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

Mrs Debbie Raven

    Related profiles found in government register
  • Mrs Debbie Raven
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 1 IIF 2 IIF 3
  • Mrs Debbie Sue Raven
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 4 IIF 5
    • Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

      IIF 6
  • Mr Keith Raven
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12 Fairview Court, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 7
  • Mrs Debbie Sue Raven
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 8
    • Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

      IIF 9
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 10 IIF 11
  • Mr Keith Raven
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 12
  • Raven, Debbie Sue
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Buckton, Bridlington, YO16 6XQ, England

      IIF 13
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 14 IIF 15
  • Raven, Debbie Sue
    British certified accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 30, Bridge Street, Thetford, IP24 3AG, England

      IIF 16
  • Raven, Debbie Sue
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 17 IIF 18
  • Mrs Debbie Raven
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302 Breckland Business Centre, St Withburga Lane, Dere, NR19 1FD, England

      IIF 19
    • Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 20
    • Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

      IIF 21
    • High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 22
  • Mrs Debbie Raven
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thames Hospice, Windsor Road, Maidenhead, SL6 2DN, England

      IIF 23
  • Raven, Debbie
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 302, Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

      IIF 24
    • Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, NR19 1FD, England

      IIF 25
  • Mr Keith Raven
    English born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • High Mill, High Mill, Bolam Lane, Bridlington, YO16 6XQ, England

      IIF 26
    • Unit E, Bridlington B Centre, Enterprise Way, Bridlington, YO16 4SF, England

      IIF 27
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 28
  • Mr Debbie Raven
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazeldene, Hazeldene, Low Road, Dereham, NR20 3AB, England

      IIF 29
  • Raven, Debbie Sue
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 30 IIF 31
    • Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

      IIF 32
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 33
  • Raven, Debbie Sue
    English accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 34
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 35
    • 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

      IIF 36
    • 43, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 37
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 38 IIF 39 IIF 40
  • Raven, Debbie Sue
    English director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Crane House, 5 Paycocke Road, Basildon, Essex, SS14 3DP

      IIF 41
  • Mrs Debbie Sue Raven
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302, Office 302, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 42
  • Mr Keith Raven
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 43
  • Raven, Keith John
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 44 IIF 45 IIF 46
  • Hawker, Debbie
    British accountant born in May 1963

    Registered addresses and corresponding companies
    • 2 Pryors Road, Galleywood, Chelmsford, Essex, CM2 8SA

      IIF 47
  • Raven, Debbie Sue
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302, Office 302, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 48
  • Raven, Keith
    English director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • High Mill, High Mill, Bolam Lane, Bridlington, YO16 6XQ, England

      IIF 49
    • Unit E, Bridlington B Centre, Enterprise Way, Bridlington, YO16 4SF, England

      IIF 50
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 51
  • Raven, Debbie
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302 Breckland Business Centre, St Withburga Lane, Dere, NR19 1FD, England

      IIF 52
    • Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 53
  • Raven, Debbie
    British accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

      IIF 54
  • Raven, Debbie
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 55 IIF 56
  • Mr Keith John Raven
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 57 IIF 58
  • Raven, Debbie
    British

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, England

      IIF 59
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 60
    • 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

      IIF 61
    • Eagle House, 43 Station Road, Reedham, NR13 3TB

      IIF 62
  • Hawker, Debbie
    British

    Registered addresses and corresponding companies
    • 190 Lowestoft Road, Gorleston, Norfolk, NR31 6JE

      IIF 63
    • Station Villa, The Street, Gorleston Hemsby, Norfolk, NR29 4EU

      IIF 64 IIF 65
  • Hawker, Debbie
    British accountant

    Registered addresses and corresponding companies
    • Station Villa, The Street, Gorleston Hemsby, Norfolk, NR29 4EU

      IIF 66
  • Raven, Debbie Sue
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2 Tudor House, Grammar School Road, North Walsham, NR28 9JH, England

      IIF 67
  • Raven, Debbie
    English accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 68
  • Raven, Debbie Sue

    Registered addresses and corresponding companies
    • Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, NR19 1FD, England

      IIF 69 IIF 70
  • Raven, Keith John
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 71
  • Raven, Debbie

    Registered addresses and corresponding companies
    • High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, England

      IIF 72 IIF 73
    • High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, United Kingdom

      IIF 74
    • High Mill, Bolam Lane, Buckton, Bridlington, YO16 6XQ, England

      IIF 75
    • Unit 3, Enterprise Way, Bridlington, YO16 4SF

      IIF 76
    • Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, YO16 4SF, England

      IIF 77
    • High Mill, Bolam Lane, Buckton, Yorkshire, YO16 6XQ, United Kingdom

      IIF 78
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 79 IIF 80
    • Office 2, Tudor House, Grammar School Rd, North Walsham, NR28 PJH

      IIF 81
    • 43, Station Road, Reedham, Norwich, NR13 3TB, England

      IIF 82
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 83
    • 12, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 84
  • Hawker, Debbie

    Registered addresses and corresponding companies
    • 190 Lowestoft Road, Gorleston, Norfolk, NR31 6JE

      IIF 85
  • Raven, Keith
    English born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 86
    • 12 Fairview Court, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 87
child relation
Offspring entities and appointments 50
  • 1
    ANDREW LEWIS CONSULTANCY LTD
    10835607
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2018-08-09 ~ 2020-03-09
    IIF 77 - Secretary → ME
  • 2
    BELLALUCCA PROPERTIES LIMITED
    06408901
    43 Station Road, Reedham, Norwich
    Dissolved Corporate (3 parents)
    Officer
    2007-10-25 ~ 2008-05-01
    IIF 65 - Secretary → ME
  • 3
    CCA HOSPITALITY LTD
    16348311
    Office 302 Breckland Business Centre, St Withburga Lane, Dereham, England
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ 2025-07-02
    IIF 54 - Director → ME
    Person with significant control
    2025-03-27 ~ 2025-07-02
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    COMPROTEC UK LTD
    05968667
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2006-10-16 ~ now
    IIF 14 - Director → ME
    2014-11-01 ~ 2024-10-24
    IIF 45 - Director → ME
    2006-10-16 ~ 2010-11-01
    IIF 64 - Secretary → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 3 - Has significant influence or control OE
    2016-04-10 ~ 2024-10-24
    IIF 28 - Has significant influence or control OE
  • 5
    COVER CORP LTD
    12121532
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2019-07-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    D & M BROWNLEE LIMITED
    05759090
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2023-03-23 ~ now
    IIF 30 - Director → ME
    2006-03-28 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DIGITAL CARE PARTNERSHIP LIMITED
    09713528
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2015-08-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    DRESSED UP BY FAHRYN LTD
    - now 14881314
    DRESSED UP BY FAHRYN FUR EVER LIMITED
    - 2025-11-04 14881314
    DRESSED UP BY FAHRYN LTD
    - 2025-10-30 14881314
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    DYNASTY PRIME PROTECTION LTD
    12253308
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2019-10-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    ESSEX PUB COMPANY LTD
    13071530
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2023-05-18 ~ 2023-05-26
    IIF 32 - Director → ME
    2021-08-10 ~ 2023-05-19
    IIF 81 - Secretary → ME
    Person with significant control
    2023-05-19 ~ 2023-05-25
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    ETOL SERVICES LTD
    08091577
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ 2014-02-09
    IIF 40 - Director → ME
  • 12
    FAIRVIEW COURT LIMITED
    06422882
    302 Office 302 Breckland Business Centre, St Withburga Lane, Dereham, England
    Active Corporate (19 parents)
    Officer
    2025-03-03 ~ now
    IIF 24 - Director → ME
    2025-04-15 ~ now
    IIF 70 - Secretary → ME
  • 13
    FAIRVIEW COURT MANAGEMENT COMPANY LIMITED
    01967027
    Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, England
    Active Corporate (35 parents)
    Officer
    2025-03-03 ~ now
    IIF 25 - Director → ME
    2025-04-15 ~ now
    IIF 69 - Secretary → ME
  • 14
    FLAWLESS SOIL TESTING LTD
    14487335
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-16 ~ 2023-01-09
    IIF 35 - Director → ME
    Person with significant control
    2022-11-16 ~ 2023-01-09
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    GEOTECHNICAL SITE AND SEWER ENGINEERS LTD - now
    GT SERVICES (SOUTH EAST) LIMITED
    - 2024-10-25 07089659
    Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (6 parents)
    Officer
    2017-07-26 ~ 2018-05-31
    IIF 72 - Secretary → ME
  • 16
    HORIZON CONCIERGE LTD
    - now 09257180
    HORIZONCONCIERGE.COM LTD
    - 2016-08-22 09257180
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (5 parents)
    Officer
    2014-10-10 ~ 2017-07-22
    IIF 62 - Secretary → ME
  • 17
    HYLAND & WHITE LIMITED
    08967252
    High Mill, Bolam Lane, Buckton
    Dissolved Corporate (3 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 73 - Secretary → ME
  • 18
    INTER CITY FINANCIAL LTD
    07187723
    43 Station Road, Reedham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ 2014-02-09
    IIF 37 - Director → ME
  • 19
    J M DATA COLLECTION SERVICES LIMITED
    08886084
    High Mill Bolam Lane, Buckton, Bridlington, North Humberside, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-11 ~ 2015-02-13
    IIF 68 - Director → ME
  • 20
    JIMMY INNES PRODUCTIONS LTD
    06009176
    43 Station Road, Reedham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-11-24 ~ 2008-05-01
    IIF 63 - Secretary → ME
  • 21
    KNOCKOUT EVENT MANAGEMENT LTD
    08392981
    Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 83 - Secretary → ME
  • 22
    L EGERTON RACING LTD
    10620707
    Flint Hall Farm, Brawby, Malton, England
    Active Corporate (3 parents)
    Officer
    2018-05-13 ~ 2019-02-02
    IIF 13 - Director → ME
    2018-05-20 ~ 2019-02-02
    IIF 78 - Secretary → ME
    2018-07-13 ~ 2019-02-02
    IIF 75 - Secretary → ME
  • 23
    LHC HOSPITALITY LTD
    16349523
    Office 302 Breckland Business Centre, St Withburga Lane, Dere, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    LOVE TILE AND STONE LIMITED
    16184834
    Office 302 Breckland Bus Centre St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 25
    MEC HEATING & PLUMBING ESSEX LIMITED
    06829376
    43 Station Road, Reedham, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-25 ~ dissolved
    IIF 82 - Secretary → ME
  • 26
    NR1 TRADINGS LTD
    07913287
    Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Officer
    2013-05-01 ~ 2025-03-27
    IIF 84 - Secretary → ME
  • 27
    PALMERS JEWELLERY LIMITED
    06168216
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    2007-03-19 ~ 2008-05-01
    IIF 85 - Secretary → ME
  • 28
    PB LEISURE SERVICES LTD
    12249704 14198552
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2020-08-10 ~ 2021-08-17
    IIF 76 - Secretary → ME
  • 29
    PROSPORTS LIMITED
    06467357
    43 Station Road, Reedham, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 36 - Director → ME
    2008-01-08 ~ dissolved
    IIF 61 - Secretary → ME
  • 30
    PROTECT MY APPLIANCES LTD
    11403558
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2018-06-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 31
    REFENDS CLEANING SERVICES LTD
    15348831
    22 Greetham Street, Southsea, England
    Active Corporate (5 parents)
    Officer
    2025-05-28 ~ 2025-06-12
    IIF 18 - Director → ME
    Person with significant control
    2025-05-28 ~ 2025-06-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 32
    REMPS LIMITED
    - now 14427343
    REMPS.CO.UK LTD
    - 2023-02-15 14427343
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    RESORTS DIRECT UK LTD
    07027126
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2010-08-01 ~ 2014-03-05
    IIF 41 - Director → ME
  • 34
    REVELIUM & CARE LTD
    11869239
    12 Fairview Court St. Martins Avenue, Scarborough, England
    Active Corporate (2 parents)
    Officer
    2019-03-08 ~ 2025-01-27
    IIF 56 - Director → ME
    2025-01-27 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 35
    RKD PARTNERSHIP LTD
    - now 09713251
    CALL ASSIST SERVICES LIMITED
    - 2017-11-16 09713251
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2021-08-19 ~ now
    IIF 86 - Director → ME
    2015-07-31 ~ 2021-08-19
    IIF 67 - Director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 36
    TERRACE CULTURE CLOTHING LTD
    09067238
    High Mill Bolam Lane, Buckton, Bridlington, North Humberside, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-01 ~ 2017-07-22
    IIF 59 - Secretary → ME
  • 37
    THE ALL INCLUSIVE CLUB SERVICES LTD
    08092702
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ 2014-02-09
    IIF 39 - Director → ME
  • 38
    THE BLAZING BLUES AND TWOS LTD
    16016212
    Office 302 Office 302, Breckland Business Centre, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 39
    THE CONTRACTS SPECIALISTS LTD
    13079710
    Office 2 Tudor House Low Road, North Tuddenham, Dereham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-14 ~ 2022-06-10
    IIF 49 - Director → ME
    Person with significant control
    2020-12-14 ~ 2022-06-10
    IIF 26 - Ownership of shares – 75% or more OE
  • 40
    THE EUROPEAN COSMETIC CLINIC LTD
    11459306
    Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-11 ~ dissolved
    IIF 55 - Director → ME
    IIF 71 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    THE LOTUS ACADEMY TRUST LTD
    12022245
    The Maltings, Raymond Street, Thetford, England
    Active Corporate (20 parents)
    Officer
    2020-09-02 ~ 2021-06-01
    IIF 16 - Director → ME
  • 42
    THE LUXE COUTURE LTD
    14179877
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2023-05-21 ~ 2024-08-31
    IIF 34 - Director → ME
    Person with significant control
    2023-05-18 ~ 2024-08-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 43
    THE PAUL BEVAN CANCER FOUNDATION
    02807079
    Thames Hospice, Windsor Road, Maidenhead, England
    Active Corporate (44 parents)
    Person with significant control
    2017-10-09 ~ 2022-09-23
    IIF 23 - Has significant influence or control OE
  • 44
    THE PROSPORTS FOOTBALL FACTORY LTD
    07967457
    Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 51 - Director → ME
    IIF 38 - Director → ME
  • 45
    THE REST ASSURED GROUP LIMITED
    10036782
    Flat 15 Littledown Court, 42 Dean Park Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 74 - Secretary → ME
  • 46
    THE WHITE HORSE (WITHAM) LTD
    10786110
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2020-08-10 ~ 2025-04-04
    IIF 80 - Secretary → ME
  • 47
    TRAVEL SAVER OPTIONS LTD
    11772594
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ 2023-07-23
    IIF 50 - Director → ME
    Person with significant control
    2019-01-17 ~ 2023-07-23
    IIF 27 - Ownership of shares – 75% or more OE
  • 48
    WETTON SECURITIES LIMITED
    05043673
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (5 parents)
    Officer
    2004-02-13 ~ 2006-01-01
    IIF 47 - Director → ME
    2006-01-01 ~ 2010-02-13
    IIF 66 - Secretary → ME
  • 49
    WITHAM PET STORE LTD
    12091404
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2020-08-01 ~ 2024-08-28
    IIF 79 - Secretary → ME
  • 50
    ZENITH TRAVEL SOLUTIONS LTD
    11054523
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2017-11-08 ~ 2023-12-26
    IIF 17 - Director → ME
    Person with significant control
    2017-11-08 ~ 2023-12-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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.