1
Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (8 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2000-06-09 ~ now
IIF 29 - Director → ME
2
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
Dissolved Corporate (4 parents)
Officer
2009-11-04 ~ dissolved
IIF 84 - Director → ME
3
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
Dissolved Corporate (5 parents)
Officer
2014-07-07 ~ dissolved
IIF 63 - Director → ME
4
BISHOPSCOURT INTERNET LIMITED
- now 04008977 Kempton House Dysart Road, Po Box 9562, Grantham, Lincs, England
Dissolved Corporate (10 parents)
Officer
2000-06-15 ~ dissolved
IIF 47 - Director → ME
5
CLARENCE HUNTON & PARTNERS LIMITED
07833252 Kempton House, Dysart Road, Grantham, Lincs
Dissolved Corporate (4 parents)
Officer
2011-11-03 ~ dissolved
IIF 58 - Director → ME
6
Totemic House, Caunt Road, Grantham, England
Active Corporate (1 parent)
Officer
2026-01-15 ~ now
IIF 36 - Director → ME
Person with significant control
2026-01-15 ~ now
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
7
Totemic House, Caunt Road, Grantham, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-4,094,423 GBP2023-12-31
Officer
2018-05-10 ~ now
IIF 40 - Director → ME
Person with significant control
2018-05-10 ~ now
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
8
Suite 302, Totemic House Springfield Business Park, Caunt Road, Grantham, Lincolnshire, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-1,176 GBP2024-12-31
Officer
2017-11-16 ~ now
IIF 35 - Director → ME
9
New Bridge Street House, 30-34 New Bridge Street, London
Dissolved Corporate (9 parents)
Officer
2011-11-15 ~ dissolved
IIF 86 - Director → ME
10
Greystones, Winsford, Minehead, England
Dissolved Corporate (12 parents)
Officer
2006-07-13 ~ 2013-05-20
IIF 46 - Director → ME
11
WWWATT SHOP LIMITED
- 2004-10-21
03653414 Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
Dissolved Corporate (8 parents)
Officer
1998-10-21 ~ dissolved
IIF 75 - Director → ME
12
FACTORY OUTLET SCOOTERS LIMITED
- now 03136544 Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
Dissolved Corporate (8 parents)
Officer
1996-01-03 ~ dissolved
IIF 81 - Director → ME
13
DEMOGRAPHIC FOCUSING LIMITED
- 1999-12-15
03073102 Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
Dissolved Corporate (13 parents)
Officer
1995-06-27 ~ dissolved
IIF 52 - Director → ME
14
Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (11 parents)
Officer
2007-02-16 ~ now
IIF 27 - Director → ME
15
GO 2 FRAME LIMITED - 2010-02-16
18 Westminster Drive, Radcliffe-on-trent, Nottingham, England
Active Corporate (16 parents, 1 offspring)
Equity (Company account)
110,711 GBP2024-12-31
Officer
2015-07-16 ~ 2023-05-31
IIF 53 - Director → ME
16
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
Dissolved Corporate (4 parents)
Officer
2015-04-16 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2016-06-30 ~ dissolved
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
17
Totemic House, Caunt Road, Grantham, England
Active Corporate (1 parent)
Officer
2026-01-16 ~ now
IIF 39 - Director → ME
Person with significant control
2026-01-16 ~ now
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – 75% or more → OE
18
WOLLATON LIFTS LIMITED
- 2011-01-27
07474438 32 Gibbons Street Harrimans Lane, Nottingham, England
Active Corporate (6 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-184,570 GBP2024-12-31
Officer
2011-01-21 ~ 2014-12-23
IIF 49 - Director → ME
19
JUSTTHEBANK LIMITED
- 2002-09-03
04487481 Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (12 parents)
Officer
2002-07-16 ~ now
IIF 32 - Director → ME
20
LAERTES CORPORATE FUNDING LIMITED
09758485 Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (7 parents)
Equity (Company account)
973 GBP2024-12-31
Officer
2015-09-02 ~ now
IIF 24 - Director → ME
21
Totemic House, Caunt Road, Grantham, England
Active Corporate (7 parents, 1 offspring)
Officer
2013-05-01 ~ 2016-04-07
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
22
LINK BEAU LTD - now
CUVVER SOLUTIONS LIMITED
- 2025-05-13
08725949 Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (17 parents)
Equity (Company account)
30,756 GBP2024-12-31
Officer
2017-10-17 ~ 2024-04-30
IIF 68 - Director → ME
2013-10-10 ~ 2015-06-09
IIF 67 - Director → ME
23
Leonard Curtis House Elms Square, Whitefield, Manchester, Greater Manchester
Dissolved Corporate (5 parents)
Officer
2013-07-01 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2016-06-30 ~ dissolved
IIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
24
CORINTHIAN CONCEPTS LIMITED
- 2014-11-04
08724591BROKEN ARROW STUD LIMITED
- 2014-10-27
08724591 Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (6 parents)
Officer
2013-10-09 ~ now
IIF 30 - Director → ME
25
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
Dissolved Corporate (6 parents)
Officer
2005-11-20 ~ dissolved
IIF 83 - Director → ME
26
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
Dissolved Corporate (7 parents)
Officer
2009-09-23 ~ dissolved
IIF 82 - Director → ME
27
Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (9 parents)
Officer
2023-11-28 ~ now
IIF 26 - Director → ME
28
Totemic House, Caunt Road, Grantham, England
Active Corporate (1 parent)
Officer
2026-01-16 ~ now
IIF 38 - Director → ME
Person with significant control
2026-01-16 ~ now
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Ownership of shares – 75% or more → OE
29
Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (2 parents)
Officer
2025-10-22 ~ now
IIF 31 - Director → ME
Person with significant control
2025-10-22 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
30
PAYLINK OUTSOURCE SERVICES LIMITED - now
The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
Active Corporate (27 parents)
Officer
1999-06-08 ~ 2015-03-27
IIF 25 - Director → ME
31
PAYLINK SOLUTIONS GROUP LIMITED
13263809 Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-03-12 ~ now
IIF 100 - Director → ME
Person with significant control
2021-03-12 ~ now
IIF 97 - Ownership of voting rights - 75% or more → OE
IIF 97 - Ownership of shares – 75% or more → OE
32
PAYLINK SOLUTIONS LIMITED - now
PAYLINK SOLUTIONS LIMITED
- 2026-02-03
10318423 The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
Active Corporate (22 parents, 1 offspring)
Officer
2016-12-19 ~ 2017-09-01
IIF 33 - Director → ME
33
DEBT CONFIDENTIAL LIMITED - 2009-06-11
Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (11 parents)
Officer
2010-03-31 ~ 2016-11-10
IIF 78 - Director → ME
34
Level 4,9 Haymarket Square, Edinburgh, Scotland
Active Corporate (19 parents)
Officer
2011-05-24 ~ 2014-08-04
IIF 57 - Director → ME
35
PAYPLAN BESPOKE SOLUTIONS LIMITED
07079646 Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (19 parents)
Officer
2009-11-18 ~ 2014-08-22
IIF 88 - Director → ME
36
PAYPLAN ELECTRONIC TRANSFERS LIMITED
- now 04011228SYNITY INTERACTIVE LIMITED
- 2001-10-11
04011228 Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
Dissolved Corporate (8 parents)
Officer
2000-06-09 ~ dissolved
IIF 43 - Director → ME
37
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
Dissolved Corporate (2 parents, 5 offsprings)
Officer
2014-07-03 ~ dissolved
IIF 93 - Director → ME
38
Kempton House Kempton Way, Dysart Road, Grantham, United Kingdom
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-03-12 ~ 2025-07-25
IIF 102 - Director → ME
Person with significant control
2025-08-01 ~ 2025-12-17
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
2021-03-12 ~ 2025-08-01
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
39
PAYPLAN IVA SOLUTIONS LIMITED
- now 05572213NIXON SPORTS LIMITED
- 2011-05-20
05572213 Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
Dissolved Corporate (8 parents)
Officer
2005-09-23 ~ dissolved
IIF 71 - Director → ME
40
Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (22 parents)
Officer
2010-03-23 ~ 2014-09-02
IIF 87 - Director → ME
41
PAYPLAN SOLUTIONS LIMITED
- now 06161815PAYLINK DISTRIBUTION LIMITED
- 2008-01-08
06161815 Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (13 parents)
Officer
2007-03-15 ~ 2025-07-22
IIF 89 - Director → ME
42
Kempton House, Dysart Road, Grantham, England
Active Corporate (1 parent)
Officer
2024-09-02 ~ now
IIF 23 - Director → ME
Person with significant control
2024-09-02 ~ now
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
43
PLUTUS PROPERTY DEVELOPMENTS LIMITED
13526972 Totemic House, Caunt Road, Grantham, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-07-23 ~ now
IIF 37 - Director → ME
Person with significant control
2021-07-23 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
44
43 Cathcart Road, London, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
1,339,418 GBP2024-12-31
Person with significant control
2022-09-16 ~ now
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
45
POSITIVE MONEY SOLUTIONS LIMITED
07467740 Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (6 parents)
Equity (Company account)
-133,816 GBP2024-12-31
Officer
2010-12-13 ~ now
IIF 21 - Director → ME
Person with significant control
2016-06-30 ~ now
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
46
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
Dissolved Corporate (4 parents)
Officer
2013-07-15 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2016-06-30 ~ dissolved
IIF 10 - Ownership of shares – 75% or more → OE
47
LANDING NET LIMITED
- 2008-11-06
05977118 Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (18 parents, 1 offspring)
Officer
2006-10-24 ~ 2015-05-28
IIF 64 - Director → ME
48
RADIO INTERACTIVE LIMITED
- now 03434727DIVORCE LINE (UK) LIMITED
- 2000-03-29
03434727 Kempton House Dysart Road, Po Box 9562, Grantham, Linc, England
Dissolved Corporate (6 parents)
Officer
1997-09-16 ~ dissolved
IIF 62 - Director → ME
49
RE-PLAN SOLUTIONS LIMITED
- now 06462896 Kempton House Dysart Road, Po Box 9562, Grantham, Lincs
Dissolved Corporate (13 parents)
Officer
2008-01-03 ~ 2008-07-09
IIF 92 - Director → ME
2011-04-07 ~ 2014-08-04
IIF 66 - Director → ME
50
REACH BROKER SERVICES LIMITED
- now 08283810INREACH BROKERS LIMITED
- 2012-11-15
08283810 Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
Dissolved Corporate (7 parents)
Officer
2012-11-07 ~ dissolved
IIF 61 - Director → ME
51
REACH FINANCIAL SERVICES LIMITED
- now 04328466WHO'S LENDING LIMITED
- 2005-12-21
04328466 Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (27 parents, 1 offspring)
Equity (Company account)
2,437,802 GBP2024-12-31
Officer
2003-09-16 ~ 2019-02-26
IIF 72 - Director → ME
2002-04-01 ~ 2002-08-15
IIF 91 - Director → ME
52
SHOPPING MALL ONLINE LIMITED
- now 03155400INK PROJECTS LIMITED
- 2011-09-09
03155400WWWATT MEDIA LIMITED
- 2005-03-30
03155400 Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
Dissolved Corporate (23 parents)
Officer
1999-10-01 ~ 2012-05-28
IIF 44 - Director → ME
53
TOTEMIC ONLINE LIMITED
- 2015-12-07
07721616 Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (11 parents)
Officer
2011-07-28 ~ 2016-01-07
IIF 60 - Director → ME
54
Greystones, Winsford, Minehead, England
Active Corporate (12 parents)
Equity (Company account)
-1,801,696 GBP2024-12-31
Officer
2011-05-16 ~ 2015-02-27
IIF 55 - Director → ME
55
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
Dissolved Corporate (6 parents)
Officer
2008-08-20 ~ dissolved
IIF 79 - Director → ME
56
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
Dissolved Corporate (7 parents)
Officer
2011-07-22 ~ dissolved
IIF 45 - Director → ME
57
Eventus Sunderland Road, Market Deeping, Peterborough, England
Dissolved Corporate (4 parents)
Equity (Company account)
102 GBP2022-08-31
Officer
2011-09-01 ~ 2013-06-20
IIF 54 - Director → ME
58
Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (10 parents, 42 offsprings)
Officer
2010-11-18 ~ now
IIF 34 - Director → ME
Person with significant control
2016-06-30 ~ 2018-06-29
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
2024-10-17 ~ 2025-02-06
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
59
Kempton House, Dysart Road, Grantham, England
Active Corporate (4 parents, 1 offspring)
Officer
2024-09-02 ~ now
IIF 22 - Director → ME
Person with significant control
2024-09-02 ~ 2025-02-06
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – 75% or more → OE
2025-08-01 ~ now
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
60
Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-03-12 ~ now
IIF 101 - Director → ME
Person with significant control
2021-03-12 ~ now
IIF 98 - Ownership of shares – 75% or more → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
61
TOTEMIC FINANCIAL SERVICES LIMITED
07242958 Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
Dissolved Corporate (7 parents)
Officer
2010-05-04 ~ dissolved
IIF 70 - Director → ME
62
Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (7 parents)
Equity (Company account)
-257,721 GBP2024-12-31
Officer
2007-06-15 ~ 2015-12-17
IIF 73 - Director → ME
63
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
Dissolved Corporate (3 parents, 3 offsprings)
Officer
2014-07-03 ~ dissolved
IIF 95 - Director → ME
64
Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (47 parents, 2 offsprings)
Officer
1993-02-15 ~ 1995-08-01
IIF 90 - Director → ME
1997-01-01 ~ 2014-08-04
IIF 65 - Director → ME
65
TOTEMIC MANAGED SOLUTIONS LIMITED
- now 07026161LEASING LINK LIMITED
- 2014-08-06
07026161SIRIUS JEWELLERY LIMITED
- 2014-06-17
07026161 Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
Dissolved Corporate (14 parents)
Officer
2009-09-22 ~ dissolved
IIF 80 - Director → ME
66
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
Dissolved Corporate (8 parents)
Officer
2009-09-09 ~ dissolved
IIF 76 - Director → ME
67
TOTEMIC PROACTIVE SOLUTIONS LIMITED
07433846 Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
Dissolved Corporate (7 parents)
Officer
2010-11-09 ~ dissolved
IIF 56 - Director → ME
68
Kempton House Kempton Way, Dysart Road, Grantham, England
Active Corporate (9 parents)
Officer
2006-08-25 ~ now
IIF 28 - Director → ME
69
TOTEMIC REFERENCE POINT LIMITED
07167537 Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
Dissolved Corporate (7 parents)
Officer
2010-02-24 ~ dissolved
IIF 69 - Director → ME
70
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
Dissolved Corporate (7 parents)
Officer
2010-01-28 ~ dissolved
IIF 74 - Director → ME
71
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
Dissolved Corporate (8 parents, 3 offsprings)
Officer
2014-07-03 ~ dissolved
IIF 96 - Director → ME
72
TRIBAL-LANDS LIMITED
- 2005-04-26
03663581WWWATT MUSIC LIMITED
- 2004-11-01
03663581 Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
Dissolved Corporate (9 parents)
Officer
1998-11-06 ~ dissolved
IIF 77 - Director → ME
Person with significant control
2016-06-30 ~ dissolved
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
73
71 Queen Victoria Street, London, United Kingdom
Active Corporate (12 parents, 1 offspring)
Equity (Company account)
514,826 GBP2024-12-31
Officer
2026-01-28 ~ now
IIF 42 - Director → ME
Person with significant control
2024-10-17 ~ now
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
74
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
Dissolved Corporate (7 parents)
Officer
2010-11-24 ~ dissolved
IIF 85 - Director → ME
75
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
Dissolved Corporate (11 parents)
Officer
2002-10-16 ~ dissolved
IIF 51 - Director → ME
76
Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
Dissolved Corporate (2 parents)
Officer
2014-10-14 ~ dissolved
IIF 94 - Director → ME