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

Mrs Elisabeth Anne Snaith

    Related profiles found in government register
  • Mrs Elisabeth Anne Snaith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ

      IIF 1
    • Unit 28, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 2
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 3
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN

      IIF 4
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, England

      IIF 5
    • Castle Court Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 6
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JW

      IIF 7
    • Castle Court, Duke Street, New Basford, Nottingham, Nottinghamshire, NG7 7JN

      IIF 8
    • Castle Court, Duke Street, New Basford, Nottingham, Notts, NG7 7JW

      IIF 9
    • Castle Court, Duke Street, Nottingham, Notts, NG7 7JN

      IIF 10
  • Snaith, Elisabeth Anne
    British accountant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 11
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, England

      IIF 12
  • Snaith, Elisabeth Anne
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Court, Duke Street, New Basford, Nottingham, Nottinghamshire, NG7 7JN, United Kingdom

      IIF 13
  • Snaith, Elisabeth Anne
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 14 IIF 15
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN

      IIF 16 IIF 17
    • Castle Court Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Snaith, Elisabeth Anne
    British director and company secretary born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN

      IIF 21 IIF 22
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JW

      IIF 23
    • Castle Court, Duke Street, New Basford, Nottingham, Notts, NG7 7JW

      IIF 24
  • Snaith, Elisabeth Anne
    British finance director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Snaith, Elisabeth Anne
    British

    Registered addresses and corresponding companies
  • Snaith, Elisabeth Anne
    British accountant

    Registered addresses and corresponding companies
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 52
  • Snaith, Elisabeth Anne
    British finance director

    Registered addresses and corresponding companies
    • Tender Oaks, The Plantation Curdridge, Southampton, Hampshire, SO32 2DT

      IIF 53 IIF 54
  • Snaith, Elisabeth Anne

    Registered addresses and corresponding companies
    • Unit 28, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, England

      IIF 55
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, England

      IIF 56
    • Castle Court Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 57
    • Castle Court, Duke Street, New Basford, Nottingham, Notts, NG7 7JW, Uk

      IIF 58
    • Tender Oaks, The Plantation Curdridge, Southampton, Hampshire, SO32 2DT

      IIF 59 IIF 60 IIF 61
  • Snaith, Elisabeth

    Registered addresses and corresponding companies
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, England

      IIF 62
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JW

      IIF 63
child relation
Offspring entities and appointments
Active 15
  • 1
    PEARCE GROUP LIMITED - 2023-05-10
    Castle Court Duke Street, New Basford, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    1,677,733 GBP2023-05-31
    Officer
    2015-05-20 ~ now
    IIF 22 - director → ME
    2012-02-20 ~ now
    IIF 62 - secretary → ME
  • 2
    Unit 28 Regent Trade Park, Barwell Lane, Gosport, Hampshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,600,000 GBP2023-06-30
    Officer
    2022-06-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-06-27 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    Unit 28 Regent Trade Park, Barwell Lane, Gosport, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,122 GBP2021-09-30
    Officer
    2004-07-13 ~ dissolved
    IIF 14 - director → ME
    2004-07-13 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PEARCE SIGNS (NORTHERN) LIMITED - 2021-01-25
    Castle Court, Duke Street, Nottingham, Notts
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2009-10-31 ~ now
    IIF 25 - director → ME
  • 5
    Castle Court Duke Street, New Basford, Nottingham
    Corporate (5 parents)
    Equity (Company account)
    -619,221 GBP2023-05-31
    Officer
    2015-05-20 ~ now
    IIF 21 - director → ME
    2010-03-23 ~ now
    IIF 55 - secretary → ME
  • 6
    Castle Court Duke Street, New Basford, Nottingham, Nottinghamshire, England
    Corporate (3 parents, 11 offsprings)
    Profit/Loss (Company account)
    41,388 GBP2022-06-07 ~ 2023-05-31
    Officer
    2022-08-26 ~ now
    IIF 19 - director → ME
  • 7
    Castle Court Duke Street, New Basford, Nottingham, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,276,145 GBP2023-05-31
    Officer
    2022-06-27 ~ now
    IIF 20 - director → ME
    2022-06-27 ~ now
    IIF 57 - secretary → ME
  • 8
    PEARCE ECO ENERGY LIMITED - 2024-06-17
    ONE FOCAL POINT LIMITED - 2018-07-24
    Castle Court Duke Street, New Basford, Nottingham
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2018-07-24 ~ now
    IIF 16 - director → ME
    2010-07-05 ~ now
    IIF 56 - secretary → ME
  • 9
    CHILLING SERVICES LTD - 2023-05-10
    Castle Court Duke Street, New Basford, Nottingham, United Kingdom
    Corporate (4 parents)
    Officer
    2023-04-14 ~ now
    IIF 18 - director → ME
  • 10
    CRAYTHORNE EQUESTRIAN LIMITED - 2006-04-13
    PANNELL DESIGN LIMITED - 2005-11-24
    SUPPLYTEXT LIMITED - 1996-05-14
    Castle Court, Duke Street, New Basford, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    500 GBP2023-05-31
    Officer
    2008-07-16 ~ now
    IIF 11 - director → ME
    2008-07-16 ~ now
    IIF 52 - secretary → ME
  • 11
    Castle Court Duke Street, New Basford, Nottingham, Nottinghamshire
    Corporate (7 parents)
    Equity (Company account)
    -34,852 GBP2023-05-31
    Officer
    2012-02-22 ~ now
    IIF 13 - director → ME
  • 12
    Castle Court Duke Street, New Basford, Nottingham
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2015-05-20 ~ now
    IIF 23 - director → ME
    2012-02-20 ~ now
    IIF 63 - secretary → ME
  • 13
    INTERSIGN NOTTINGHAM LTD - 2005-06-20
    PANNELL DESIGN LIMITED - 1996-03-04
    OFFICEPHOTO LIMITED - 1995-02-09
    Castle Court Duke Street, New Basford, Nottingham, Notts
    Corporate (5 parents)
    Equity (Company account)
    1,790,310 GBP2023-05-31
    Officer
    2015-05-20 ~ now
    IIF 24 - director → ME
    2007-10-24 ~ now
    IIF 58 - secretary → ME
  • 14
    Castle Court Duke Street, New Basford, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    2,059 GBP2023-05-31
    Officer
    2015-02-23 ~ now
    IIF 12 - director → ME
  • 15
    ONE SIGNS LIMITED - 2020-05-01
    Castle Court Duke Street, New Basford, Nottingham
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-12-22 ~ now
    IIF 17 - director → ME
Ceased 25
  • 1
    REXAM DISPENSER LIMITED - 1997-07-03
    AEROSOL RESEARCH & DEVELOPMENT LIMITED - 1995-09-01
    Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Beds
    Dissolved corporate (2 parents)
    Officer
    ~ 1996-09-30
    IIF 27 - director → ME
    ~ 1996-09-30
    IIF 53 - secretary → ME
  • 2
    CHANNEL ENVIRONMENTAL SERVICES PLC - 2005-03-07
    CAMBRIAN ENVIRONMENTAL SERVICES PLC - 1992-06-15
    CAMBRIAN MUNICIPAL SERVICES LIMITED CERT TO EDWARDSGELDARD - 1990-06-15
    Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2001-07-01 ~ 2004-12-02
    IIF 38 - director → ME
    2001-06-01 ~ 2010-01-25
    IIF 48 - secretary → ME
  • 3
    PEARCE GROUP LIMITED - 2023-05-10
    Castle Court Duke Street, New Basford, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    1,677,733 GBP2023-05-31
    Person with significant control
    2016-11-04 ~ 2022-08-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DYNAMCO LIMITED - 1997-05-22
    BASTONMILL LIMITED - 1990-03-26
    South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved corporate (3 parents)
    Officer
    2001-07-26 ~ 2003-10-01
    IIF 42 - director → ME
  • 5
    Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2001-07-11 ~ 2004-12-02
    IIF 28 - director → ME
    2001-07-11 ~ 2001-09-13
    IIF 36 - director → ME
    2001-06-01 ~ 2010-01-25
    IIF 51 - secretary → ME
  • 6
    MILALINE LIMITED - 1993-08-27
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2001-06-28 ~ 2001-11-30
    IIF 29 - director → ME
    2001-06-01 ~ 2001-11-30
    IIF 45 - secretary → ME
  • 7
    SAUR ENVIRONMENTAL SERVICES LIMITED - 1998-02-09
    SAUR ENVIRONMENT LIMITED - 1997-03-10
    VINLAID LIMITED - 1996-09-20
    1 Park Row, Leeds
    Corporate (3 parents, 1 offspring)
    Officer
    2001-11-15 ~ 2004-12-02
    IIF 26 - director → ME
    2002-09-20 ~ 2010-01-25
    IIF 59 - secretary → ME
  • 8
    SAUR UK DEVELOPMENT PLC - 1991-07-30
    SOUTH EASTERN SERVICES PLC - 1989-07-25
    HALLWISE PUBLIC LIMITED COMPANY - 1988-12-02
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2001-07-17 ~ 2001-11-30
    IIF 39 - director → ME
    2001-06-01 ~ 2001-11-30
    IIF 44 - secretary → ME
  • 9
    DEEPCUT INVESTMENTS LIMITED - 2003-02-13
    CHAPELTEST LIMITED - 1994-03-01
    South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved corporate (3 parents)
    Officer
    2001-01-29 ~ 2003-10-01
    IIF 33 - director → ME
    2003-01-28 ~ 2003-10-01
    IIF 49 - secretary → ME
  • 10
    PEARCE SIGNS (NORTHERN) LIMITED - 2021-01-25
    Castle Court, Duke Street, Nottingham, Notts
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    2016-10-31 ~ 2022-08-26
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Castle Court Duke Street, New Basford, Nottingham, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,276,145 GBP2023-05-31
    Person with significant control
    2022-06-27 ~ 2022-08-26
    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 directors OE
  • 12
    CRAYTHORNE EQUESTRIAN LIMITED - 2006-04-13
    PANNELL DESIGN LIMITED - 2005-11-24
    SUPPLYTEXT LIMITED - 1996-05-14
    Castle Court, Duke Street, New Basford, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    500 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2022-08-26
    IIF 3 - Has significant influence or control OE
  • 13
    Castle Court Duke Street, New Basford, Nottingham, Nottinghamshire
    Corporate (7 parents)
    Equity (Company account)
    -34,852 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2022-08-26
    IIF 8 - Has significant influence or control OE
  • 14
    Castle Court Duke Street, New Basford, Nottingham
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2022-08-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    INTERSIGN NOTTINGHAM LTD - 2005-06-20
    PANNELL DESIGN LIMITED - 1996-03-04
    OFFICEPHOTO LIMITED - 1995-02-09
    Castle Court Duke Street, New Basford, Nottingham, Notts
    Corporate (5 parents)
    Equity (Company account)
    1,790,310 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2022-08-26
    IIF 9 - Has significant influence or control OE
  • 16
    Cowgill Holloway Business Recovery Llp, 41-51 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2001-08-28 ~ 2003-10-01
    IIF 31 - director → ME
  • 17
    MIXNOBLE LIMITED - 1986-07-22
    1 Park Row, Leeds
    Corporate (3 parents, 2 offsprings)
    Officer
    2001-07-26 ~ 2010-01-25
    IIF 41 - director → ME
    2004-12-15 ~ 2010-01-25
    IIF 61 - secretary → ME
  • 18
    CITYBELL LIMITED - 1999-06-28
    1 Park Row, Leeds
    Corporate (5 parents)
    Officer
    1999-06-28 ~ 2010-01-25
    IIF 34 - director → ME
    2003-10-14 ~ 2010-01-25
    IIF 60 - secretary → ME
  • 19
    SOUTH EAST WATER PLC - 2004-04-07
    MID-SUSSEX WATER PLC - 1999-01-04
    South East Water Limited, Rocfort Road, Snodland, Kent
    Corporate (10 parents)
    Officer
    2001-07-26 ~ 2003-10-01
    IIF 37 - director → ME
  • 20
    SAUR WATER SERVICES PLC - 2004-04-07
    CEMENTATION-SAUR WATER SERVICES LIMITED - 1988-10-25
    ALVAMERE LIMITED - 1986-10-07
    South East Water Limited, Rocfort Road, Snodland, Kent
    Corporate (4 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2001-07-26 ~ 2003-10-01
    IIF 30 - director → ME
  • 21
    DATAFARE PUBLIC LIMITED COMPANY - 1989-12-28
    Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2001-07-01 ~ 2004-12-02
    IIF 40 - director → ME
    2001-06-01 ~ 2010-01-25
    IIF 47 - secretary → ME
  • 22
    GLINTCROSS LIMITED - 1990-12-24
    1 Park Row, Leeds
    Corporate (2 parents)
    Officer
    2003-12-05 ~ 2010-01-25
    IIF 50 - secretary → ME
  • 23
    COLDFORM LIMITED - 1989-06-28
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2001-06-28 ~ 2001-11-30
    IIF 32 - director → ME
    2001-06-01 ~ 2001-11-30
    IIF 46 - secretary → ME
  • 24
    Castle Court Duke Street, New Basford, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    2,059 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2022-08-26
    IIF 5 - Has significant influence or control OE
  • 25
    BURGINHALL 163 LIMITED - 1987-10-19
    Penallta House Tredomen Park, Ystrad Mynach, Hengoed, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2001-09-17 ~ 2008-06-26
    IIF 35 - director → ME
    2001-09-17 ~ 2008-06-26
    IIF 54 - secretary → 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.