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

Rann, Gordon Philip Dale

    Related profiles found in government register
  • Rann, Gordon Philip Dale
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 1
    • Kempton House, Dysart Road, Grantham, NG31 7LE, England

      IIF 2 IIF 3
    • Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 4
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 5 IIF 6 IIF 7
    • Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 12
    • Suite 302, Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ, United Kingdom

      IIF 13
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 14
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, United Kingdom

      IIF 15
  • Rann, Gordon Philip Dale
    British development director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 16
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 17
    • Manor Grange, Gelston, Grantham, Lincs, NG32 2AE, United Kingdom

      IIF 18
  • Rann, Gordon Philip Dale
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 19
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 20
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 21
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 22
    • Kempton House, Kempton Way, Grantham, Lincolnshire, NG31 0EA, England

      IIF 23
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 24 IIF 25 IIF 26
    • Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ

      IIF 27
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Dysart Road, Grantham, Lincolnshire, NG31 0EA, United Kingdom

      IIF 28
    • Kempton House, Dysart Road, Grantham, Lincs, NG31 7LE, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Kempton House, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 35
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Linc, NG31 0EA, England

      IIF 36
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 37
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 38 IIF 39 IIF 40
    • Kempton House, Kempton Way, Dysart Road, Grantham, Lincs, NG31 7LE, United Kingdom

      IIF 41
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 42
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 43 IIF 44 IIF 45
    • Kempton House, Po Box 9562, Dysart Road, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Kempton House, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 61 IIF 62
    • Manor Grange, Gelston, Grantham, Lincs, NG32 2AE, United Kingdom

      IIF 63
    • 10-18, Union Street, London, SE1 1SZ

      IIF 64
  • Rann, Gordon Philip Dale
    British md born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, United Kingdom

      IIF 65
  • Rann, Gordon Philip Dale
    British broker born in November 1950

    Registered addresses and corresponding companies
    • Mcgregor House, Washdyke Lane, Fulbeck, Grantham, Lincolnshire, NG32 3LD

      IIF 66
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

    Registered addresses and corresponding companies
    • Mcgregor House, Washdyke Lane, Fulbeck, Grantham, Lincolnshire, NG32 3LD

      IIF 67 IIF 68
  • Mr Gordon Philip Dale Rann
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kempton House, Dysart Road, Grantham, NG31 7LE, England

      IIF 69 IIF 70 IIF 71
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 72 IIF 73
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 74
    • Kempton House, Kempton Way, Grantham, NG31 0EA, England

      IIF 75 IIF 76 IIF 77
    • Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 78 IIF 79
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 80 IIF 81
    • Totemic House, Caunt Road, Grantham, NG31 7FZ, United Kingdom

      IIF 82
    • 43, Cathcart Road, London, SW10 9JE, England

      IIF 83
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 84
    • Leonard Curtis House, Elms Square, Whitefield, Manchester, Greater Manchester, M45 7TA

      IIF 85
  • Rann, Gordon Philip Dale
    British managing director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rann, Gordon
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 90 IIF 91
  • Rann, Gordon
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 92
  • Mr Gordon Rann
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 93 IIF 94
    • Kempton House, Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 53
  • 1
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-06-09 ~ now
    IIF 8 - Director → ME
  • 2
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2009-11-04 ~ dissolved
    IIF 58 - Director → ME
  • 3
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 37 - Director → ME
  • 4
    MEADPINE LIMITED - 2000-06-22
    Kempton House Dysart Road, Po Box 9562, Grantham, Lincs, England
    Dissolved Corporate (4 parents)
    Officer
    2000-06-15 ~ dissolved
    IIF 21 - Director → ME
  • 5
    Kempton House, Dysart Road, Grantham, Lincs
    Dissolved Corporate (4 parents)
    Officer
    2011-11-03 ~ dissolved
    IIF 32 - Director → ME
  • 6
    Totemic House, Caunt Road, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,094,423 GBP2023-12-31
    Officer
    2018-05-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    Suite 302, Totemic House Springfield Business Park, Caunt Road, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,176 GBP2024-12-31
    Officer
    2017-11-16 ~ now
    IIF 13 - Director → ME
  • 8
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 60 - Director → ME
  • 9
    WWWATT SHOP LIMITED - 2004-10-21
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    1998-10-21 ~ dissolved
    IIF 49 - Director → ME
  • 10
    WWWATT LIMITED - 2004-11-03
    TECHJEWEL LIMITED - 2000-02-02
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    1996-01-03 ~ dissolved
    IIF 55 - Director → ME
  • 11
    WWWATT PORTAL LIMITED - 2000-02-11
    DEMOGRAPHIC FOCUSING LIMITED - 1999-12-15
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    1995-06-27 ~ dissolved
    IIF 26 - Director → ME
  • 12
    WHO'S PACKAGING? LIMITED - 2012-03-13
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    2007-02-16 ~ now
    IIF 6 - Director → ME
  • 13
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    JUSTTHEBANK LIMITED - 2002-09-03
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    2002-07-16 ~ now
    IIF 11 - Director → ME
  • 15
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    973 GBP2024-12-31
    Officer
    2015-09-02 ~ now
    IIF 4 - Director → ME
  • 16
    Totemic House, Caunt Road, Grantham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Leonard Curtis House Elms Square, Whitefield, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MS4S LIMITED - 2015-11-12
    CORINTHIAN CONCEPTS LIMITED - 2014-11-04
    BROKEN ARROW STUD LIMITED - 2014-10-27
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    2013-10-09 ~ now
    IIF 9 - Director → ME
  • 19
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2005-11-20 ~ dissolved
    IIF 57 - Director → ME
  • 20
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 56 - Director → ME
  • 21
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    2023-11-28 ~ now
    IIF 5 - Director → ME
  • 22
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 23
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-03-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 24
    SYNITY INTERACTIVE LIMITED - 2001-10-11
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2000-06-09 ~ dissolved
    IIF 17 - Director → ME
  • 25
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-07-03 ~ dissolved
    IIF 86 - Director → ME
  • 26
    Kempton House Kempton Way, Dysart Road, Grantham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2025-08-01 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    NIXON SPORTS LIMITED - 2011-05-20
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2005-09-23 ~ dissolved
    IIF 45 - Director → ME
  • 28
    Kempton House, Dysart Road, Grantham, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 29
    Totemic House, Caunt Road, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-07-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 30
    43 Cathcart Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,339,418 GBP2024-12-31
    Person with significant control
    2022-09-16 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -133,816 GBP2024-12-31
    Officer
    2010-12-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 33
    DIVORCE LINE (UK) LIMITED - 2000-03-29
    Kempton House Dysart Road, Po Box 9562, Grantham, Linc, England
    Dissolved Corporate (2 parents)
    Officer
    1997-09-16 ~ dissolved
    IIF 36 - Director → ME
  • 34
    INREACH BROKERS LIMITED - 2012-11-15
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 35 - Director → ME
  • 35
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-08-20 ~ dissolved
    IIF 53 - Director → ME
  • 36
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 19 - Director → ME
  • 37
    ISABELLA LIMITED - 2013-12-18
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents, 32 offsprings)
    Officer
    2010-11-18 ~ now
    IIF 12 - Director → ME
  • 38
    Kempton House, Dysart Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-03-12 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 40
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 44 - Director → ME
  • 41
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-03 ~ dissolved
    IIF 88 - Director → ME
  • 42
    TOTEMIC MANAGED SERVICES LIMITED - 2014-08-07
    LEASING LINK LIMITED - 2014-08-06
    SIRIUS JEWELLERY LIMITED - 2014-06-17
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 54 - Director → ME
  • 43
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 50 - Director → ME
  • 44
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 30 - Director → ME
  • 45
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    2006-08-25 ~ now
    IIF 7 - Director → ME
  • 46
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 43 - Director → ME
  • 47
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-28 ~ dissolved
    IIF 48 - Director → ME
  • 48
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-07-03 ~ dissolved
    IIF 89 - Director → ME
  • 49
    TOTEMIC LIMITED - 2005-07-04
    TRIBAL-LANDS LIMITED - 2005-04-26
    WWWATT MUSIC LIMITED - 2004-11-01
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    1998-11-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    514,826 GBP2024-12-31
    Person with significant control
    2024-10-17 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 51
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 59 - Director → ME
  • 52
    FINANCIAL MAKEOVER LIMITED - 2012-03-13
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2002-10-16 ~ dissolved
    IIF 25 - Director → ME
  • 53
    PAYPLAN LIMITED - 2018-03-10
    TOTEMIC MANAGED SERVICES LIMITED - 2014-10-27
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 87 - Director → ME
Ceased 24
  • 1
    PAYPLAN (IVA) LIMITED - 2009-06-11
    Greystones, Winsford, Minehead, England
    Dissolved Corporate (3 parents)
    Officer
    2006-07-13 ~ 2013-05-20
    IIF 20 - Director → ME
  • 2
    GO 2 FRAME LIMITED - 2010-02-16
    18 Westminster Drive, Radcliffe-on-trent, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,711 GBP2024-12-31
    Officer
    2015-07-16 ~ 2023-05-31
    IIF 27 - Director → ME
  • 3
    INNOVATIONS LIFTS LIMITED - 2011-02-04
    WOLLATON LIFTS LIMITED - 2011-01-27
    32 Gibbons Street Harrimans Lane, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -184,570 GBP2024-12-31
    Officer
    2011-01-21 ~ 2014-12-23
    IIF 23 - Director → ME
  • 4
    Totemic House, Caunt Road, Grantham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-05-01 ~ 2016-04-07
    IIF 64 - Director → ME
  • 5
    CUVVER SOLUTIONS LIMITED - 2025-05-13
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,756 GBP2024-12-31
    Officer
    2017-10-17 ~ 2024-04-30
    IIF 42 - Director → ME
    2013-10-10 ~ 2015-06-09
    IIF 41 - Director → ME
  • 6
    TOTEMIC MANAGED SERVICES LIMITED - 2020-04-27
    PAYPLAN LIMITED - 2014-10-27
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    1999-06-08 ~ 2015-03-27
    IIF 16 - Director → ME
  • 7
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-12-19 ~ 2017-09-01
    IIF 65 - Director → ME
  • 8
    DEBT CONFIDENTIAL LIMITED - 2009-06-11
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    2010-03-31 ~ 2016-11-10
    IIF 52 - Director → ME
  • 9
    Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2011-05-24 ~ 2014-08-04
    IIF 31 - Director → ME
  • 10
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    2009-11-18 ~ 2014-08-22
    IIF 62 - Director → ME
  • 11
    Kempton House Kempton Way, Dysart Road, Grantham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-03-12 ~ 2025-07-25
    IIF 92 - Director → ME
    Person with significant control
    2021-03-12 ~ 2025-08-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 12
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    2010-03-23 ~ 2014-09-02
    IIF 61 - Director → ME
  • 13
    PAYLINK DISTRIBUTION LIMITED - 2008-01-08
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    2007-03-15 ~ 2025-07-22
    IIF 63 - Director → ME
  • 14
    LANDING NET LIMITED - 2008-11-06
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-10-24 ~ 2015-05-28
    IIF 38 - Director → ME
  • 15
    LAW 2 LAW LIMITED - 2012-02-14
    Kempton House Dysart Road, Po Box 9562, Grantham, Lincs
    Dissolved Corporate (3 parents)
    Officer
    2011-04-07 ~ 2014-08-04
    IIF 40 - Director → ME
    2008-01-03 ~ 2008-07-09
    IIF 68 - Director → ME
  • 16
    PAYPLAN FINANCIAL SERVICES LIMITED - 2013-05-22
    WHO'S LENDING LIMITED - 2005-12-21
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,437,802 GBP2024-12-31
    Officer
    2003-09-16 ~ 2019-02-26
    IIF 46 - Director → ME
    2002-04-01 ~ 2002-08-15
    IIF 67 - Director → ME
  • 17
    INK PROJECTS LIMITED - 2011-09-09
    WWWATT MEDIA LIMITED - 2005-03-30
    WWWATT PORTAL LIMITED - 2002-09-05
    WWWATT.COM LIMITED - 2000-02-11
    W W WATT LIMITED - 1999-12-15
    Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    1999-10-01 ~ 2012-05-28
    IIF 18 - Director → ME
  • 18
    TOTEMIC ONLINE LIMITED - 2015-12-07
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Officer
    2011-07-28 ~ 2016-01-07
    IIF 34 - Director → ME
  • 19
    Greystones, Winsford, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,801,696 GBP2024-12-31
    Officer
    2011-05-16 ~ 2015-02-27
    IIF 29 - Director → ME
  • 20
    Eventus Sunderland Road, Market Deeping, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2022-08-31
    Officer
    2011-09-01 ~ 2013-06-20
    IIF 28 - Director → ME
  • 21
    ISABELLA LIMITED - 2013-12-18
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents, 32 offsprings)
    Person with significant control
    2024-10-17 ~ 2025-02-06
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    2016-06-30 ~ 2018-06-29
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Kempton House, Dysart Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-09-02 ~ 2025-02-06
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 23
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -257,721 GBP2024-12-31
    Officer
    2007-06-15 ~ 2015-12-17
    IIF 47 - Director → ME
  • 24
    WWWATT.COM LIMITED - 2005-07-04
    FEDERATED CREDIT LIMITED - 2000-02-11
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    1993-02-15 ~ 1995-08-01
    IIF 66 - Director → ME
    1997-01-01 ~ 2014-08-04
    IIF 39 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.