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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bossis, Sandra

    Related profiles found in government register
  • Bossis, Sandra
    French

    Registered addresses and corresponding companies
    • 39, Route De Longwy, Petange, L 4750, 4750, Luxembourg

      IIF 1 IIF 2
  • Bossis, Sandra
    French business consultant

    Registered addresses and corresponding companies
    • 24 Rue De Luxembourg, Esch-sur-alzette, L 4220, 4220, Luxembourg

      IIF 3
  • Bossis, Sandra
    French hr adv

    Registered addresses and corresponding companies
    • 24 Rue De Luxembourg, Esch-sur-alzette, L 4220, 4220, Luxembourg

      IIF 4
  • Bossis, Sandra
    British

    Registered addresses and corresponding companies
    • 6 Rue Floreal, Athus, 6791, Belgium

      IIF 5
    • Rue Du Luxembourg 24, Esch / Alzette, 4220, Luxembourg

      IIF 6
  • Bossis, Sandra
    French born in January 1974

    Registered addresses and corresponding companies
    • 15, Rue Du Moulin, Bascharage, L 4933, 4933, Luxembourg

      IIF 7 IIF 8
    • 24 Rue De Luxembourg, Esch-sur-alzette, L 4220, 4220, Luxembourg

      IIF 9 IIF 10
  • Bossis, Sandra
    French business consultant born in January 1974

    Registered addresses and corresponding companies
    • 24 Rue De Luxembourg, Esch-sur-alzette, L 4220, 4220, Luxembourg

      IIF 11
  • Bossis, Sandra
    French director born in January 1974

    Registered addresses and corresponding companies
    • 24 Rue De Luxembourg, Esch-sur-alzette, L 4220, 4220, Luxembourg

      IIF 12
  • Bossis, Sandra

    Registered addresses and corresponding companies
    • 26, Rue Du Chateau Deau, Allondrelle La Malmaison, F-54260, France

      IIF 13
    • 24 Rue De Luxembourg, Esch-sur-alzette, L 4220, 4220, Luxembourg

      IIF 14
  • Bossis, Sandra
    French company director born in January 1974

    Resident in France

    Registered addresses and corresponding companies
    • 26, Rue Du Chateau D'eau, Allondrelle La Malmaison, F-54260, France

      IIF 15
  • Bossis, Sandra
    French director born in January 1974

    Resident in France

    Registered addresses and corresponding companies
    • 26, Rue Du Chateau Deau, Allondrelle La Malmaison, F-54260, France

      IIF 16
    • 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 17
  • Bossis, Sandra
    Belgian born in January 1974

    Resident in France

    Registered addresses and corresponding companies
    • Suite 76, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Waterhouse Business Centre, Suite 76, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 21
  • Bossis, Sandra
    Belgian born in January 1974

    Resident in Spain

    Registered addresses and corresponding companies
  • Bossis, Sandra
    French born in January 1974

    Resident in Luxembourg

    Registered addresses and corresponding companies
  • Bossis, Sandra
    French company director born in January 1974

    Resident in Luxembourg

    Registered addresses and corresponding companies
  • Bossis, Sandra
    French director born in January 1974

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 49 Station Road, Polegate, East Sussex, Station Road 49, Polegate, East Sussex, BN26 6EA, England

      IIF 37
  • Bossis, Sandra
    French manager born in January 1974

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 38
  • Sandra, Bossis
    Belgium director born in January 1974

    Registered addresses and corresponding companies
    • Westbourne Terrace 41, London

      IIF 39
  • Sandra Bossis
    Belgian born in January 1974

    Resident in France

    Registered addresses and corresponding companies
    • Perception House, 50b Duke Street, Chelmsford, CM1 1JA, England

      IIF 40 IIF 41
    • Perception House 50b, Duke Street, Chelmsford, CM1 1JA, United Kingdom

      IIF 42
    • Waterhouse Business Centre, Suite 76, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 43
  • Mrs Sandra Bossis
    Belgian born in January 1974

    Resident in Spain

    Registered addresses and corresponding companies
  • Ms Sandra Bossis
    Belgian born in January 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • 50b, Duke Street, Chelmsford, CM1 1JA, England

      IIF 52
    • Suite 76, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 53 IIF 54
  • Sandra Bossis
    Belgian born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perception House, 50b Duke Street, Chelmsford, Essex, CM1 1JA, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 33
  • 1
    APOTHEOSIS (UK) LIMITED
    07068252
    Suite 14 Old Anglo House, Mitton Street, Stourport On Severn, Worcestersher, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-11-18 ~ 2010-01-01
    IIF 28 - Director → ME
  • 2
    BLUE SKY SIMULATIONS LIMITED
    05462257
    Carlyle House, Lower Ground Floor, 235 - 237 Vauxhall Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    2005-05-25 ~ 2006-01-02
    IIF 12 - Director → ME
  • 3
    CARD COM SERVICES LIMITED
    05481576
    69 Great Hampton Street, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2005-06-15 ~ 2005-09-08
    IIF 6 - Secretary → ME
  • 4
    CENTRAL COMPANY FORMATIONS LIMITED - now
    SIMPLE COMPANY FORMATIONS LIMITED - 2010-05-04
    UK AND OFFSHORE COMPANY FORMATIONS LIMITED - 2009-07-31
    ACG BUSINESS AND MANAGEMENT LTD
    - 2008-10-17 05031906
    ACG CORPORATE LTD
    - 2006-02-08 05031906
    PROFILER PLUS LIMITED
    - 2005-01-19 05031906
    Suite 19 Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2005-08-01 ~ 2007-07-16
    IIF 11 - Director → ME
    2004-02-02 ~ 2005-08-01
    IIF 3 - Secretary → ME
  • 5
    COCOON DIGITAL STUDIO LTD
    - now 11644072
    GLOBALESS LTD
    - 2021-08-19 11644072
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-10-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-10-26 ~ 2023-10-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    2025-09-15 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    ELLITH AUDIT & TAX CONSULTANCY LIMITED
    - now 07963003
    GLOBO AUDIT & TAX CONSULTANCY LIMITED
    - 2012-08-09 07963003
    49 Station Road, Polegate, East Sussex, Station Road 49, Polegate, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2012-06-08 ~ 2014-02-21
    IIF 37 - Director → ME
  • 7
    ELLITH UK LIMITED
    - now 06492679
    GLOBO EUROPE (UK) LIMITED
    - 2012-08-16 06492679
    GLOBO TECHNOLOGIES (UK) LIMITED
    - 2010-09-30 06492679
    AC GROUP UK LTD
    - 2010-08-18 06492679
    NORIA 802 LTD
    - 2008-05-30 06492679 06603812... (more)
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (8 parents)
    Officer
    2013-01-17 ~ 2014-04-09
    IIF 17 - Director → ME
    2008-05-05 ~ 2012-09-21
    IIF 38 - Director → ME
  • 8
    EQUI TRADING LIMITED
    07937976
    Suite B 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 16 - Director → ME
    2012-02-06 ~ dissolved
    IIF 13 - Secretary → ME
  • 9
    EURO -SPEED LIMITED - now
    EUROPEENNE SOCIETE PRIVEE D'EXPLOITATION EXPRESS DEPRESSE - EURO-SPEEDLIMITED
    - 2003-02-26 04095739
    Tenbury I Brenchley House, School Road, Charing, Kent
    Dissolved Corporate (8 parents)
    Officer
    2000-10-24 ~ 2000-10-27
    IIF 4 - Secretary → ME
  • 10
    EURO-IMMO LIMITED
    04095291
    Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    2000-10-24 ~ 2001-07-25
    IIF 14 - Secretary → ME
  • 11
    GLOBALESS & MOBILITY HR MANAGEMENT LTD
    15193783
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    GLOBALESS & MOBILITY HR SERVICES INTERNATIONAL LIMITED
    14582820
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2023-01-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-01-10 ~ 2024-09-12
    IIF 52 - Right to appoint or remove directors OE
    2025-09-15 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    GLOBALESS & MOBILITY HR SERVICES UK LTD
    - now 11606750
    MOBILITY HR INTERNATIONAL LTD
    - 2021-12-08 11606750
    CD HOME & RELOCATION LTD
    - 2019-09-25 11606750
    BYKOM LTD
    - 2019-06-03 11606750
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-10-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-10-05 ~ 2022-01-26
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    2025-09-15 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    GLOBO DE LIMITED
    07548437
    Suite 14 First Floor, Old Anglo House Mitton Street, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 33 - Director → ME
  • 15
    GLOBO NL LIMITED
    07550391
    Suite 14 First Floor, Old Anglo House Mitton Street, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-03 ~ dissolved
    IIF 35 - Director → ME
  • 16
    GLOBO NO LIMITED
    07550363
    Suite 14 First Floor, Old Anglo House Mitton Street, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-03 ~ dissolved
    IIF 36 - Director → ME
  • 17
    GLOBO SP LIMITED
    07548532
    Suite 14 First Floor, Old Anglo House Mitton Street, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 34 - Director → ME
  • 18
    GMS PAYROLL EUROPE LIMITED
    13789496
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-12-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    2021-12-08 ~ 2022-01-26
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 19
    GMS PAYROLL INTERNATIONAL LTD
    15192981
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-10-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 20
    HOP AGENCY LIMITED
    - now 08601883
    TARA INT SAS LTD
    - 2013-09-23 08601883
    HOP AGENCY LIMITED
    - 2013-09-13 08601883
    49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 15 - Director → ME
  • 21
    INTERNATIONAL COMPLIANCE HR LTD
    - now 05155740
    OCEANIS CONSULTANTS LTD
    - 2008-10-08 05155740
    ACG OFFSHORE LIMITED
    - 2007-05-31 05155740
    CORPORATE SERVICES LUXEMBOURG LIMITED
    - 2004-11-30 05155740
    14 Suite Old Anglo House, Mitton Street, Stourport On Severn, Worcestersher, Worcestersher
    Dissolved Corporate (5 parents)
    Officer
    2004-06-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 22
    J D PRESS LIMITED
    04129451
    Tenbury I - Brenchley House, School Road, Charing, Kent
    Dissolved Corporate (8 parents)
    Officer
    2001-01-08 ~ 2001-01-11
    IIF 39 - Director → ME
  • 23
    MASI HOLDING LTD
    - now 05096979
    AC GROUP INTERNATIONAL LIMITED
    - 2006-05-05 05096979
    ABELIA CONCEPT GROUP LIMITED - 2004-10-19
    Suite 14 Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2005-07-21 ~ dissolved
    IIF 2 - Secretary → ME
  • 24
    MOBILITYPARTNERS LTD
    - now 15587325
    EMPLOYMENT OUTSOURCING MANAGEMENT (EOM) LTD
    - 2025-01-14 15587325
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
  • 25
    OPTIMAL INTERNATIONAL CONSULTING LIMITED
    05499065
    Suite 14 Old Anglo House, Mitton Street, Stourport On Severn
    Dissolved Corporate (5 parents)
    Officer
    2006-09-01 ~ dissolved
    IIF 32 - Director → ME
    2005-07-05 ~ 2006-08-01
    IIF 10 - Director → ME
  • 26
    PROCESS & COMMUNICATION LIMITED
    05751912
    3 Station Road, Borough Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-03-22 ~ 2009-05-13
    IIF 30 - Director → ME
  • 27
    PROFESSIONAL AND BUSINESS PLUS GROUP LTD
    - now 05751909
    IT PROCESS LIMITED
    - 2007-11-09 05751909
    Suite 14, First Floor, Old Anglo House, Mitton Street, Stourport On, Severn, Worcestershire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-03-22 ~ 2010-09-01
    IIF 31 - Director → ME
  • 28
    RANCH MANAGEMENT LIMITED
    13790838
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    2021-12-09 ~ 2023-01-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 29
    SAMIBO LIMITED
    05825935
    Suite 14, First Floor, Old Anglo House, Mitton Street, Stourport On, Severn, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2006-05-23 ~ dissolved
    IIF 29 - Director → ME
  • 30
    SOLTAIRE BUSINESS SOLUTIONS LIMITED - now
    ACG ADMINISTRATION LTD
    - 2011-05-09 05247504
    AC TECH LIMITED
    - 2005-01-19 05247504
    Advantage Business Centre 132-134, Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (6 parents, 14 offsprings)
    Officer
    2005-08-01 ~ 2006-11-07
    IIF 9 - Director → ME
    2004-10-01 ~ 2005-08-15
    IIF 5 - Secretary → ME
  • 31
    UNLIMITED2D LIMITED
    11896380
    Waterhouse Business Centre Suite 76, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2019-03-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-03-21 ~ 2025-09-15
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    2025-09-15 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 32
    WIAME JOHN EJ LTD
    14926440
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-06-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 33
    WORK P&V SERVICES LTD - now
    PBP EUROPE LIMITED
    - 2009-03-10 06593226
    14 Suite Odl Anglo House, Mitton Street, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-14 ~ 2008-05-23
    IIF 8 - Director → ME
    2008-05-14 ~ 2009-03-09
    IIF 7 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.