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

Raven, Debbie

    Related profiles found in government register
  • 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 1
    • Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, NR19 1FD, England

      IIF 2
  • 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 3
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 4 IIF 5
  • 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 6
  • 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 7 IIF 8
  • 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 9 IIF 10
    • Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

      IIF 11
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 12
  • 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 13
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 14
    • 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

      IIF 15
    • 43, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 16
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 17 IIF 18 IIF 19
  • 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 20
  • Hawker, Debbie
    British accountant born in May 1963

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

      IIF 21
  • 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 22
    • Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 23
  • 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 24
  • 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 25 IIF 26
  • 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 27 IIF 28 IIF 29
  • Raven, Debbie
    British

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

      IIF 30
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 31
    • 43, Station Road, Reedham, Norwich, NR13 3TB, United Kingdom

      IIF 32
    • Eagle House, 43 Station Road, Reedham, NR13 3TB

      IIF 33
  • 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 34
    • Unit E, Bridlington B Centre, Enterprise Way, Bridlington, YO16 4SF, England

      IIF 35
    • Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 36
  • 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 37 IIF 38 IIF 39
  • 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 40
  • 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 41
  • 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 42
  • Hawker, Debbie
    British

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

      IIF 43
    • Station Villa, The Street, Gorleston Hemsby, Norfolk, NR29 4EU

      IIF 44 IIF 45
  • Hawker, Debbie
    British accountant

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

      IIF 46
  • 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 47
  • 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 48 IIF 49
    • Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

      IIF 50
  • Raven, Debbie

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

      IIF 51 IIF 52
    • High Mill, Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ, United Kingdom

      IIF 53
    • High Mill, Bolam Lane, Buckton, Bridlington, YO16 6XQ, England

      IIF 54
    • Unit 3, Enterprise Way, Bridlington, YO16 4SF

      IIF 55
    • Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, YO16 4SF, England

      IIF 56
    • High Mill, Bolam Lane, Buckton, Yorkshire, YO16 6XQ, United Kingdom

      IIF 57
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 58 IIF 59
    • Office 2, Tudor House, Grammar School Rd, North Walsham, NR28 PJH

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

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

      IIF 62
    • 12, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 63
  • Raven, Debbie Sue

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

      IIF 64 IIF 65
  • 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 66
  • 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 67
    • Unit E, Bridlington B Centre, Enterprise Way, Bridlington, YO16 4SF, England

      IIF 68
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 69
  • 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 70
    • Office 2 Tudor House, Grammar School Rd, North Walsham, NR28 9JH

      IIF 71
    • Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 72 IIF 73
  • Hawker, Debbie

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

      IIF 74
  • 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 75
    • Office 302 Breckland Bus Centre, St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, NR19 1FD, United Kingdom

      IIF 76
    • Office 302 Breckland Business Centre, St Withburga Lane, Dereham, NR19 1FD, England

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

      IIF 78
  • 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 79
    • 12 Fairview Court, St. Martins Avenue, Scarborough, YO11 2DA, England

      IIF 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86 IIF 87
child relation
Offspring entities and appointments
Active 22
  • 1
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,060 GBP2024-03-31
    Officer
    2006-10-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 29 - Has significant influence or controlOE
  • 2
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2022-07-24
    Officer
    2019-07-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,822 GBP2024-07-31
    Officer
    2023-03-23 ~ now
    IIF 9 - Director → ME
    2006-03-28 ~ now
    IIF 31 - Secretary → ME
  • 4
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,040 GBP2022-08-31
    Officer
    2015-08-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    DRESSED UP BY FAHRYN FUR EVER LIMITED - 2025-11-04
    DRESSED UP BY FAHRYN LTD - 2025-10-30
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,931 GBP2025-05-31
    Officer
    2023-05-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 6
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2019-10-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 7
    302 Office 302 Breckland Business Centre, St Withburga Lane, Dereham, England
    Active Corporate (6 parents)
    Equity (Company account)
    69,875 GBP2024-11-30
    Officer
    2025-03-03 ~ now
    IIF 1 - Director → ME
    2025-04-15 ~ now
    IIF 65 - Secretary → ME
  • 8
    Office 302 Breckland Business Centre, St. Withburga Lane, Dereham, England
    Active Corporate (6 parents)
    Equity (Company account)
    35 GBP2024-03-24
    Officer
    2025-03-03 ~ now
    IIF 2 - Director → ME
    2025-04-15 ~ now
    IIF 64 - Secretary → ME
  • 9
    High Mill, Bolam Lane, Buckton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    2014-03-31 ~ dissolved
    IIF 52 - Secretary → ME
  • 10
    Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 62 - Secretary → ME
  • 11
    Office 302 Breckland Business Centre, St Withburga Lane, Dere, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    Office 302 Breckland Bus Centre St Withburga Lane, Breckland Business Centre, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 13
    43 Station Road, Reedham, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-25 ~ dissolved
    IIF 61 - Secretary → ME
  • 14
    43 Station Road, Reedham, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 15 - Director → ME
    2008-01-08 ~ dissolved
    IIF 32 - Secretary → ME
  • 15
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,835 GBP2023-06-30
    Officer
    2018-06-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    REMPS.CO.UK LTD - 2023-02-15
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    12 Fairview Court St. Martins Avenue, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-01-27 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 18
    CALL ASSIST SERVICES LIMITED - 2017-11-16
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2024-07-31
    Officer
    2021-08-19 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 19
    Office 302 Office 302, Breckland Business Centre, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 20
    Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-11 ~ dissolved
    IIF 25 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Eagle House, Station Road, Reedham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 36 - Director → ME
    IIF 17 - Director → ME
  • 22
    Flat 15 Littledown Court, 42 Dean Park Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 53 - Secretary → ME
Ceased 32
  • 1
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,975 GBP2021-06-30
    Officer
    2018-08-09 ~ 2020-03-09
    IIF 56 - Secretary → ME
  • 2
    43 Station Road, Reedham, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2007-10-25 ~ 2008-05-01
    IIF 45 - Secretary → ME
  • 3
    Office 302 Breckland Business Centre, St Withburga Lane, Dereham, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ 2025-07-02
    IIF 24 - Director → ME
    Person with significant control
    2025-03-27 ~ 2025-07-02
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 4
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,060 GBP2024-03-31
    Officer
    2014-11-01 ~ 2024-10-24
    IIF 38 - Director → ME
    2006-10-16 ~ 2010-11-01
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-10 ~ 2024-10-24
    IIF 69 - Has significant influence or control OE
  • 5
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,822 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2023-05-18 ~ 2023-05-26
    IIF 11 - Director → ME
    2021-08-10 ~ 2023-05-19
    IIF 60 - Secretary → ME
    Person with significant control
    2023-05-19 ~ 2023-05-25
    IIF 71 - Ownership of shares – 75% or more OE
  • 7
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2014-02-09
    IIF 19 - Director → ME
  • 8
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,677 GBP2024-11-30
    Officer
    2022-11-16 ~ 2023-01-09
    IIF 14 - Director → ME
    Person with significant control
    2022-11-16 ~ 2023-01-09
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 9
    GT SERVICES (SOUTH EAST) LIMITED - 2024-10-25
    Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,769 GBP2024-03-31
    Officer
    2017-07-26 ~ 2018-05-31
    IIF 51 - Secretary → ME
  • 10
    HORIZONCONCIERGE.COM LTD - 2016-08-22
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,380 GBP2024-10-31
    Officer
    2014-10-10 ~ 2017-07-22
    IIF 33 - Secretary → ME
  • 11
    43 Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ 2014-02-09
    IIF 16 - Director → ME
  • 12
    High Mill Bolam Lane, Buckton, Bridlington, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,280 GBP2018-02-28
    Officer
    2014-02-11 ~ 2015-02-13
    IIF 41 - Director → ME
  • 13
    43 Station Road, Reedham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-11-24 ~ 2008-05-01
    IIF 43 - Secretary → ME
  • 14
    Flint Hall Farm, Brawby, Malton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,828 GBP2019-02-28
    Officer
    2018-05-13 ~ 2019-02-02
    IIF 3 - Director → ME
    2018-05-20 ~ 2019-02-02
    IIF 57 - Secretary → ME
    2018-07-13 ~ 2019-02-02
    IIF 54 - Secretary → ME
  • 15
    Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,550 GBP2023-03-31
    Officer
    2013-05-01 ~ 2025-03-27
    IIF 63 - Secretary → ME
  • 16
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,158 GBP2024-03-31
    Officer
    2007-03-19 ~ 2008-05-01
    IIF 74 - Secretary → ME
  • 17
    PB LEISURE SERVICES LTD
    Other registered number: 14198552
    Office 302 Dereham B Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,645 GBP2020-10-31
    Officer
    2020-08-10 ~ 2021-08-17
    IIF 55 - Secretary → ME
  • 18
    22 Greetham Street, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-05-28 ~ 2025-06-12
    IIF 8 - Director → ME
    Person with significant control
    2025-05-28 ~ 2025-06-12
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 19
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2010-08-01 ~ 2014-03-05
    IIF 20 - Director → ME
  • 20
    12 Fairview Court St. Martins Avenue, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-08 ~ 2025-01-27
    IIF 26 - Director → ME
  • 21
    CALL ASSIST SERVICES LIMITED - 2017-11-16
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2024-07-31
    Officer
    2015-07-31 ~ 2021-08-19
    IIF 66 - Director → ME
  • 22
    High Mill Bolam Lane, Buckton, Bridlington, North Humberside, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    710 GBP2015-06-30
    Officer
    2014-08-01 ~ 2017-07-22
    IIF 30 - Secretary → ME
  • 23
    Eagle House, Station Road, Reedham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2014-02-09
    IIF 18 - Director → ME
  • 24
    Office 2 Tudor House Low Road, North Tuddenham, Dereham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ 2022-06-10
    IIF 34 - Director → ME
    Person with significant control
    2020-12-14 ~ 2022-06-10
    IIF 67 - Ownership of shares – 75% or more OE
  • 25
    The Maltings, Raymond Street, Thetford, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    545,344 GBP2024-05-31
    Officer
    2020-09-02 ~ 2021-06-01
    IIF 6 - Director → ME
  • 26
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,654 GBP2024-06-30
    Officer
    2023-05-21 ~ 2024-08-31
    IIF 13 - Director → ME
    Person with significant control
    2023-05-18 ~ 2024-08-31
    IIF 70 - Ownership of shares – 75% or more OE
  • 27
    Thames Hospice, Windsor Road, Maidenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2017-10-09 ~ 2022-09-23
    IIF 83 - Has significant influence or control OE
  • 28
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,406 GBP2023-05-31
    Officer
    2020-08-10 ~ 2025-04-04
    IIF 59 - Secretary → ME
  • 29
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2019-01-17 ~ 2023-07-23
    IIF 35 - Director → ME
    Person with significant control
    2019-01-17 ~ 2023-07-23
    IIF 68 - Ownership of shares – 75% or more OE
  • 30
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (3 parents)
    Officer
    2004-02-13 ~ 2006-01-01
    IIF 21 - Director → ME
    2006-01-01 ~ 2010-02-13
    IIF 46 - Secretary → ME
  • 31
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,647 GBP2022-07-31
    Officer
    2020-08-01 ~ 2024-08-28
    IIF 58 - Secretary → ME
  • 32
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2017-11-08 ~ 2023-12-26
    IIF 7 - Director → ME
    Person with significant control
    2017-11-08 ~ 2023-12-26
    IIF 27 - 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.