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

Bettis, Suzanne Lorraine

    Related profiles found in government register
  • Bettis, Suzanne Lorraine
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 1
  • Bettis, Suzanne Lorraine
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 2
    • icon of address Ash House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, England

      IIF 3
    • icon of address 43, Woodland Park, Guildford, Surrey, GU1 2TJ, England

      IIF 4
  • Crinson, Suzanne Lorraine
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 5
  • Crinson, Suzanne Lorraine
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Rumbolds Close, Chichester, West Sussex, PO19 7UJ

      IIF 6 IIF 7
  • Crinson, Suzanne Lorraine
    British financial born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 3 Field Court, Grays Inn, London, WC1R 5EF, England

      IIF 8
  • Crinson, Susanne Lorraine
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Woodland Park, Merrow, Guildford, Surrey, GU1 2TJ, United Kingdom

      IIF 9
  • Mrs Suzanne Lorraine Bettis
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Woodland Park, Guildford, Surrey, GU1 2TJ, England

      IIF 10
  • Suzanne Lorraine Bettis
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Imperial House, 8 Kean Street, London, WC2B 4AS, England

      IIF 11
  • Crinson, Suzanne Lorraine
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Field Court, Grays Inn, London, WC1R 5EF

      IIF 12
  • Crinson, Suzanne Lorraine
    British finance director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 13
    • icon of address 3 Field Court, Gray’s Inn, London, WC1R 5EF, United Kingdom

      IIF 14 IIF 15
    • icon of address 3, Field Court, Grays's Inn, London, WC1R 5EF, United Kingdom

      IIF 16
    • icon of address Second Floor, 3 Field Court, Grays Inn, London, WC1R 5EF, England

      IIF 17 IIF 18
  • Bettis, Lorraine
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 19 IIF 20
  • Ms Lorraine Crinson
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 21
  • Crinson, Suzanne Lorraine
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Shackleford Road, Elstead, Surrey, GU8 6LB

      IIF 22
    • icon of address Oak House, Shackleford Road, Elstead, Surrey, GU8 6LB, Uk

      IIF 23
    • icon of address 2nd Floor Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB

      IIF 24
    • icon of address Begbies Traynor (central), 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 25
  • Ms Suzanne Lorraine Bettis
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 26
  • Crinson, Suzanne Lorraine
    British

    Registered addresses and corresponding companies
    • icon of address 3a Rumbolds Close, Chichester, West Sussex, PO19 7UJ

      IIF 27 IIF 28
  • Crinson, Suzanne Lorraine
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3a Rumbolds Close, Chichester, West Sussex, PO19 7UJ

      IIF 29
  • Ms Suzanne Lorraine Crinson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 30
  • Mrs Lorraine Bettis
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 31
  • Crinson, Suzanne Lorraine

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    OBK GROUP LTD - 2015-08-16
    icon of address 2nd Floor, Ash House, Tanshire Park, Shackleford Road, Elstead, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-05-26 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -545,015 GBP2024-03-31
    Officer
    icon of calendar 2011-09-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    BOSS PROJECT SERVICES LIMITED - 2009-09-10
    icon of address Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 8 - Director → ME
  • 6
    IN-SYNC FINTECH LIMITED - 2020-04-22
    IN-SYNC SPRITE LIMITED - 2018-07-19
    icon of address 4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    912,401 GBP2024-03-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    OBK GROUP LIMITED - 2017-03-30
    OLIVER BELL KINGE LIMITED - 2014-05-16
    OLIVER & BELL LTD - 2012-04-14
    OBK TAX (UK) LIMITED - 2016-01-31
    icon of address 4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,794,009 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    OBK GROUP LTD - 2016-01-31
    5OURCE 5ERVICES LTD - 2015-08-16
    icon of address Ash House Shackleford Road, Elstead, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,445 GBP2017-03-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 3 - Director → ME
  • 10
    RAJA CONSTRUCTION LTD - 2008-08-13
    icon of address 3 Field Court, Gray’s Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 14 - Director → ME
  • 11
    SPRITE MANAGEMENT LIMITED - 2011-04-11
    SPRINGBOARD MAIDENHEAD LIMITED - 2011-06-07
    icon of address Second Floor, 3 Field Court, Gray's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 3 Field Court, Gray's Inn, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 3 Field Court, Grays's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Oak House Shackleford Road, Elstead, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 17
    LONDON PROFESSIONAL CONTRACTORS LLP - 2011-02-04
    BOSS PROJECTS INTERNATIONAL LLP - 2013-10-17
    icon of address Begbies Traynor (central), 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    BOSS PROJECT SERVICES LIMITED - 2009-09-10
    icon of address Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2008-01-08
    IIF 7 - Director → ME
    icon of calendar 2005-02-15 ~ 2008-01-08
    IIF 29 - Secretary → ME
    icon of calendar 2005-02-14 ~ 2005-02-14
    IIF 28 - Secretary → ME
  • 2
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    icon of address Second Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2014-04-01
    IIF 24 - LLP Designated Member → ME
  • 3
    icon of address Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2009-09-07
    IIF 6 - Director → ME
    icon of calendar 2007-05-03 ~ 2009-09-07
    IIF 27 - Secretary → ME
  • 4
    G&L BETTIS LTD - 2018-05-17
    icon of address Enton End Station Lane, Enton, Godalming, England
    Active Corporate (1 parent)
    Equity (Company account)
    397 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2018-04-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ 2018-04-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LONDON PROFESSIONAL CONTRACTORS LLP - 2011-02-04
    BOSS PROJECTS INTERNATIONAL LLP - 2013-10-17
    icon of address Begbies Traynor (central), 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2014-04-06
    IIF 22 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.