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

Webster, Katy

    Related profiles found in government register
  • Webster, Katy
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 85, Wannock Avenue, Eastbourne, BN20 9RH, England

      IIF 1
    • 85, Wannock Avenue, Eastbourne, BN20 9RH, United Kingdom

      IIF 2
  • Webster, Katy
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Webster, Katy
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • High Barn, Arlington Road East, Hailsham, BN27 3NH, England

      IIF 9
  • Webster, Katy
    British sales born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 60, Queens Road, Hastings, East Sussex, TN34 1RE, England

      IIF 10
  • Webster, Katy
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85a, Ashford Road, Eastbourne, BN21 3TE, England

      IIF 11
    • 10, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 12
    • High Barn, Arlington Road East, Hailsham, BN27 3NH, England

      IIF 13 IIF 14 IIF 15
    • Thor Juice Ltd, Deanland Business Park, Unit 10, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, United Kingdom

      IIF 16
    • 85, Wannock Avenue, Willingdon, East Sussex, BN20 9RH, United Kingdom

      IIF 17
    • 85, Wannock Avenue, Willingdon, East Sussex, BN20 PRH, United Kingdom

      IIF 18
  • Webster, Katy
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 19 IIF 20
    • High Barn, Arlington Road East, Hailsham, BN27 3NH, England

      IIF 21 IIF 22
    • Unit 10, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 23
    • 181, Queens Road, Hastings, TN34 1RG, England

      IIF 24
    • 85, Wannock Avenue, Willingdon, East Sussex, BN20 PRH, United Kingdom

      IIF 25
  • Webster, Katy
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thor Juice Ltd, Deanland Business Park, Unit 10, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, United Kingdom

      IIF 26
    • Unit 10 Deanland Business Park, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, United Kingdom

      IIF 27
  • Mrs Katy Webster
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 85, Wannock Avenue, Eastbourne, BN20 9RH, England

      IIF 28 IIF 29 IIF 30
    • 85, Wannock Avenue, Eastbourne, BN20 9RH, United Kingdom

      IIF 32
    • 85a, Ashford Road, Eastbourne, BN21 3TE, England

      IIF 33
    • High Barn, Arlington Road East, Hailsham, BN27 3NH, England

      IIF 34
    • 60, Queens Road, Hastings, East Sussex, TN34 1RE, England

      IIF 35
  • Crockford, Katy
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Jellicoe Close, Eastbourne, East Sussex, BN23 6DD, England

      IIF 36 IIF 37
  • Crockford, Katy
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Jellicoe Close, Eastbourne, East Sussex, BN23 6DD, England

      IIF 38
  • Crockford, Katy
    British sales born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Jellicoe Close, Eastbourne, BN23 6DD, United Kingdom

      IIF 39
    • 19, Jellicoe Close, Eastbourne, East Sussex, BN23 6DD, England

      IIF 40
  • Webster, Katy

    Registered addresses and corresponding companies
    • 19, Jellicoe Close, Eastbourne, BN23 6DD, United Kingdom

      IIF 41
    • 85, Wannock Avenue, Eastbourne, BN20 9RH, England

      IIF 42
    • High Barn, Arlington Road East, Hailsham, BN27 3NH, England

      IIF 43
    • High Barn, Arlington Road East, Hailsham, East Sussex, BN27 3NH, United Kingdom

      IIF 44
  • Mrs Katy Webster
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Jay Close, Eastbourne, East Sussex, BN23 7RW

      IIF 45
    • 85, Wannock Avenue, Eastbourne, BN20 9RH, England

      IIF 46 IIF 47 IIF 48
    • 85a, Ashford Road, Eastbourne, BN21 3TE, England

      IIF 49
    • 3b, St. Marys Walk, Hailsham, BN27 1AF, England

      IIF 50
    • High Barn, Arlington Road East, Hailsham, BN27 3NH, England

      IIF 51 IIF 52
    • Thor Juice Ltd, Deanland Business Park, Unit 10, Deanland Road, Golden Cross, Hailsham, BN27 3RP, United Kingdom

      IIF 53 IIF 54
    • Unit 10 Deanland Business Park, Deanland Road, Golden Cross, Hailsham, BN27 3RP, United Kingdom

      IIF 55
    • Unit 10, Deanland Business Park, Golden Cross, Hailsham, BN27 3RP, England

      IIF 56
    • 181, Queens Road, Hastings, TN34 1RG, England

      IIF 57
    • C/o Begbies Traynor (central) Llp, Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 58
    • Shop 2 Post Office Court, 75 High Street, Uckfield, TN22 1AP, United Kingdom

      IIF 59
    • 85, Wannock Avenue, Willingdon, BN20 9RH, United Kingdom

      IIF 60
    • 85, Wannock Avenue, Willingdon, BN20 PRH, United Kingdom

      IIF 61 IIF 62
  • Crockford, Katy

    Registered addresses and corresponding companies
    • 19, Jellicoe Close, Eastbourne, East Sussex, BN23 6DD, England

      IIF 63
child relation
Offspring entities and appointments 21
  • 1
    LOKI JUICE LIMITED
    10889659
    High Barn, Arlington Road East, Hailsham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-10-17 ~ 2019-05-07
    IIF 42 - Secretary → ME
    2023-07-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    SHJ FITNESS LIMITED - now
    GLOVE UP FOR GOOD LIMITED - 2021-10-07
    THOR GYM LIMITED
    - 2021-10-06 12870499
    SHJ FITNESS LIMITED
    - 2021-02-11 12870499
    3 Kerridges Yard, George Street, Hailsham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-10 ~ 2021-05-14
    IIF 22 - Director → ME
    2020-09-10 ~ 2021-05-14
    IIF 44 - Secretary → ME
    Person with significant control
    2020-09-11 ~ 2020-09-11
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    THE VAPERS CHOICE LIMITED
    10304809
    85 Wannock Avenue, Willingdon, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 4
    THE VAPOUR ROOM (BEACON) LIMITED
    14314801
    The Kiosk Outside Units 32/33, The Beacon Shopping Centre, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE VAPOUR ROOM (BRIGHTON) LIMITED
    11933530
    Unit 10 Deanland Road, Golden Cross, Hailsham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    THE VAPOUR ROOM (CRAWLEY) LIMITED
    10608636
    10 Deanland Road, Golden Cross, Hailsham, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 7
    THE VAPOUR ROOM (EAST GRINSTEAD) LIMITED
    - now 11704581 10298038... (more)
    JUICEBAR (EAST GRINSTEAD) LIMITED
    - 2020-08-21 11704581
    96 London Road, East Grinstead, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    THE VAPOUR ROOM (EASTBOURNE) LIMITED
    08503850
    85a Ashford Road, Eastbourne, England
    Active Corporate (5 parents)
    Officer
    2013-04-25 ~ 2014-07-10
    IIF 40 - Director → ME
    2021-03-01 ~ now
    IIF 11 - Director → ME
    2017-02-28 ~ 2019-05-07
    IIF 3 - Director → ME
    2013-04-25 ~ 2014-07-10
    IIF 63 - Secretary → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2017-02-28 ~ 2019-05-07
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    THE VAPOUR ROOM (GROUP) LIMITED
    10318953
    High Barn, Arlington Road East, Hailsham, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2016-08-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    THE VAPOUR ROOM (HAILSHAM) LIMITED
    10427262
    3b St. Marys Walk, Hailsham, England
    Active Corporate (4 parents)
    Officer
    2019-10-30 ~ now
    IIF 14 - Director → ME
    2016-10-13 ~ 2016-12-01
    IIF 2 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-13 ~ 2016-12-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 11
    THE VAPOUR ROOM (HASTINGS) LIMITED
    - now 09000877
    THE VAPOUR ROOM (BEXHILL) LIMITED
    - 2014-05-21 09000877
    181 Queens Road, Hastings, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-16 ~ 2019-05-07
    IIF 10 - Director → ME
    2021-03-01 ~ dissolved
    IIF 24 - Director → ME
    2014-04-16 ~ 2016-03-31
    IIF 41 - Secretary → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-05-07
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    THE VAPOUR ROOM (LANGNEY) LIMITED
    13229695
    High Barn, Arlington Road East, Hailsham, England
    Active Corporate (2 parents)
    Officer
    2021-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THE VAPOUR ROOM (NEWPORT) LIMITED
    09267350
    C/o Begbies Traynor (central) Llp Suite 501, Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (7 parents)
    Officer
    2017-02-28 ~ 2019-05-07
    IIF 1 - Director → ME
    2020-01-01 ~ dissolved
    IIF 15 - Director → ME
    2015-04-08 ~ 2015-05-20
    IIF 37 - Director → ME
    2015-05-20 ~ 2015-10-01
    IIF 36 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    2017-02-28 ~ 2019-05-07
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    THE VAPOUR ROOM (PETERBOROUGH) LIMITED
    11704595
    9 White Knight Business Park, Hammonds Drive, Eastbourne, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-05-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    THE VAPOUR ROOM (SEAFORD) LIMITED
    - now 10298038 10606025
    THE VAPOUR ROOM (EAST GRINSTEAD) LIMITED
    - 2020-08-11 10298038 11704581
    THE VAPOUR ROOM (E.GRINSTEAD) LIMITED - 2016-10-31
    Unit 10 Deanland Business Park, Golden Cross, Hailsham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THE VAPOUR ROOM (UCKFIELD) LIMITED
    - now 10606025
    THE VAPOUR ROOM (SEAFORD) LIMITED - 2017-05-08
    Shop 2 75 High Street, Uckfield, England
    Dissolved Corporate (4 parents)
    Officer
    2019-04-03 ~ 2019-09-04
    IIF 8 - Director → ME
    Person with significant control
    2019-04-03 ~ 2019-08-31
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE VAPOUR ROOM (WORTHING) LIMITED
    08868811
    High Barn, Arlington Road East, Hailsham, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 20 - Director → ME
    2014-01-30 ~ 2014-05-24
    IIF 39 - Director → ME
    2014-01-30 ~ 2014-07-10
    IIF 38 - Director → ME
    2017-02-28 ~ 2019-05-07
    IIF 6 - Director → ME
    Person with significant control
    2017-02-28 ~ 2019-05-07
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-07-26 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE VR (BURGESS HILL) LIMITED
    - now 13940471
    BLACK VAPE LIMITED
    - 2023-02-13 13940471
    High Barn, Arlington Road East, Hailsham, England
    Active Corporate (4 parents)
    Officer
    2023-02-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE VR (UCKFIELD) LIMITED
    11927793
    Shop 2 Post Office Court, 75 High Street, Uckfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-05 ~ 2019-05-07
    IIF 17 - Director → ME
    2021-05-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-04-05 ~ 2019-05-07
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    2023-07-26 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 20
    THOR JUICE (NEWPORT) LIMITED
    - now 15097718
    THE VR (NEWPORT) LIMITED
    - 2024-04-29 15097718
    THORHAMMER 3D (NEWPORT) LIMITED
    - 2024-04-24 15097718
    High Barn, Arlington Road East, Hailsham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-25 ~ 2024-07-01
    IIF 27 - Director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THOR JUICE LIMITED
    08852609
    85a Ashford Road, Eastbourne, England
    Active Corporate (4 parents)
    Officer
    2021-03-01 ~ 2024-04-20
    IIF 9 - Director → ME
    2017-02-28 ~ 2019-05-07
    IIF 7 - Director → ME
    Person with significant control
    2017-02-28 ~ 2019-05-07
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-03-01 ~ now
    IIF 33 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.