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

Titley, Rachel

    Related profiles found in government register
  • Titley, Rachel
    British chartered surveyor born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address William Lench Court, 80 Ridgacre Road, Quinton, Birmingham, West Midlands, B32 2AQ

      IIF 1
  • Titley, Rachel
    British administrator born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Poplars Farm, Forshaw Heath Road, Earlswood, Solihull, B94 5JX, United Kingdom

      IIF 2
  • Titley, Rachel
    British sales director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2, Poplars Farm, Forshaw Heath Road, Earlswood, Solihull, B94 5JX, England

      IIF 3
  • George, Rachel
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Fontmell Park, Ashford, TW15 2NP, England

      IIF 4
    • icon of address Osborne House, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN, United Kingdom

      IIF 5
  • George, Rachel
    British director of treasury born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Merchants House North, Wapping Road, Bristol, BS1 4RW, England

      IIF 6 IIF 7
    • icon of address Springfield House, 45 Welsh Back, Bristol, BS1 4AG, United Kingdom

      IIF 8
    • icon of address Floors 11-12, Aldgate Tower, 2 Leman Street, London, E1 8FA, United Kingdom

      IIF 9
  • George, Rachel
    British treasurer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St, Georges House, Ambrose Street, Cheltenham, Gloucestershire, GL50 3LG, United Kingdom

      IIF 10
  • George, Rachel
    British treasury director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floors 11-12 Aldgate Tower, 2 Leman Street, London, E1 8FA, United Kingdom

      IIF 11
  • George, Rachel
    British vp, group treasurer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abercrombie & Kent, 3rd Floor/101st. Martin's Lane, London, WC2N 4AZ, England

      IIF 12
  • George, Rachel
    British sales director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach Travel Centre, Prospect Way, Knypersley, Stoke-on-trent, ST8 7PL

      IIF 13
    • icon of address The Coach Travel Centre, Prospect Way, Victoria Business Park, Biddulph, Stoke-on-trent, ST8 7PL

      IIF 14
  • Titley, Rachel
    British chartered surveyor born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address William Lench Court 80, Ridgacre Road, Birmingham, West Midlands, B32 2AQ

      IIF 15
  • Ms Rachel Titley
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address William Lench Court, 80 Ridgacre Road, Quinton, Birmingham, West Midlands, B32 2AQ

      IIF 16
  • Ms Rachel George
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Fontmell Park, Ashford, TW15 2NP, England

      IIF 17
  • Ms. Rachel George
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osborne House, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN, United Kingdom

      IIF 18
  • Mrs Rachel George
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, BH24 1DH

      IIF 19
  • Mrs Rachel Titley
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 20
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, BH24 1DH

      IIF 21
  • George, Rachel
    British administrator born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Poplars Farm, Forshaw Heath Road, Earlswood, Solihull, B94 5JX

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    ARMATRAC SALES LIMITED - 2015-12-01
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    210,942 GBP2022-12-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address St. Georges House, Ambrose Street, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Springfield House, 45 Welsh Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address St Georges House, Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,879 GBP2021-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Osborne House, 143-145 Stanwell Road, Ashford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,303 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address 47 Fontmell Park, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    174,125 GBP2016-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2017-01-12
    IIF 14 - Director → ME
  • 2
    VOUCHERCLOUD LIMITED - 2017-11-17
    GIFTCLOUD LIMITED - 2017-05-19
    VOUCHERCLOUD LIMITED - 2017-01-05
    icon of address First Floor, Merchants House North, Wapping Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-09 ~ 2020-07-17
    IIF 6 - Director → ME
  • 3
    icon of address C/o Bovadis Partner Treuhand Ag, Oberstadt 3, 8200 Schaffhausen, Switzerland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2020-07-17
    IIF 11 - Director → ME
  • 4
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,128 GBP2016-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2017-01-12
    IIF 13 - Director → ME
  • 5
    icon of address First Floor, Merchants House North, Wapping Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-09 ~ 2020-07-17
    IIF 7 - Director → ME
  • 6
    icon of address William Lench Court 80 Ridgacre Road, Quinton, Birmingham, West Midlands
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-09-14 ~ 2020-03-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2020-03-17
    IIF 16 - Has significant influence or control OE
  • 7
    icon of address Floor 11 Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2020-07-17
    IIF 9 - Director → ME
  • 8
    icon of address William Lench Court 80, Ridgacre Road, Birmingham, West Midlands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2020-03-17
    IIF 15 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.