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

Mrs. Teresa Lorraine Catt

    Related profiles found in government register
  • Mrs. Teresa Lorraine Catt
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Glen Cottage, Marsham Brook Lane, Hastings, East Sussex, TN35 4HF, England

      IIF 1
  • Mrs. Theresa Lorraine Catt
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 2
  • Catt, Theresa Lorraine, Mrs.
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 3
  • Catt, Theresa Lorraine, Mrs.
    British construction born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Glen Cottage, Marsham Brook Lane, Hastings, East Sussex, TN35 4HF, England

      IIF 4
  • Catt, Theresa Lorraine, Mrs.
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 5
  • Catt, Theresa Lorraine
    English director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 78a, Pine Avenue, Hastings, East Sussex, TN34 3PR

      IIF 6
  • Price, Tracey Joanne Wallace
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Moulsham School, Brian Close, Chelmsford, Essex, CM2 9ES, England

      IIF 7
    • Waterfront Place, Wharf Road, Chelmsford, CM2 6LU, England

      IIF 8
  • Gatty, Karen
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wantz Hall, Rainham Road North, Dagenham, Essex, RM10 7DX

      IIF 9
  • Martin, Carol
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30 The Piazza, Covent Garden, London, WC2E 8BE

      IIF 10 IIF 11
  • Catt, Theresa Lorraine
    English born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulmer Lodge, The Street, Sedlecombe, East Sussex, TN33 0QA, England

      IIF 12
  • Catt, Theresa Lorraine
    English company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulmer Lodge, The Street, Sedlescombe, East Sussex, TN33 0QA, England

      IIF 13
  • Catt, Theresa Lorraine
    English director

    Registered addresses and corresponding companies
    • 78a, Pine Avenue, Hastings, East Sussex, TN34 3PR

      IIF 14
  • Martin, Carol
    English lawyer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 15
  • Smith, Grant
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mrs Susan Carolyn Bramley
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Parkway, Meols, Wirral, Merseyside, CH47 7BS

      IIF 20
  • Bramley, Susan Carolyn
    British

    Registered addresses and corresponding companies
    • 31 Parkway, Meols, Wirral, CH47 7BS

      IIF 21
  • Stacey, Jennifer Anne
    British hr director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shinfield Park, Reading, Berkshire, RG2 9FW

      IIF 22
  • Bramley, Susan Carolyn
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Parkway, Meols, Wirral, Merseyside, CH47 7BS, United Kingdom

      IIF 23
  • Bramley, Su Carolyn
    British chartered accountant born in December 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Eden 127, One Brick At A Time, Liverpool Hope University, Liverpool, Merseyside, L16 9JD, England

      IIF 24
  • Bramley, Su Carolyn
    British director born in December 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Melr Rake, 31 Park Way, Meols, Merseyside, CH47 7BS, England

      IIF 25 IIF 26
  • Bramley, Su Carolyn
    British director of corporate services & governance born in December 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Centurion House, 77 Northgate Street, Chester, CH1 2HQ, Gb-gbr

      IIF 27
  • Bramley, Su Carolyn
    British director of corporate services and governance born in December 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Centurion House, 77 Northgate Street, Chester, CH1 2HQ, Gb-gbr

      IIF 28 IIF 29
  • Bramley, Su Carolyn
    British director of housing born in December 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 7th Floor Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 30
  • Martin, Carol
    British solicitor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 31 IIF 32
  • Smith, Grant
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orion House, 5 Upper St Martin's Lane, London, WC2H 9AE, United Kingdom

      IIF 33
    • Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 34 IIF 35
  • Smith-morris, Carol Angela
    British social care born in December 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 89, Cadmore Lane, Cheshunt, Hertfordshire, EN8 9JQ, England

      IIF 36
  • Bramley, Susan Carolyn

    Registered addresses and corresponding companies
    • Centurion House, 77 Northgate Street, Chester, Cheshire, CH1 2HQ

      IIF 37
    • Centurion House, 77 Northgate Street, Chester, Cheshire, CH1 2HQ, United Kingdom

      IIF 38
    • Cosmopolitan House, 2 Marybone, Liverpool, L3 2BY

      IIF 39
    • Cosmopolitan House, 2 Marybone, Liverpool, Merseyside, L3 2BY

      IIF 40
    • Cosmopolitan House 2 Marybone, Liverpool, Merseyside, L3 2BY

      IIF 41
  • Berry, Antonia
    Uk social care born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Strines Road, Marple, Stockport, Cheshire, SK6 7DU, United Kingdom

      IIF 42
  • Prior, Leah Ashley

    Registered addresses and corresponding companies
    • 34, Pine Avenue, Hastings, East Sussex, TN34 3PR, England

      IIF 43
  • Bramley, Susan

    Registered addresses and corresponding companies
    • Cosmopolitan House, 2 Marybone, Liverpool, L3 2BY

      IIF 44
    • Cosmopolitan House, 2 Marybone, Liverpool, Merseyside, L3 2BY

      IIF 45
    • Cosmopolitan House 2 Marybone, Liverpool, Merseyside, L3 2BY

      IIF 46
child relation
Offspring entities and appointments 33
  • 1
    4C RETAIL LIMITED
    11151874
    20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF 5 - Director → ME
  • 2
    ADB (UK) LIMITED
    - now 06226620
    ADB MULTIQUOTE LIMITED - 2015-01-15
    LINEARVALUE LIMITED - 2007-06-08
    Orion House, 5 Upper St. Martin's Lane, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -160 GBP2024-12-31
    Officer
    2021-08-01 ~ now
    IIF 18 - Director → ME
  • 3
    ASSISTIVE HOLDINGS LIMITED
    06884472
    Orion House, 5 Upper St. Martin's Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -33,259 GBP2024-12-31
    Officer
    2021-08-01 ~ now
    IIF 19 - Director → ME
  • 4
    ASSISTIVE PARTNER LIMITED
    - now 05671296
    OFUS2 LIMITED - 2007-02-19
    Orion House, 5 Upper St. Martin's Lane, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    33,259 GBP2024-12-31
    Officer
    2021-08-01 ~ now
    IIF 17 - Director → ME
  • 5
    AVENUE SERVICES (NW) LIMITED
    08002607
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (33 parents)
    Officer
    2012-03-22 ~ 2013-05-16
    IIF 38 - Secretary → ME
  • 6
    BRIDGE ACADEMY TRUST
    - now 07663795
    MOULSHAM HIGH SCHOOL
    - 2017-05-12 07663795
    Community Building Bridge Academy Trust, Brian Close, Chelmsford, Essex, England
    Active Corporate (58 parents)
    Officer
    2011-07-01 ~ 2017-08-31
    IIF 7 - Director → ME
  • 7
    CAREER CONNECT
    - now 04233289 07250578
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP
    - 2014-10-24 04233289
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP LIMITED - 2010-10-26
    7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (79 parents)
    Officer
    2012-04-27 ~ 2017-10-13
    IIF 30 - Director → ME
  • 8
    CARO BRAMLEY LIMITED
    08674225
    31 Parkway, Meols, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CDHT (PROPERTY HOLDINGS) LIMITED
    - now 04173555
    CROSSCO (609) LIMITED - 2001-05-16
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (24 parents)
    Officer
    2013-03-21 ~ 2013-03-27
    IIF 28 - Director → ME
    2011-12-01 ~ 2013-03-27
    IIF 37 - Secretary → ME
  • 10
    CHESTER & DISTRICT HOUSING TRUST LIMITED
    03842589
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Converted / Closed Corporate (55 parents, 1 offspring)
    Officer
    2013-03-21 ~ 2013-03-26
    IIF 29 - Director → ME
    2000-11-17 ~ 2013-03-27
    IIF 21 - Secretary → ME
  • 11
    DIRECT SUPPORT TEAM LTD
    07903737
    Paula Smith, 300 Stockport Road, Marple, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 42 - Director → ME
  • 12
    EASTBROOK COMMUNITY ASSOCIATION
    07583163
    Wantz Hall, Rainham Road North, Dagenham, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    63,931 GBP2024-03-31
    Officer
    2011-03-29 ~ now
    IIF 9 - Director → ME
  • 13
    ECO NOW DESIGN & BUILD LIMITED - now
    ECO NOW UK LTD
    - 2018-06-20 07710753
    20 Eversley Road, Bexhill-on-sea, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    -19,802 GBP2019-07-31
    Officer
    2011-07-19 ~ 2014-05-27
    IIF 12 - Director → ME
  • 14
    ECO NOW LTD
    07722330
    Bulmer Lodge, The Street, Sedlescombe, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 13 - Director → ME
  • 15
    ELCOM FUNDING SOLUTIONS LIMITED
    09349933
    Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2024-05-03 ~ dissolved
    IIF 33 - Director → ME
    2015-04-16 ~ 2024-05-03
    IIF 15 - Director → ME
  • 16
    ELCOM HOLDINGS LIMITED
    - now 02977666 02838561, 03141509
    ELCOM INFORMATION TECHNOLOGY LIMITED - 2002-01-02
    ELCOM.COM LIMITED - 2000-10-02
    ELCOM GROUP LIMITED - 2000-03-09
    LANTEC (MANAGEMENT) LIMITED - 1997-01-20
    GOULDITAR NO. 401 LIMITED - 1995-03-22
    Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (21 parents)
    Equity (Company account)
    21,063,000 GBP2023-12-31
    Officer
    2024-05-03 ~ dissolved
    IIF 34 - Director → ME
    2021-07-30 ~ 2024-05-03
    IIF 31 - Director → ME
  • 17
    ELCOM INTERNATIONAL LIMITED
    - now 03141509
    ELCOM.COM UK LIMITED - 2000-10-02
    ELCOM INTERNATIONAL LIMITED - 2000-02-28
    ELCOM HOLDINGS LIMITED - 1997-01-20
    PCO 137 LIMITED - 1996-01-03
    Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (21 parents)
    Equity (Company account)
    27,798 GBP2023-12-31
    Officer
    2024-05-03 ~ dissolved
    IIF 35 - Director → ME
    2021-07-30 ~ 2024-05-03
    IIF 32 - Director → ME
  • 18
    ELCOM SYSTEMS LIMITED
    - now 02838561 03141508
    ELCOM HOLDINGS LIMITED - 2002-01-02
    LANTEC HOLDINGS LIMITED - 1997-01-20
    BJKP HOLDINGS LIMITED - 1993-10-01
    GOULDITAR NO. 292 LIMITED - 1993-08-13
    Orion House, 5 Upper St. Martin's Lane, London, England
    Active Corporate (27 parents, 5 offsprings)
    Profit/Loss (Company account)
    652,918 GBP2020-01-01 ~ 2020-12-31
    Officer
    2021-08-01 ~ now
    IIF 16 - Director → ME
  • 19
    GB PROPERTY FUND A2012 LIMITED
    - now 05934390 06837821, 07130675
    GB EUROPEAN VENTURES LTD - 2008-12-24
    GREATSALE LIMITED - 2006-12-20
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (16 parents)
    Officer
    2012-09-13 ~ 2013-04-08
    IIF 26 - Director → ME
  • 20
    GB PROPERTY FUND A2014 LIMITED
    06837821 05934390, 07130675
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (14 parents)
    Officer
    2012-09-13 ~ 2013-04-08
    IIF 25 - Director → ME
  • 21
    JUBILEE HALL 2000 LIMITED
    03832172
    30 The Piazza, Covent Garden, London
    Active Corporate (21 parents)
    Equity (Company account)
    24,059 GBP2024-03-31
    Officer
    2021-11-15 ~ now
    IIF 10 - Director → ME
  • 22
    JUBILEE HALL TRUST LIMITED
    - now 01310649
    JUBILEE HALL CLUBS LIMITED - 2009-10-30
    JUBILEE HALL RECREATION CENTRE LIMITED - 2000-11-22
    30 The Piazza, Covent Garden, London
    Active Corporate (43 parents, 1 offspring)
    Officer
    2019-05-01 ~ now
    IIF 11 - Director → ME
  • 23
    ONE BRICK AT A TIME
    08442714
    Miss J. Roper, Eden 127 One Brick At A Time, Liverpool Hope University, Liverpool, Merseyside
    Dissolved Corporate (11 parents)
    Officer
    2013-03-13 ~ 2018-11-23
    IIF 24 - Director → ME
  • 24
    PLAN BEE SUPPORT SOLUTIONS LIMITED
    07620629
    89 Cadmore Lane, Cheshunt, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 36 - Director → ME
  • 25
    PROCESS INDUSTRIES AGENCY LIMITED
    - now 01566425
    STOKES THORPE AND ASSOCIATES LIMITED - 1991-08-23
    STOKES TRIGG & ASSOCIATES LIMITED - 1984-11-14
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (29 parents)
    Officer
    2011-12-01 ~ 2015-02-26
    IIF 22 - Director → ME
  • 26
    RED CLEANING SERVICES LTD.
    07640525
    Simon Prior, 34 Pine Avenue, Hastings, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 43 - Secretary → ME
  • 27
    SANCTUARY (LIVERPOOL) LIMITED - now
    COSMOPOLITAN HOUSING GROUP LIMITED
    - 2013-05-17 04671421
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (38 parents)
    Officer
    2013-03-27 ~ 2013-03-27
    IIF 39 - Secretary → ME
    2011-12-01 ~ 2013-03-26
    IIF 44 - Secretary → ME
  • 28
    SANCTUARY (NW MANAGEMENT) LIMITED - now
    COSMOPOLITAN ENTERPRISES LIMITED
    - 2013-05-21 04806841
    COSMOPOLITAN COMMERCIAL LIMITED - 2007-06-27
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (29 parents)
    Officer
    2013-03-21 ~ 2013-03-26
    IIF 27 - Director → ME
    2013-03-27 ~ 2013-03-27
    IIF 41 - Secretary → ME
    2011-12-01 ~ 2013-03-26
    IIF 46 - Secretary → ME
  • 29
    SANCTUARY STUDENT HOMES LIMITED - now
    COSMOPOLITAN STUDENT HOMES LIMITED
    - 2013-04-11 05025230
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (38 parents)
    Officer
    2011-12-01 ~ 2013-03-26
    IIF 45 - Secretary → ME
    2013-03-27 ~ 2013-03-27
    IIF 40 - Secretary → ME
  • 30
    T & P CONSTRUCTION SUSSEX LTD
    08982145
    20 Eversley Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,748 GBP2016-04-30
    Officer
    2014-04-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    TBWR PROPERTIES LIMITED
    11898806
    20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,820 GBP2024-03-31
    Officer
    2019-03-22 ~ 2022-05-10
    IIF 3 - Director → ME
    Person with significant control
    2019-03-22 ~ 2022-05-10
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 32
    THE RIVER CHURCH CHELMSFORD LTD - now
    OASIS CHELMSFORD LTD
    - 2022-07-21 07685257
    North Avenue Christian Centre, North Avenue, Chelmsford, Essex, United Kingdom
    Active Corporate (16 parents)
    Officer
    2011-06-28 ~ 2012-10-18
    IIF 8 - Director → ME
  • 33
    TLC BUILD LIMITED
    05688654
    20 Eversley Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2006-01-26 ~ dissolved
    IIF 6 - Director → ME
    2006-01-26 ~ dissolved
    IIF 14 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.