, Lianne Estelle
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ

      IIF 64
  • Firth, Lianne Estelle
    British hr director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 65
  • Tapson, Lianne Estelle
    British

    Registered addresses and corresponding companies
  • Tapson, Lianne Estelle
    British company director

    Registered addresses and corresponding companies
    • Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 75
  • Tapson, Lianne Estelle
    British company secretary

    Registered addresses and corresponding companies
    • Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 76
  • Tapson, Lianne Estelle
    British director

    Registered addresses and corresponding companies
    • Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 77
  • Tapson, Lianne Estelle
    British finance director

    Registered addresses and corresponding companies
    • Hare Park, Little Humby, Grantham, Lincs, NG33 4HW

      IIF 78
  • Mrs Lianne Estelle Firth
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Grantham Tennis Club, Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire, NG31 8HU, United Kingdom

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

      IIF 80
    • Kempton House, Kempton Way, Grantham, NG31 0EA, England

      IIF 81
    • 43, Cathcart Road, London, SW10 9JE, England

      IIF 82
    • Greystones, Winsford, Minehead, TA24 7JQ, England

      IIF 83
  • Lianne Estelle Firth
    British born in December 1966

    Resident in England

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

      IIF 84
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 85
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 86
  • Mrs Lianne Estelle Tapson
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Kempton Way, Grantham, NG31 0EA, England

      IIF 87 IIF 88
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 89 IIF 90
  • Firth, Lianne Estelle

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 68
  • 1
    2 CHOOSE 1 LIMITED
    04011869
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-06-09 ~ now
    IIF 61 - Director → ME
    2000-06-09 ~ 2005-02-28
    IIF 66 - Secretary → ME
    2021-11-04 ~ 2025-10-13
    IIF 102 - Secretary → ME
  • 2
    2REFERENCE LIMITED
    07066565
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2009-11-04 ~ dissolved
    IIF 17 - Director → ME
  • 3
    ARCTIC CAPE INVESTMENTS LIMITED
    14360259
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-09-16 ~ now
    IIF 45 - Director → ME
  • 4
    ARCTIC HARE LOGISTICS LIMITED
    14359562
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-09-15 ~ now
    IIF 44 - Director → ME
  • 5
    BISHOPSCOURT INTERNET LIMITED
    - now 04008977
    MEADPINE LIMITED - 2000-06-22
    Kempton House Dysart Road, Po Box 9562, Grantham, Lincs, England
    Dissolved Corporate (10 parents)
    Officer
    2000-11-20 ~ dissolved
    IIF 21 - Director → ME
    2001-03-22 ~ 2005-02-28
    IIF 70 - Secretary → ME
  • 6
    CAPE HARE PROPERTY MANAGEMENT LTD
    16815354
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ now
    IIF 2 - Director → ME
  • 7
    CLARENCE HUNTON & PARTNERS LIMITED
    07833252
    Kempton House, Dysart Road, Grantham, Lincs
    Dissolved Corporate (4 parents)
    Officer
    2011-11-03 ~ dissolved
    IIF 27 - Director → ME
  • 8
    COLEBY HALL MANAGEMENT COMPANY LIMITED
    04296012
    The Garden House, Coleby Hall Coleby, Lincoln, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,046 GBP2024-09-30
    Officer
    2001-09-28 ~ 2008-01-27
    IIF 67 - Secretary → ME
  • 9
    DATA CLAIM LIMITED
    07848337
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 40 - Director → ME
  • 10
    DEBT CONFIDENTIAL LIMITED
    - now 05875726 06892226
    PAYPLAN (IVA) LIMITED
    - 2009-06-11 05875726 06892226
    Greystones, Winsford, Minehead, England
    Dissolved Corporate (12 parents)
    Officer
    2006-07-13 ~ 2013-05-20
    IIF 10 - Director → ME
    Person with significant control
    2020-03-27 ~ 2022-09-16
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DUTCH AUCTION LIMITED
    - now 03653414
    WWWATT SHOP LIMITED
    - 2004-10-21 03653414
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (8 parents)
    Officer
    1998-10-21 ~ 2005-02-28
    IIF 68 - Secretary → ME
  • 12
    FACTORY OUTLET SCOOTERS LIMITED
    - now 03136544
    WWWATT LIMITED
    - 2004-11-03 03136544 03155400
    TECHJEWEL LIMITED
    - 2000-02-02 03136544
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (8 parents)
    Officer
    1996-01-03 ~ dissolved
    IIF 36 - Director → ME
    1996-01-03 ~ 2005-02-28
    IIF 78 - Secretary → ME
  • 13
    FEDERATED CREDIT LIMITED
    - now 03073102 02789854
    WWWATT PORTAL LIMITED
    - 2000-02-11 03073102 03155400
    DEMOGRAPHIC FOCUSING LIMITED
    - 1999-12-15 03073102
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (13 parents)
    Officer
    2000-02-12 ~ dissolved
    IIF 22 - Director → ME
    1995-06-27 ~ 2005-02-28
    IIF 76 - Secretary → ME
  • 14
    FINANCIAL MAKEOVER LIMITED
    - now 06111701 04563791
    WHO'S PACKAGING? LIMITED
    - 2012-03-13 06111701 04563791
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (11 parents)
    Officer
    2007-02-16 ~ 2012-07-02
    IIF 32 - Director → ME
    2021-11-03 ~ 2025-10-13
    IIF 103 - Secretary → ME
  • 15
    FIREFLY ONLINE LIMITED
    - now 06481401
    GO 2 FRAME LIMITED - 2010-02-16
    18 Westminster Drive, Radcliffe-on-trent, Nottingham, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    110,711 GBP2024-12-31
    Officer
    2015-07-16 ~ 2023-05-31
    IIF 64 - Director → ME
  • 16
    GRANTHAM TENNIS CLUB LIMITED
    07827640 07814458... (more)
    Grantham Tennis Club Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2011-10-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 17
    GRANTHAM TENNIS CLUB MEMBERS LIMITED
    07814546 07814458... (more)
    Grantham Tennis Club Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    774,913 GBP2024-12-31
    Officer
    2011-10-18 ~ now
    IIF 51 - Director → ME
  • 18
    GRANTHAM TENNIS CLUB TRADING LIMITED
    07814458 07814546... (more)
    Grantham Tennis Club Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    -839,914 GBP2024-12-31
    Officer
    2011-10-18 ~ now
    IIF 50 - Director → ME
  • 19
    HARE PARK FARM HOLDINGS LIMITED
    14359488
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-09-15 ~ now
    IIF 46 - Director → ME
  • 20
    HEALTH MED. TRAINING SOLUTIONS LTD
    12414089
    Unit H28 The Avenues Eleventh Avenue North, Team Valley Trading Estate, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,381 GBP2025-01-31
    Officer
    2020-04-30 ~ now
    IIF 48 - Director → ME
  • 21
    HITCH PROPERTIES LIMITED
    09547037
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    INSPIRE PLUS
    07778125
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (27 parents)
    Net Assets/Liabilities (Company account)
    1,204,438 GBP2022-08-31
    Officer
    2011-09-19 ~ 2016-05-23
    IIF 4 - Director → ME
  • 23
    JUST A BANK LIMITED
    - now 04487481
    JUSTTHEBANK LIMITED
    - 2002-09-03 04487481
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (12 parents)
    Officer
    2002-07-16 ~ now
    IIF 59 - Director → ME
    2002-07-16 ~ 2005-02-28
    IIF 72 - Secretary → ME
    2021-11-04 ~ 2025-10-13
    IIF 99 - Secretary → ME
  • 24
    LAERTES CORPORATE FUNDING LIMITED
    09758485
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (7 parents)
    Equity (Company account)
    973 GBP2024-12-31
    Officer
    2021-11-04 ~ 2025-10-13
    IIF 92 - Secretary → ME
  • 25
    LATTICE TRADING LIMITED
    08512981
    Totemic House, Caunt Road, Grantham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-05-01 ~ now
    IIF 63 - Director → ME
    2021-11-03 ~ 2025-10-13
    IIF 104 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    LINK BEAU LTD - now
    CUVVER SOLUTIONS LIMITED
    - 2025-05-13 08725949
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (17 parents)
    Equity (Company account)
    30,756 GBP2024-12-31
    Officer
    2021-11-04 ~ 2024-04-30
    IIF 93 - Secretary → ME
  • 27
    NEW LIFE LOANS LIMITED
    07027843
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (7 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 37 - Director → ME
  • 28
    PAYLINK OUTSOURCE SERVICES LIMITED - now
    TOTEMIC MANAGED SERVICES LIMITED
    - 2020-04-27 03783911 07026161... (more)
    PAYPLAN LIMITED
    - 2014-10-27 03783911 11193612... (more)
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (27 parents)
    Officer
    2010-07-30 ~ 2014-11-06
    IIF 3 - Director → ME
    1999-06-08 ~ 2005-02-28
    IIF 71 - Secretary → ME
  • 29
    PAYLINK SOLUTIONS GROUP LIMITED
    13263809
    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 55 - Director → ME
  • 30
    PAYPLAN (SCOTLAND) LIMITED
    SC400113
    Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (19 parents)
    Officer
    2011-05-24 ~ 2014-08-04
    IIF 28 - Director → ME
  • 31
    PAYPLAN BESPOKE SOLUTIONS LIMITED
    07079646
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (19 parents)
    Officer
    2009-11-18 ~ 2014-08-22
    IIF 18 - Director → ME
  • 32
    PAYPLAN ELECTRONIC TRANSFERS LIMITED
    - now 04011228
    SYNITY INTERACTIVE LIMITED
    - 2001-10-11 04011228
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (8 parents)
    Officer
    2000-06-09 ~ dissolved
    IIF 24 - Director → ME
    2000-06-09 ~ 2005-02-28
    IIF 69 - Secretary → ME
  • 33
    PAYPLAN GROUP LIMITED
    13263764
    Kempton House Kempton Way, Dysart Road, Grantham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-03-12 ~ 2025-12-17
    IIF 57 - Director → ME
    Person with significant control
    2025-08-01 ~ 2025-12-17
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    PAYPLAN IVA SOLUTIONS LIMITED
    - now 05572213
    NIXON SPORTS LIMITED
    - 2011-05-20 05572213
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (8 parents)
    Officer
    2005-09-23 ~ dissolved
    IIF 39 - Director → ME
  • 35
    PAYPLAN PARTNERSHIP LIMITED
    07199691
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (22 parents)
    Officer
    2010-03-23 ~ 2014-07-04
    IIF 19 - Director → ME
  • 36
    PAYPLAN SOLUTIONS LIMITED
    - now 06161815
    PAYLINK DISTRIBUTION LIMITED
    - 2008-01-08 06161815
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (13 parents)
    Officer
    2007-03-15 ~ 2025-07-22
    IIF 65 - Director → ME
  • 37
    PDM2020 LIMITED
    - now 12529613
    POLONIUS DEBT PURCHASE LIMITED
    - 2020-03-24 12529613 12536163
    71a Winchester Street, Pimlico, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    POLONIUS DEBT PURCHASE LIMITED
    12536163 12529613
    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 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
  • 39
    POSITIVE MONEY SOLUTIONS LIMITED
    07467740
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -133,816 GBP2024-12-31
    Officer
    2010-12-13 ~ now
    IIF 52 - Director → ME
    2021-11-03 ~ 2025-10-13
    IIF 94 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    PREMIUM PLAN LIMITED
    - now 05977118
    LANDING NET LIMITED - 2008-11-06
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2021-11-04 ~ 2025-10-13
    IIF 96 - Secretary → ME
  • 41
    PREMIUM PLAN MOTOR FINANCE LIMITED
    11632585
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (7 parents)
    Officer
    2021-11-04 ~ 2025-10-13
    IIF 101 - Secretary → ME
  • 42
    RADIO INTERACTIVE LIMITED
    - now 03434727
    DIVORCE LINE (UK) LIMITED
    - 2000-03-29 03434727
    Kempton House Dysart Road, Po Box 9562, Grantham, Linc, England
    Dissolved Corporate (6 parents)
    Officer
    1997-09-16 ~ 2005-02-28
    IIF 73 - Secretary → ME
  • 43
    RE-PLAN SOLUTIONS LIMITED
    - now 06462896
    LAW 2 LAW LIMITED
    - 2012-02-14 06462896
    Kempton House Dysart Road, Po Box 9562, Grantham, Lincs
    Dissolved Corporate (13 parents)
    Officer
    2011-04-07 ~ 2014-08-04
    IIF 31 - Director → ME
    2008-01-03 ~ 2008-07-09
    IIF 7 - Director → ME
  • 44
    REACH BROKER SERVICES LIMITED
    - now 08283810
    INREACH BROKERS LIMITED
    - 2012-11-15 08283810
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 30 - Director → ME
  • 45
    REACH FINANCIAL SERVICES LIMITED
    - now 04328466
    PAYPLAN FINANCIAL SERVICES LIMITED
    - 2013-05-22 04328466 09115175
    WHO'S LENDING LIMITED
    - 2005-12-21 04328466
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    2,437,802 GBP2024-12-31
    Officer
    2006-04-04 ~ 2010-05-17
    IIF 25 - Director → ME
    2002-04-01 ~ 2002-08-15
    IIF 20 - Director → ME
    2021-11-03 ~ 2024-04-30
    IIF 98 - Secretary → ME
  • 46
    SHOPPING MALL ONLINE LIMITED
    - now 03155400
    INK PROJECTS LIMITED
    - 2011-09-09 03155400
    WWWATT MEDIA LIMITED
    - 2005-03-30 03155400
    WWWATT PORTAL LIMITED
    - 2002-09-05 03155400 03073102
    WWWATT.COM LIMITED
    - 2000-02-11 03155400 02789854
    W W WATT LIMITED
    - 1999-12-15 03155400 03136544
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (23 parents)
    Officer
    1997-01-01 ~ 2012-05-28
    IIF 6 - Director → ME
    1998-02-28 ~ 2005-02-28
    IIF 77 - Secretary → ME
  • 47
    SKYGAZER LIMITED
    - now 07721616
    TOTEMIC ONLINE LIMITED
    - 2015-12-07 07721616
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (11 parents)
    Officer
    2011-07-28 ~ 2015-11-25
    IIF 8 - Director → ME
    2021-09-24 ~ now
    IIF 56 - Director → ME
    2021-11-04 ~ 2025-10-13
    IIF 97 - Secretary → ME
  • 48
    STAKE YOUR CLAIM LIMITED
    07634356
    Greystones, Winsford, Minehead, England
    Active Corporate (12 parents)
    Equity (Company account)
    -1,801,696 GBP2024-12-31
    Officer
    2011-05-16 ~ 2015-02-27
    IIF 29 - Director → ME
  • 49
    SURE MOVE SERVICES LIMITED
    06677141
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (6 parents)
    Officer
    2008-08-20 ~ dissolved
    IIF 35 - Director → ME
  • 50
    THE EDUTECH HUB LTD
    14096553
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    700 GBP2025-05-31
    Officer
    2022-05-10 ~ now
    IIF 49 - Director → ME
  • 51
    THE FROG OF DOOM LIMITED
    07715121
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (7 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 9 - Director → ME
  • 52
    TOTEMIC (2014) HOLDINGS LIMITED
    - now 07444438 15928968
    ISABELLA LIMITED
    - 2013-12-18 07444438
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (10 parents, 42 offsprings)
    Officer
    2010-11-18 ~ now
    IIF 62 - Director → ME
    2021-11-03 ~ 2025-10-13
    IIF 95 - Secretary → ME
    Person with significant control
    2020-12-02 ~ 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 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    TOTEMIC (2024) HOLDINGS LIMITED
    15928968 07444438
    Kempton House, Dysart Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-07 ~ now
    IIF 53 - Director → ME
    2025-02-06 ~ 2025-10-13
    IIF 91 - Secretary → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    TOTEMIC 2021 LIMITED
    13263634 02789854... (more)
    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 54 - Director → ME
  • 55
    TOTEMIC CENTRAL SERVICES LIMITED
    09296242
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2014-11-05 ~ 2015-11-11
    IIF 1 - Director → ME
    2017-12-01 ~ now
    IIF 58 - Director → ME
    2021-11-05 ~ 2025-10-13
    IIF 100 - Secretary → ME
  • 56
    TOTEMIC FINANCIAL SERVICES LIMITED
    07242958
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (7 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 16 - Director → ME
  • 57
    TOTEMIC INNS LIMITED
    06281245
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -257,721 GBP2024-12-31
    Officer
    2007-06-15 ~ 2015-12-17
    IIF 38 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-05-01
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    TOTEMIC LIMITED
    - now 02789854 03663581... (more)
    WWWATT.COM LIMITED
    - 2005-07-04 02789854 03155400
    FEDERATED CREDIT LIMITED
    - 2000-02-11 02789854 03073102
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (47 parents, 2 offsprings)
    Officer
    1997-01-01 ~ 2014-08-04
    IIF 11 - Director → ME
    1993-02-15 ~ 1995-08-01
    IIF 5 - Director → ME
    1994-11-23 ~ 2005-02-28
    IIF 75 - Secretary → ME
  • 59
    TOTEMIC MANAGED SOLUTIONS LIMITED - now
    TOTEMIC MANAGED SERVICES LIMITED - 2014-08-07
    LEASING LINK LIMITED
    - 2014-08-06 07026161
    SIRIUS JEWELLERY LIMITED
    - 2014-06-17 07026161
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (14 parents)
    Officer
    2009-09-22 ~ 2014-08-06
    IIF 42 - Director → ME
  • 60
    TOTEMIC MARINE LIMITED
    07014483
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (8 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 34 - Director → ME
  • 61
    TOTEMIC PROACTIVE SOLUTIONS LIMITED
    07433846
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 26 - Director → ME
  • 62
    TOTEMIC PROPERTY LIMITED
    05917113
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (9 parents)
    Officer
    2006-08-25 ~ now
    IIF 60 - Director → ME
  • 63
    TOTEMIC REFERENCE POINT LIMITED
    07167537
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (7 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 14 - Director → ME
  • 64
    TOTEMIC SAFEGUARD LIMITED
    07139112
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (7 parents)
    Officer
    2010-01-28 ~ dissolved
    IIF 13 - Director → ME
  • 65
    TOTEMIC TECHNOLOGY LIMITED
    09115140
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2015-07-23 ~ dissolved
    IIF 12 - Director → ME
  • 66
    TRIBAL-LANDS LIMITED
    - now 03663581
    TOTEMIC LIMITED - 2005-07-04
    TRIBAL-LANDS LIMITED
    - 2005-04-26 03663581
    WWWATT MUSIC LIMITED
    - 2004-11-01 03663581
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (9 parents)
    Officer
    2009-12-14 ~ dissolved
    IIF 33 - Director → ME
    1998-11-06 ~ 2005-02-28
    IIF 74 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    WHITEKEY LIMITED
    07450369
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 41 - Director → ME
  • 68
    WHO'S PACKAGING? LIMITED
    - now 04563791 06111701
    FINANCIAL MAKEOVER LIMITED
    - 2012-03-13 04563791 06111701
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (11 parents)
    Officer
    2002-10-16 ~ dissolved
    IIF 23 - 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.