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

Mrs Zoe Evette Tibell

    Related profiles found in government register
  • Mrs Zoe Evette Tibell
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hickory House, Oaks Lane, Boston Spa, LS23 6DS

      IIF 1
    • Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 2
    • Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 3
  • Tibell, Zoe Evette
    British cfo born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 111, Piccadilly, Manchester, M1 2HY, England

      IIF 4
  • Tibell, Zoe Evette
    British chief executive born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 722, Great North Road, Wetherby, West Yorkshire, LS22 9EJ, England

      IIF 5
  • Tibell, Zoe Evette
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ, Uk

      IIF 6
  • Tibell, Zoe Evette
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29, Broadwater Road, Welwyn Garden City, Herdfordshire, AL7 3BQ, Uk

      IIF 7
    • 29, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ, Uk

      IIF 8 IIF 9 IIF 10
    • Third Floor 29, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ

      IIF 13
    • Third Floor, 29 Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ, England

      IIF 14 IIF 15 IIF 16
  • Tibell, Zoe Evette
    British operations born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 18
  • Tibell, Zoe Evette
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom

      IIF 19
  • Tibell, Zoë Evette
    British cfo born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tibell, Zoë Evette
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9/9a Business Centre East, Fifth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TS, England

      IIF 24
  • Tibell, Zoe
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eaton Gate, Mill Lane, Keswick, Norwich, Norfolk, NR4 6TP

      IIF 25
  • Tibell, Zoe
    British

    Registered addresses and corresponding companies
    • 1 Eaton Gate, Mill Lane, Keswick, Norwich, Norfolk, NR4 6TP

      IIF 26
    • 4 Paxton Place, Norwich, Norfolk, NR2 2JE

      IIF 27 IIF 28 IIF 29
    • 29, Broadwater Road, Welwyn Garden City, Herdfordshire, AL7 3BQ, Uk

      IIF 31
    • 29, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ, Uk

      IIF 32 IIF 33 IIF 34
    • Third Floor 29, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ

      IIF 35
    • Third Floor, 29 Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ, England

      IIF 36 IIF 37 IIF 38
  • Tibell, Zoe
    British director

    Registered addresses and corresponding companies
  • Tibell, Zoe Evette

    Registered addresses and corresponding companies
    • Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 43
  • Tibell, Zoë Evette

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    QUAYSHELFCO 1140 LIMITED - 2005-05-11
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved corporate (3 parents)
    Officer
    2005-05-19 ~ dissolved
    IIF 8 - director → ME
    2005-05-19 ~ dissolved
    IIF 40 - secretary → ME
  • 2
    QUAYSHELFCO 1124 LIMITED - 2004-12-30
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved corporate (3 parents)
    Officer
    2004-12-20 ~ dissolved
    IIF 10 - director → ME
    2004-12-20 ~ dissolved
    IIF 42 - secretary → ME
  • 3
    QUAYSHELFCO 1118 LIMITED - 2004-12-15
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved corporate (3 parents)
    Officer
    2004-12-20 ~ dissolved
    IIF 9 - director → ME
    2004-12-20 ~ dissolved
    IIF 41 - secretary → ME
  • 4
    BOUNTY EURO RSCG LIMITED - 2005-01-05
    BOUNTY SCA WORLDWIDE LIMITED - 2001-07-30
    BOUNTY GROUP HOLDINGS LIMITED - 1999-12-22
    PRINTSPEEDY LIMITED - 1995-08-23
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved corporate (3 parents)
    Officer
    1998-07-01 ~ dissolved
    IIF 6 - director → ME
    1999-02-01 ~ dissolved
    IIF 33 - secretary → ME
  • 5
    KABOOSE ACQUISITION (UK) COMPANY - 2009-05-22
    Third Floor, 29 Broadwater Road, Welwyn Garden City, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2007-12-18 ~ dissolved
    IIF 16 - director → ME
    2009-07-29 ~ dissolved
    IIF 37 - secretary → ME
  • 6
    Hickory House, Oaks Lane, Boston Spa
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,844 GBP2016-02-28
    Officer
    2014-02-17 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    Sterling House Outrams Wharf, Little Eaton, Derby, England
    Corporate (3 parents)
    Officer
    2016-06-13 ~ now
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    VALUE MAKER LTD - 2016-06-14
    Stirling House Outrams Wharf, Little Eaton, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    82,602 GBP2023-12-31
    Officer
    2015-05-01 ~ now
    IIF 18 - director → ME
    2016-09-10 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    C.T.I. HOTELS LIMITED - 2018-08-31
    HOTELSCENE LIMITED - 2013-09-03
    D AND A ENTERPRISES LIMITED - 1990-04-02
    Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-04-29 ~ 2015-10-31
    IIF 21 - director → ME
    2014-09-29 ~ 2015-10-31
    IIF 46 - secretary → ME
  • 2
    C.T.I. TRAVEL LIMITED - 2018-08-31
    T.D. TRAVEL LIMITED - 2013-09-03
    ARCHTROP LIMITED - 1984-03-02
    Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-04-29 ~ 2015-10-31
    IIF 20 - director → ME
    2014-09-29 ~ 2015-10-31
    IIF 44 - secretary → ME
  • 3
    BOUNTY (UK) LIMITED - 2021-06-07
    BOUNTY SCA (UK) LIMITED - 2001-07-30
    BOUNTY SERVICES LIMITED - 1999-12-22
    BOUNTY GIFT-PAX LIMITED - 1991-08-21
    BOUNTY SERVICES LIMITED - 1989-06-16
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved corporate (2 parents)
    Officer
    1999-12-15 ~ 2014-02-25
    IIF 11 - director → ME
    1999-02-01 ~ 2014-02-25
    IIF 32 - secretary → ME
    1998-03-30 ~ 1999-02-01
    IIF 27 - secretary → ME
  • 4
    29 Broadwater Road, Welwyn Garden City, Herdfordshire
    Dissolved corporate (1 parent)
    Officer
    2007-09-10 ~ 2014-02-25
    IIF 7 - director → ME
    2007-09-10 ~ 2014-02-25
    IIF 31 - secretary → ME
  • 5
    ROTAMARKET LIMITED - 1985-11-27
    6th Floor 9 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-08-30 ~ 2014-02-25
    IIF 12 - director → ME
    1999-02-01 ~ 2014-02-25
    IIF 34 - secretary → ME
    1998-03-30 ~ 1999-02-01
    IIF 28 - secretary → ME
  • 6
    BOUNTY EURO RSCG LIMITED - 2005-01-05
    BOUNTY SCA WORLDWIDE LIMITED - 2001-07-30
    BOUNTY GROUP HOLDINGS LIMITED - 1999-12-22
    PRINTSPEEDY LIMITED - 1995-08-23
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved corporate (3 parents)
    Officer
    1998-03-30 ~ 1999-02-01
    IIF 29 - secretary → ME
  • 7
    7th Floor, 111 Piccadilly, Manchester
    Dissolved corporate (4 parents)
    Officer
    2014-10-28 ~ 2015-10-31
    IIF 4 - director → ME
  • 8
    DISS FULFILMENT SERVICES LIMITED - 2002-10-07
    DISS FULFILMENT SERVICES (U.K.) LIMITED - 1994-01-10
    DISS HANDLING CENTRE LIMITED - 1993-04-29
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2002-12-04 ~ 2006-02-20
    IIF 25 - director → ME
    1999-02-01 ~ 2006-02-20
    IIF 26 - secretary → ME
    1998-03-30 ~ 1999-02-01
    IIF 30 - secretary → ME
  • 9
    9/9a Business Centre East, Fifth Avenue, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    224,423 GBP2023-12-31
    Officer
    2019-01-01 ~ 2020-10-01
    IIF 24 - director → ME
  • 10
    BLAKEDEW 671 LIMITED - 2007-07-16
    7th Floor, 111 Piccadilly, Manchester
    Dissolved corporate (4 parents)
    Officer
    2014-04-29 ~ 2015-10-31
    IIF 22 - director → ME
    2014-09-29 ~ 2015-10-31
    IIF 45 - secretary → ME
  • 11
    DE FACTO 1665 LIMITED - 2009-03-26
    Kings Court, London Road, Stevenage, England
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2009-06-01 ~ 2014-02-25
    IIF 14 - director → ME
    2009-07-29 ~ 2014-02-25
    IIF 39 - secretary → ME
  • 12
    DE FACTO 1679 LIMITED - 2009-03-26
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2009-06-01 ~ 2014-02-25
    IIF 17 - director → ME
    2009-07-29 ~ 2014-02-25
    IIF 38 - secretary → ME
  • 13
    WM NEWCO LIMITED - 2012-04-05
    7th Floor, 111 Piccadilly, Manchester
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-04-29 ~ 2015-10-31
    IIF 23 - director → ME
  • 14
    DE FACTO 1913 LIMITED - 2011-10-26
    Third Floor 29 Broadwater Road, Welwyn Garden City, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-26 ~ 2014-02-25
    IIF 13 - director → ME
    2011-10-26 ~ 2014-02-25
    IIF 35 - secretary → ME
  • 15
    ROMEO TOPCO LIMITED - 2009-06-18
    DE FACTO 1681 LIMITED - 2009-03-26
    Kings Court, London Road, Stevenage, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2009-06-01 ~ 2014-02-25
    IIF 15 - director → ME
    2009-07-29 ~ 2014-02-25
    IIF 36 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.