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

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 company director born in December 1966

    Resident in England

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

      IIF 3
  • 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 4
  • 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 5 IIF 6
    • Hare Park, Little Humby, Grantham, Lincs, NG33 4HW, United Kingdom

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

      IIF 8
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

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

      IIF 10
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA

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

      IIF 12 IIF 13 IIF 14
    • Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

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

      IIF 17 IIF 18
  • 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 19
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 20
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 21 IIF 22 IIF 23
  • Tapson, Lianne Estelle
    British hr director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • 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
Active 45
  • 1
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-06-09 ~ now
    IIF 61 - Director → ME
  • 2
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2009-11-04 ~ dissolved
    IIF 16 - Director → ME
  • 3
    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
    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
    MEADPINE LIMITED - 2000-06-22
    Kempton House Dysart Road, Po Box 9562, Grantham, Lincs, England
    Dissolved Corporate (4 parents)
    Officer
    2000-11-20 ~ dissolved
    IIF 20 - Director → ME
  • 6
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ now
    IIF 2 - Director → ME
  • 7
    Kempton House, Dysart Road, Grantham, Lincs
    Dissolved Corporate (4 parents)
    Officer
    2011-11-03 ~ dissolved
    IIF 26 - Director → ME
  • 8
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 40 - Director → ME
  • 9
    WWWATT LIMITED - 2004-11-03
    TECHJEWEL LIMITED - 2000-02-02
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    1996-01-03 ~ dissolved
    IIF 36 - Director → ME
  • 10
    WWWATT PORTAL LIMITED - 2000-02-11
    DEMOGRAPHIC FOCUSING LIMITED - 1999-12-15
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2000-02-12 ~ dissolved
    IIF 21 - Director → ME
  • 11
    Grantham Tennis Club Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (4 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 firmOE
  • 12
    Grantham Tennis Club Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    774,913 GBP2024-12-31
    Officer
    2011-10-18 ~ now
    IIF 51 - Director → ME
  • 13
    Grantham Tennis Club Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -839,914 GBP2024-12-31
    Officer
    2011-10-18 ~ now
    IIF 50 - Director → ME
  • 14
    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
  • 15
    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
  • 16
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    JUSTTHEBANK LIMITED - 2002-09-03
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    2002-07-16 ~ now
    IIF 59 - Director → ME
  • 18
    Totemic House, Caunt Road, Grantham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-05-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 37 - Director → ME
  • 20
    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
  • 21
    SYNITY INTERACTIVE LIMITED - 2001-10-11
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2000-06-09 ~ dissolved
    IIF 23 - Director → ME
  • 22
    Kempton House Kempton Way, Dysart Road, Grantham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-03-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    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
  • 23
    NIXON SPORTS LIMITED - 2011-05-20
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2005-09-23 ~ dissolved
    IIF 39 - Director → ME
  • 24
    POLONIUS DEBT PURCHASE LIMITED - 2020-03-24
    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
  • 25
    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
  • 26
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -133,816 GBP2024-12-31
    Officer
    2010-12-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    INREACH BROKERS LIMITED - 2012-11-15
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 29 - Director → ME
  • 28
    TOTEMIC ONLINE LIMITED - 2015-12-07
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Officer
    2021-09-24 ~ now
    IIF 56 - Director → ME
  • 29
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-08-20 ~ dissolved
    IIF 35 - Director → ME
  • 30
    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
  • 31
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 8 - Director → ME
  • 32
    ISABELLA LIMITED - 2013-12-18
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents, 32 offsprings)
    Officer
    2010-11-18 ~ now
    IIF 62 - Director → ME
  • 33
    Kempton House, Dysart Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    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
  • 35
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-12-01 ~ now
    IIF 58 - Director → ME
  • 36
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 15 - Director → ME
  • 37
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 34 - Director → ME
  • 38
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 25 - Director → ME
  • 39
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    2006-08-25 ~ now
    IIF 60 - Director → ME
  • 40
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 13 - Director → ME
  • 41
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-28 ~ dissolved
    IIF 12 - Director → ME
  • 42
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2015-07-23 ~ dissolved
    IIF 11 - Director → ME
  • 43
    TOTEMIC LIMITED - 2005-07-04
    TRIBAL-LANDS LIMITED - 2005-04-26
    WWWATT MUSIC LIMITED - 2004-11-01
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 41 - Director → ME
  • 45
    FINANCIAL MAKEOVER LIMITED - 2012-03-13
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2002-10-16 ~ dissolved
    IIF 22 - Director → ME
Ceased 36
  • 1
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-11-04 ~ 2025-10-13
    IIF 102 - Secretary → ME
    2000-06-09 ~ 2005-02-28
    IIF 66 - Secretary → ME
  • 2
    MEADPINE LIMITED - 2000-06-22
    Kempton House Dysart Road, Po Box 9562, Grantham, Lincs, England
    Dissolved Corporate (4 parents)
    Officer
    2001-03-22 ~ 2005-02-28
    IIF 70 - Secretary → ME
  • 3
    The Garden House, Coleby Hall Coleby, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,046 GBP2024-09-30
    Officer
    2001-09-28 ~ 2008-01-27
    IIF 67 - Secretary → ME
  • 4
    PAYPLAN (IVA) LIMITED - 2009-06-11
    Greystones, Winsford, Minehead, England
    Dissolved Corporate (3 parents)
    Officer
    2006-07-13 ~ 2013-05-20
    IIF 9 - 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
  • 5
    WWWATT SHOP LIMITED - 2004-10-21
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    1998-10-21 ~ 2005-02-28
    IIF 68 - Secretary → ME
  • 6
    WWWATT LIMITED - 2004-11-03
    TECHJEWEL LIMITED - 2000-02-02
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    1996-01-03 ~ 2005-02-28
    IIF 78 - Secretary → ME
  • 7
    WWWATT PORTAL LIMITED - 2000-02-11
    DEMOGRAPHIC FOCUSING LIMITED - 1999-12-15
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    1995-06-27 ~ 2005-02-28
    IIF 76 - Secretary → ME
  • 8
    WHO'S PACKAGING? LIMITED - 2012-03-13
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    2007-02-16 ~ 2012-07-02
    IIF 32 - Director → ME
    2021-11-03 ~ 2025-10-13
    IIF 103 - Secretary → ME
  • 9
    GO 2 FRAME LIMITED - 2010-02-16
    18 Westminster Drive, Radcliffe-on-trent, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,711 GBP2024-12-31
    Officer
    2015-07-16 ~ 2023-05-31
    IIF 64 - Director → ME
  • 10
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    1,204,438 GBP2022-08-31
    Officer
    2011-09-19 ~ 2016-05-23
    IIF 3 - Director → ME
  • 11
    JUSTTHEBANK LIMITED - 2002-09-03
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    2021-11-04 ~ 2025-10-13
    IIF 99 - Secretary → ME
    2002-07-16 ~ 2005-02-28
    IIF 72 - Secretary → ME
  • 12
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    973 GBP2024-12-31
    Officer
    2021-11-04 ~ 2025-10-13
    IIF 92 - Secretary → ME
  • 13
    Totemic House, Caunt Road, Grantham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-11-03 ~ 2025-10-13
    IIF 104 - Secretary → ME
  • 14
    CUVVER SOLUTIONS LIMITED - 2025-05-13
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,756 GBP2024-12-31
    Officer
    2021-11-04 ~ 2024-04-30
    IIF 93 - Secretary → ME
  • 15
    TOTEMIC MANAGED SERVICES LIMITED - 2020-04-27
    PAYPLAN LIMITED - 2014-10-27
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2010-07-30 ~ 2014-11-06
    IIF 30 - Director → ME
    1999-06-08 ~ 2005-02-28
    IIF 71 - Secretary → ME
  • 16
    Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2011-05-24 ~ 2014-08-04
    IIF 27 - Director → ME
  • 17
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    2009-11-18 ~ 2014-08-22
    IIF 17 - Director → ME
  • 18
    SYNITY INTERACTIVE LIMITED - 2001-10-11
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2000-06-09 ~ 2005-02-28
    IIF 69 - Secretary → ME
  • 19
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    2010-03-23 ~ 2014-07-04
    IIF 18 - Director → ME
  • 20
    PAYLINK DISTRIBUTION LIMITED - 2008-01-08
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    2007-03-15 ~ 2025-07-22
    IIF 65 - Director → ME
  • 21
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -133,816 GBP2024-12-31
    Officer
    2021-11-03 ~ 2025-10-13
    IIF 94 - Secretary → ME
  • 22
    LANDING NET LIMITED - 2008-11-06
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-11-04 ~ 2025-10-13
    IIF 96 - Secretary → ME
  • 23
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    2021-11-04 ~ 2025-10-13
    IIF 101 - Secretary → ME
  • 24
    DIVORCE LINE (UK) LIMITED - 2000-03-29
    Kempton House Dysart Road, Po Box 9562, Grantham, Linc, England
    Dissolved Corporate (2 parents)
    Officer
    1997-09-16 ~ 2005-02-28
    IIF 73 - Secretary → ME
  • 25
    LAW 2 LAW LIMITED - 2012-02-14
    Kempton House Dysart Road, Po Box 9562, Grantham, Lincs
    Dissolved Corporate (3 parents)
    Officer
    2011-04-07 ~ 2014-08-04
    IIF 31 - Director → ME
    2008-01-03 ~ 2008-07-09
    IIF 6 - Director → ME
  • 26
    PAYPLAN FINANCIAL SERVICES LIMITED - 2013-05-22
    WHO'S LENDING LIMITED - 2005-12-21
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,437,802 GBP2024-12-31
    Officer
    2002-04-01 ~ 2002-08-15
    IIF 19 - Director → ME
    2006-04-04 ~ 2010-05-17
    IIF 24 - Director → ME
    2021-11-03 ~ 2024-04-30
    IIF 98 - Secretary → ME
  • 27
    INK PROJECTS LIMITED - 2011-09-09
    WWWATT MEDIA LIMITED - 2005-03-30
    WWWATT PORTAL LIMITED - 2002-09-05
    WWWATT.COM LIMITED - 2000-02-11
    W W WATT LIMITED - 1999-12-15
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    1997-01-01 ~ 2012-05-28
    IIF 5 - Director → ME
    1998-02-28 ~ 2005-02-28
    IIF 77 - Secretary → ME
  • 28
    TOTEMIC ONLINE LIMITED - 2015-12-07
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Officer
    2011-07-28 ~ 2015-11-25
    IIF 7 - Director → ME
    2021-11-04 ~ 2025-10-13
    IIF 97 - Secretary → ME
  • 29
    Greystones, Winsford, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,801,696 GBP2024-12-31
    Officer
    2011-05-16 ~ 2015-02-27
    IIF 28 - Director → ME
  • 30
    ISABELLA LIMITED - 2013-12-18
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents, 32 offsprings)
    Officer
    2021-11-03 ~ 2025-10-13
    IIF 95 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2018-06-29
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    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
  • 31
    Kempton House, Dysart Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-06 ~ 2025-10-13
    IIF 91 - Secretary → ME
  • 32
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-11-05 ~ 2015-11-11
    IIF 1 - Director → ME
    2021-11-05 ~ 2025-10-13
    IIF 100 - Secretary → ME
  • 33
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -257,721 GBP2024-12-31
    Officer
    2007-06-15 ~ 2015-12-17
    IIF 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
  • 34
    WWWATT.COM LIMITED - 2005-07-04
    FEDERATED CREDIT LIMITED - 2000-02-11
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    1997-01-01 ~ 2014-08-04
    IIF 10 - Director → ME
    1993-02-15 ~ 1995-08-01
    IIF 4 - Director → ME
    1994-11-23 ~ 2005-02-28
    IIF 75 - Secretary → ME
  • 35
    TOTEMIC MANAGED SERVICES LIMITED - 2014-08-07
    LEASING LINK LIMITED - 2014-08-06
    SIRIUS JEWELLERY LIMITED - 2014-06-17
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-09-22 ~ 2014-08-06
    IIF 42 - Director → ME
  • 36
    TOTEMIC LIMITED - 2005-07-04
    TRIBAL-LANDS LIMITED - 2005-04-26
    WWWATT MUSIC LIMITED - 2004-11-01
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    1998-11-06 ~ 2005-02-28
    IIF 74 - Secretary → 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.