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

Elaine Ann Williams

    Related profiles found in government register
  • Elaine Ann Williams
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dragon Hall Barns, Barn 4, Whitchurch Road, Chester, CH3 9DU, United Kingdom

      IIF 1 IIF 2
    • icon of address Dragon Hall Barns, Whitchurch Road, Chester, CH3 9DU, United Kingdom

      IIF 3
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, United Kingdom

      IIF 4
    • icon of address 6, Lee Brockhurst, Shrewsbury, SY4 5RX, United Kingdom

      IIF 5
  • Mrs Elaine Ann Williams
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Hills Lane, Shrewsbury, Shropshire, SY1 1QU, England

      IIF 6
  • Mrs Elaine Ann Williams
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Quarry Court, Pitstone Green Business Park, Quarry Road, Pitstone, Bedfordshire, LU7 9GW

      IIF 7
  • Mrs Elaine Anne Williams
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dragon Hall, Barn 4, Whitchurch Road, Tattenhall, Chester, CH3 9DU, England

      IIF 8
    • icon of address Dragon Hall Barns, Barn 4, Whitchurch Road, Tattenhall, Chester, CH3 9DU, England

      IIF 9 IIF 10
    • icon of address Dragon Hall Barns, Barn 4, Whitchurch Road, Tattenhall, Chester, Cheshire, CH3 9DU, England

      IIF 11
  • Mrs Elaine Williams
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Street, Baylham, Needham Market, Suffolk, IP6 8JP

      IIF 12
  • Williams, Elaine Ann
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dragon Hall, Barn 4, Whitchurch Road, Tattenhall, Chester, CH3 9DU, England

      IIF 13
  • Williams, Elaine Ann
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 14
    • icon of address Dragon Hall Barns, Barn 4, Whitchurch Road, Chester, Cheshire, CH3 9DU, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Dragon Hall Barns, Barn 4, Whitchurch Road, Tattenhall, Chester, CH3 9DU, England

      IIF 18
    • icon of address Dragon Hall Barns, Barn 4, Whitchurch Road, Tattenhall, Chester, Cheshire, CH3 9DU, England

      IIF 19
    • icon of address Dragon Hall Barns, Whitchurch Road, Chester, Cheshire, CH3 9DU, United Kingdom

      IIF 20
    • icon of address 120-124, Towngate, Leyland, PR25 2LQ, England

      IIF 21 IIF 22
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, United Kingdom

      IIF 23
    • icon of address 6, Lee Brockhurst, Shrewsbury, SY4 5RX, United Kingdom

      IIF 24
  • Williams, Elaine Ann
    British hairdressers born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Hills Lane, Shrewsbury, Shropshire, SY1 1QU, England

      IIF 25
  • Williams, Elaine Ann
    British operations director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airfield Road, Christchurch, Dorset, BH23 3TG

      IIF 26
  • Williams, Elaine Ann

    Registered addresses and corresponding companies
    • icon of address Dragon Hall Barns, Whitchurch Road, Chester, Cheshire, CH3 9DU, United Kingdom

      IIF 27
    • icon of address 6, Lee Brockhurst, Shrewsbury, SY4 5RX, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-09-08 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Dragon Hall Barns, Barn 4 Whitchurch Road, Tattenhall, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Dragon Hall Barns, Barn 4 Whitchurch Road, Tattenhall, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 38 Hills Lane, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,243 GBP2024-03-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Dragon Hall Barns, Barn 4 Whitchurch Road, Tattenhall, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    APEX BUILDING SUPPLIES AND JOINERY LIMITED - 1993-04-05
    STURGEON BUILDING SUPPLIES LIMITED - 1989-06-28
    CASTLECHANGE LIMITED - 1987-07-23
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate
    Equity (Company account)
    363,108 GBP2021-06-30
    Officer
    icon of calendar 2022-06-21 ~ 2023-06-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ 2023-03-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-06-14
    IIF 17 - Director → ME
  • 3
    icon of address The Bickerton Poacher, 1 Wrexham Road, Malpas, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,365 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ 2023-07-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2023-07-28
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate
    Equity (Company account)
    52,954 GBP2022-03-31
    Officer
    icon of calendar 2022-12-14 ~ 2023-06-25
    IIF 14 - Director → ME
  • 5
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    106,013 GBP2020-12-31
    Officer
    icon of calendar 2021-05-14 ~ 2022-01-14
    IIF 26 - Director → ME
  • 6
    icon of address Unit 5 Marlborough Road, Wrexham Industrial Estate, Wrexham, Wales
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    50,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-04 ~ 2023-07-28
    IIF 20 - Director → ME
    icon of calendar 2021-02-04 ~ 2023-07-28
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2023-07-28
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    BG HEALTH LTD - 2024-05-23
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ 2023-02-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2023-07-28
    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
  • 8
    LONGWOOD ESTATES LIMITED - 2014-11-07
    icon of address Unit 5 Marlborough Road, Wrexham Industrial Estate, Wrexham, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    31,227 GBP2021-09-30
    Officer
    icon of calendar 2021-04-07 ~ 2023-08-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-06-14
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    In Administration Corporate
    Net Assets/Liabilities (Company account)
    85,894 GBP2022-03-31
    Officer
    icon of calendar 2022-08-08 ~ 2023-06-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 2023-03-01
    IIF 7 - Has significant influence or control OE
  • 10
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-08-05 ~ 2023-06-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2023-03-28
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.