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

Mr Gordon Rann

    Related profiles found in government register
  • Mr Gordon Rann
    British born in November 1950

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 3
  • Rann, Gordon
    British born in November 1950

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • Rann, Gordon
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 6
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gordon Philip Dale Rann
    British born in November 1950

    Resident in England

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

      IIF 11 IIF 12 IIF 13
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 14 IIF 15
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 16
    • icon of address Kempton House, Kempton Way, Grantham, NG31 0EA, England

      IIF 17 IIF 18 IIF 19
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 20 IIF 21
    • icon of address Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 22 IIF 23
    • icon of address Totemic House, Caunt Road, Grantham, NG31 7FZ, United Kingdom

      IIF 24
    • icon of address 43, Cathcart Road, London, SW10 9JE, England

      IIF 25
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 26
    • icon of address Leonard Curtis House, Elms Square, Whitefield, Manchester, Greater Manchester, M45 7TA

      IIF 27
  • Rann, Gordon Philip Dale
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton House, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 28
    • icon of address Kempton House, Dysart Road, Grantham, NG31 7LE, England

      IIF 29 IIF 30
    • icon of address Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 31
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 32 IIF 33 IIF 34
    • icon of address Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 39
    • icon of address Suite 302, Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ, United Kingdom

      IIF 40
    • icon of address Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 41
    • icon of address Totemic House, Caunt Road, Grantham, NG31 7FZ, United Kingdom

      IIF 42
  • Rann, Gordon Philip Dale
    British development director born in November 1950

    Resident in England

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

      IIF 43
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 44
    • icon of address Manor Grange, Gelston, Grantham, Lincs, NG32 2AE, United Kingdom

      IIF 45
  • Rann, Gordon Philip Dale
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 46
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 47
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 48
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 49
    • icon of address Kempton House, Kempton Way, Grantham, Lincolnshire, NG31 0EA, England

      IIF 50
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 51 IIF 52 IIF 53
    • icon of address Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ

      IIF 54
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton House, Dysart Road, Grantham, Lincolnshire, NG31 0EA, United Kingdom

      IIF 55
    • icon of address Kempton House, Dysart Road, Grantham, Lincs, NG31 7LE, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 62
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Linc, NG31 0EA, England

      IIF 63
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 64
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 65 IIF 66 IIF 67
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, Lincs, NG31 7LE, United Kingdom

      IIF 68
    • icon of address Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 69
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 70 IIF 71 IIF 72
    • icon of address Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address Kempton House, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 88 IIF 89
    • icon of address Manor Grange, Gelston, Grantham, Lincs, NG32 2AE, United Kingdom

      IIF 90
    • icon of address 10-18, Union Street, London, SE1 1SZ

      IIF 91
  • Rann, Gordon Philip Dale
    British md born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, United Kingdom

      IIF 92
  • Rann, Gordon Philip Dale
    British broker born in November 1950

    Registered addresses and corresponding companies
    • icon of address Mcgregor House, Washdyke Lane, Fulbeck, Grantham, Lincolnshire, NG32 3LD

      IIF 93
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

    Registered addresses and corresponding companies
    • icon of address Mcgregor House, Washdyke Lane, Fulbeck, Grantham, Lincolnshire, NG32 3LD

      IIF 94 IIF 95
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-06-09 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 85 - Director → ME
  • 3
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 64 - Director → ME
  • 4
    MEADPINE LIMITED - 2000-06-22
    icon of address Kempton House Dysart Road, Po Box 9562, Grantham, Lincs, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-15 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address Kempton House, Dysart Road, Grantham, Lincs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 59 - Director → ME
  • 6
    icon of address Totemic House, Caunt Road, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,094,423 GBP2023-12-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 302, Totemic House Springfield Business Park, Caunt Road, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,176 GBP2024-12-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 87 - Director → ME
  • 9
    WWWATT SHOP LIMITED - 2004-10-21
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-21 ~ dissolved
    IIF 76 - Director → ME
  • 10
    TECHJEWEL LIMITED - 2000-02-02
    WWWATT LIMITED - 2004-11-03
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-03 ~ dissolved
    IIF 82 - Director → ME
  • 11
    WWWATT PORTAL LIMITED - 2000-02-11
    DEMOGRAPHIC FOCUSING LIMITED - 1999-12-15
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-06-27 ~ dissolved
    IIF 53 - Director → ME
  • 12
    WHO'S PACKAGING? LIMITED - 2012-03-13
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    JUSTTHEBANK LIMITED - 2002-09-03
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-16 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    973 GBP2024-12-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Totemic House, Caunt Road, Grantham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Leonard Curtis House Elms Square, Whitefield, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MS4S LIMITED - 2015-11-12
    CORINTHIAN CONCEPTS LIMITED - 2014-11-04
    BROKEN ARROW STUD LIMITED - 2014-10-27
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-20 ~ dissolved
    IIF 84 - Director → ME
  • 20
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 83 - Director → ME
  • 21
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 24
    SYNITY INTERACTIVE LIMITED - 2001-10-11
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-09 ~ dissolved
    IIF 44 - Director → ME
  • 25
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 7 - Director → ME
  • 26
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    NIXON SPORTS LIMITED - 2011-05-20
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-23 ~ dissolved
    IIF 72 - Director → ME
  • 28
    icon of address Kempton House, Dysart Road, Grantham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Totemic House, Caunt Road, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 30
    icon of address 43 Cathcart Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,339,418 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -133,816 GBP2024-12-31
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 33
    DIVORCE LINE (UK) LIMITED - 2000-03-29
    icon of address Kempton House Dysart Road, Po Box 9562, Grantham, Linc, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-16 ~ dissolved
    IIF 63 - Director → ME
  • 34
    INREACH BROKERS LIMITED - 2012-11-15
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 62 - Director → ME
  • 35
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 80 - Director → ME
  • 36
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 46 - Director → ME
  • 37
    ISABELLA LIMITED - 2013-12-18
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 39 - Director → ME
  • 38
    icon of address Kempton House, Dysart Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 71 - Director → ME
  • 41
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 9 - Director → ME
  • 42
    SIRIUS JEWELLERY LIMITED - 2014-06-17
    TOTEMIC MANAGED SERVICES LIMITED - 2014-08-07
    LEASING LINK LIMITED - 2014-08-06
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 81 - Director → ME
  • 43
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 77 - Director → ME
  • 44
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 57 - Director → ME
  • 45
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-25 ~ now
    IIF 34 - Director → ME
  • 46
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 70 - Director → ME
  • 47
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 75 - Director → ME
  • 48
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 10 - Director → ME
  • 49
    TRIBAL-LANDS LIMITED - 2005-04-26
    WWWATT MUSIC LIMITED - 2004-11-01
    TOTEMIC LIMITED - 2005-07-04
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    514,826 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 86 - Director → ME
  • 52
    FINANCIAL MAKEOVER LIMITED - 2012-03-13
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-16 ~ dissolved
    IIF 52 - Director → ME
  • 53
    PAYPLAN LIMITED - 2018-03-10
    TOTEMIC MANAGED SERVICES LIMITED - 2014-10-27
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 8 - Director → ME
Ceased 24
  • 1
    PAYPLAN (IVA) LIMITED - 2009-06-11
    icon of address Greystones, Winsford, Minehead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2013-05-20
    IIF 47 - Director → ME
  • 2
    GO 2 FRAME LIMITED - 2010-02-16
    icon of address 18 Westminster Drive, Radcliffe-on-trent, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,711 GBP2024-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2023-05-31
    IIF 54 - Director → ME
  • 3
    INNOVATIONS LIFTS LIMITED - 2011-02-04
    WOLLATON LIFTS LIMITED - 2011-01-27
    icon of address 32 Gibbons Street Harrimans Lane, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -184,570 GBP2024-12-31
    Officer
    icon of calendar 2011-01-21 ~ 2014-12-23
    IIF 50 - Director → ME
  • 4
    icon of address Totemic House, Caunt Road, Grantham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2016-04-07
    IIF 91 - Director → ME
  • 5
    CUVVER SOLUTIONS LIMITED - 2025-05-13
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,756 GBP2024-12-31
    Officer
    icon of calendar 2017-10-17 ~ 2024-04-30
    IIF 69 - Director → ME
    icon of calendar 2013-10-10 ~ 2015-06-09
    IIF 68 - Director → ME
  • 6
    TOTEMIC MANAGED SERVICES LIMITED - 2020-04-27
    PAYPLAN LIMITED - 2014-10-27
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-06-08 ~ 2015-03-27
    IIF 43 - Director → ME
  • 7
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ 2017-09-01
    IIF 92 - Director → ME
  • 8
    DEBT CONFIDENTIAL LIMITED - 2009-06-11
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2016-11-10
    IIF 79 - Director → ME
  • 9
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2014-08-04
    IIF 58 - Director → ME
  • 10
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2014-08-22
    IIF 89 - Director → ME
  • 11
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-12 ~ 2025-07-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2025-08-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2014-09-02
    IIF 88 - Director → ME
  • 13
    PAYLINK DISTRIBUTION LIMITED - 2008-01-08
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2025-07-22
    IIF 90 - Director → ME
  • 14
    LANDING NET LIMITED - 2008-11-06
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-24 ~ 2015-05-28
    IIF 65 - Director → ME
  • 15
    LAW 2 LAW LIMITED - 2012-02-14
    icon of address Kempton House Dysart Road, Po Box 9562, Grantham, Lincs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2014-08-04
    IIF 67 - Director → ME
    icon of calendar 2008-01-03 ~ 2008-07-09
    IIF 95 - Director → ME
  • 16
    WHO'S LENDING LIMITED - 2005-12-21
    PAYPLAN FINANCIAL SERVICES LIMITED - 2013-05-22
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,437,802 GBP2024-12-31
    Officer
    icon of calendar 2003-09-16 ~ 2019-02-26
    IIF 73 - Director → ME
    icon of calendar 2002-04-01 ~ 2002-08-15
    IIF 94 - Director → ME
  • 17
    WWWATT PORTAL LIMITED - 2002-09-05
    WWWATT MEDIA LIMITED - 2005-03-30
    WWWATT.COM LIMITED - 2000-02-11
    W W WATT LIMITED - 1999-12-15
    INK PROJECTS LIMITED - 2011-09-09
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2012-05-28
    IIF 45 - Director → ME
  • 18
    TOTEMIC ONLINE LIMITED - 2015-12-07
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2016-01-07
    IIF 61 - Director → ME
  • 19
    icon of address Greystones, Winsford, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,801,696 GBP2024-12-31
    Officer
    icon of calendar 2011-05-16 ~ 2015-02-27
    IIF 56 - Director → ME
  • 20
    icon of address Eventus Sunderland Road, Market Deeping, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2022-08-31
    Officer
    icon of calendar 2011-09-01 ~ 2013-06-20
    IIF 55 - Director → ME
  • 21
    ISABELLA LIMITED - 2013-12-18
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2024-10-17 ~ 2025-02-06
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-06-30 ~ 2018-06-29
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Kempton House, Dysart Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-02 ~ 2025-02-06
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 23
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -257,721 GBP2024-12-31
    Officer
    icon of calendar 2007-06-15 ~ 2015-12-17
    IIF 74 - Director → ME
  • 24
    WWWATT.COM LIMITED - 2005-07-04
    FEDERATED CREDIT LIMITED - 2000-02-11
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1993-02-15 ~ 1995-08-01
    IIF 93 - Director → ME
    icon of calendar 1997-01-01 ~ 2014-08-04
    IIF 66 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.