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

Trew, Ray

    Related profiles found in government register
  • Trew, Ray
    British tax advisor born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Marine Studios, Burton Lane End, Burton Waters, Lincoln, Lincolnshire, LN1 2UA, United Kingdom

      IIF 1
    • icon of address Saracen House, Crusader Road, Lincoln, LN6 7AS, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 1d, The Quays, Burton Waters, Lincoln, Lincolnshire, LN1 2XG, England

      IIF 6 IIF 7
    • icon of address Unit D1, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 8 IIF 9
  • Trew, Ray Arthur
    British co director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, England

      IIF 10
  • Trew, Ray Arthur
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, England

      IIF 11
  • Trew, Ray Arthur
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, England

      IIF 12
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, United Kingdom

      IIF 13
    • icon of address 4, Low Moor Road, Lincoln, Lincs, LN6 3JY, England

      IIF 14
  • Ray Trew
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ray Trew
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Marine Studios, Burton Lane End, Burton Waters, Lincoln, Lincolnshire, LN1 2UA, United Kingdom

      IIF 23
  • Trew, Ray
    British tax advisor born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, Lincolnshire, LN6 3JY, United Kingdom

      IIF 24
  • Trew, Raymond Arthur
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Henley Business Park, Doddington Road, Lincoln, LN6 3QR

      IIF 25
    • icon of address 3, Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR, England

      IIF 26
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, England

      IIF 27
    • icon of address Highwood Farm, Eagle Barnsdale, Lincoln, LN6 9EB, England

      IIF 28 IIF 29
    • icon of address Highwood Farm, Eagle Hall, Lincoln, LN6 9EB, England

      IIF 30
    • icon of address Unit D1, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 31 IIF 32
  • Trew, Raymond Arthur
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Henley Way, Doddington Road, Lincoln, LN6 3QR

      IIF 33 IIF 34
    • icon of address 3, Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR

      IIF 35 IIF 36 IIF 37
    • icon of address 3, Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, England

      IIF 42 IIF 43 IIF 44
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, United Kingdom

      IIF 45
    • icon of address 4, Low Moor Road, Lincoln, Lincolnshire, LN6 3JY

      IIF 46
    • icon of address Highwood Farm, Eagle Hall, Lincoln, LN6 9EB, England

      IIF 47
    • icon of address Saracen House, Crusader Road, City Office Park. Tritton Park, Lincoln, LN6 7AS, England

      IIF 48 IIF 49
    • icon of address Unit D1, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 50
    • icon of address Unit D1, The Quays, Burton Waters, Lincoln, Lincolnshire, LN1 2XG, England

      IIF 51
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 52
    • icon of address Meadow Lane Stadium, Meadow Lane, Nottingham, NG2 3HJ

      IIF 53
    • icon of address Meadow Lane Stadium, Meadow Lane, Nottingham, NG2 3HJ, England

      IIF 54
    • icon of address Unit 4, 14 Newlands Drive, Colnbrook, Poyle, Berkshire, SL3 0DX

      IIF 55
  • Trew, Raymond Arthur
    British football club chairman born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Notts County Football Stadium, Meadow Lane, Nottingham, Nottinghamshire, NG2 3HJ, United Kingdom

      IIF 56
  • Trew, Raymond
    British tax advisor born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highwood Farm, Eagle Barnsdale, Lincoln, Lincolnshire, LN6 9EB, England

      IIF 57
  • Trew, Raymond Anthony
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Trew, Raymond Arthur
    born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, United Kingdom

      IIF 64
  • Trew, Raymond Arthur
    British business manager/cd

    Registered addresses and corresponding companies
    • icon of address Parklands, West Drive, Sudbrooke, Lincoln, LN2 2QZ

      IIF 65
  • Trew, Raymond Arthur
    British business manager/cd born in December 1954

    Registered addresses and corresponding companies
    • icon of address Parklands, West Drive, Sudbrooke, Lincoln, LN2 2QZ

      IIF 66
  • Trew, Raymond Arthur
    British co director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Parklands, West Drive, Sudbrooke, Lincoln, LN2 2QZ

      IIF 67
  • Trew, Raymond Arthur
    British company director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Parklands, West Drive, Sudbrooke, Lincoln, LN2 2QZ

      IIF 68 IIF 69
  • Trew, Raymond Arthur
    British director born in December 1954

    Registered addresses and corresponding companies
  • Mr Raymond Arthur Trew
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, England

      IIF 74
    • icon of address Saracen House, City Office Park, Crusader Road, Lincoln, LN6 7AS, England

      IIF 75
    • icon of address Saracen House, Crusader Road, City Office Park. Tritton Park, Lincoln, LN6 7AS, England

      IIF 76 IIF 77
    • icon of address Saracen House, Crusader Road, Lincoln, LN6 7AS, England

      IIF 78
    • icon of address Unit D1, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 79 IIF 80
    • icon of address Unit D1, The Quays, Burton Waters, Lincoln, Lincolnshire, LN1 2XG, England

      IIF 81
  • Mr Raymond Trew
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highwood Farm, Eagle Barnsdale, Lincoln, Lincolnshire, England

      IIF 82
  • Trew, Raymond, Director
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D1, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 83
  • Trew, Raymond Anthony
    born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fulmen Close, Lincoln, LN1 1AW, United Kingdom

      IIF 84
  • Trew, Raymond Anthony
    British co director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, Lincolnshire, LN6 3JY, United Kingdom

      IIF 85
  • Trew, Raymond Anthony
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, United Kingdom

      IIF 86 IIF 87
  • Trew, Raymond Anthony
    British consultant born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fulmen Close, Lincoln, LN1 1AW, England

      IIF 88
  • Trew, Raymond Anthony
    British custome care manager born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, England

      IIF 89
  • Trew, Raymond Anthony
    British customer care manager born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, Lincolnshire, LN6 3JY, England

      IIF 90
  • Trew, Raymond Anthony
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Low Moor Road, Lincoln, LN6 3JY, United Kingdom

      IIF 91
    • icon of address 4, Low Moor Road, Lincoln, Lincolnshire, LN6 3JY, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Sparkhouse, Rope Walk, Lincoln, Lincolnshire, LN6 7DQ, United Kingdom

      IIF 96
    • icon of address Unit D1, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 97
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 98
  • Mr Raymond Anthony Trew
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fulmen Close, Lincoln, LN1 1AW, England

      IIF 99
    • icon of address Sparkhouse, Rope Walk, Lincoln, Lincolnshire, LN6 7DQ, United Kingdom

      IIF 100
    • icon of address Unit D1 The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 101
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 102
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4 Low Moor Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 2
    REDBOX ACCOUNTANCY & TAXATION LTD - 2020-10-23
    CASTLEMAINE (UMBRELLA) LTD - 2024-06-16
    icon of address Saracen House Crusader Road, City Office Park. Tritton Park, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Fulmen Close, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Fulmen Close, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 84 - LLP Designated Member → ME
  • 5
    GO OUTSOURCING LIMITED - 2024-10-07
    GO OUTSOURCING PLC - 2016-08-23
    icon of address Unit E2 The Point Office Park, Weaver Road, Lincoln, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Low Moor Road, Lincoln, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 45 - Director → ME
  • 14
    icon of address Notts County Football Stadium, Meadow Lane, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 56 - Director → ME
  • 15
    icon of address Meadow Lane Stadium, Meadow Lane, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 54 - Director → ME
  • 16
    RED BOX PAYROLL LTD - 2018-10-31
    icon of address Unit D1 The Quays, Burton Waters, Lincoln, Lincolnshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Low Moor Road, Lincoln, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address Sparkhouse, Rope Walk, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,803 GBP2022-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    THE LOAN AND MORTGAGE BROKERS LTD - 2018-09-27
    icon of address 2 Marine Studios Burton Lane End, Burton Waters, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 23 - Has significant influence or controlOE
Ceased 51
  • 1
    icon of address Hj Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2010-04-05
    IIF 40 - Director → ME
    icon of calendar 2010-03-01 ~ 2010-03-01
    IIF 39 - Director → ME
    icon of calendar 2009-09-01 ~ 2009-11-01
    IIF 47 - Director → ME
  • 2
    icon of address 4385, 09088968 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2014-09-01
    IIF 91 - Director → ME
  • 3
    GO ACCOUNTANCY LTD - 2019-08-05
    icon of address Unit E2 The Point Office Park, Weaver Road, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    549,945 GBP2022-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2022-03-28
    IIF 48 - Director → ME
    icon of calendar 2018-10-11 ~ 2020-03-01
    IIF 50 - Director → ME
    icon of calendar 2016-07-14 ~ 2018-10-11
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2022-10-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 4
    icon of address Millennium House, Lime Kiln Way, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-06 ~ 2007-02-27
    IIF 66 - Director → ME
    icon of calendar 1997-02-06 ~ 2007-12-19
    IIF 65 - Secretary → ME
  • 5
    REDBOX ACCOUNTANCY & TAXATION LTD - 2020-10-23
    CASTLEMAINE (UMBRELLA) LTD - 2024-06-16
    icon of address Saracen House Crusader Road, City Office Park. Tritton Park, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-01-01 ~ 2022-06-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2021-01-01
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Millennium House, Lime Kiln Way, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2011-06-30
    IIF 26 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ 2015-02-01
    IIF 13 - Director → ME
  • 8
    CASTLEMAINE (NEW MEDIA) PLC - 2003-01-22
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-05 ~ 2006-04-03
    IIF 69 - Director → ME
  • 9
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2010-04-05
    IIF 25 - Director → ME
  • 10
    icon of address 3 Henley Way, Doddington Road, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-24 ~ 2010-04-05
    IIF 34 - Director → ME
  • 11
    EVRO LTD
    - now
    MICRO FINANCE SOLUTIONS LIMITED - 2010-02-05
    EVR0 LTD - 2010-11-03
    icon of address Unit D1 The Quays, Burton Waters, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,581 GBP2024-03-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-08-28
    IIF 97 - Director → ME
    icon of calendar 2018-02-09 ~ 2019-08-28
    IIF 32 - Director → ME
    icon of calendar 2014-11-14 ~ 2015-11-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-08-28
    IIF 80 - Ownership of shares – 75% or more OE
  • 12
    GO OUTSOURCING LIMITED - 2024-10-07
    GO OUTSOURCING PLC - 2016-08-23
    icon of address Unit E2 The Point Office Park, Weaver Road, Lincoln, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-11-18 ~ 2018-10-11
    IIF 89 - Director → ME
    icon of calendar 2015-04-30 ~ 2022-06-10
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-15
    IIF 74 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2 Marine Studios Burton Lane End, Burton Waters, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ 2018-12-31
    IIF 86 - Director → ME
  • 14
    icon of address 2 Marine Studios Burton Lane End, Burton Waters, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ 2018-12-31
    IIF 92 - Director → ME
  • 15
    icon of address 2 Marine Studios Burton Lane End, Burton Waters, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ 2018-12-31
    IIF 94 - Director → ME
  • 16
    PINNACLE PAY CARE LTD - 2016-04-13
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2022-06-10
    IIF 52 - Director → ME
    icon of calendar 2015-12-30 ~ 2018-12-31
    IIF 90 - Director → ME
    icon of calendar 2015-11-16 ~ 2016-02-29
    IIF 46 - Director → ME
    icon of calendar 2014-01-14 ~ 2014-03-31
    IIF 58 - Director → ME
    icon of calendar 2014-01-14 ~ 2014-03-21
    IIF 42 - Director → ME
  • 17
    icon of address 2 Marine Studios Burton Lane End, Burton Waters, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ 2018-12-31
    IIF 87 - Director → ME
  • 18
    icon of address 2 Marine Studios Burton Lane End, Burton Waters, Lincoln, England
    Active Corporate
    Officer
    icon of calendar 2017-07-20 ~ 2022-06-10
    IIF 24 - Director → ME
    icon of calendar 2017-07-20 ~ 2018-12-31
    IIF 95 - Director → ME
  • 19
    icon of address 61 South Park, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ 2010-09-30
    IIF 37 - Director → ME
  • 20
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2010-04-05
    IIF 33 - Director → ME
    icon of calendar 2008-04-29 ~ 2008-10-01
    IIF 70 - Director → ME
  • 21
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2020-03-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2020-03-26
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 22
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2020-03-26
    IIF 8 - Director → ME
  • 23
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2020-04-28
    IIF 7 - Director → ME
  • 24
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2020-04-28
    IIF 6 - Director → ME
  • 25
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ 2022-06-10
    IIF 2 - Director → ME
  • 26
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ 2022-06-10
    IIF 3 - Director → ME
  • 27
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ 2022-06-10
    IIF 4 - Director → ME
  • 28
    icon of address Saracen House, Crusader Road, Lincoln, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-08 ~ 2022-04-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ 2022-04-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    icon of address Lner Stadium Lner Stadium, Sincil Bank, Lincoln, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2003-12-17 ~ 2006-01-25
    IIF 68 - Director → ME
  • 30
    icon of address Lner Stadium, Sincil Bank, Lincoln, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    3,765,757 GBP2024-06-30
    Officer
    icon of calendar 2003-08-20 ~ 2006-01-10
    IIF 67 - Director → ME
  • 31
    icon of address Unit 5g Langley Business Centre Station Road, Langley, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-04-05
    IIF 36 - Director → ME
  • 32
    LORIEN CUSTOMER FOCUS PLC - 2002-10-18
    P-E INTERNATIONAL PUBLIC LIMITED COMPANY - 2002-10-01
    icon of address Unit 5g Langley Business Centre, Station Road, Langley, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2010-04-05
    IIF 55 - Director → ME
  • 33
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2009-09-23
    IIF 71 - Director → ME
  • 34
    AIM PLUS RECRUITMENT LIMITED - 2009-09-28
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2025-01-03
    Officer
    icon of calendar 2009-09-15 ~ 2013-01-11
    IIF 30 - Director → ME
  • 35
    LORIEN HOLDINGS LIMITED - 2009-03-09
    LORIEN COMPUTER SERVICES LIMITED - 1990-05-01
    LORIEN GROUP PLC - 1995-03-14
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,000 GBP2025-01-03
    Officer
    icon of calendar 2007-08-03 ~ 2009-09-23
    IIF 72 - Director → ME
  • 36
    LORIEN LIMITED - 2009-03-31
    LORIEN PLC - 2007-12-19
    LORIEN GROUP PLC - 1996-03-22
    YPCS 34 P.L.C. - 1995-03-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2010-04-05
    IIF 38 - Director → ME
  • 37
    BLENHEIM 1862 LIMITED - 2012-01-27
    BLENHEIM CHAMBERS (178) LIMITED - 2003-12-10
    icon of address Meadow Lane Stadium, Meadow Lane, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -14,537,113 GBP2024-06-30
    Officer
    icon of calendar 2010-02-11 ~ 2017-01-12
    IIF 53 - Director → ME
  • 38
    icon of address 8t Helen's House, King Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2017-01-12
    IIF 12 - Director → ME
  • 39
    OOH MEDIA HOLDINGS PLC - 2010-05-25
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ 2010-10-20
    IIF 41 - Director → ME
  • 40
    AT YOUR SERVICE SYSTEMS LTD - 2002-08-05
    AYS SYSTEMS LTD - 2012-06-01
    EARLYMUST LTD - 2000-10-20
    icon of address 1 Henley Way, Doddington Road, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    75,098 GBP2018-03-31
    Officer
    icon of calendar 2008-04-02 ~ 2008-08-06
    IIF 73 - Director → ME
  • 41
    icon of address Woodcock House, 1 Modwen Road, Salford Quays, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-12 ~ 2014-03-31
    IIF 11 - Director → ME
    icon of calendar 2014-01-14 ~ 2014-03-31
    IIF 63 - Director → ME
  • 42
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-03-31
    IIF 60 - Director → ME
    icon of calendar 2014-01-14 ~ 2022-06-10
    IIF 43 - Director → ME
  • 43
    icon of address Aviat House 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-03-31
    IIF 61 - Director → ME
    icon of calendar 2014-01-12 ~ 2014-03-31
    IIF 29 - Director → ME
  • 44
    icon of address Bm Advisory, 82 St Johns Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-03-31
    IIF 44 - Director → ME
    IIF 59 - Director → ME
  • 45
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-03-31
    IIF 62 - Director → ME
    icon of calendar 2014-01-12 ~ 2014-03-31
    IIF 28 - Director → ME
  • 46
    GO OUTSOURCING (UMBRELLA) LTD - 2019-05-16
    icon of address Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -279,699 GBP2022-09-30
    Officer
    icon of calendar 2020-01-04 ~ 2022-06-10
    IIF 31 - Director → ME
    icon of calendar 2016-05-20 ~ 2018-10-11
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-09-23
    IIF 79 - Ownership of shares – 75% or more OE
  • 47
    RED BOX PAYROLL LTD - 2018-10-31
    icon of address Unit D1 The Quays, Burton Waters, Lincoln, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ 2022-06-10
    IIF 51 - Director → ME
  • 48
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-07-18
    IIF 10 - Director → ME
  • 49
    LORIEN UNIQUE LIMITED - 2011-09-02
    icon of address 2 Pear Tree Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ 2010-04-05
    IIF 35 - Director → ME
  • 50
    THE LOAN AND MORTGAGE BROKERS LTD - 2018-09-27
    icon of address 2 Marine Studios Burton Lane End, Burton Waters, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-08-22 ~ 2022-06-10
    IIF 1 - Director → ME
    icon of calendar 2017-08-22 ~ 2018-09-27
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2018-09-27
    IIF 102 - Has significant influence or control OE
  • 51
    icon of address Saracen House Crusader Road, City Office Park. Tritton Park, Lincoln, England
    Active Corporate
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2017-01-27 ~ 2022-06-10
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-01-27
    IIF 82 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.