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

Miss Rebecca Jayne Gallimore

    Related profiles found in government register
  • Miss Rebecca Jayne Gallimore
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Miss Rebecca Jayne Gallimore
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 69, Grosvenor Road, Hyde, SK14 5AH, United Kingdom

      IIF 2
  • Ms Rebecca Jayne Gallimore
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 3
  • Rebecca Jayne Gallimore
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 4
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 5
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 6
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 7
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 8
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 9
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 10
    • 37 Darent Mead, Sutton At Hone, Dartford, DA4 9EH, United Kingdom

      IIF 11
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 12
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 13
    • 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 14
    • 114, Kings Acre Road, Hereford, HR4 0RG, United Kingdom

      IIF 15
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 16
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 17
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 18
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 19
    • 29688 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 20
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 21
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 22
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 23
    • 22, Wayte Street, Swindon, SN2 2BF, United Kingdom

      IIF 24 IIF 25
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 26
    • 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 27
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 28
  • Jayne Gallimore, Rebecca
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • Gallimore, Rebecca Jayne
    British company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 69, Grosvenor Road, Hyde, SK14 5AH, United Kingdom

      IIF 30
  • Gallimore, Rebecca Jayne
    British consultant born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 31
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 32
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 33
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 34
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 35
    • 37 Darent Mead, Sutton At Hone, Dartford, DA4 9EH, United Kingdom

      IIF 36
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 37
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 38
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 39
    • 114, Kings Acre Road, Hereford, HR4 0RG, United Kingdom

      IIF 40 IIF 41
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 42
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 43
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 44
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 45
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 46
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 47
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 48
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 49
    • 22, Wayte Street, Swindon, SN2 2BF, United Kingdom

      IIF 50 IIF 51
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 52
    • 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 53
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 54
  • Gallimore, Rebecca Jayne
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 29688 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 55
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 56
  • Jayne Gallimore, Rebecca

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 28
  • 1
    COCREAL LTD - now
    QUIETLILY LTD
    - 2020-08-12 12436813
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ 2020-02-27
    IIF 38 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-27
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    CUYIOMOM LTD
    12030754
    4385, 12030754 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-06-04 ~ 2019-07-11
    IIF 32 - Director → ME
    Person with significant control
    2019-06-04 ~ 2019-07-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    DAFIGANO LTD
    12060885
    34 Brookside Estate Chalgrove, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-20 ~ 2019-07-16
    IIF 46 - Director → ME
    Person with significant control
    2019-06-20 ~ 2019-07-16
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    DAGLEONIS LTD
    12094106
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-09 ~ 2019-08-19
    IIF 33 - Director → ME
    Person with significant control
    2019-07-09 ~ 2019-08-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    DANIELLECOLEMAN LTD
    12116872
    182 Victoria Road Garswood, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ 2019-08-08
    IIF 53 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    DAQIALICA LTD
    12125518
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-26 ~ 2019-08-13
    IIF 48 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-13
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    DARKFIRES LTD
    12182082
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-08-30 ~ 2019-09-17
    IIF 35 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    FAUNDE LTD - now
    QUIETLAVANDER LTD
    - 2020-08-11 12410269
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ 2020-02-07
    IIF 52 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-05-04
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    FOSATERS LTD - now
    RAINBOWPRETTY LTD
    - 2020-08-07 12522863
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ 2020-06-17
    IIF 51 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-06-17
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    GONGXFC LIMITED
    16422666
    29688 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ 2025-06-01
    IIF 55 - Director → ME
    Person with significant control
    2025-05-01 ~ 2025-06-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 11
    IDOTO LTD - now
    SHADOWCHOCOLATES LTD
    - 2020-10-14 12532712
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-24 ~ 2020-06-22
    IIF 45 - Director → ME
    Person with significant control
    2020-03-24 ~ 2020-06-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    ISONYX LIMITED
    09556329
    3 Gurton Court, 28 High Street, Burnham-on-crouch, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    JUSENA LTD - now
    SAPPHIRETWINKLE LTD
    - 2020-07-27 12530727
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-23 ~ 2020-06-22
    IIF 41 - Director → ME
    Person with significant control
    2020-03-23 ~ 2020-06-22
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    QUALO LIMITED
    11792052 09284327
    Unit 1, Fa12 Carnival Patk, Carnival Close, Basildon, England
    Active Corporate (4 parents)
    Officer
    2019-01-28 ~ 2019-02-22
    IIF 30 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-02-22
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    QUIETIRIS LTD
    12405982
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-15 ~ 2020-02-13
    IIF 54 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-02-13
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    QUIETLILAC LTD
    12423434
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-24 ~ 2020-02-20
    IIF 34 - Director → ME
    Person with significant control
    2020-01-24 ~ 2020-02-20
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    QUIETMARIGOLD LTD
    12446616
    26 Downy Close Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-06 ~ 2020-03-05
    IIF 39 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    QUIETORCHID LTD
    12450525
    Rs2-6, Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ 2020-03-10
    IIF 37 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-10
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    ROSYPRETTY LTD
    12526363
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ 2020-06-19
    IIF 36 - Director → ME
    Person with significant control
    2020-03-19 ~ 2020-06-19
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    SHELOVE HEALTH AND WELLNESS LTD - now
    BT GLOBAL LIMITED
    - 2020-11-26 11909447
    1111 Woodland Road, Hinckley, England
    Active Corporate (6 parents)
    Officer
    2019-03-27 ~ 2019-11-01
    IIF 29 - Director → ME
    2019-03-27 ~ 2019-11-01
    IIF 57 - Secretary → ME
    Person with significant control
    2019-03-27 ~ 2019-11-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 21
    SNORINGBANJO LTD
    11942028
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-04-26
    IIF 31 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-06-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    SOMEWIDEN LTD
    11917866
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2019-04-23
    IIF 42 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-05-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 23
    SPARKBLOOM LTD
    11903563
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-08
    IIF 43 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    SPINSQUARED LTD
    11888409
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-03-30
    IIF 47 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    SPOTLIBRARY LTD
    11878706
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ 2019-04-24
    IIF 44 - Director → ME
    Person with significant control
    2019-03-13 ~ 2019-05-20
    IIF 18 - Ownership of shares – 75% or more OE
  • 26
    SPRINGASSEMBLY LTD
    11867586
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ 2019-03-21
    IIF 49 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-03-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 27
    ULEGAN LTD - now
    SADTOMATO LTD
    - 2020-07-27 12529102
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-20 ~ 2020-06-21
    IIF 40 - Director → ME
    Person with significant control
    2020-03-20 ~ 2020-06-21
    IIF 15 - Ownership of shares – 75% or more OE
  • 28
    WANTALI LTD - now
    RHYTHMICSEAL LTD
    - 2020-08-10 12524527 12524046
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ 2020-06-18
    IIF 50 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-06-18
    IIF 24 - Ownership of shares – 75% or more 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.