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

Dufton, Lauren

    Related profiles found in government register
  • 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 1
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 2
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 3
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 4
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 5
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 6
  • Dufton, Lauren Tamzin
    British company director born in June 1988

    Resident in United Kingdom

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

      IIF 7
  • 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 8
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 9
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 10
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 11
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 12 IIF 13
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 14
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 15
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 16
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 17
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 18
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 19
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 20 IIF 21
    • 82, Halesworth Road, Romford, RM3 8QD, United Kingdom

      IIF 22
    • 7, Redscope Cresent, Rimberworth Park, Rotherham, S61 3LY, United Kingdom

      IIF 23
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 24
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 25
  • 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 26
    • 25, Millrace Drive, Rotherham, S63 9BW, United Kingdom

      IIF 27
  • 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 28
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 29
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 30
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 31
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 32
    • 25, Millrace Drive, Rotherham, S63 9BW, United Kingdom

      IIF 33
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 34
  • 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 35
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 36
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 37
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 38
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 39
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 40
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 41 IIF 42
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 43
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 44
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 45
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 46
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 47
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 48
    • 11, Brick Mill Road, Pudsey, LS28 9EN, United Kingdom

      IIF 49
    • 82, Halesworth Road, Romford, RM3 8QD, United Kingdom

      IIF 50
    • 7, Redscope Cresent, Rimberworth Park, Rotherham, S61 3LY, United Kingdom

      IIF 51
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 52
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 53
  • Lauren Dufton
    British born in June 1988

    Resident in England

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

      IIF 54
child relation
Offspring entities and appointments
Active 4
  • 1
    11 Brick Mill Road, Pudsey, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-04-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    126 GBP2021-04-05
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    25 Millrace Drive, Goldthorpe, Rotherham, England
    Corporate (2 parents)
    Person with significant control
    2024-12-20 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    25 Millrace Drive, Rotherham, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-11-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    BLUSTERYSNOWTIRES LTD - 2020-09-21
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    251 GBP2024-04-05
    Officer
    2020-06-09 ~ 2020-08-17
    IIF 15 - director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-17
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-07 ~ 2019-03-22
    IIF 17 - director → ME
    Person with significant control
    2019-03-07 ~ 2019-03-22
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    Larch Suite Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    36 GBP2020-04-05
    Officer
    2019-03-11 ~ 2019-03-20
    IIF 21 - director → ME
    Person with significant control
    2019-03-11 ~ 2019-03-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-03-26
    IIF 19 - director → ME
    Person with significant control
    2019-03-18 ~ 2020-08-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-23 ~ 2019-10-22
    IIF 5 - director → ME
    Person with significant control
    2019-03-23 ~ 2019-10-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-28 ~ 2019-04-23
    IIF 14 - director → ME
    Person with significant control
    2019-03-28 ~ 2019-05-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-08 ~ 2019-04-23
    IIF 20 - director → ME
    Person with significant control
    2019-04-08 ~ 2019-04-23
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    CHEERFULSNOWY LTD - 2021-04-12
    546 Chorley Old Road, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,192 GBP2024-04-05
    Officer
    2020-02-05 ~ 2020-03-03
    IIF 18 - director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-03
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    7 Sun Terrace, Sundridge Drive, Chatham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,502 GBP2022-04-05
    Officer
    2020-02-10 ~ 2020-03-09
    IIF 10 - director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-09
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    21,408 GBP2024-04-05
    Officer
    2020-02-11 ~ 2020-03-13
    IIF 16 - director → ME
    Person with significant control
    2020-02-11 ~ 2020-02-13
    IIF 46 - Ownership of shares – 75% or more OE
  • 11
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-14 ~ 2020-03-25
    IIF 24 - director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-25
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    BLUSTERYWONDER LTD - 2020-10-01
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-10
    IIF 9 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-10
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    BRAMBLESWIRL LTD - 2020-09-28
    50 Sidley Road, Eastbourne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2021-04-05
    Officer
    2020-06-05 ~ 2020-08-11
    IIF 11 - director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-11
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    93 GBP2020-04-05
    Officer
    2019-07-19 ~ 2019-08-14
    IIF 3 - director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    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 4 - director → ME
  • 16
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    400 GBP2024-04-05
    Officer
    2019-09-26 ~ 2019-11-18
    IIF 8 - director → ME
    Person with significant control
    2019-09-26 ~ 2019-12-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-02 ~ 2019-11-18
    IIF 1 - director → ME
    Person with significant control
    2019-10-02 ~ 2019-11-18
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-08 ~ 2019-10-23
    IIF 6 - director → ME
    Person with significant control
    2019-10-08 ~ 2020-01-15
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    17 Tyrisha Road, Grovesend, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    42 GBP2020-04-05
    Officer
    2019-10-10 ~ 2019-10-29
    IIF 2 - director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    25 Millrace Drive, Goldthorpe, Rotherham, England
    Corporate (2 parents)
    Officer
    2024-12-20 ~ 2024-12-24
    IIF 26 - director → ME
  • 21
    25 Millrace Drive, Rotherham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-28 ~ 2024-12-09
    IIF 27 - director → ME
  • 22
    BRAMBLETORCH LTD - 2020-10-06
    8 Tideys Mill, Patridge Green, Horsham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    70 GBP2021-04-05
    Officer
    2020-06-09 ~ 2020-08-19
    IIF 13 - director → ME
    Person with significant control
    2020-06-09 ~ 2020-10-05
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    BRAMBLETUNE LTD - 2020-09-28
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    196 GBP2021-04-05
    Officer
    2020-06-03 ~ 2020-08-07
    IIF 22 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-07
    IIF 50 - Ownership of shares – 75% or more OE
  • 24
    BLUSTERYFROSTBITE LTD - 2020-10-07
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-11 ~ 2020-08-20
    IIF 12 - director → ME
    Person with significant control
    2020-06-11 ~ 2020-08-20
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    CHEERFULTINKER LTD - 2021-01-29
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,677 GBP2024-04-05
    Officer
    2020-02-13 ~ 2020-03-24
    IIF 23 - director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-24
    IIF 51 - Ownership of shares – 75% or more OE
  • 26
    CHEERFULROMPER LTD - 2020-07-31
    Woodhay Lodge, Walterstone, Hereford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    34 GBP2021-04-05
    Officer
    2020-02-03 ~ 2020-02-28
    IIF 25 - director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-28
    IIF 53 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.