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

Rann, Gordon Philip Dale

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

    Resident in England

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

      IIF 1
  • Rann, Gordon Philip Dale
    British company director born in November 1950

    Resident in England

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

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

      IIF 4
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, United Kingdom

      IIF 5
  • Rann, Gordon Philip Dale
    British development director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 6
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

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

      IIF 8
    • Manor Grange, Gelston, Grantham, Lincs, NG32 2AE, United Kingdom

      IIF 9
  • 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 10
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 11
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 12
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 13
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 14
    • Kempton House, Kempton Way, Grantham, Lincolnshire, NG31 0EA, England

      IIF 15
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 16 IIF 17 IIF 18
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 19
    • Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ

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

    Resident in England

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

      IIF 21
  • 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 22
    • Kempton House, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

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

      IIF 24 IIF 25 IIF 26
    • Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 30
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Linc, NG31 0EA, England

      IIF 31
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 32
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 33 IIF 34 IIF 35
    • Kempton House, Kempton Way, Dysart Road, Grantham, Lincs, NG31 7LE, United Kingdom

      IIF 36
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 37 IIF 38 IIF 39
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 40 IIF 41 IIF 42
    • Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Kempton House, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 59 IIF 60
    • Manor Grange, Gelston, Grantham, Lincs, NG32 2AE, United Kingdom

      IIF 61
    • Suite 302, Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ, United Kingdom

      IIF 62
    • 10-18, Union Street, London, SE1 1SZ

      IIF 63
  • Rann, Gordon Philip Dale
    British md born in November 1950

    Resident in England

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

      IIF 64
  • 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 65
  • 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 66 IIF 67
  • 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 68 IIF 69
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 70
    • Kempton House, Kempton Way, Grantham, NG31 0EA, England

      IIF 71 IIF 72 IIF 73
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 74 IIF 75
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 76 IIF 77
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, United Kingdom

      IIF 78
    • 43, Cathcart Road, London, SW10 9JE, England

      IIF 79
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 80
    • Leonard Curtis House, Elms Square, Whitefield, Manchester, Greater Manchester, M45 7TA

      IIF 81
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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, England

      IIF 86 IIF 87
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 88
  • Han, Dan
    Chinese general director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Gabriel Close, Gorton, Manchester, M12 5XH, United Kingdom

      IIF 89
  • 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 90 IIF 91
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 92
  • Ms Dan Han
    Chinese born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Greenmount Close, Bolton, BL1 5GX, England

      IIF 93
  • Riu, Rene
    French general director born in October 1959

    Registered addresses and corresponding companies
    • Rysaffe Secretaries, Lion House Red Lion Street, High Holborn, London, WC1R 4GB

      IIF 94
  • De Bruyn, Emile Julius August, Academic Engineer Electro-mechanics
    Belgian general director born in May 1936

    Registered addresses and corresponding companies
    • Kempenstraat 41, 3650 Dilsen, FOREIGN, Belgium

      IIF 95
child relation
Offspring entities and appointments
Active 54
  • 1
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (3 parents)
    Officer
    2000-06-09 ~ now
    IIF 7 - director → ME
  • 2
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved corporate (4 parents)
    Officer
    2009-11-04 ~ dissolved
    IIF 55 - director → ME
  • 3
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 32 - director → ME
  • 4
    MEADPINE LIMITED - 2000-06-22
    Kempton House Dysart Road, Po Box 9562, Grantham, Lincs, England
    Dissolved corporate (4 parents)
    Officer
    2000-06-15 ~ dissolved
    IIF 12 - director → ME
  • 5
    Kempton House, Dysart Road, Grantham, Lincs
    Dissolved corporate (4 parents)
    Officer
    2011-11-03 ~ dissolved
    IIF 27 - director → ME
  • 6
    Totemic House, Caunt Road, Grantham, United Kingdom
    Corporate (1 parent)
    Officer
    2018-05-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 7
    Suite 302, Totemic House Springfield Business Park, Caunt Road, Grantham, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -820 GBP2023-12-31
    Officer
    2017-11-16 ~ now
    IIF 62 - director → ME
  • 8
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (9 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 57 - director → ME
  • 9
    WWWATT SHOP LIMITED - 2004-10-21
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved corporate (4 parents)
    Officer
    1998-10-21 ~ dissolved
    IIF 46 - director → ME
  • 10
    WWWATT LIMITED - 2004-11-03
    TECHJEWEL LIMITED - 2000-02-02
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved corporate (4 parents)
    Officer
    1996-01-03 ~ dissolved
    IIF 52 - director → ME
  • 11
    WWWATT PORTAL LIMITED - 2000-02-11
    DEMOGRAPHIC FOCUSING LIMITED - 1999-12-15
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved corporate (5 parents)
    Officer
    1995-06-27 ~ dissolved
    IIF 18 - director → ME
  • 12
    WHO'S PACKAGING? LIMITED - 2012-03-13
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (3 parents)
    Officer
    2007-02-16 ~ now
    IIF 38 - director → ME
  • 13
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    JUSTTHEBANK LIMITED - 2002-09-03
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (3 parents)
    Officer
    2002-07-16 ~ now
    IIF 21 - director → ME
  • 15
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (3 parents)
    Officer
    2015-09-02 ~ now
    IIF 1 - director → ME
  • 16
    Totemic House, Caunt Road, Grantham, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Leonard Curtis House Elms Square, Whitefield, Manchester, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MS4S LIMITED - 2015-11-12
    CORINTHIAN CONCEPTS LIMITED - 2014-11-04
    BROKEN ARROW STUD LIMITED - 2014-10-27
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (4 parents)
    Officer
    2013-10-09 ~ now
    IIF 14 - director → ME
  • 19
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2005-11-20 ~ dissolved
    IIF 54 - director → ME
  • 20
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved corporate (5 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 53 - director → ME
  • 21
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (6 parents)
    Officer
    2023-11-28 ~ now
    IIF 4 - director → ME
  • 22
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (3 parents)
    Officer
    2021-03-12 ~ now
    IIF 86 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 23
    SYNITY INTERACTIVE LIMITED - 2001-10-11
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved corporate (4 parents)
    Officer
    2000-06-09 ~ dissolved
    IIF 8 - director → ME
  • 24
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2014-07-03 ~ dissolved
    IIF 82 - director → ME
  • 25
    Kempton House Kempton Way, Dysart Road, Grantham, United Kingdom
    Corporate (3 parents)
    Officer
    2021-03-12 ~ now
    IIF 88 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 26
    NIXON SPORTS LIMITED - 2011-05-20
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved corporate (5 parents)
    Officer
    2005-09-23 ~ dissolved
    IIF 42 - director → ME
  • 27
    PAYLINK DISTRIBUTION LIMITED - 2008-01-08
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (4 parents)
    Officer
    2007-03-15 ~ now
    IIF 61 - director → ME
  • 28
    Kempton House, Dysart Road, Grantham, England
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 29
    Totemic House, Caunt Road, Grantham, England
    Corporate (1 parent)
    Officer
    2021-07-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 30
    43 Cathcart Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,246,926 GBP2023-12-31
    Person with significant control
    2022-09-16 ~ now
    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
  • 31
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (3 parents)
    Equity (Company account)
    -133,002 GBP2023-12-31
    Officer
    2010-12-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 33
    DIVORCE LINE (UK) LIMITED - 2000-03-29
    Kempton House Dysart Road, Po Box 9562, Grantham, Linc, England
    Dissolved corporate (2 parents)
    Officer
    1997-09-16 ~ dissolved
    IIF 31 - director → ME
  • 34
    INREACH BROKERS LIMITED - 2012-11-15
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved corporate (5 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 30 - director → ME
  • 35
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved corporate (4 parents)
    Officer
    2008-08-20 ~ dissolved
    IIF 50 - director → ME
  • 36
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved corporate (5 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 10 - director → ME
  • 37
    ISABELLA LIMITED - 2013-12-18
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (4 parents, 33 offsprings)
    Officer
    2010-11-18 ~ now
    IIF 58 - director → ME
  • 38
    Kempton House, Dysart Road, Grantham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-09-02 ~ now
    IIF 2 - director → ME
  • 39
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (3 parents)
    Officer
    2021-03-12 ~ now
    IIF 87 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 40
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved corporate (5 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 41 - director → ME
  • 41
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-07-03 ~ dissolved
    IIF 84 - director → ME
  • 42
    TOTEMIC MANAGED SERVICES LIMITED - 2014-08-07
    LEASING LINK LIMITED - 2014-08-06
    SIRIUS JEWELLERY LIMITED - 2014-06-17
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved corporate (4 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 51 - director → ME
  • 43
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved corporate (5 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 47 - director → ME
  • 44
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved corporate (5 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 25 - director → ME
  • 45
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (5 parents)
    Officer
    2006-08-25 ~ now
    IIF 39 - director → ME
  • 46
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved corporate (5 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 40 - director → ME
  • 47
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved corporate (4 parents)
    Officer
    2010-01-28 ~ dissolved
    IIF 45 - director → ME
  • 48
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2014-07-03 ~ dissolved
    IIF 85 - director → ME
  • 49
    TOTEMIC LIMITED - 2005-07-04
    TRIBAL-LANDS LIMITED - 2005-04-26
    WWWATT MUSIC LIMITED - 2004-11-01
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved corporate (4 parents)
    Officer
    1998-11-06 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    11 Greenmount Close, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,236 GBP2020-01-31
    Officer
    2013-01-10 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Has significant influence or controlOE
  • 51
    71 Queen Victoria Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    521,750 GBP2023-12-31
    Person with significant control
    2024-10-17 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 52
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved corporate (5 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 56 - director → ME
  • 53
    FINANCIAL MAKEOVER LIMITED - 2012-03-13
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved corporate (5 parents)
    Officer
    2002-10-16 ~ dissolved
    IIF 17 - director → ME
  • 54
    PAYPLAN LIMITED - 2018-03-10
    TOTEMIC MANAGED SERVICES LIMITED - 2014-10-27
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 83 - director → ME
Ceased 24
  • 1
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (5 parents)
    Officer
    2013-10-10 ~ 2015-06-09
    IIF 36 - director → ME
    2017-10-17 ~ 2024-04-30
    IIF 37 - director → ME
  • 2
    PAYPLAN (IVA) LIMITED - 2009-06-11
    Greystones, Winsford, Minehead, England
    Dissolved corporate (3 parents)
    Officer
    2006-07-13 ~ 2013-05-20
    IIF 11 - director → ME
  • 3
    GO 2 FRAME LIMITED - 2010-02-16
    18 Westminster Drive, Radcliffe-on-trent, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    65,094 GBP2023-12-31
    Officer
    2015-07-16 ~ 2023-05-31
    IIF 20 - director → ME
  • 4
    NOLIKO LIMITED - 2017-02-01
    SCANA NOLIKO LIMITED - 2014-08-22
    BEADFRAME LIMITED - 1991-11-25
    5 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,475,593 GBP2024-03-31
    Officer
    1991-11-18 ~ 1997-06-30
    IIF 95 - director → ME
  • 5
    INNOVATIONS LIFTS LIMITED - 2011-02-04
    WOLLATON LIFTS LIMITED - 2011-01-27
    32 Gibbons Street Harrimans Lane, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -240,112 GBP2023-12-31
    Officer
    2011-01-21 ~ 2014-12-23
    IIF 15 - director → ME
  • 6
    71 Queen Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    596,098 GBP2016-12-31
    Officer
    2008-01-31 ~ 2013-06-28
    IIF 94 - director → ME
  • 7
    Totemic House, Caunt Road, Grantham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2013-05-01 ~ 2016-04-07
    IIF 63 - director → ME
  • 8
    TOTEMIC MANAGED SERVICES LIMITED - 2020-04-27
    PAYPLAN LIMITED - 2014-10-27
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Corporate (7 parents)
    Officer
    1999-06-08 ~ 2015-03-27
    IIF 6 - director → ME
  • 9
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2016-12-19 ~ 2017-09-01
    IIF 64 - director → ME
  • 10
    DEBT CONFIDENTIAL LIMITED - 2009-06-11
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (4 parents)
    Officer
    2010-03-31 ~ 2016-11-10
    IIF 49 - director → ME
  • 11
    Level 4,9 Haymarket Square, Edinburgh, Scotland
    Corporate (5 parents)
    Officer
    2011-05-24 ~ 2014-08-04
    IIF 26 - director → ME
  • 12
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (5 parents)
    Officer
    2009-11-18 ~ 2014-08-22
    IIF 60 - director → ME
  • 13
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (5 parents)
    Officer
    2010-03-23 ~ 2014-09-02
    IIF 59 - director → ME
  • 14
    LANDING NET LIMITED - 2008-11-06
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2006-10-24 ~ 2015-05-28
    IIF 33 - director → ME
  • 15
    LAW 2 LAW LIMITED - 2012-02-14
    Kempton House Dysart Road, Po Box 9562, Grantham, Lincs
    Dissolved corporate (3 parents)
    Officer
    2008-01-03 ~ 2008-07-09
    IIF 67 - director → ME
    2011-04-07 ~ 2014-08-04
    IIF 35 - director → ME
  • 16
    PAYPLAN FINANCIAL SERVICES LIMITED - 2013-05-22
    WHO'S LENDING LIMITED - 2005-12-21
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (5 parents, 1 offspring)
    Officer
    2002-04-01 ~ 2002-08-15
    IIF 66 - director → ME
    2003-09-16 ~ 2019-02-26
    IIF 43 - director → ME
  • 17
    INK PROJECTS LIMITED - 2011-09-09
    WWWATT MEDIA LIMITED - 2005-03-30
    WWWATT PORTAL LIMITED - 2002-09-05
    WWWATT.COM LIMITED - 2000-02-11
    W W WATT LIMITED - 1999-12-15
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved corporate (4 parents)
    Officer
    1999-10-01 ~ 2012-05-28
    IIF 9 - director → ME
  • 18
    TOTEMIC ONLINE LIMITED - 2015-12-07
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (2 parents)
    Officer
    2011-07-28 ~ 2016-01-07
    IIF 29 - director → ME
  • 19
    Greystones, Winsford, Minehead, England
    Corporate (2 parents)
    Equity (Company account)
    -1,793,655 GBP2023-12-31
    Officer
    2011-05-16 ~ 2015-02-27
    IIF 24 - director → ME
  • 20
    Eventus Sunderland Road, Market Deeping, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    102 GBP2022-08-31
    Officer
    2011-09-01 ~ 2013-06-20
    IIF 22 - director → ME
  • 21
    ISABELLA LIMITED - 2013-12-18
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (4 parents, 33 offsprings)
    Person with significant control
    2016-06-30 ~ 2018-06-29
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    2024-10-17 ~ 2025-02-06
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Kempton House, Dysart Road, Grantham, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-09-02 ~ 2025-02-06
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 23
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (3 parents)
    Equity (Company account)
    -230,229 GBP2023-12-31
    Officer
    2007-06-15 ~ 2015-12-17
    IIF 44 - director → ME
  • 24
    WWWATT.COM LIMITED - 2005-07-04
    FEDERATED CREDIT LIMITED - 2000-02-11
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Corporate (9 parents, 1 offspring)
    Officer
    1993-02-15 ~ 1995-08-01
    IIF 65 - director → ME
    1997-01-01 ~ 2014-08-04
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.