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

Bettis, Lorraine

    Related profiles found in government register
  • Bettis, Lorraine
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 1 IIF 2
  • Mrs Lorraine Bettis
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 3
  • Crinson, Suzanne Lorraine
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Field Court, Grays Inn, London, WC1R 5EF

      IIF 4
  • Crinson, Suzanne Lorraine
    British finance director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 5
    • 3 Field Court, Gray’s Inn, London, WC1R 5EF, United Kingdom

      IIF 6 IIF 7
    • 3, Field Court, Grays's Inn, London, WC1R 5EF, United Kingdom

      IIF 8
    • Second Floor, 3 Field Court, Grays Inn, London, WC1R 5EF, England

      IIF 9 IIF 10
  • Ms Suzanne Lorraine Bettis
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 11
  • Ms Suzanne Lorraine Crinson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 12
  • Bettis, Suzanne Lorraine
    British business executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 13
  • Bettis, Suzanne Lorraine
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 14
    • Ash House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, England

      IIF 15
    • 43, Woodland Park, Guildford, Surrey, GU1 2TJ, England

      IIF 16
  • Crinson, Suzanne Lorraine
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Surrey, GU8 6LB

      IIF 17
    • Oak House, Shackleford Road, Elstead, Surrey, GU8 6LB, Uk

      IIF 18
    • 2nd Floor Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB

      IIF 19
    • Begbies Traynor (central), 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 20
  • Suzanne Lorraine Bettis
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Imperial House, 8 Kean Street, London, WC2B 4AS, England

      IIF 21
  • Crinson, Susanne Lorraine
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Woodland Park, Merrow, Guildford, Surrey, GU1 2TJ, United Kingdom

      IIF 22
  • Crinson, Suzanne Lorraine
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 23
  • Crinson, Suzanne Lorraine
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Rumbolds Close, Chichester, West Sussex, PO19 7UJ

      IIF 24 IIF 25
  • Crinson, Suzanne Lorraine
    British financial born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 3 Field Court, Grays Inn, London, WC1R 5EF, England

      IIF 26
  • Ms Lorraine Crinson
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 27
  • Crinson, Suzanne Lorraine
    British

    Registered addresses and corresponding companies
    • 3a Rumbolds Close, Chichester, West Sussex, PO19 7UJ

      IIF 28 IIF 29
  • Crinson, Suzanne Lorraine
    British company secretary

    Registered addresses and corresponding companies
    • 3a Rumbolds Close, Chichester, West Sussex, PO19 7UJ

      IIF 30
  • Crinson, Suzanne Lorraine

    Registered addresses and corresponding companies
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 31
  • Mrs Suzanne Lorraine Bettis
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Woodland Park, Guildford, Surrey, GU1 2TJ, England

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    OBK GROUP LTD - 2015-08-16
    2nd Floor, Ash House, Tanshire Park, Shackleford Road, Elstead, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 22 - director → ME
  • 2
    3 Field Court, Grays Inn, London
    Dissolved corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    3 Field Court, Grays Inn, London
    Corporate (1 parent)
    Officer
    2011-05-26 ~ now
    IIF 23 - director → ME
    2011-05-26 ~ now
    IIF 31 - secretary → ME
  • 4
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -545,015 GBP2024-03-31
    Officer
    2011-09-29 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    BOSS PROJECT SERVICES LIMITED - 2009-09-10
    Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 26 - director → ME
  • 6
    IN-SYNC FINTECH LIMITED - 2020-04-22
    IN-SYNC SPRITE LIMITED - 2018-07-19
    4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    912,401 GBP2024-03-31
    Officer
    2018-04-05 ~ now
    IIF 2 - director → ME
  • 7
    4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    OBK GROUP LIMITED - 2017-03-30
    OBK TAX (UK) LIMITED - 2016-01-31
    OLIVER BELL KINGE LIMITED - 2014-05-16
    OLIVER & BELL LTD - 2012-04-14
    4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    23,794,009 GBP2024-03-31
    Officer
    2024-01-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    OBK GROUP LTD - 2016-01-31
    5OURCE 5ERVICES LTD - 2015-08-16
    Ash House Shackleford Road, Elstead, Godalming, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    53,445 GBP2017-03-31
    Officer
    2017-07-11 ~ dissolved
    IIF 15 - director → ME
  • 10
    RAJA CONSTRUCTION LTD - 2008-08-13
    3 Field Court, Gray’s Inn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 6 - director → ME
  • 11
    SPRINGBOARD MAIDENHEAD LIMITED - 2011-06-07
    SPRITE MANAGEMENT LIMITED - 2011-04-11
    Second Floor, 3 Field Court, Gray's Inn, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 10 - director → ME
  • 12
    3 Field Court, Gray's Inn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2013-02-25 ~ now
    IIF 7 - director → ME
  • 13
    3 Field Court, Grays's Inn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 8 - director → ME
  • 14
    Oak House Shackleford Road, Elstead, Godalming, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 5 - director → ME
  • 15
    Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 9 - director → ME
  • 16
    Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 17
    BOSS PROJECTS INTERNATIONAL LLP - 2013-10-17
    LONDON PROFESSIONAL CONTRACTORS LLP - 2011-02-04
    Begbies Traynor (central), 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 5
  • 1
    BOSS PROJECT SERVICES LIMITED - 2009-09-10
    Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-04-04 ~ 2008-01-08
    IIF 25 - director → ME
    2005-02-15 ~ 2008-01-08
    IIF 30 - secretary → ME
    2005-02-14 ~ 2005-02-14
    IIF 29 - secretary → ME
  • 2
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    Second Floor 3 Field Court, Grays Inn, London
    Dissolved corporate (2 parents)
    Officer
    2007-02-01 ~ 2014-04-01
    IIF 19 - llp-designated-member → ME
  • 3
    Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-05-03 ~ 2009-09-07
    IIF 24 - director → ME
    2007-05-03 ~ 2009-09-07
    IIF 28 - secretary → ME
  • 4
    G&L BETTIS LTD - 2018-05-17
    Enton End Station Lane, Enton, Godalming, England
    Corporate (1 parent)
    Equity (Company account)
    397 GBP2024-04-30
    Officer
    2016-04-08 ~ 2018-04-06
    IIF 16 - director → ME
    Person with significant control
    2016-04-18 ~ 2018-04-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BOSS PROJECTS INTERNATIONAL LLP - 2013-10-17
    LONDON PROFESSIONAL CONTRACTORS LLP - 2011-02-04
    Begbies Traynor (central), 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2010-04-06 ~ 2014-04-06
    IIF 17 - llp-designated-member → ME
© 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.