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

Lauren Tamzin Dufton

    Related profiles found in government register
  • Lauren Tamzin Dufton
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 2
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 3
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 4
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 5
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 6
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 7 IIF 8
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 9
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 10
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 11
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 12
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 13
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 14
    • 11, Brick Mill Road, Pudsey, LS28 9EN, United Kingdom

      IIF 15
    • 82, Halesworth Road, Romford, RM3 8QD, United Kingdom

      IIF 16
    • 7, Redscope Cresent, Rimberworth Park, Rotherham, S61 3LY, United Kingdom

      IIF 17
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 18
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 19
  • Lauren Dufton
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 20
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 21
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 22
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 23
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 24
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 25
  • Dufton, Lauren Tamzin
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Brick Mill Road, Pudsey, LS28 9EN, United Kingdom

      IIF 26
  • Dufton, Lauren Tamzin
    British consultant born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 27
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 28
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 29
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 30
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 31 IIF 32
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 33
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 34
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 35
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 36
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 37
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 38
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 39 IIF 40
    • 82, Halesworth Road, Romford, RM3 8QD, United Kingdom

      IIF 41
    • 7, Redscope Cresent, Rimberworth Park, Rotherham, S61 3LY, United Kingdom

      IIF 42
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 43
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 44
  • Dufton, Lauren
    British consultant born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 45
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 46
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 47
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 48
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 49
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 50
  • Lauren Dufton
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Millrace Drive, Goldthorpe, Rotherham, S63 9BW, England

      IIF 51
    • 25, Millrace Drive, Rotherham, S63 9BW, United Kingdom

      IIF 52
  • Dufton, Lauren
    British accounts manager born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Millrace Drive, Goldthorpe, Rotherham, S63 9BW, England

      IIF 53
    • 25, Millrace Drive, Rotherham, S63 9BW, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 27
  • 1
    ALLIAT LTD - now
    BLUSTERYSNOWTIRES LTD
    - 2020-09-21 12657307
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2024-04-05
    Officer
    2020-06-09 ~ 2020-08-17
    IIF 34 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-17
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    ARCVERMILLION LTD
    11865861
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-07 ~ 2019-03-22
    IIF 36 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-03-22
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    ATLANTICPALM LTD
    11873572
    Larch Suite Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2020-04-05
    Officer
    2019-03-11 ~ 2019-03-20
    IIF 40 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-03-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    AVENUEBANQUET LTD
    11888365
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-03-26
    IIF 38 - Director → ME
    Person with significant control
    2019-03-18 ~ 2020-08-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    AVENUELOCUST LTD
    11900510
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-23 ~ 2019-10-22
    IIF 49 - Director → ME
    Person with significant control
    2019-03-23 ~ 2019-10-22
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    AVONVALIR LTD
    11910158
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-28 ~ 2019-04-23
    IIF 33 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-05-14
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    BARDKNITTING LTD
    11930943
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-08 ~ 2019-04-23
    IIF 39 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-04-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    BESIVI LTD - now
    CHEERFULSNOWY LTD
    - 2021-04-12 12444321
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,192 GBP2024-04-05
    Officer
    2020-02-05 ~ 2020-03-03
    IIF 37 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-03
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    CHEERFULSTRIDER LTD
    12453291
    7 Sun Terrace, Sundridge Drive, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,502 GBP2022-04-05
    Officer
    2020-02-10 ~ 2020-03-09
    IIF 29 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    CHEERFULSTROLLER LTD
    12456430
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,408 GBP2024-04-05
    Officer
    2020-02-11 ~ 2020-03-13
    IIF 35 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-02-13
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    CHEERFULTROTTER LTD
    12462642
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-14 ~ 2020-03-25
    IIF 43 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-25
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    DUFTON LIMITED
    16383509
    11 Brick Mill Road, Pudsey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-12 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    EPICRA LTD - now
    BLUSTERYWONDER LTD
    - 2020-10-01 12642794
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-10
    IIF 28 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    GISMOG LTD - now
    BRAMBLESWIRL LTD
    - 2020-09-28 12647740
    50 Sidley Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2021-04-05
    Officer
    2020-06-05 ~ 2020-08-11
    IIF 30 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-11
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    HILAMOSSSNOW LTD
    12111888
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93 GBP2020-04-05
    Officer
    2019-07-19 ~ 2019-08-14
    IIF 47 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-14
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    HILLLADYBIRD LTD
    12208717
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126 GBP2021-04-05
    Officer
    2019-09-16 ~ 2019-10-03
    IIF 48 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    HINNEOGRASS LTD
    12228677
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-04-05
    Officer
    2019-09-26 ~ 2019-11-18
    IIF 27 - Director → ME
    Person with significant control
    2019-09-26 ~ 2019-12-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    HIPPOPAIRY LTD
    12238602
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-02 ~ 2019-11-18
    IIF 45 - Director → ME
    Person with significant control
    2019-10-02 ~ 2019-11-18
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    HOCIORY LTD
    12249931
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-08 ~ 2019-10-23
    IIF 50 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-01-15
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    HODDEOMISA LTD
    12255604
    17 Tyrisha Road, Grovesend, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2020-04-05
    Officer
    2019-10-10 ~ 2019-10-29
    IIF 46 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    LAUREN DUFTON GENERAL LTD
    16146452
    4385, 16146452 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2024-12-20 ~ 2024-12-24
    IIF 53 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 22
    LAUREN GENERAL LTD
    16107932
    4385, 16107932 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2024-11-28 ~ 2024-12-09
    IIF 54 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 23
    LIPPAC LTD - now
    BRAMBLETORCH LTD
    - 2020-10-06 12658591
    8 Tideys Mill, Patridge Green, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2021-04-05
    Officer
    2020-06-09 ~ 2020-08-19
    IIF 32 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-10-05
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    PODLES LTD - now
    BRAMBLETUNE LTD
    - 2020-09-28 12641637
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    196 GBP2021-04-05
    Officer
    2020-06-03 ~ 2020-08-07
    IIF 41 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-07
    IIF 16 - Ownership of shares – 75% or more OE
  • 25
    TEMINO LTD - now
    BLUSTERYFROSTBITE LTD
    - 2020-10-07 12661239
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-11 ~ 2020-08-20
    IIF 31 - Director → ME
    Person with significant control
    2020-06-11 ~ 2020-08-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 26
    VAIRKE LTD - now
    CHEERFULTINKER LTD
    - 2021-01-29 12459975
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,677 GBP2024-04-05
    Officer
    2020-02-13 ~ 2020-03-24
    IIF 42 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-24
    IIF 17 - Ownership of shares – 75% or more OE
  • 27
    WOBIRKLE LTD - now
    CHEERFULROMPER LTD
    - 2020-07-31 12437557
    Woodhay Lodge, Walterstone, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2021-04-05
    Officer
    2020-02-03 ~ 2020-02-28
    IIF 44 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-28
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.