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

Mr Keith John Raven

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
    • Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

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

      IIF 9
    • High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
    • Unit E, Bridlington B Centre, Enterprise Way, Bridlington, YO16 4SF, England

      IIF 15
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 16
  • 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 17
    • Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 18
  • 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 19
  • 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 20 IIF 21
  • 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 22
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • 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 24
    • 12 Fairview Court, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 25
  • 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 26 IIF 27 IIF 28
  • 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 29 IIF 30 IIF 31
  • 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 32 IIF 33
    • Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

      IIF 34
  • 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 35
  • 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 36
  • 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 37
    • Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

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

      IIF 39 IIF 40
  • 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 41
    • Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, NR19 1FD, England

      IIF 42
  • 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 43
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 44 IIF 45
  • 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 46
  • 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 47 IIF 48
  • 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 49
    • Unit E, Bridlington B Centre, Enterprise Way, Bridlington, YO16 4SF, England

      IIF 50
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 51
  • Hawker, Debbie
    British accountant born in May 1963

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

      IIF 52
  • Hawker, Debbie
    British

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

      IIF 53
    • Station Villa, The Street, Gorleston Hemsby, Norfolk, NR29 4EU

      IIF 54 IIF 55
  • Hawker, Debbie
    British accountant

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

      IIF 56
  • 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 57 IIF 58
    • Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

      IIF 59
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 60
  • 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 61
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 62
    • 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

      IIF 63
    • 43, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 64
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 65 IIF 66 IIF 67
  • 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 68
  • Raven, Debbie
    British

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

      IIF 69
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 70
    • 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

      IIF 71
    • Eagle House, 43 Station Road, Reedham, NR13 3TB

      IIF 72
  • Hawker, Debbie

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

      IIF 73
  • Raven, Debbie Sue

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

      IIF 74 IIF 75
  • Raven, Debbie

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

      IIF 76 IIF 77
    • High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, United Kingdom

      IIF 78
    • High Mill, Bolam Lane, Buckton, Bridlington, YO16 6XQ, England

      IIF 79
    • Unit 3, Enterprise Way, Bridlington, YO16 4SF

      IIF 80
    • Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, YO16 4SF, England

      IIF 81
    • High Mill, Bolam Lane, Buckton, Yorkshire, YO16 6XQ, United Kingdom

      IIF 82
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 83 IIF 84
    • Office 2, Tudor House, Grammar School Rd, North Walsham, NR28 PJH

      IIF 85
    • 43, Station Road, Reedham, Norwich, NR13 3TB, England

      IIF 86
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 87
    • 12, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 88
child relation
Offspring entities and appointments 51
  • 1
    ANDREW LEWIS CONSULTANCY LTD
    10835607
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2018-08-09 ~ 2020-03-09
    IIF 81 - Secretary → ME
  • 2
    BELLALUCCA PROPERTIES LIMITED
    06408901
    43 Station Road, Reedham, Norwich
    Dissolved Corporate (3 parents)
    Officer
    2007-10-25 ~ 2008-05-01
    IIF 55 - Secretary → ME
  • 3
    CCA HOSPITALITY LTD
    16348311
    2 Church Street, Witham, England
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ 2025-07-02
    IIF 19 - Director → ME
    Person with significant control
    2025-03-27 ~ 2025-07-02
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    CENCIAS LTD
    16823588
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-13 ~ now
    IIF 23 - Director → ME
  • 5
    COMPROTEC UK LTD
    05968667
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2006-10-16 ~ now
    IIF 44 - Director → ME
    2014-11-01 ~ 2024-10-24
    IIF 27 - Director → ME
    2006-10-16 ~ 2010-11-01
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-10 ~ 2024-10-24
    IIF 16 - Has significant influence or control OE
    2024-10-24 ~ now
    IIF 31 - Has significant influence or control OE
  • 6
    COVER CORP LTD
    12121532
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2019-07-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    D & M BROWNLEE LIMITED
    05759090
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2023-03-23 ~ now
    IIF 57 - Director → ME
    2006-03-28 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DIGITAL CARE PARTNERSHIP LIMITED
    09713528
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2015-08-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    DYNASTY PRIME PROTECTION LTD
    12253308
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2019-10-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    ESSEX PUB COMPANY LTD
    13071530
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-18 ~ 2023-05-26
    IIF 59 - Director → ME
    2021-08-10 ~ 2023-05-19
    IIF 85 - Secretary → ME
    Person with significant control
    2023-05-19 ~ 2023-05-25
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    ETOL SERVICES LTD
    08091577
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ 2014-02-09
    IIF 67 - Director → ME
  • 12
    FAIRVIEW COURT LIMITED
    06422882
    302 Office 302 Breckland Business Centre, St Withburga Lane, Dereham, England
    Active Corporate (19 parents)
    Officer
    2025-03-03 ~ now
    IIF 41 - Director → ME
    2025-04-15 ~ now
    IIF 75 - Secretary → ME
  • 13
    FAIRVIEW COURT MANAGEMENT COMPANY LIMITED
    01967027
    Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, England
    Active Corporate (35 parents)
    Officer
    2025-03-03 ~ now
    IIF 42 - Director → ME
    2025-04-15 ~ now
    IIF 74 - Secretary → ME
  • 14
    FLAWLESS SOIL TESTING LTD
    14487335
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-16 ~ 2023-01-09
    IIF 62 - Director → ME
    Person with significant control
    2022-11-16 ~ 2023-01-09
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    FUREVERUK LIMITED
    - 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)
    Officer
    2023-05-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 16
    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 (6 parents)
    Officer
    2017-07-26 ~ 2018-05-31
    IIF 76 - Secretary → ME
  • 17
    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 (5 parents)
    Officer
    2014-10-10 ~ 2017-07-22
    IIF 72 - Secretary → ME
  • 18
    HYLAND & WHITE LIMITED
    08967252
    High Mill, Bolam Lane, Buckton
    Dissolved Corporate (3 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 77 - Secretary → ME
  • 19
    INTER CITY FINANCIAL LTD
    07187723
    43 Station Road, Reedham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ 2014-02-09
    IIF 64 - Director → ME
  • 20
    J M DATA COLLECTION SERVICES LIMITED
    08886084
    High Mill Bolam Lane, Buckton, Bridlington, North Humberside, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-11 ~ 2015-02-13
    IIF 35 - Director → ME
  • 21
    JIMMY INNES PRODUCTIONS LTD
    06009176
    43 Station Road, Reedham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-11-24 ~ 2008-05-01
    IIF 53 - Secretary → ME
  • 22
    KNOCKOUT EVENT MANAGEMENT LTD
    08392981
    Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 87 - Secretary → ME
  • 23
    L EGERTON RACING LTD
    10620707
    Flint Hall Farm, Brawby, Malton, England
    Active Corporate (3 parents)
    Officer
    2018-05-13 ~ 2019-02-02
    IIF 43 - Director → ME
    2018-05-20 ~ 2019-02-02
    IIF 82 - Secretary → ME
    2018-07-13 ~ 2019-02-02
    IIF 79 - Secretary → ME
  • 24
    LHC HOSPITALITY LTD
    16349523
    Office 302 Breckland Business Centre, St Withburga Lane, Dere, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    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 18 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 26
    MEC HEATING & PLUMBING ESSEX LIMITED
    06829376
    43 Station Road, Reedham, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-25 ~ dissolved
    IIF 86 - Secretary → ME
  • 27
    NR1 TRADINGS LTD
    07913287
    Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Officer
    2013-05-01 ~ 2025-03-27
    IIF 88 - Secretary → ME
  • 28
    PALMERS JEWELLERY LIMITED
    06168216
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    2007-03-19 ~ 2008-05-01
    IIF 73 - Secretary → ME
  • 29
    PB LEISURE SERVICES LTD
    12249704 14198552
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2020-08-10 ~ 2021-08-17
    IIF 80 - Secretary → ME
  • 30
    PROSPORTS LIMITED
    06467357
    43 Station Road, Reedham, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 63 - Director → ME
    2008-01-08 ~ dissolved
    IIF 71 - Secretary → ME
  • 31
    PROTECT MY APPLIANCES LTD
    11403558
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2018-06-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 32
    REFENDS CLEANING SERVICES LTD
    15348831
    Suite 5 Brigantine Place, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    2025-05-28 ~ 2025-06-12
    IIF 48 - Director → ME
    Person with significant control
    2025-05-28 ~ 2025-06-12
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 33
    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 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    RESORTS DIRECT UK LTD
    07027126
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2010-08-01 ~ 2014-03-05
    IIF 68 - Director → ME
  • 35
    REVELIUM & CARE LTD
    11869239
    12 Fairview Court St. Martins Avenue, Scarborough, England
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 25 - Director → ME
    2019-03-08 ~ 2025-01-27
    IIF 21 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    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)
    Officer
    2021-08-19 ~ now
    IIF 24 - Director → ME
    2015-07-31 ~ 2021-08-19
    IIF 36 - Director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 37
    TERRACE CULTURE CLOTHING LTD
    09067238
    High Mill Bolam Lane, Buckton, Bridlington, North Humberside, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-01 ~ 2017-07-22
    IIF 69 - Secretary → ME
  • 38
    THE ALL INCLUSIVE CLUB SERVICES LTD
    08092702
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ 2014-02-09
    IIF 66 - Director → ME
  • 39
    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 22 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 40
    THE CONTRACTS SPECIALISTS LTD
    13079710
    Office 2 Tudor House Low Road, North Tuddenham, Dereham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-14 ~ 2022-06-10
    IIF 49 - Director → ME
    Person with significant control
    2020-12-14 ~ 2022-06-10
    IIF 14 - Ownership of shares – 75% or more OE
  • 41
    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 20 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    THE LOTUS ACADEMY TRUST LTD
    12022245
    The Maltings, Raymond Street, Thetford, England
    Active Corporate (20 parents)
    Officer
    2020-09-02 ~ 2021-06-01
    IIF 46 - Director → ME
  • 43
    THE LUXE COUTURE LTD
    14179877
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2023-05-21 ~ 2024-08-31
    IIF 61 - Director → ME
    Person with significant control
    2023-05-18 ~ 2024-08-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 44
    THE PAUL BEVAN CANCER FOUNDATION
    02807079
    Thames Hospice, Windsor Road, Maidenhead, England
    Active Corporate (44 parents)
    Person with significant control
    2017-10-09 ~ 2022-09-23
    IIF 5 - Has significant influence or control OE
  • 45
    THE PROSPORTS FOOTBALL FACTORY LTD
    07967457
    Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 65 - Director → ME
    IIF 51 - Director → ME
  • 46
    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 78 - Secretary → ME
  • 47
    THE WHITE HORSE (WITHAM) LTD
    10786110
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2020-08-10 ~ 2025-04-04
    IIF 84 - Secretary → ME
  • 48
    TRAVEL SAVER OPTIONS LTD
    11772594
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ 2023-07-23
    IIF 50 - Director → ME
    Person with significant control
    2019-01-17 ~ 2023-07-23
    IIF 15 - Ownership of shares – 75% or more OE
  • 49
    WETTON SECURITIES LIMITED
    05043673
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (5 parents)
    Officer
    2004-02-13 ~ 2006-01-01
    IIF 52 - Director → ME
    2006-01-01 ~ 2010-02-13
    IIF 56 - Secretary → ME
  • 50
    WITHAM PET STORE LTD
    12091404
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2020-08-01 ~ 2024-08-28
    IIF 83 - Secretary → ME
  • 51
    ZENITH TRAVEL SOLUTIONS LTD
    11054523
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2017-11-08 ~ 2023-12-26
    IIF 47 - Director → ME
    Person with significant control
    2017-11-08 ~ 2023-12-26
    IIF 29 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.