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

Raven, Keith John

    Related profiles found in government register
  • 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 1
  • Raven, Keith
    English retired 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 2
    • 12 Fairview Court, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 3
  • Raven, Keith John
    British director 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 4 IIF 5
  • Raven, Keith John
    British retired 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 6
  • 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 7 IIF 8
  • 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, Dere, NR19 1FD, England

      IIF 9
    • Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 10
    • Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

      IIF 11
  • 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 12 IIF 13
  • Raven, Debbie Sue
    British accountant 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 14
  • 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 15
  • 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 16
  • Raven, Debbie Sue
    English director 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 17
  • 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 18
  • 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 19
  • 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 20
    • Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 21
    • Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

      IIF 22
    • High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 23
  • 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 24
  • 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 25
    • Unit E, Bridlington B Centre, Enterprise Way, Bridlington, YO16 4SF, England

      IIF 26
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 27
  • 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 28
  • Raven, Debbie
    British none 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 29
    • Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, NR19 1FD, England

      IIF 30
  • Raven, Debbie Sue
    British accountant born in May 1963

    Resident in England

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

      IIF 31
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 32
  • 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 33
  • 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 34 IIF 35
  • 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 36
  • 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 37
    • Unit E, Bridlington B Centre, Enterprise Way, Bridlington, YO16 4SF, England

      IIF 38
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 39
  • 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 40 IIF 41
    • Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

      IIF 42
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 43 IIF 44
    • 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

      IIF 45
    • 43, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 46
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 47 IIF 48 IIF 49
  • 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 50
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 51
  • Raven, Debbie
    British

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

      IIF 52
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 53
    • 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

      IIF 54
    • Eagle House, 43 Station Road, Reedham, NR13 3TB

      IIF 55
  • 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 56 IIF 57 IIF 58
  • Hawker, Debbie
    British accountant born in May 1963

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

      IIF 59
  • 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 60
    • Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

      IIF 61
  • Hawker, Debbie
    British

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

      IIF 62
    • Station Villa, The Street, Gorleston Hemsby, Norfolk, NR29 4EU

      IIF 63
  • Hawker, Debbie
    British accountant

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

      IIF 64 IIF 65
  • Raven, Debbie Sue

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

      IIF 66 IIF 67
  • Raven, Debbie

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

      IIF 68 IIF 69
    • High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, United Kingdom

      IIF 70
    • High Mill, Bolam Lane, Buckton, Bridlington, YO16 6XQ, England

      IIF 71
    • Unit 3, Enterprise Way, Bridlington, YO16 4SF

      IIF 72
    • Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, YO16 4SF, England

      IIF 73
    • High Mill, Bolam Lane, Buckton, Yorkshire, YO16 6XQ, United Kingdom

      IIF 74
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 75 IIF 76
    • Office 2, Tudor House, Grammar School Rd, North Walsham, NR28 PJH

      IIF 77
    • 43, Station Road, Reedham, Norwich, NR13 3TB, England

      IIF 78
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 79
    • 12, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 80
  • 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 81
    • Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

      IIF 82
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 83 IIF 84
  • Hawker, Debbie

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

      IIF 85
child relation
Offspring entities and appointments
Active 24
  • 1
    Office 302 Breckland Business Centre, St Withburga Lane, Dereham, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,447 GBP2023-03-31
    Officer
    2006-10-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 58 - Has significant influence or controlOE
  • 3
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2022-07-24
    Officer
    2019-07-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,623 GBP2023-07-31
    Officer
    2023-03-23 ~ now
    IIF 40 - Director → ME
    2006-03-28 ~ now
    IIF 53 - Secretary → ME
  • 5
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,040 GBP2022-08-31
    Officer
    2015-08-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 7
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2019-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    302 Office 302 Breckland Business Centre, St Withburga Lane, Dereham, England
    Active Corporate (5 parents)
    Equity (Company account)
    69,875 GBP2023-11-30
    Officer
    2025-03-03 ~ now
    IIF 29 - Director → ME
    2025-04-15 ~ now
    IIF 67 - Secretary → ME
  • 9
    Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, England
    Active Corporate (5 parents)
    Equity (Company account)
    35 GBP2024-03-24
    Officer
    2025-03-03 ~ now
    IIF 30 - Director → ME
    2025-04-15 ~ now
    IIF 66 - Secretary → ME
  • 10
    High Mill, Bolam Lane, Buckton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    2014-03-31 ~ dissolved
    IIF 69 - Secretary → ME
  • 11
    Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 79 - Secretary → ME
  • 12
    Office 302 Breckland Business Centre, St Withburga Lane, Dere, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    Office 302 Breckland Bus Centre St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    43 Station Road, Reedham, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-25 ~ dissolved
    IIF 78 - Secretary → ME
  • 15
    43 Station Road, Reedham, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 45 - Director → ME
    2008-01-08 ~ dissolved
    IIF 54 - Secretary → ME
  • 16
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,835 GBP2023-06-30
    Officer
    2018-06-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    REMPS.CO.UK LTD - 2023-02-15
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    12 Fairview Court St. Martins Avenue, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-01-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 19
    CALL ASSIST SERVICES LIMITED - 2017-11-16
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2023-07-31
    Officer
    2021-08-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    Office 302 Office 302, Breckland Business Centre, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 21
    Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-11 ~ dissolved
    IIF 12 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,440 GBP2023-06-30
    Person with significant control
    2023-05-18 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 23
    Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 47 - Director → ME
    IIF 27 - Director → ME
  • 24
    Flat 15 Littledown Court, 42 Dean Park Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 70 - Secretary → ME
Ceased 30
  • 1
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,975 GBP2021-06-30
    Officer
    2018-08-09 ~ 2020-03-09
    IIF 73 - Secretary → ME
  • 2
    43 Station Road, Reedham, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2007-10-25 ~ 2008-05-01
    IIF 63 - Secretary → ME
  • 3
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,447 GBP2023-03-31
    Officer
    2014-11-01 ~ 2024-10-24
    IIF 6 - Director → ME
    2006-10-16 ~ 2010-11-01
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-10 ~ 2024-10-24
    IIF 39 - Has significant influence or control OE
  • 4
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,623 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 5
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2023-05-18 ~ 2023-05-26
    IIF 42 - Director → ME
    2021-08-10 ~ 2023-05-19
    IIF 77 - Secretary → ME
    Person with significant control
    2023-05-19 ~ 2023-05-25
    IIF 82 - Ownership of shares – 75% or more OE
  • 6
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2014-02-09
    IIF 49 - Director → ME
  • 7
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -56,407 GBP2023-11-30
    Officer
    2022-11-16 ~ 2023-01-09
    IIF 43 - Director → ME
    Person with significant control
    2022-11-16 ~ 2023-01-09
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 8
    GT SERVICES (SOUTH EAST) LIMITED - 2024-10-25
    Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,769 GBP2024-03-31
    Officer
    2017-07-26 ~ 2018-05-31
    IIF 68 - Secretary → ME
  • 9
    HORIZONCONCIERGE.COM LTD - 2016-08-22
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,546 GBP2023-10-31
    Officer
    2014-10-10 ~ 2017-07-22
    IIF 55 - Secretary → ME
  • 10
    43 Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ 2014-02-09
    IIF 46 - Director → ME
  • 11
    High Mill Bolam Lane, Buckton, Bridlington, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,280 GBP2018-02-28
    Officer
    2014-02-11 ~ 2015-02-13
    IIF 16 - Director → ME
  • 12
    43 Station Road, Reedham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-11-24 ~ 2008-05-01
    IIF 62 - Secretary → ME
  • 13
    Flint Hall Farm, Brawby, Malton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,508 GBP2020-02-29
    Officer
    2018-05-13 ~ 2019-02-02
    IIF 31 - Director → ME
    2018-07-13 ~ 2019-02-02
    IIF 71 - Secretary → ME
    2018-05-20 ~ 2019-02-02
    IIF 74 - Secretary → ME
  • 14
    12 St. Martins Avenue, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,550 GBP2023-03-31
    Officer
    2013-05-01 ~ 2025-03-27
    IIF 80 - Secretary → ME
  • 15
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,158 GBP2024-03-31
    Officer
    2007-03-19 ~ 2008-05-01
    IIF 85 - Secretary → ME
  • 16
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,645 GBP2020-10-31
    Officer
    2020-08-10 ~ 2021-08-17
    IIF 72 - Secretary → ME
  • 17
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2010-08-01 ~ 2014-03-05
    IIF 50 - Director → ME
  • 18
    12 Fairview Court St. Martins Avenue, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-08 ~ 2025-01-27
    IIF 13 - Director → ME
  • 19
    CALL ASSIST SERVICES LIMITED - 2017-11-16
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2023-07-31
    Officer
    2015-07-31 ~ 2021-08-19
    IIF 17 - Director → ME
  • 20
    High Mill Bolam Lane, Buckton, Bridlington, North Humberside, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    710 GBP2015-06-30
    Officer
    2014-08-01 ~ 2017-07-22
    IIF 52 - Secretary → ME
  • 21
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2014-02-09
    IIF 48 - Director → ME
  • 22
    Office 2 Tudor House Low Road, North Tuddenham, Dereham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ 2022-06-10
    IIF 25 - Director → ME
    Person with significant control
    2020-12-14 ~ 2022-06-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 23
    The Maltings, Raymond Street, Thetford, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    545,344 GBP2024-05-31
    Officer
    2020-09-02 ~ 2021-06-01
    IIF 33 - Director → ME
  • 24
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,440 GBP2023-06-30
    Officer
    2023-05-21 ~ 2024-08-31
    IIF 41 - Director → ME
  • 25
    Thames Hospice, Windsor Road, Maidenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2017-10-09 ~ 2022-09-23
    IIF 18 - Has significant influence or control OE
  • 26
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,406 GBP2023-05-31
    Officer
    2020-08-10 ~ 2025-04-04
    IIF 76 - Secretary → ME
  • 27
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2019-01-17 ~ 2023-07-23
    IIF 26 - Director → ME
    Person with significant control
    2019-01-17 ~ 2023-07-23
    IIF 38 - Ownership of shares – 75% or more OE
  • 28
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (3 parents)
    Officer
    2004-02-13 ~ 2006-01-01
    IIF 59 - Director → ME
    2006-01-01 ~ 2010-02-13
    IIF 65 - Secretary → ME
  • 29
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,647 GBP2022-07-31
    Officer
    2020-08-01 ~ 2024-08-28
    IIF 75 - Secretary → ME
  • 30
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2017-11-08 ~ 2023-12-26
    IIF 34 - Director → ME
    Person with significant control
    2017-11-08 ~ 2023-12-26
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
© 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.