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

Tibell, Zoë Evette

    Related profiles found in government register
  • Tibell, Zoë Evette

    Registered addresses and corresponding companies
  • Tibell, Zoe Evette

    Registered addresses and corresponding companies
    • Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 4
  • Tibell, Zoe
    British

    Registered addresses and corresponding companies
    • 1 Eaton Gate, Mill Lane, Keswick, Norwich, Norfolk, NR4 6TP

      IIF 5
    • 4 Paxton Place, Norwich, Norfolk, NR2 2JE

      IIF 6 IIF 7 IIF 8
    • 29, Broadwater Road, Welwyn Garden City, Herdfordshire, AL7 3BQ, Uk

      IIF 10
    • 29, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ, Uk

      IIF 11 IIF 12 IIF 13
    • Third Floor 29, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ

      IIF 14
    • Third Floor, 29 Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ, England

      IIF 15 IIF 16 IIF 17
  • Tibell, Zoe
    British director

    Registered addresses and corresponding companies
  • Tibell, Zoe Evette
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom

      IIF 22
  • Tibell, Zoe Evette
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 23
  • Tibell, Zoe Evette
    British cfo born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 111, Piccadilly, Manchester, M1 2HY, England

      IIF 24
  • Tibell, Zoe Evette
    British chief executive born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 722, Great North Road, Wetherby, West Yorkshire, LS22 9EJ, England

      IIF 25
  • Tibell, Zoe Evette
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ, Uk

      IIF 26
  • Tibell, Zoe Evette
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Tibell, Zoe
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eaton Gate, Mill Lane, Keswick, Norwich, Norfolk, NR4 6TP

      IIF 38
  • Tibell, Zoë Evette
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 111, Piccadilly, Manchester, M1 2HY, England

      IIF 39 IIF 40
  • Tibell, Zoë Evette
    British cfo born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 111, Piccadilly, Manchester, M1 2HY, England

      IIF 41 IIF 42
  • Tibell, Zoë Evette
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9/9a Business Centre East, Fifth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TS, England

      IIF 43
  • Mrs Zoe Evette Tibell
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hickory House, Oaks Lane, Boston Spa, LS23 6DS

      IIF 44
    • Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 45
    • Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 46
child relation
Offspring entities and appointments 22
  • 1
    AMBER ROAD HOTELS LIMITED - now
    C.T.I. HOTELS LIMITED
    - 2018-08-31 01535923
    HOTELSCENE LIMITED - 2013-09-03
    D AND A ENTERPRISES LIMITED - 1990-04-02
    Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England
    Active Corporate (27 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-04-29 ~ 2015-10-31
    IIF 40 - Director → ME
    2014-09-29 ~ 2015-10-31
    IIF 3 - Secretary → ME
  • 2
    AMBER ROAD TRAVEL LIMITED - now
    C.T.I. TRAVEL LIMITED
    - 2018-08-31 01775854
    T.D. TRAVEL LIMITED - 2013-09-03
    ARCHTROP LIMITED - 1984-03-02
    Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England
    Active Corporate (20 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-04-29 ~ 2015-10-31
    IIF 39 - Director → ME
    2014-09-29 ~ 2015-10-31
    IIF 1 - Secretary → ME
  • 3
    BOU REALISATIONS 2020 LIMITED - now
    BOUNTY (UK) LIMITED
    - 2021-06-07 00631367
    BOUNTY SCA (UK) LIMITED
    - 2001-07-30 00631367
    BOUNTY SERVICES LIMITED
    - 1999-12-22 00631367
    BOUNTY GIFT-PAX LIMITED - 1991-08-21
    BOUNTY SERVICES LIMITED - 1989-06-16
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (33 parents)
    Officer
    1999-12-15 ~ 2014-02-25
    IIF 31 - Director → ME
    1998-03-30 ~ 1999-02-01
    IIF 6 - Secretary → ME
    1999-02-01 ~ 2014-02-25
    IIF 11 - Secretary → ME
  • 4
    BOUNTY CHARITABLE TRUST
    06365076
    29 Broadwater Road, Welwyn Garden City, Herdfordshire
    Dissolved Corporate (12 parents)
    Officer
    2007-09-10 ~ 2014-02-25
    IIF 27 - Director → ME
    2007-09-10 ~ 2014-02-25
    IIF 10 - Secretary → ME
  • 5
    BOUNTY EMPLOYEE BENEFIT TRUST LIMITED
    - now 05418236
    QUAYSHELFCO 1140 LIMITED - 2005-05-11
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (11 parents)
    Officer
    2005-05-19 ~ dissolved
    IIF 28 - Director → ME
    2005-05-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    BOUNTY FUNDING LIMITED
    - now 05281081
    QUAYSHELFCO 1124 LIMITED
    - 2004-12-30 05281081 05471041, 03976893, 03737252... (more)
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (14 parents)
    Officer
    2004-12-20 ~ dissolved
    IIF 30 - Director → ME
    2004-12-20 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    BOUNTY GROUP LIMITED
    - now 05246953
    QUAYSHELFCO 1118 LIMITED - 2004-12-15
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (19 parents)
    Officer
    2004-12-20 ~ dissolved
    IIF 29 - Director → ME
    2004-12-20 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    BOUNTY HOLDINGS LIMITED
    - now 01954191
    ROTAMARKET LIMITED - 1985-11-27
    6th Floor 9 Appold Street, London
    Dissolved Corporate (28 parents)
    Officer
    2000-08-30 ~ 2014-02-25
    IIF 32 - Director → ME
    1998-03-30 ~ 1999-02-01
    IIF 7 - Secretary → ME
    1999-02-01 ~ 2014-02-25
    IIF 13 - Secretary → ME
  • 9
    BOUNTY INVESTMENTS LIMITED
    - now 03078619
    BOUNTY EURO RSCG LIMITED
    - 2005-01-05 03078619
    BOUNTY SCA WORLDWIDE LIMITED
    - 2001-07-30 03078619
    BOUNTY GROUP HOLDINGS LIMITED
    - 1999-12-22 03078619
    PRINTSPEEDY LIMITED - 1995-08-23
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (28 parents)
    Officer
    1998-07-01 ~ dissolved
    IIF 26 - Director → ME
    1999-02-01 ~ dissolved
    IIF 12 - Secretary → ME
    1998-03-30 ~ 1999-02-01
    IIF 8 - Secretary → ME
  • 10
    CTI EBT LIMITED
    09284887
    7th Floor, 111 Piccadilly, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2014-10-28 ~ 2015-10-31
    IIF 24 - Director → ME
  • 11
    DISS PROMOTIONAL SERVICES LIMITED
    - now 01346272
    DISS FULFILMENT SERVICES LIMITED
    - 2002-10-07 01346272
    DISS FULFILMENT SERVICES (U.K.) LIMITED - 1994-01-10
    DISS HANDLING CENTRE LIMITED - 1993-04-29
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (17 parents)
    Officer
    2002-12-04 ~ 2006-02-20
    IIF 38 - Director → ME
    1998-03-30 ~ 1999-02-01
    IIF 9 - Secretary → ME
    1999-02-01 ~ 2006-02-20
    IIF 5 - Secretary → ME
  • 12
    FLEET SOURCE LIMITED
    08325898
    Unit A2 Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (9 parents)
    Equity (Company account)
    224,423 GBP2023-12-31
    Officer
    2019-01-01 ~ 2020-10-01
    IIF 43 - Director → ME
  • 13
    HOTELSCENE GROUP LIMITED
    - now 06237256
    BLAKEDEW 671 LIMITED - 2007-07-16
    7th Floor, 111 Piccadilly, Manchester
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2014-04-29 ~ 2015-10-31
    IIF 41 - Director → ME
    2014-09-29 ~ 2015-10-31
    IIF 2 - Secretary → ME
  • 14
    KABOOSE ACQUISITION (UK) COMPANY LIMITED
    - now 06419878
    KABOOSE ACQUISITION (UK) COMPANY
    - 2009-05-22 06419878
    Third Floor, 29 Broadwater Road, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (9 parents)
    Officer
    2007-12-18 ~ dissolved
    IIF 36 - Director → ME
    2009-07-29 ~ dissolved
    IIF 16 - Secretary → ME
  • 15
    RESULTS CONSULTING LIMITED
    08898495
    Hickory House, Oaks Lane, Boston Spa
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,844 GBP2016-02-28
    Officer
    2014-02-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 16
    ROMEO BIDCO LIMITED
    - now 06695034
    DE FACTO 1665 LIMITED - 2009-03-26
    Kings Court, London Road, Stevenage, England
    Dissolved Corporate (13 parents, 3 offsprings)
    Officer
    2009-06-01 ~ 2014-02-25
    IIF 34 - Director → ME
    2009-07-29 ~ 2014-02-25
    IIF 18 - Secretary → ME
  • 17
    ROMEO MIDCO LIMITED
    - now 06790591
    DE FACTO 1679 LIMITED - 2009-03-26
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2009-06-01 ~ 2014-02-25
    IIF 37 - Director → ME
    2009-07-29 ~ 2014-02-25
    IIF 17 - Secretary → ME
  • 18
    T D TRAVEL (HOLDINGS) LIMITED
    - now 07951181
    WM NEWCO LIMITED - 2012-04-05
    7th Floor, 111 Piccadilly, Manchester
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2014-04-29 ~ 2015-10-31
    IIF 42 - Director → ME
  • 19
    TREEHOUSE ACQUISITIONS LIMITED
    - now 07770912
    DE FACTO 1913 LIMITED
    - 2011-10-26 07770912 08670394, 06275636, 06418919... (more)
    Third Floor 29 Broadwater Road, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2011-10-26 ~ 2014-02-25
    IIF 33 - Director → ME
    2011-10-26 ~ 2014-02-25
    IIF 14 - Secretary → ME
  • 20
    TREEHOUSE GROUP LIMITED
    - now 06790731
    ROMEO TOPCO LIMITED
    - 2009-06-18 06790731
    DE FACTO 1681 LIMITED - 2009-03-26
    Kings Court, London Road, Stevenage, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2009-06-01 ~ 2014-02-25
    IIF 35 - Director → ME
    2009-07-29 ~ 2014-02-25
    IIF 15 - Secretary → ME
  • 21
    VALUEMAKER INVESTMENTS LLP
    OC412243
    Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Officer
    2016-06-13 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 45 - Has significant influence or control OE
  • 22
    VALUEMAKER LTD
    - now 09551714
    VALUE MAKER LTD
    - 2016-06-14 09551714
    Stirling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,083 GBP2024-12-31
    Officer
    2015-05-01 ~ now
    IIF 23 - Director → ME
    2016-09-10 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE

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.