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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Cattermole, Richard William
    Born in December 1944
    Individual (29 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    OF - Director → CIF 0
    Mr Richard William Cattermole
    Born in December 1944
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Carter, Abigail Louise
    Born in August 1977
    Individual (25 offsprings)
    Officer
    icon of calendar 1998-10-23 ~ now
    OF - Director → CIF 0
    Carter, Abigail Louise
    Individual (25 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ now
    OF - Secretary → CIF 0
  • 3
    Lang, Robert William
    Born in September 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-10-11 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Heffer, Beverley
    Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-10-23 ~ 2015-09-04
    OF - Secretary → CIF 0
  • 2
    Trindall, Christopher Anthony
    Estate Director born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-10-23 ~ 2016-12-21
    OF - Director → CIF 0
  • 3
    Cattermole, Richard William
    Chief Executive born in December 1944
    Individual (29 offsprings)
    Officer
    icon of calendar 1998-10-23 ~ 2016-12-21
    OF - Director → CIF 0
  • 4
    Bennett, Terence Arthur
    Accountant born in December 1943
    Individual
    Officer
    icon of calendar 1998-10-23 ~ 2010-01-31
    OF - Director → CIF 0
  • 5
    Dunnett, Harry Richard
    Director born in July 2003
    Individual
    Officer
    icon of calendar 2024-09-01 ~ 2025-01-13
    OF - Director → CIF 0
  • 6
    Cattermole, Judith Stephanie
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-09-04 ~ 2016-12-21
    OF - Secretary → CIF 0
  • 7
    Barden, Philip Thomas
    Solicitor born in September 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2023-07-17
    OF - Director → CIF 0
  • 8
    Freeman, Jeremy
    Accountant born in March 1958
    Individual
    Officer
    icon of calendar 2023-07-17 ~ 2024-10-11
    OF - Director → CIF 0
  • 9
    BWL DIRECTORS LIMITED - 1995-04-12
    BWL MAINTENANCE ONE HUNDRED AND SEVEN LIMITED - 1991-05-31
    icon of address24-26 Museum Street, Ipswich, Suffolk
    Active Corporate (15 parents, 172 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1998-03-27 ~ 1998-10-23
    PE - Director → CIF 0
    1998-03-27 ~ 1998-10-23
    PE - Secretary → CIF 0
parent relation
Company in focus

ELIZABETH HOLDINGS PLC

Previous name
BIDEAWHILE 276 LIMITED - 1998-11-12
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Par Value of Share
Class 2 ordinary share
02024-02-01 ~ 2025-01-31
Class 3 ordinary share
02024-02-01 ~ 2025-01-31
Fixed Assets - Investments
3,033,166 GBP2025-01-31
3,033,168 GBP2024-01-31
Fixed Assets
3,033,166 GBP2025-01-31
3,033,168 GBP2024-01-31
Debtors
128,563 GBP2025-01-31
128,563 GBP2024-01-31
Creditors
Current
352,407 GBP2025-01-31
352,409 GBP2024-01-31
Net Current Assets/Liabilities
-223,844 GBP2025-01-31
-223,846 GBP2024-01-31
Total Assets Less Current Liabilities
2,809,322 GBP2025-01-31
2,809,322 GBP2024-01-31
Equity
Called up share capital
2,809,322 GBP2025-01-31
2,809,322 GBP2024-01-31
2,809,322 GBP2023-01-31
Equity
2,809,322 GBP2025-01-31
2,809,322 GBP2024-01-31
2,809,322 GBP2023-01-31
Dividends Paid
Retained earnings (accumulated losses)
-360,000 GBP2024-02-01 ~ 2025-01-31
-360,000 GBP2023-02-01 ~ 2024-01-31
Dividends Paid
-360,000 GBP2024-02-01 ~ 2025-01-31
-360,000 GBP2023-02-01 ~ 2024-01-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
360,000 GBP2024-02-01 ~ 2025-01-31
360,000 GBP2023-02-01 ~ 2024-01-31
Comprehensive Income/Expense
360,000 GBP2024-02-01 ~ 2025-01-31
360,000 GBP2023-02-01 ~ 2024-01-31
Average Number of Employees
142024-02-01 ~ 2025-01-31
142023-02-01 ~ 2024-01-31
Investments in Group Undertakings
Cost valuation
3,033,166 GBP2025-01-31
3,033,168 GBP2024-01-31
Investments in Group Undertakings
3,033,166 GBP2025-01-31
3,033,168 GBP2024-01-31
Amounts Owed by Group Undertakings
Current
128,563 GBP2025-01-31
128,563 GBP2024-01-31
Debtors
Amounts falling due within one year, Current
128,563 GBP2025-01-31
Current, Amounts falling due within one year
128,563 GBP2024-01-31
Amounts owed to group undertakings
Current
352,407 GBP2025-01-31
352,409 GBP2024-01-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1 shares2025-01-31
Class 3 ordinary share
28,093,219 shares2025-01-31
Profit/Loss
Retained earnings (accumulated losses)
360,000 GBP2024-02-01 ~ 2025-01-31

Related profiles found in government register
  • ELIZABETH HOLDINGS PLC
    Info
    BIDEAWHILE 276 LIMITED - 1998-11-12
    Registered number 03536231
    icon of addressMerchant House, 33 Fore Street, Ipswich, Suffolk IP4 1JL
    PUBLIC LIMITED COMPANY incorporated on 1998-03-27 (27 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • ELIZABETH HOLDINGS PLC
    S
    Registered number 03536231
    icon of address33, Fore Street, Ipswich, Suffolk, IP4 1JL
    Public Company Limited By Shares in Companies House, England
    CIF 1
  • ELIZABETH HOLDINGS PLC
    S
    Registered number 03536231
    icon of addressMerchant House, 33 Fore Street, Ipswich, Suffolk, England, IP4 1JL
    Public Limited Company in England & Wales, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressMerchant House, 33 Fore Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address33 Fore Street, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    2,593,444 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    ELIZABETH (BUTCHERS) LIMITED - 1984-07-11
    icon of addressMerchant House 33 Fore Street, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -361,435 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    MACEMEAD PROPERTIES LIMITED - 1989-10-19
    ELIZABETH FINANCIAL SERVICES LTD - 1998-09-01
    icon of addressMerchant House, 33 Fore Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    THE KINGS HEAD (BECCLES) LIMITED - 1998-09-01
    icon of addressMerchant House, 33 Fore Street, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -141,430 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    BIDEAWHILE 297 LIMITED - 1999-06-14
    icon of address33 Fore Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-05-15 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    ROSE & CROWN (HAVERHILL) LIMITED - 1998-09-01
    icon of addressMerchant House, 33 Fore Street, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -152,164 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    BIDEAWHILE 302 LIMITED - 1999-10-25
    icon of addressMerchant House, 33 Fore Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    RYAN PROPERTY GROUP (IPSWICH) LIMITED - 1986-06-09
    ELIZABETH HOLDINGS PUBLIC LIMITED COMPANY - 1998-09-01
    ELIZABETH ESTATES PLC - 2024-04-15
    icon of addressMerchant House, 33 Fore St, Ipswich, Suffolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,259,483 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressMerchant House, 33 Fore Street, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    666,543 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of addressMerchant House 33 Fore Street, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    691,593 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 12
    BIDEAWHILE 305 LIMITED - 1999-11-04
    icon of address33 Fore Street, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    230,076 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    BIDEAWHILE 144 LIMITED - 1993-04-13
    icon of addressElizabeth Holdings Plc, 33 Fore Street, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    RYAN ELIZABETH HOLDINGS PUBLIC LIMITED COMPANY - 2024-08-19
    RYAN PROPERTIES (IPSWICH) LIMITED - 1978-12-31
    icon of addressMerchant House, 33 Fore Street, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    18,770,041 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    R.W.C. RYAN HOLDINGS LIMITED - 1978-12-31
    icon of addressMerchant House, 33 Fore Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    GAPGLEN LIMITED - 2000-10-05
    icon of addressMerchant House 33 Fore Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    647 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.