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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Helen Elizabeth Peace

    Related profiles found in government register
  • Helen Elizabeth Peace
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • St Joseph's Catholic College, Ocotal Way, Swindon, Wiltshire, SN3 3LR, England

      IIF 1
  • Mrs Helen Louise Peace
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, West Yorkshire, BD20 5UP, England

      IIF 2
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 3
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 4
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 5 IIF 6 IIF 7
    • Whitehall Waterfront, C/o Liv, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 9
    • Glen Esk House, Street Lane, West Morton, West Yorkshire, BD20 5UP

      IIF 10
  • Ms Helen Peace
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, BD20 5UP, England

      IIF 11
  • Peace, Helen
    British director of finance & operations born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ocotal Way, Swindon, SN3 3LR, United Kingdom

      IIF 12
  • Peace, Helen
    British director of finance and operations born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 160 Pennywell Road, Bristol, BS5 0TX, Britain

      IIF 13
  • Peace, Helen
    British finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • St. Nicholas Of Tolentine Catholic Primary School, Pennywell Road, Bristol, BS5 0TJ

      IIF 14
  • Peace, Helen Louise
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, West Yorkshire, BD20 5UP, United Kingdom

      IIF 15
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 16
    • Techno Centre, Station Road, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 17
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 18 IIF 19 IIF 20
  • Peace, Helen Louise
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Heath Road, Hale, Altrincham, Cheshire, WA14 2XP, United Kingdom

      IIF 21
    • Eddisons, Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 22
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 23
    • Toronto Square, Toronto Street, Leeds, LS1 2HJ, England

      IIF 24
    • 3rd Floor Rear Suite, Boulton House, Chorlton Street, Manchester, M1 3HY, England

      IIF 25
  • Peace, Helen Louise
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, West Yorkshire, BD20 5UP, England

      IIF 26 IIF 27
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 28 IIF 29
  • Peace, Helen Louise
    British financial adviser born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 30 IIF 31
  • Peace, Helen Louise
    British property developer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 32
  • Peace, Helen Louise
    British senior director operation born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitehall Waterfront, Riverside Way, Leeds, West Yorkshire, LS1 4EH, England

      IIF 33
  • Peace, Helen Louise
    British senior director operations born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Liv Group Ltd, 2 Riverside Way, Whitehall Waterfront, Leeds, LS1 4EH, England

      IIF 34
    • Liv Group Ltd, Riverside Way, Leeds, LS1 4EH, England

      IIF 35
    • Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 36 IIF 37 IIF 38
    • Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH

      IIF 39
  • Peace, Helen Louise
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, W Yorks, BD20 5UP

      IIF 40
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 41
  • Bates, Helen Louise
    British financial adviser

    Registered addresses and corresponding companies
    • Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 42 IIF 43
  • Peace, Helen Louise
    British financial adviser

    Registered addresses and corresponding companies
    • Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 44
    • 27, Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 45
  • Peace, Helen Louise
    British financial adviser born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 46
  • Peace, Helen Elizabeth

    Registered addresses and corresponding companies
    • St Joseph''s Catholic College, Ocotal Way, Swindon, SN3 3LR, United Kingdom

      IIF 47
  • Peace, Helen

    Registered addresses and corresponding companies
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 48
child relation
Offspring entities and appointments 32
  • 1
    10/12 THE HEADROW MANAGEMENT COMPANY LIMITED
    04413682
    Techno Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2009-11-09 ~ now
    IIF 17 - Director → ME
  • 2
    BATES INVESTMENT SERVICES LIMITED
    - now 03434648
    BATES INVESTMENT SERVICES PLC
    - 2003-06-19 03434648
    1 More London Place, London
    Dissolved Corporate (19 parents)
    Officer
    1997-09-16 ~ 2004-11-18
    IIF 30 - Director → ME
    2000-11-01 ~ 2003-09-29
    IIF 42 - Secretary → ME
  • 3
    BPH (LEEDS) LIMITED
    05267673
    Glen Esk House, Street Lane, West Morton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2004-10-22 ~ dissolved
    IIF 31 - Director → ME
    2004-10-22 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-05-15 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BPH INVESTMENTS LIMITED
    09217680 09720670
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BTR CAPITAL PARTNERS LIMITED
    - now 11591801
    LIV CAPITAL LIMITED
    - 2019-06-07 11591801
    Sanderson House Station Road, Horsforth, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-06-18 ~ 2019-07-05
    IIF 20 - Director → ME
    Person with significant control
    2019-05-21 ~ 2020-07-17
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CENTAUR HOUSE MANAGEMENT LIMITED
    - now 03478556
    JUSTFRAME LIMITED - 1998-01-06
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (23 parents)
    Officer
    2012-10-01 ~ now
    IIF 15 - Director → ME
  • 7
    CLARENDON CONSULTANCY (YORKSHIRE) LLP
    OC396798
    Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 8
    DAISY HILL (BRADFORD) MANAGEMENT COMPANY LIMITED
    05173751
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (19 parents)
    Officer
    2020-07-01 ~ 2022-01-18
    IIF 36 - Director → ME
  • 9
    EDDISONS RESIDENTIAL LIMITED
    10368362 06567555
    Whitehall Waterfront Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FIKA WAREHOUSING LIMITED - now
    BMH (MORLEY) LIMITED
    - 2021-09-15 05907657
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (7 parents)
    Officer
    2006-09-16 ~ 2019-08-01
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LAND & PROPERTY DEVELOPMENT PROJECTS LIMITED
    03014752
    27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2001-08-08 ~ 2005-08-31
    IIF 43 - Secretary → ME
  • 12
    LIFESTYLE FRANCE LIMITED
    - now 02130428
    BUSINESS EXPRESS (YORKSHIRE) LIMITED - 1990-03-26
    27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2001-03-01 ~ dissolved
    IIF 46 - Director → ME
    2001-03-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 13
    LIV (SECRETARIAL SERVICES) LIMITED
    12463659
    Leaf A , 9th Floor Tower 42, 25 Old Broad Street, London, Greater London, England
    Active Corporate (6 parents, 123 offsprings)
    Officer
    2020-02-14 ~ 2023-10-23
    IIF 33 - Director → ME
  • 14
    LIV CONSULT LIMITED
    10106153
    Leaf A, Tower 42, 25 Old Broad Street, London, Greater London, England
    Active Corporate (13 parents)
    Officer
    2016-04-06 ~ 2023-10-24
    IIF 18 - Director → ME
  • 15
    LIV GROUP LIMITED
    - now 06567555 09772434
    EDDISONS RESIDENTIAL LIMITED
    - 2016-09-01 06567555 10368362
    LUPFAW 259 LIMITED - 2008-12-12
    Leaf A, Tower 42, 25 Old Broad Street, London, Greater London, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2009-12-11 ~ 2023-10-24
    IIF 28 - Director → ME
    2016-03-01 ~ 2019-08-02
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LIV MANAGEMENT LIMITED
    - now 09772434
    LIV GROUP LIMITED
    - 2016-09-01 09772434 06567555
    Leaf A, Tower 42, 25 Old Broad Street, London, Greater London, England
    Active Corporate (8 parents)
    Officer
    2015-09-10 ~ 2019-08-02
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LIV RESIDENTIAL LIMITED
    09357100
    Leaf A 9th Floor Tower 42, 25 Old Broad Street, London, Greater London, England
    Active Corporate (8 parents)
    Officer
    2014-12-16 ~ 2019-08-02
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    MANOR MILLS RESIDENTIAL MANAGEMENT COMPANY LIMITED
    05935598
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (19 parents)
    Officer
    2020-06-30 ~ 2022-01-18
    IIF 39 - Director → ME
  • 19
    OATS ROYD MILL MANAGEMENT COMPANY LIMITED
    04518622
    49 Oats Royd Mill Dean House Lane, Luddenden, Halifax, England
    Active Corporate (35 parents)
    Officer
    2011-01-24 ~ 2011-08-10
    IIF 22 - Director → ME
    2012-11-26 ~ 2013-07-19
    IIF 24 - Director → ME
  • 20
    SHIRE OAK COURT MANAGEMENT LIMITED
    04587446
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (21 parents)
    Officer
    2020-06-30 ~ 2022-01-18
    IIF 35 - Director → ME
  • 21
    ST JOSEPH'S CATHOLIC COLLEGE
    07696999
    St Joseph''s Catholic College, Ocotal Way, Swindon
    Active Corporate (51 parents)
    Officer
    2011-07-07 ~ 2022-07-31
    IIF 47 - Secretary → ME
  • 22
    ST JOSEPH'S PROFESSIONAL SERVICES LTD - now
    ROMERO SERVICES LIMITED
    - 2023-06-15 10001867
    ST JOSEPH'S ENTERPRISES LIMITED
    - 2017-12-07 10001867
    Ocotal Way, Swindon, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-02-12 ~ 2022-07-31
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    ST NICHOLAS OF TOLENTINE CATHOLIC PRIMARY SCHOOL
    08278118
    St. Nicholas Of Tolentine Catholic Primary School, Pennywell Road, Bristol
    Dissolved Corporate (40 parents)
    Officer
    2019-06-08 ~ 2020-11-27
    IIF 14 - Director → ME
  • 24
    THE BPH GROUP LIMITED
    - now 09720670
    BPH INVESTMENTS 2 LIMITED
    - 2021-03-30 09720670 09217680
    LIV SERVICES LIMITED
    - 2019-06-14 09720670
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2015-08-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 25
    THE CLIFTON CATHOLIC DIOCESAN EDUCATION FOUNDATION
    - now 07682554
    THE CLIFTON CATHOLIC DIOCESAN EDUCATION CONSORTIUM - 2011-11-07
    Alexander House, 160 Pennywell Road, Bristol
    Active Corporate (33 parents, 10 offsprings)
    Officer
    2015-07-01 ~ 2020-11-25
    IIF 13 - Director → ME
  • 26
    TRADEWINDS MANAGEMENT LIMITED
    04720871 01294550
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (23 parents)
    Officer
    2020-03-18 ~ 2022-01-18
    IIF 34 - Director → ME
  • 27
    VELOCITY (SWEET STREET) MANAGEMENT COMPANY LIMITED
    04449883
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (26 parents)
    Officer
    2012-07-25 ~ 2017-01-31
    IIF 25 - Director → ME
  • 28
    VIRTUAL CONCIERGE LIMITED
    09598363
    Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    WEAVERS CHASE (MANAGEMENT COMPANY) LIMITED
    04455324
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (19 parents)
    Officer
    2020-05-20 ~ 2022-10-28
    IIF 38 - Director → ME
  • 30
    WELLINGTON COURT MANAGEMENT COMPANY (STOCKPORT) LIMITED
    08026950
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (14 parents)
    Officer
    2020-05-20 ~ 2022-01-18
    IIF 37 - Director → ME
  • 31
    WILDHEART LLP
    OC339095
    1st Floor 9 Cheam Road, Ewell Village, Epsom, Surrey
    Dissolved Corporate (6 parents, 12 offsprings)
    Officer
    2008-08-01 ~ 2009-06-16
    IIF 40 - LLP Designated Member → ME
  • 32
    XQ7 MANAGEMENT COMPANY LIMITED
    05423496
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (24 parents)
    Officer
    2011-01-24 ~ 2012-09-24
    IIF 21 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.