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

Caine, Rebekah

    Related profiles found in government register
  • Caine, Rebekah
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St. John Street, Chester, CH1 1DA

      IIF 1
    • icon of address 8, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 2
    • icon of address Flat 16 St Albans House, 181 The Parade, Watford, WD17 1NP, England

      IIF 3
  • Caine, Rebekah
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Firemans Square, Chester, CH1 2JA, England

      IIF 4
    • icon of address 8, St. John Street, Chester, CH1 1DA, England

      IIF 5
    • icon of address Suite W1, The Flint Glass Works, 64 Jersey St, Manchester, M4 6JW, England

      IIF 6
  • Caine, Rebekah
    British marketing born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Castle View, Duffield, Belper, DE56 4DN, England

      IIF 7
  • Caine, Rebekah
    British sales director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 8
  • Caine, Rebekah
    British sales executive born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b, Blueberry Avenue, Manchester, Greater Manchester, M40 0GF, United Kingdom

      IIF 9
    • icon of address 5 Hollyville, Holmfirth Road, Greenfield, Oldham, Greater Manchester, OL3 7DR, England

      IIF 10
  • Caine, Rebekah
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. John Street, Chester, CH1 1DA, England

      IIF 11 IIF 12
  • Miss Rebekah Caine
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St. John Street, Chester, CH1 1DA

      IIF 13
    • icon of address 8, St. John Street, Chester, CH1 1DA, England

      IIF 14 IIF 15
    • icon of address 8, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 16
    • icon of address 16a, Blueberry Avenue, Manchester, M40 0GF, England

      IIF 17
    • icon of address 16b, Blueberry Avenue, Manchester, M40 0GF, England

      IIF 18
    • icon of address 5 Hollyville, Holmfirth Road, Greenfield, Oldham, Greater Manchester, OL3 7DR, England

      IIF 19
    • icon of address Flat 16, 181 The Parade, Watford, WD17 1NP, England

      IIF 20
    • icon of address Flat 16 St Albans House, 181 The Parade, Watford, WD17 1NP, England

      IIF 21
  • Caine, Rebekah
    Britsh director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Blueberry Avenue, Manchester, M40 0GF, England

      IIF 22
  • Ms Rebekah Caine
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. John Street, Chester, CH1 1DA, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    THE BOND REGISTER LTD - 2016-01-08
    icon of address 21 Castle View, Duffield, Belper, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,942 GBP2024-09-30
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Hollyville Holmfirth Road, Greenfield, Oldham, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MYLES EDWARDS FINANCIAL SERVICES LTD - 2019-05-02
    EDUARDOS PIZZERIA LTD - 2021-08-17
    icon of address 8 St. John Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    830 GBP2023-12-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16b Blueberry Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 8 St. John Street, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,542 GBP2024-07-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 St. John Street, Chester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,812 GBP2023-11-30
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ 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
  • 7
    icon of address Flat 16 St Albans House, 181 The Parade, Watford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 16 181 The Parade, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -225 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 20 - Has significant influence or controlOE
  • 9
    icon of address 8 St. John Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,709 GBP2024-03-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    DELECTABLE DESSERTS (GLOSSOP) LIMITED - 2020-01-09
    icon of address 5 Hollyville Holmfirth Road, Greenfield, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,839 GBP2020-07-31
    Officer
    icon of calendar 2019-07-15 ~ 2020-01-08
    IIF 9 - Director → ME
  • 2
    THE ADMINISTRATION TEAM LTD - 2022-04-12
    TEXTILE RESEARCH PROJECTS UK LIMITED - 2025-06-09
    icon of address Eastgate Court, 6 Maudsley Street, Accrington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-02-09 ~ 2023-11-06
    IIF 4 - Director → ME
  • 3
    icon of address Flat 16 St Albans House, 181 The Parade, Watford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-07-24 ~ 2024-09-02
    IIF 3 - Director → ME
  • 4
    icon of address Flat 16 181 The Parade, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -225 GBP2025-03-31
    Officer
    icon of calendar 2017-07-26 ~ 2025-06-23
    IIF 8 - Director → ME
  • 5
    icon of address 412 The Box Works Worsley Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20 GBP2021-04-30
    Officer
    icon of calendar 2015-12-04 ~ 2017-06-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-06-17
    IIF 18 - Has significant influence or control OE
  • 6
    INTELLIGENT WILLS AND TRUSTS LTD - 2018-07-22
    icon of address 8 St. John Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,766 GBP2024-12-31
    Officer
    icon of calendar 2017-02-09 ~ 2022-10-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2022-01-10
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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.