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

Dufton, Lauren

    Related profiles found in government register
  • Dufton, Lauren
    British accounts manager born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Millrace Drive, Goldthorpe, Rotherham, S63 9BW, England

      IIF 1
    • icon of address 25, Millrace Drive, Rotherham, S63 9BW, United Kingdom

      IIF 2
  • Dufton, Lauren
    British consultant born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 3
    • icon of address 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 4
    • icon of address 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 5
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 6
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 7
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 8
  • Lauren Dufton
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Millrace Drive, Goldthorpe, Rotherham, S63 9BW, England

      IIF 9
    • icon of address 25, Millrace Drive, Rotherham, S63 9BW, United Kingdom

      IIF 10
  • Dufton, Lauren Tamzin
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Brick Mill Road, Pudsey, LS28 9EN, United Kingdom

      IIF 11
  • Dufton, Lauren Tamzin
    British consultant born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 12
    • icon of address 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 13
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 14
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 15
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 16 IIF 17
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 18
    • icon of address 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 19
    • icon of address 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 20
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 21
    • icon of address 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 22
    • icon of address Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 23
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 24 IIF 25
    • icon of address 82, Halesworth Road, Romford, RM3 8QD, United Kingdom

      IIF 26
    • icon of address 7, Redscope Cresent, Rimberworth Park, Rotherham, S61 3LY, United Kingdom

      IIF 27
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 28
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 29
  • Lauren Dufton
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 30
    • icon of address 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 31
    • icon of address 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 32
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 33
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 34
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 35
  • Lauren Tamzin Dufton
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 36
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 37
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 38
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 39
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 40
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 41
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 42 IIF 43
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 44
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 45
    • icon of address 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 46
    • icon of address 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 47
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 48
    • icon of address 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 49
    • icon of address 11, Brick Mill Road, Pudsey, LS28 9EN, United Kingdom

      IIF 50
    • icon of address 82, Halesworth Road, Romford, RM3 8QD, United Kingdom

      IIF 51
    • icon of address 7, Redscope Cresent, Rimberworth Park, Rotherham, S61 3LY, United Kingdom

      IIF 52
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 53
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 11 Brick Mill Road, Pudsey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 16146452 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 16107932 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    BLUSTERYSNOWTIRES LTD - 2020-09-21
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    251 GBP2024-04-05
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-08-17
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-07 ~ 2019-03-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-03-22
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    icon of address Larch Suite Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2020-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-03-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-03-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-08-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-23 ~ 2019-10-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-10-22
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-28 ~ 2019-04-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-05-14
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-04-23
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    CHEERFULSNOWY LTD - 2021-04-12
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,192 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    icon of address 7 Sun Terrace, Sundridge Drive, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,502 GBP2022-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,408 GBP2024-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-02-13
    IIF 47 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    BLUSTERYWONDER LTD - 2020-10-01
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-10
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    BRAMBLESWIRL LTD - 2020-09-28
    icon of address 50 Sidley Road, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-04-05
    Officer
    icon of calendar 2020-06-05 ~ 2020-08-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-08-11
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2020-04-05
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126 GBP2021-04-05
    Officer
    icon of calendar 2019-09-16 ~ 2019-10-03
    IIF 6 - Director → ME
  • 16
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-04-05
    Officer
    icon of calendar 2019-09-26 ~ 2019-11-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2019-12-30
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-02 ~ 2019-11-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2019-11-18
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-01-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    icon of address 17 Tyrisha Road, Grovesend, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2020-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-15
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    icon of address 4385, 16146452 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ 2024-12-24
    IIF 1 - Director → ME
  • 21
    icon of address 4385, 16107932 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ 2024-12-09
    IIF 2 - Director → ME
  • 22
    BRAMBLETORCH LTD - 2020-10-06
    icon of address 8 Tideys Mill, Patridge Green, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70 GBP2021-04-05
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-10-05
    IIF 42 - Ownership of shares – 75% or more OE
  • 23
    BRAMBLETUNE LTD - 2020-09-28
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    196 GBP2021-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-07
    IIF 51 - Ownership of shares – 75% or more OE
  • 24
    BLUSTERYFROSTBITE LTD - 2020-10-07
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-11 ~ 2020-08-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-08-20
    IIF 43 - Ownership of shares – 75% or more OE
  • 25
    CHEERFULTINKER LTD - 2021-01-29
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,677 GBP2024-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-03-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-24
    IIF 52 - Ownership of shares – 75% or more OE
  • 26
    CHEERFULROMPER LTD - 2020-07-31
    icon of address Woodhay Lodge, Walterstone, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2021-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-28
    IIF 54 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.