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

Mr Gordon Philip Dale Rann

    Related profiles found in government register
  • Mr Gordon Philip Dale Rann
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Dysart Road, Grantham, NG31 7LE, England

      IIF 1 IIF 2 IIF 3
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 4 IIF 5
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 6
    • Kempton House, Kempton Way, Grantham, NG31 0EA, England

      IIF 7 IIF 8 IIF 9
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 10 IIF 11
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 12 IIF 13 IIF 14
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, United Kingdom

      IIF 17
    • 43, Cathcart Road, London, SW10 9JE, England

      IIF 18
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 19
    • Leonard Curtis House, Elms Square, Whitefield, Manchester, Greater Manchester, M45 7TA

      IIF 20
  • Rann, Gordon Philip Dale
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 21
    • Kempton House, Dysart Road, Grantham, NG31 7LE, England

      IIF 22 IIF 23
    • Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 24
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 25
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 26 IIF 27 IIF 28
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, United Kingdom

      IIF 33
    • Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 34
    • Suite 302, Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ, United Kingdom

      IIF 35
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 36 IIF 37 IIF 38
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, United Kingdom

      IIF 40
    • 10-18, Union Street, London, SE1 1SZ

      IIF 41
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 42
  • Rann, Gordon Philip Dale
    British development director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 43
    • Manor Grange, Gelston, Grantham, Lincs, NG32 2AE, United Kingdom

      IIF 44
  • Rann, Gordon Philip Dale
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 45
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 46
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 47
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 48
    • Kempton House, Kempton Way, Grantham, Lincolnshire, NG31 0EA, England

      IIF 49
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 50 IIF 51 IIF 52
    • Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ

      IIF 53
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Dysart Road, Grantham, Lincolnshire, NG31 0EA, United Kingdom

      IIF 54
    • Kempton House, Dysart Road, Grantham, Lincs, NG31 7LE, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 61
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Linc, NG31 0EA, England

      IIF 62
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 63
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 64 IIF 65 IIF 66
    • Kempton House, Kempton Way, Dysart Road, Grantham, Lincs, NG31 7LE, United Kingdom

      IIF 67
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 68
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 69 IIF 70 IIF 71
    • Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 84 IIF 85 IIF 86
    • Kempton House, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 87 IIF 88
    • Manor Grange, Gelston, Grantham, Lincs, NG32 2AE, United Kingdom

      IIF 89
  • Rann, Gordon Philip Dale
    British broker born in November 1950

    Registered addresses and corresponding companies
    • Mcgregor House, Washdyke Lane, Fulbeck, Grantham, Lincolnshire, NG32 3LD

      IIF 90
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

    Registered addresses and corresponding companies
    • Mcgregor House, Washdyke Lane, Fulbeck, Grantham, Lincolnshire, NG32 3LD

      IIF 91 IIF 92
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gordon Rann
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 97 IIF 98
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 99
  • Rann, Gordon
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 100 IIF 101
  • Rann, Gordon
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 102
child relation
Offspring entities and appointments 76
  • 1
    2 CHOOSE 1 LIMITED
    04011869
    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
    2REFERENCE LIMITED
    07066565
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2009-11-04 ~ dissolved
    IIF 84 - Director → ME
  • 3
    APIS AERARIUS LIMITED
    09118165
    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
    MEADPINE LIMITED
    - 2000-06-22 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
    CLAUDIUS DEBT PURCHASE LIMITED
    16965585
    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
    CONQUISTADOR SAILING LTD
    11353700
    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
    CRASHPAL APPS LIMITED
    09879507
    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
    DATA CLAIM LIMITED
    07848337
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 86 - Director → ME
  • 10
    DEBT CONFIDENTIAL LIMITED
    - now 05875726 06892226
    PAYPLAN (IVA) LIMITED
    - 2009-06-11 05875726 06892226
    Greystones, Winsford, Minehead, England
    Dissolved Corporate (12 parents)
    Officer
    2006-07-13 ~ 2013-05-20
    IIF 46 - Director → ME
  • 11
    DUTCH AUCTION LIMITED
    - now 03653414
    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
    WWWATT LIMITED
    - 2004-11-03 03136544 03155400
    TECHJEWEL LIMITED
    - 2000-02-02 03136544
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (8 parents)
    Officer
    1996-01-03 ~ dissolved
    IIF 81 - Director → ME
  • 13
    FEDERATED CREDIT LIMITED
    - now 03073102 02789854
    WWWATT PORTAL LIMITED
    - 2000-02-11 03073102 03155400
    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
    FINANCIAL MAKEOVER LIMITED
    - now 06111701 04563791
    WHO'S PACKAGING? LIMITED
    - 2012-03-13 06111701 04563791
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (11 parents)
    Officer
    2007-02-16 ~ now
    IIF 27 - Director → ME
  • 15
    FIREFLY ONLINE LIMITED
    - now 06481401
    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
    HITCH PROPERTIES LIMITED
    09547037
    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
    HORATIO DEBT PURCHASE LIMITED
    16968490
    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
    INNOVATION LIFTS LIMITED
    - now 07474438 OC319120
    INNOVATIONS LIFTS LIMITED
    - 2011-02-04 07474438 OC319120
    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
    JUST A BANK LIMITED
    - now 04487481
    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
    LATTICE TRADING LIMITED
    08512981
    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
    MAPLETHORPE PROPERTIES LIMITED
    08591311
    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
    MILL FARM STUD LIMITED
    - now 08724591
    MS4S LIMITED
    - 2015-11-12 08724591
    CORINTHIAN CONCEPTS LIMITED
    - 2014-11-04 08724591
    BROKEN 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
    MORTGAGE ANSWERS LIMITED
    05629266
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    2005-11-20 ~ dissolved
    IIF 83 - Director → ME
  • 26
    NEW LIFE LOANS LIMITED
    07027843
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (7 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 82 - Director → ME
  • 27
    NYHAVN LTD
    15313717
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (9 parents)
    Officer
    2023-11-28 ~ now
    IIF 26 - Director → ME
  • 28
    OPHELIA DEBT PURCHASE LIMITED
    16968414
    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
    PAYLINK AI LTD
    16802539
    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
    TOTEMIC MANAGED SERVICES LIMITED
    - 2020-04-27 03783911 09263934, 07026161
    PAYPLAN LIMITED
    - 2014-10-27 03783911 09263934, 11193612
    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
    PAYPLAN (IVA) LIMITED
    - now 06892226 05875726
    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
    PAYPLAN (SCOTLAND) LIMITED
    SC400113
    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 04011228
    SYNITY 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
    PAYPLAN FINANCIAL SERVICES LIMITED
    09115175 04328466
    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
    PAYPLAN GROUP LIMITED
    13263764
    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 05572213
    NIXON 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
    PAYPLAN PARTNERSHIP LIMITED
    07199691
    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 06161815
    PAYLINK 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
    PAYPLAN TOPCO LIMITED
    15930230
    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
    POLONIUS DEBT PURCHASE LIMITED
    12536163 12529613
    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
    POST POD LIMITED
    08608841
    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
    PREMIUM PLAN LIMITED
    - now 05977118
    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 03434727
    DIVORCE 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
    LAW 2 LAW LIMITED
    - 2012-02-14 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 08283810
    INREACH 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 04328466
    PAYPLAN FINANCIAL SERVICES LIMITED
    - 2013-05-22 04328466 09115175
    WHO'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 03155400
    INK PROJECTS LIMITED
    - 2011-09-09 03155400
    WWWATT MEDIA LIMITED
    - 2005-03-30 03155400
    WWWATT PORTAL LIMITED
    - 2002-09-05 03155400 03073102
    WWWATT.COM LIMITED
    - 2000-02-11 03155400 02789854
    W W WATT LIMITED
    - 1999-12-15 03155400 03136544
    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
    SKYGAZER LIMITED
    - now 07721616
    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
    STAKE YOUR CLAIM LIMITED
    07634356
    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
    SURE MOVE SERVICES LIMITED
    06677141
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (6 parents)
    Officer
    2008-08-20 ~ dissolved
    IIF 79 - Director → ME
  • 56
    THE FROG OF DOOM LIMITED
    07715121
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (7 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 45 - Director → ME
  • 57
    THE REMORTGAGE BUSINESS LTD
    06678649
    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
    TOTEMIC (2014) HOLDINGS LIMITED
    - now 07444438 15928968
    ISABELLA LIMITED
    - 2013-12-18 07444438
    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
    TOTEMIC (2024) HOLDINGS LIMITED
    15928968 07444438
    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
    TOTEMIC 2021 LIMITED
    13263634 03663581, 02789854
    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
    TOTEMIC INNS LIMITED
    06281245
    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
    TOTEMIC LENDING LIMITED
    09115172
    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
    TOTEMIC LIMITED
    - now 02789854 03663581, 13263634
    WWWATT.COM LIMITED
    - 2005-07-04 02789854 03155400
    FEDERATED CREDIT LIMITED
    - 2000-02-11 02789854 03073102
    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 07026161
    TOTEMIC MANAGED SERVICES LIMITED
    - 2014-08-07 07026161 03783911, 09263934
    LEASING LINK LIMITED
    - 2014-08-06 07026161
    SIRIUS 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
    TOTEMIC MARINE LIMITED
    07014483
    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
    TOTEMIC PROPERTY LIMITED
    05917113
    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
    TOTEMIC SAFEGUARD LIMITED
    07139112
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (7 parents)
    Officer
    2010-01-28 ~ dissolved
    IIF 74 - Director → ME
  • 71
    TOTEMIC TECHNOLOGY LIMITED
    09115140
    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
    - now 03663581
    TOTEMIC LIMITED
    - 2005-07-04 03663581 13263634, 02789854
    TRIBAL-LANDS LIMITED
    - 2005-04-26 03663581
    WWWATT 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
    WHITE KEY APPS LIMITED
    09826727
    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
    WHITEKEY LIMITED
    07450369
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 85 - Director → ME
  • 75
    WHO'S PACKAGING? LIMITED
    - now 04563791 06111701
    FINANCIAL MAKEOVER LIMITED
    - 2012-03-13 04563791 06111701
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (11 parents)
    Officer
    2002-10-16 ~ dissolved
    IIF 51 - Director → ME
  • 76
    WXZ324 LIMITED
    - now 09263934 11193612
    PAYPLAN LIMITED
    - 2018-03-10 09263934 03783911, 11193612
    TOTEMIC MANAGED SERVICES LIMITED
    - 2014-10-27 09263934 03783911, 07026161
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 94 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.