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

Brozeit, Denise

    Related profiles found in government register
  • Brozeit, Denise
    German born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Railway Close, Sherburn Village, Durham, DH6 1RN, United Kingdom

      IIF 1
    • Second Floor, 2, The Waterhouse, Waterhouse Street, Hemel Hempstead, HP1 1ES, United Kingdom

      IIF 2
  • Brozeit, Denise
    German consultant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 3
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 4
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY, United Kingdom

      IIF 5
    • 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 6
    • 3, Haygrove Park Road, Bridgwater, TA6 7BT, United Kingdom

      IIF 7
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 8
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS, United Kingdom

      IIF 9
    • #, Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 10
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 11
    • 23, Railway Close, Sherburn Village, Durham, DH6 1RN, United Kingdom

      IIF 12
    • 114, Kings Acre Road, Hereford, HR4 0RG, United Kingdom

      IIF 13 IIF 14
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU, United Kingdom

      IIF 15 IIF 16
    • 6, Myrtle Grove, Huddersfield, HD3 4DX, United Kingdom

      IIF 17
    • 50, Meyley Crescent, Milford Haven, SA73 2PF, United Kingdom

      IIF 18
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 19
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB, United Kingdom

      IIF 20
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 21
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 22
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 23
    • 22, Wayte Street, Swindon, SN2 2BF, United Kingdom

      IIF 24
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 25
  • Brozeit, Denise
    German general manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E, 12 A Carlise Road, Londonderry, Northern Ireland, BT48 6QX, United Kingdom

      IIF 26
  • Denise Brozeit
    German born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 27
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 28
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY, United Kingdom

      IIF 29
    • 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 30
    • 3, Haygrove Park Road, Bridgwater, TA6 7BT, United Kingdom

      IIF 31
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 32
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 33
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS, United Kingdom

      IIF 34
    • #, Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 35
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 36
    • 23, Railway Close, Sherburn Village, Durham, DH6 1RN, United Kingdom

      IIF 37
    • Second Floor, 2, The Waterhouse, Waterhouse Street, Hemel Hempstead, HP1 1ES, United Kingdom

      IIF 38
    • 114, Kings Acre Road, Hereford, HR4 0RG, United Kingdom

      IIF 39 IIF 40
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU, United Kingdom

      IIF 41 IIF 42
    • 6, Myrtle Grove, Huddersfield, HD3 4DX, United Kingdom

      IIF 43
    • Unit E, 12 A Carlise Road, Londonderry, Northern Ireland, BT48 6QX, United Kingdom

      IIF 44
    • 50, Meyley Crescent, Milford Haven, SA73 2PF, United Kingdom

      IIF 45
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 46
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB, United Kingdom

      IIF 47
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 48
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 49
    • 22, Wayte Street, Swindon, SN2 2BF, United Kingdom

      IIF 50
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 26
  • 1
    CNESQU LTD - now
    FUNNYIRIS LTD
    - 2020-07-31 12442837
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-04 ~ 2020-03-03
    IIF 25 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-03-03
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    DENIA BRLA LTD
    NI709626
    Unit E, 12 A Carlise Road, Londonderry, Northern Ireland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    ECCULO LTD - now
    FUNNYFREESIA LTD
    - 2020-08-14 12402556
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-14 ~ 2020-02-11
    IIF 6 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-11
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    FUNNYGLADIOLI LTD
    12416503
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ 2020-02-16
    IIF 5 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-02-16
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    FUNNYHYACINTH LTD
    12426919
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-27 ~ 2020-02-21
    IIF 8 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-02-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    FUNNYLAVANDER LTD
    12447321
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-06 ~ 2020-03-04
    IIF 18 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-04
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    GALADOR LTD
    12773391
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-28 ~ 2020-08-27
    IIF 15 - Director → ME
    Person with significant control
    2020-07-28 ~ 2020-08-27
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    GALALARD LTD
    12776619
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-29 ~ 2020-08-31
    IIF 16 - Director → ME
    Person with significant control
    2020-07-29 ~ 2020-10-05
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    GALALOT LTD
    12779822
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-30 ~ 2020-09-02
    IIF 7 - Director → ME
    Person with significant control
    2020-07-30 ~ 2020-09-02
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    GALANEL LTD
    12797257
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-06 ~ 2020-09-08
    IIF 10 - Director → ME
    Person with significant control
    2020-08-06 ~ 2020-09-08
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    GETECT LTD - now
    GRINDORDER LTD
    - 2020-10-05 12791381
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ 2020-09-07
    IIF 20 - Director → ME
    Person with significant control
    2020-08-04 ~ 2020-09-07
    IIF 47 - Ownership of shares – 75% or more OE
  • 12
    GITIOC LTD - now
    FUNNYFUSCHIA LTD
    - 2020-07-29 12408629
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ 2020-02-14
    IIF 3 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    GRINDYIELD LTD
    12794166
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ 2020-09-10
    IIF 9 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-09-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    HIMIALA LTD - now
    RHYTHMICFLASH LTD
    - 2020-08-07 12523969
    6 Straight Ln, Goldthorpe, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ 2020-06-18
    IIF 24 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-06-18
    IIF 50 - Ownership of shares – 75% or more OE
  • 15
    JORISTIC LTD - now
    SHADOWTOMATO LTD
    - 2020-08-13 12520314
    Suite 4 11-15 Coventry Road Market, Harborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-17 ~ 2020-06-16
    IIF 1 - Director → ME
  • 16
    KEPHOA LTD - now
    SHIMMERINGFIRE LTD
    - 2020-08-03 12522681
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ 2020-06-17
    IIF 12 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-06-17
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    NOVATEC RECRUITMENT LTD
    15509260 13398762
    Second Floor 2, The Waterhouse, Waterhouse Street, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    POEND LTD - now
    POWERFULPACER LTD
    - 2020-10-13 12532811
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-24 ~ 2020-06-22
    IIF 19 - Director → ME
    Person with significant control
    2020-03-24 ~ 2020-06-22
    IIF 46 - Ownership of shares – 75% or more OE
  • 19
    RAVISHINGMIST LTD
    12529178
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-20 ~ 2020-06-19
    IIF 14 - Director → ME
    Person with significant control
    2020-03-20 ~ 2020-06-19
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    SAMMOKAM LTD
    12003055
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-17 ~ 2019-06-27
    IIF 17 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-06-28
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    SANDSRANGE LTD
    12012370
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ 2019-07-05
    IIF 11 - Director → ME
    Person with significant control
    2019-05-22 ~ 2019-07-05
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    SANGUINESUNDRY LTD
    12030745
    4385, 12030745 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-06-04 ~ 2019-07-05
    IIF 4 - Director → ME
    Person with significant control
    2019-06-04 ~ 2019-07-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    SANGUINETOWER LTD
    12059990
    34 Brookside Estate Chalgrove, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ 2019-07-25
    IIF 22 - Director → ME
    Person with significant control
    2019-06-19 ~ 2019-07-25
    IIF 49 - Ownership of shares – 75% or more OE
  • 24
    SAREORIAN LTD
    12104941
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ 2019-08-06
    IIF 23 - Director → ME
    Person with significant control
    2019-07-16 ~ 2019-08-06
    IIF 33 - Ownership of shares – 75% or more OE
  • 25
    SASHEORISE LTD
    12119134
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-24 ~ 2019-08-27
    IIF 21 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-27
    IIF 48 - Ownership of shares – 75% or more OE
  • 26
    WILIAC LTD - now
    PLAYFULRANGER LTD
    - 2020-07-27 12531511
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-24 ~ 2020-06-21
    IIF 13 - Director → ME
    Person with significant control
    2020-03-24 ~ 2020-06-21
    IIF 40 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.