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

Mrs Lois Stacy Belchem

    Related profiles found in government register
  • Mrs Lois Stacy Belchem
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Peters Street, Canterbury, CT1 2AT, England

      IIF 1
    • icon of address 7a St. Peters Street, Canterbury, Kent, CT1 2AT, England

      IIF 2
    • icon of address 99, Canterbury Road, Whitstable, CT5 4HG, England

      IIF 3
  • Miss Lois Belchem
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 4 IIF 5
  • Mrs Lois Breckell
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 6
  • Belchem, Lois Stacy
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Peters Street, Canterbury, CT1 2AT, England

      IIF 7
    • icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 8
    • icon of address 99, Canterbury Road, Whitstable, CT5 4HG, England

      IIF 9
  • Belchem, Lois Stacy
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 10
  • Belchem, Lois Stacy
    British events organiser born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a St. Peters Street, Canterbury, Kent, CT1 2AT, England

      IIF 11
  • Mrs Lois Belchem
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 12
  • Belchem, Lois
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 13 IIF 14 IIF 15
  • Breckell, Lois
    British gym manager born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Simmonds Rd, Simmonds Road, Wincheap Industrial Estate, Canterbury, Kent, CT1 3RA, United Kingdom

      IIF 16
  • Miss Lois Breckell
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St. Margaret's Street, Canterbury, Kent, CT1 2TU, England

      IIF 17
  • Belchem, Lois
    British restauranteur born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 St Margaret's Street, Canterbury, CT1 2TU, England

      IIF 18 IIF 19
    • icon of address 37, St. Margaret's Street, Canterbury, Kent, CT1 2TU, England

      IIF 20
    • icon of address 37, St. Margaret's Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 21
  • Belchem, Lois
    British restaurateur born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 7 St. Peters Street, Canterbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2 Simmonds Rd Simmonds Road, Wincheap Industrial Estate, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Kreston Reeves Llp, 37 St. Margarets Street, Canterbury, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    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
  • 5
    icon of address 7a St. Peters Street, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -328 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 99 Canterbury Road, Whitstable, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SF ISLINGTON LIMITED - 2020-07-13
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    73,226 GBP2023-12-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 37 St. Margaret's Street, Canterbury, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    17,375 GBP2017-12-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 7 St. Peters Street, Canterbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    335 GBP2015-10-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address 7 St. Peters Street, Canterbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-23 ~ 2022-05-30
    IIF 7 - Director → ME
  • 2
    icon of address C/o Cvr Global Llp, Innovation Centre Medway Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -530,101 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2022-06-06
    IIF 10 - Director → ME
  • 3
    icon of address 7a St. Peters Street, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -328 GBP2021-03-31
    Officer
    icon of calendar 2020-03-27 ~ 2022-05-30
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.