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

Ms Rebecca Jayne Gallimore

    Related profiles found in government register
  • Ms Rebecca Jayne Gallimore
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 1
  • Miss Rebecca Jayne Gallimore
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Grosvenor Road, Hyde, SK14 5AH, United Kingdom

      IIF 2
  • Rebecca Jayne Gallimore
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 3
    • icon of address 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 4
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 5
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 6
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 7
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 8
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 9
    • icon of address 37 Darent Mead, Sutton At Hone, Dartford, DA4 9EH, United Kingdom

      IIF 10
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 11
    • icon of address 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 12
    • icon of address 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 13
    • icon of address 114, Kings Acre Road, Hereford, HR4 0RG, United Kingdom

      IIF 14
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 15
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 16
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 17
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 18
    • icon of address 29688 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 19
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 20
    • icon of address 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 21
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 22
    • icon of address 22, Wayte Street, Swindon, SN2 2BF, United Kingdom

      IIF 23 IIF 24
    • icon of address 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 25
    • icon of address 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 26
    • icon of address 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 27
  • Miss Rebecca Jayne Gallimore
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
  • Gallimore, Rebecca Jayne
    British company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Grosvenor Road, Hyde, SK14 5AH, United Kingdom

      IIF 29
  • Gallimore, Rebecca Jayne
    British consultant born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 30
    • icon of address 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 31
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 32
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 33
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 34
    • icon of address 37 Darent Mead, Sutton At Hone, Dartford, DA4 9EH, United Kingdom

      IIF 35
    • icon of address 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 36
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 37
    • icon of address 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 38
    • icon of address 114, Kings Acre Road, Hereford, HR4 0RG, United Kingdom

      IIF 39 IIF 40
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 41
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 42
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 43
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 44
    • icon of address 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 45
    • icon of address Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 46
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 47
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 48
    • icon of address 22, Wayte Street, Swindon, SN2 2BF, United Kingdom

      IIF 49 IIF 50
    • icon of address 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 51
    • icon of address 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 52
    • icon of address 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 53
  • Gallimore, Rebecca Jayne
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29688 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 54
    • icon of address Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 55
  • Jayne Gallimore, Rebecca
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 56
  • Jayne Gallimore, Rebecca

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Gurton Court, 28 High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,954 GBP2020-04-30
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    QUIETLILY LTD - 2020-08-12
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -92 GBP2021-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-27
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 12030754 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,542 GBP2022-04-05
    Officer
    icon of calendar 2019-06-04 ~ 2019-07-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2019-07-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 34 Brookside Estate Chalgrove, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -260 GBP2021-04-05
    Officer
    icon of calendar 2019-06-20 ~ 2019-07-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2019-07-16
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address 57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ 2019-08-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-08-19
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 182 Victoria Road Garswood, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ 2019-08-08
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-08-08
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2021-04-05
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-13
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-13
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2019-09-17
    IIF 34 - Director → ME
  • 8
    QUIETLAVANDER LTD - 2020-08-11
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88 GBP2021-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-07
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-05-04
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    RAINBOWPRETTY LTD - 2020-08-07
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    625 GBP2021-04-05
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-06-17
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    icon of address 29688 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ 2025-06-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ 2025-06-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 11
    IDOTO LTD
    - now
    SHADOWCHOCOLATES LTD - 2020-10-14
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    146 GBP2021-04-05
    Officer
    icon of calendar 2020-03-24 ~ 2020-06-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-06-22
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    SAPPHIRETWINKLE LTD - 2020-07-27
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121 GBP2021-04-05
    Officer
    icon of calendar 2020-03-23 ~ 2020-06-22
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ 2020-06-22
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 1, Fa12 Carnival Patk, Carnival Close, Basildon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-02-22
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115 GBP2021-04-05
    Officer
    icon of calendar 2020-01-15 ~ 2020-02-13
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-02-13
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    183 GBP2021-04-05
    Officer
    icon of calendar 2020-01-24 ~ 2020-02-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-02-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    icon of address 26 Downy Close Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    172 GBP2021-04-05
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-05
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    icon of address Rs2-6, Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170 GBP2021-04-05
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-10
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ 2020-06-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-06-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    BT GLOBAL LIMITED - 2020-11-26
    icon of address 1111 Woodland Road, Hinckley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ 2019-11-01
    IIF 56 - Director → ME
    icon of calendar 2019-03-27 ~ 2019-11-01
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-11-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-06-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-23
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-05-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-08
    IIF 42 - Director → ME
  • 23
    icon of address 13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    843 GBP2021-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-03-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-04-22
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-04-05
    Officer
    icon of calendar 2019-03-13 ~ 2019-04-24
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-05-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ 2019-03-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-03-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    SADTOMATO LTD - 2020-07-27
    icon of address First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    icon of calendar 2020-03-20 ~ 2020-06-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-06-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 27
    RHYTHMICSEAL LTD - 2020-08-10
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    634 GBP2021-04-05
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-18
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-06-18
    IIF 23 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.