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

Raven, Debbie

    Related profiles found in government register
  • Raven, Debbie
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 302 Breckland Business Centre, St Withburga Lane, Dere, NR19 1FD, England

      IIF 1
    • icon of address Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 2
  • Raven, Debbie
    British accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

      IIF 3
  • Raven, Debbie
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 4 IIF 5
  • Raven, Debbie
    English accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 6
  • Raven, Debbie Sue
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 302, Office 302, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 7
  • Raven, Debbie Sue
    English director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2 Tudor House, Grammar School Road, North Walsham, NR28 9JH, England

      IIF 8
  • Raven, Debbie
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

      IIF 9
    • icon of address Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, NR19 1FD, England

      IIF 10
  • Mrs Debbie Raven
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 302 Breckland Business Centre, St Withburga Lane, Dere, NR19 1FD, England

      IIF 11
    • icon of address Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 12
    • icon of address Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

      IIF 13
    • icon of address High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 14
  • Raven, Keith
    English born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 15
    • icon of address 12 Fairview Court, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 16
  • Raven, Keith John
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 17
  • Mr Keith Raven
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 18
  • Mrs Debbie Raven
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames Hospice, Windsor Road, Maidenhead, SL6 2DN, England

      IIF 19
  • Mr Debbie Raven
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazeldene, Hazeldene, Low Road, Dereham, NR20 3AB, England

      IIF 20
  • Raven, Debbie Sue
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 21 IIF 22
  • Raven, Debbie Sue
    British accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Mill, Bolam Lane, Buckton, Bridlington, YO16 6XQ, England

      IIF 23
  • Raven, Debbie Sue
    British certified accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Bridge Street, Thetford, IP24 3AG, England

      IIF 24
  • Raven, Debbie Sue
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 25 IIF 26
  • Mrs Debbie Sue Raven
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 302, Office 302, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 27
  • Hawker, Debbie
    British accountant born in May 1963

    Registered addresses and corresponding companies
    • icon of address 2 Pryors Road, Galleywood, Chelmsford, Essex, CM2 8SA

      IIF 28
  • Raven, Debbie
    British

    Registered addresses and corresponding companies
    • icon of address High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, England

      IIF 29
    • icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 30
    • icon of address 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

      IIF 31
    • icon of address Eagle House, 43 Station Road, Reedham, NR13 3TB

      IIF 32
  • Raven, Debbie Sue
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 33 IIF 34
    • icon of address Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 35
  • Raven, Debbie Sue
    English accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 36
    • icon of address Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

      IIF 37
    • icon of address Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 38
    • icon of address 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

      IIF 39
    • icon of address 43, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 40
    • icon of address Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 41 IIF 42 IIF 43
  • Raven, Debbie Sue
    English director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crane House, 5 Paycocke Road, Basildon, Essex, SS14 3DP

      IIF 44
  • Mr Keith John Raven
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 45 IIF 46
  • Hawker, Debbie
    British

    Registered addresses and corresponding companies
    • icon of address 190 Lowestoft Road, Gorleston, Norfolk, NR31 6JE

      IIF 47
    • icon of address Station Villa, The Street, Gorleston Hemsby, Norfolk, NR29 4EU

      IIF 48
  • Hawker, Debbie
    British accountant

    Registered addresses and corresponding companies
    • icon of address Station Villa, The Street, Gorleston Hemsby, Norfolk, NR29 4EU

      IIF 49 IIF 50
  • Mrs Debbie Raven
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 51 IIF 52 IIF 53
  • Raven, Keith
    English director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Mill, High Mill, Bolam Lane, Bridlington, YO16 6XQ, England

      IIF 54
    • icon of address Unit E, Bridlington B Centre, Enterprise Way, Bridlington, YO16 4SF, England

      IIF 55
    • icon of address Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 56
  • Raven, Keith John
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 57 IIF 58
  • Raven, Keith John
    British retired born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 59
  • Mr Keith Raven
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Fairview Court, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 60
  • Raven, Debbie Sue

    Registered addresses and corresponding companies
    • icon of address Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, NR19 1FD, England

      IIF 61 IIF 62
  • Raven, Debbie

    Registered addresses and corresponding companies
    • icon of address High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, England

      IIF 63 IIF 64
    • icon of address High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, United Kingdom

      IIF 65
    • icon of address High Mill, Bolam Lane, Buckton, Bridlington, YO16 6XQ, England

      IIF 66
    • icon of address Unit 3, Enterprise Way, Bridlington, YO16 4SF

      IIF 67
    • icon of address Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, YO16 4SF, England

      IIF 68
    • icon of address High Mill, Bolam Lane, Buckton, Yorkshire, YO16 6XQ, United Kingdom

      IIF 69
    • icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 70 IIF 71
    • icon of address Office 2, Tudor House, Grammar School Rd, North Walsham, NR28 PJH

      IIF 72
    • icon of address 43, Station Road, Reedham, Norwich, NR13 3TB, England

      IIF 73
    • icon of address Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 74
    • icon of address 12, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 75
  • Mr Keith Raven
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 76
  • Mrs Debbie Sue Raven
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 302, Breckland Business Centre, St Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 77 IIF 78
    • icon of address Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

      IIF 79
  • Hawker, Debbie

    Registered addresses and corresponding companies
    • icon of address 190 Lowestoft Road, Gorleston, Norfolk, NR31 6JE

      IIF 80
  • Mr Keith Raven
    English born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Mill, High Mill, Bolam Lane, Bridlington, YO16 6XQ, England

      IIF 81
    • icon of address Unit E, Bridlington B Centre, Enterprise Way, Bridlington, YO16 4SF, England

      IIF 82
    • icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 83
  • Mrs Debbie Sue Raven
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 84
    • icon of address Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

      IIF 85
    • icon of address Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 86 IIF 87
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,060 GBP2024-03-31
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 53 - Has significant influence or controlOE
  • 2
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2022-07-24
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,822 GBP2024-07-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 33 - Director → ME
    icon of calendar 2006-03-28 ~ now
    IIF 30 - Secretary → ME
  • 4
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,040 GBP2022-08-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 5
    DRESSED UP BY FAHRYN LTD - 2025-10-30
    DRESSED UP BY FAHRYN FUR EVER LIMITED - 2025-11-04
    icon of address Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,931 GBP2025-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 6
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 302 Office 302 Breckland Business Centre, St Withburga Lane, Dereham, England
    Active Corporate (6 parents)
    Equity (Company account)
    69,875 GBP2024-11-30
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-04-15 ~ now
    IIF 62 - Secretary → ME
  • 8
    icon of address Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, England
    Active Corporate (6 parents)
    Equity (Company account)
    35 GBP2024-03-24
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-04-15 ~ now
    IIF 61 - Secretary → ME
  • 9
    icon of address High Mill, Bolam Lane, Buckton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 64 - Secretary → ME
  • 10
    icon of address Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 74 - Secretary → ME
  • 11
    icon of address Office 302 Breckland Business Centre, St Withburga Lane, Dere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 302 Breckland Bus Centre St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address 43 Station Road, Reedham, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 73 - Secretary → ME
  • 14
    icon of address 43 Station Road, Reedham, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2008-01-08 ~ dissolved
    IIF 31 - Secretary → ME
  • 15
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,835 GBP2023-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    REMPS.CO.UK LTD - 2023-02-15
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 12 Fairview Court St. Martins Avenue, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 18
    CALL ASSIST SERVICES LIMITED - 2017-11-16
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2024-07-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 302 Office 302, Breckland Business Centre, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 4 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 41 - Director → ME
    IIF 56 - Director → ME
  • 22
    icon of address Flat 15 Littledown Court, 42 Dean Park Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 65 - Secretary → ME
Ceased 32
  • 1
    icon of address Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,975 GBP2021-06-30
    Officer
    icon of calendar 2018-08-09 ~ 2020-03-09
    IIF 68 - Secretary → ME
  • 2
    icon of address 43 Station Road, Reedham, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-25 ~ 2008-05-01
    IIF 48 - Secretary → ME
  • 3
    icon of address Office 302 Breckland Business Centre, St Withburga Lane, Dereham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ 2025-07-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-07-02
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,060 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2024-10-24
    IIF 59 - Director → ME
    icon of calendar 2006-10-16 ~ 2010-11-01
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2024-10-24
    IIF 83 - Has significant influence or control OE
  • 5
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,822 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-05-26
    IIF 37 - Director → ME
    icon of calendar 2021-08-10 ~ 2023-05-19
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ 2023-05-25
    IIF 85 - Ownership of shares – 75% or more OE
  • 7
    icon of address Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2014-02-09
    IIF 43 - Director → ME
  • 8
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,677 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ 2023-01-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ 2023-01-09
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 9
    GT SERVICES (SOUTH EAST) LIMITED - 2024-10-25
    icon of address Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,769 GBP2024-03-31
    Officer
    icon of calendar 2017-07-26 ~ 2018-05-31
    IIF 63 - Secretary → ME
  • 10
    HORIZONCONCIERGE.COM LTD - 2016-08-22
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,380 GBP2024-10-31
    Officer
    icon of calendar 2014-10-10 ~ 2017-07-22
    IIF 32 - Secretary → ME
  • 11
    icon of address 43 Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2014-02-09
    IIF 40 - Director → ME
  • 12
    icon of address High Mill Bolam Lane, Buckton, Bridlington, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,280 GBP2018-02-28
    Officer
    icon of calendar 2014-02-11 ~ 2015-02-13
    IIF 6 - Director → ME
  • 13
    icon of address 43 Station Road, Reedham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-24 ~ 2008-05-01
    IIF 47 - Secretary → ME
  • 14
    icon of address Flint Hall Farm, Brawby, Malton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,828 GBP2019-02-28
    Officer
    icon of calendar 2018-05-13 ~ 2019-02-02
    IIF 23 - Director → ME
    icon of calendar 2018-05-20 ~ 2019-02-02
    IIF 69 - Secretary → ME
    icon of calendar 2018-07-13 ~ 2019-02-02
    IIF 66 - Secretary → ME
  • 15
    icon of address Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,550 GBP2023-03-31
    Officer
    icon of calendar 2013-05-01 ~ 2025-03-27
    IIF 75 - Secretary → ME
  • 16
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,158 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2008-05-01
    IIF 80 - Secretary → ME
  • 17
    icon of address Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,645 GBP2020-10-31
    Officer
    icon of calendar 2020-08-10 ~ 2021-08-17
    IIF 67 - Secretary → ME
  • 18
    icon of address 22 Greetham Street, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-05-28 ~ 2025-06-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ 2025-06-12
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 19
    icon of address Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ 2014-03-05
    IIF 44 - Director → ME
  • 20
    icon of address 12 Fairview Court St. Martins Avenue, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2025-01-27
    IIF 5 - Director → ME
  • 21
    CALL ASSIST SERVICES LIMITED - 2017-11-16
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2024-07-31
    Officer
    icon of calendar 2015-07-31 ~ 2021-08-19
    IIF 8 - Director → ME
  • 22
    icon of address High Mill Bolam Lane, Buckton, Bridlington, North Humberside, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    710 GBP2015-06-30
    Officer
    icon of calendar 2014-08-01 ~ 2017-07-22
    IIF 29 - Secretary → ME
  • 23
    icon of address Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2014-02-09
    IIF 42 - Director → ME
  • 24
    icon of address Office 2 Tudor House Low Road, North Tuddenham, Dereham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ 2022-06-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2022-06-10
    IIF 81 - Ownership of shares – 75% or more OE
  • 25
    icon of address The Maltings, Raymond Street, Thetford, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    545,344 GBP2024-05-31
    Officer
    icon of calendar 2020-09-02 ~ 2021-06-01
    IIF 24 - Director → ME
  • 26
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,654 GBP2024-06-30
    Officer
    icon of calendar 2023-05-21 ~ 2024-08-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2024-08-31
    IIF 84 - Ownership of shares – 75% or more OE
  • 27
    icon of address Thames Hospice, Windsor Road, Maidenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-09 ~ 2022-09-23
    IIF 19 - Has significant influence or control OE
  • 28
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,406 GBP2023-05-31
    Officer
    icon of calendar 2020-08-10 ~ 2025-04-04
    IIF 71 - Secretary → ME
  • 29
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2023-07-23
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2023-07-23
    IIF 82 - Ownership of shares – 75% or more OE
  • 30
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2006-01-01
    IIF 28 - Director → ME
    icon of calendar 2006-01-01 ~ 2010-02-13
    IIF 50 - Secretary → ME
  • 31
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,647 GBP2022-07-31
    Officer
    icon of calendar 2020-08-01 ~ 2024-08-28
    IIF 70 - Secretary → ME
  • 32
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2023-12-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2023-12-26
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.