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

Mrs Sandra Bossis

    Related profiles found in government register
  • Mrs Sandra Bossis
    Belgian born in January 1974

    Resident in Spain

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

      IIF 1 IIF 2 IIF 3
    • Waterhouse Business Centre, Suite 76, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 8
  • Ms Sandra Bossis
    Belgian born in January 1974

    Resident in Spain

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

      IIF 9
    • Suite 76, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 10 IIF 11
  • 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 12 IIF 13
    • Perception House 50b, Duke Street, Chelmsford, CM1 1JA, United Kingdom

      IIF 14
    • Waterhouse Business Centre, Suite 76, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 15
  • Bossis, Sandra
    Belgian born in January 1974

    Resident in Spain

    Registered addresses and corresponding companies
  • 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 22
  • Sandra, Bossis
    Belgium director born in January 1974

    Registered addresses and corresponding companies
    • Westbourne Terrace 41, London

      IIF 23
  • 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 24 IIF 25 IIF 26
    • Waterhouse Business Centre, Suite 76, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
    • 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 32
  • Bossis, Sandra
    British

    Registered addresses and corresponding companies
    • Rue Du Luxembourg 24, Esch / Alzette, 4220, Luxembourg

      IIF 33
  • Bossis, Sandra

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

      IIF 34
    • 24 Rue De Luxembourg, Esch-sur-alzette, L 4220, 4220, Luxembourg

      IIF 35
  • Bossis, Sandra
    French business consultant

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

      IIF 36
  • Bossis, Sandra
    French hr adv

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

      IIF 37
  • 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 42
  • 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 43
child relation
Offspring entities and appointments 24
  • 1
    BLUE SKY SIMULATIONS LIMITED
    05462257
    Carlyle House, Lower Ground Floor, 235 - 237 Vauxhall Bridge Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,530 GBP2024-05-31
    Officer
    2005-05-25 ~ 2006-01-02
    IIF 29 - Director → ME
  • 2
    CARD COM SERVICES LIMITED
    05481576
    69 Great Hampton Street, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Equity (Company account)
    160,818 GBP2019-06-30
    Officer
    2005-06-15 ~ 2005-09-08
    IIF 33 - Secretary → ME
  • 3
    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 28 - Director → ME
    2004-02-02 ~ 2005-08-01
    IIF 36 - Secretary → ME
  • 4
    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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,243 GBP2024-12-31
    Officer
    2018-10-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    2018-10-26 ~ 2023-10-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    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 42 - Director → ME
  • 6
    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 32 - Director → ME
    2008-05-05 ~ 2012-09-21
    IIF 43 - Director → ME
  • 7
    EQUI TRADING LIMITED
    07937976
    Suite B 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 31 - Director → ME
    2012-02-06 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    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 37 - Secretary → ME
  • 9
    EURO-IMMO LIMITED
    04095291
    Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -28,516 GBP2024-10-31
    Officer
    2000-10-24 ~ 2001-07-25
    IIF 35 - Secretary → ME
  • 10
    GLOBALESS & MOBILITY HR MANAGEMENT LTD
    15193783
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,845 GBP2024-12-31
    Officer
    2023-10-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    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)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    2023-01-10 ~ 2024-09-12
    IIF 9 - Right to appoint or remove directors OE
  • 12
    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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,914 GBP2024-12-31
    Officer
    2018-10-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    2018-10-05 ~ 2022-01-26
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    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 38 - Director → ME
  • 14
    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 40 - Director → ME
  • 15
    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 41 - Director → ME
  • 16
    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 39 - Director → ME
  • 17
    GMS PAYROLL EUROPE LIMITED
    13789496
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,711 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-12-08 ~ 2022-01-26
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    2025-10-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    GMS PAYROLL INTERNATIONAL LTD
    15192981
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,669 GBP2024-12-31
    Officer
    2023-10-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    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 30 - Director → ME
  • 20
    J D PRESS LIMITED
    04129451
    Tenbury I - Brenchley House, School Road, Charing, Kent
    Dissolved Corporate (8 parents)
    Equity (Company account)
    39,266 GBP2016-12-31
    Officer
    2001-01-08 ~ 2001-01-11
    IIF 23 - Director → ME
  • 21
    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 19 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 22
    RANCH MANAGEMENT LIMITED
    13790838
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,155 GBP2024-12-31
    Officer
    2021-12-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-12-09 ~ 2023-01-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    2025-09-15 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    UNLIMITED2D LIMITED
    11896380
    50b Duke Street, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    2019-03-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    2019-03-21 ~ 2025-09-15
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 24
    WIAME JOHN EJ LTD
    14926440
    Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,566 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.