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

Tibell, Zoe

    Related profiles found in government register
  • Tibell, Zoe
    British

    Registered addresses and corresponding companies
    • icon of address 1 Eaton Gate, Mill Lane, Keswick, Norwich, Norfolk, NR4 6TP

      IIF 1
    • icon of address 4 Paxton Place, Norwich, Norfolk, NR2 2JE

      IIF 2 IIF 3 IIF 4
    • icon of address 29, Broadwater Road, Welwyn Garden City, Herdfordshire, AL7 3BQ, Uk

      IIF 6
    • icon of address 29, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ, Uk

      IIF 7 IIF 8 IIF 9
    • icon of address Third Floor 29, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ

      IIF 10
    • icon of address Third Floor, 29 Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ, England

      IIF 11 IIF 12 IIF 13
  • Tibell, Zoe
    British director

    Registered addresses and corresponding companies
  • Tibell, Zoe Evette

    Registered addresses and corresponding companies
    • icon of address Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 18
  • Tibell, Zoë Evette

    Registered addresses and corresponding companies
  • Tibell, Zoe Evette
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom

      IIF 22
  • Tibell, Zoe
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eaton Gate, Mill Lane, Keswick, Norwich, Norfolk, NR4 6TP

      IIF 23
  • Tibell, Zoe Evette
    British cfo born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 111, Piccadilly, Manchester, M1 2HY, England

      IIF 24
  • Tibell, Zoe Evette
    British chief executive born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 722, Great North Road, Wetherby, West Yorkshire, LS22 9EJ, England

      IIF 25
  • Tibell, Zoe Evette
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ, Uk

      IIF 26
  • Tibell, Zoe Evette
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Tibell, Zoe Evette
    British operations born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 38
  • Tibell, Zoë Evette
    British cfo born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tibell, Zoë Evette
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9/9a Business Centre East, Fifth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TS, England

      IIF 43
  • Mrs Zoe Evette Tibell
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hickory House, Oaks Lane, Boston Spa, LS23 6DS

      IIF 44
    • icon of address Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 45
    • icon of address Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 46
child relation
Offspring entities and appointments
Active 8
  • 1
    QUAYSHELFCO 1140 LIMITED - 2005-05-11
    icon of address 29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2005-05-19 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    QUAYSHELFCO 1124 LIMITED - 2004-12-30
    icon of address 29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2004-12-20 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    QUAYSHELFCO 1118 LIMITED - 2004-12-15
    icon of address 29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-20 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2004-12-20 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    BOUNTY EURO RSCG LIMITED - 2005-01-05
    BOUNTY SCA WORLDWIDE LIMITED - 2001-07-30
    BOUNTY GROUP HOLDINGS LIMITED - 1999-12-22
    PRINTSPEEDY LIMITED - 1995-08-23
    icon of address 29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 1999-02-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    KABOOSE ACQUISITION (UK) COMPANY - 2009-05-22
    icon of address Third Floor, 29 Broadwater Road, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2009-07-29 ~ dissolved
    IIF 12 - Secretary → ME
  • 6
    icon of address Hickory House, Oaks Lane, Boston Spa
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,844 GBP2016-02-28
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 7
    icon of address Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 8
    VALUE MAKER LTD - 2016-06-14
    icon of address Stirling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,602 GBP2023-12-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 38 - Director → ME
    icon of calendar 2016-09-10 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    C.T.I. HOTELS LIMITED - 2018-08-31
    HOTELSCENE LIMITED - 2013-09-03
    D AND A ENTERPRISES LIMITED - 1990-04-02
    icon of address Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-04-29 ~ 2015-10-31
    IIF 40 - Director → ME
    icon of calendar 2014-09-29 ~ 2015-10-31
    IIF 21 - Secretary → ME
  • 2
    C.T.I. TRAVEL LIMITED - 2018-08-31
    T.D. TRAVEL LIMITED - 2013-09-03
    ARCHTROP LIMITED - 1984-03-02
    icon of address Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-04-29 ~ 2015-10-31
    IIF 39 - Director → ME
    icon of calendar 2014-09-29 ~ 2015-10-31
    IIF 19 - Secretary → ME
  • 3
    BOUNTY (UK) LIMITED - 2021-06-07
    BOUNTY SCA (UK) LIMITED - 2001-07-30
    BOUNTY SERVICES LIMITED - 1999-12-22
    BOUNTY GIFT-PAX LIMITED - 1991-08-21
    BOUNTY SERVICES LIMITED - 1989-06-16
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2014-02-25
    IIF 31 - Director → ME
    icon of calendar 1999-02-01 ~ 2014-02-25
    IIF 7 - Secretary → ME
    icon of calendar 1998-03-30 ~ 1999-02-01
    IIF 2 - Secretary → ME
  • 4
    icon of address 29 Broadwater Road, Welwyn Garden City, Herdfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-10 ~ 2014-02-25
    IIF 27 - Director → ME
    icon of calendar 2007-09-10 ~ 2014-02-25
    IIF 6 - Secretary → ME
  • 5
    ROTAMARKET LIMITED - 1985-11-27
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2014-02-25
    IIF 32 - Director → ME
    icon of calendar 1999-02-01 ~ 2014-02-25
    IIF 9 - Secretary → ME
    icon of calendar 1998-03-30 ~ 1999-02-01
    IIF 3 - Secretary → ME
  • 6
    BOUNTY EURO RSCG LIMITED - 2005-01-05
    BOUNTY SCA WORLDWIDE LIMITED - 2001-07-30
    BOUNTY GROUP HOLDINGS LIMITED - 1999-12-22
    PRINTSPEEDY LIMITED - 1995-08-23
    icon of address 29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-30 ~ 1999-02-01
    IIF 4 - Secretary → ME
  • 7
    icon of address 7th Floor, 111 Piccadilly, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2015-10-31
    IIF 24 - Director → ME
  • 8
    DISS FULFILMENT SERVICES LIMITED - 2002-10-07
    DISS FULFILMENT SERVICES (U.K.) LIMITED - 1994-01-10
    DISS HANDLING CENTRE LIMITED - 1993-04-29
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2006-02-20
    IIF 23 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-02-20
    IIF 1 - Secretary → ME
    icon of calendar 1998-03-30 ~ 1999-02-01
    IIF 5 - Secretary → ME
  • 9
    icon of address 9/9a Business Centre East, Fifth Avenue, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,423 GBP2023-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2020-10-01
    IIF 43 - Director → ME
  • 10
    BLAKEDEW 671 LIMITED - 2007-07-16
    icon of address 7th Floor, 111 Piccadilly, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2015-10-31
    IIF 41 - Director → ME
    icon of calendar 2014-09-29 ~ 2015-10-31
    IIF 20 - Secretary → ME
  • 11
    DE FACTO 1665 LIMITED - 2009-03-26
    icon of address Kings Court, London Road, Stevenage, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2014-02-25
    IIF 34 - Director → ME
    icon of calendar 2009-07-29 ~ 2014-02-25
    IIF 14 - Secretary → ME
  • 12
    DE FACTO 1679 LIMITED - 2009-03-26
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2014-02-25
    IIF 37 - Director → ME
    icon of calendar 2009-07-29 ~ 2014-02-25
    IIF 13 - Secretary → ME
  • 13
    WM NEWCO LIMITED - 2012-04-05
    icon of address 7th Floor, 111 Piccadilly, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-29 ~ 2015-10-31
    IIF 42 - Director → ME
  • 14
    DE FACTO 1913 LIMITED - 2011-10-26
    icon of address Third Floor 29 Broadwater Road, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2014-02-25
    IIF 33 - Director → ME
    icon of calendar 2011-10-26 ~ 2014-02-25
    IIF 10 - Secretary → ME
  • 15
    ROMEO TOPCO LIMITED - 2009-06-18
    DE FACTO 1681 LIMITED - 2009-03-26
    icon of address Kings Court, London Road, Stevenage, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2014-02-25
    IIF 35 - Director → ME
    icon of calendar 2009-07-29 ~ 2014-02-25
    IIF 11 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.