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

Sanders, Helen Elisabeth

    Related profiles found in government register
  • Sanders, Helen Elisabeth
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midacre, Willenhall Trading Estate, Willenhall, West Midlands, WV13 2JW, England

      IIF 1
  • Sanders, Helen Elisabeth
    British copany director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, England

      IIF 2
  • Sanders, Helen Elisabeth
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibson House, Hurricane Court, Hurricane Close, Stafford, ST16 1GZ, United Kingdom

      IIF 3 IIF 4
    • icon of address Butlers Cottage, School Road, Trysull, Wolverhampton, WV5 7HR, England

      IIF 5 IIF 6
    • icon of address C/o Azets, St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 7
    • icon of address The Croft, School Road, Trysull, Wolverhampton, South Staffordshire, WV5 7HR

      IIF 8
  • Sanders, Helen Elisabeth
    British housewife born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butler's Cottage, School Road, Trysull, Wolverhampton, WV5 7HR, England

      IIF 9
  • Sanders, Helen Elizabeth
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Hillbank Road, Halesowen, West Midlands, B63 2ST, England

      IIF 10
  • Sanders, Helen Elisabeth
    British

    Registered addresses and corresponding companies
    • icon of address The Croft, School Road, Trysull, Wolverhampton, WV5 7HR, United Kingdom

      IIF 11
    • icon of address Butlers Cottage, School Road, Trysull, Wolverhampton, WV5 7HR, England

      IIF 12
  • Sanders, Helen Elisabeth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Croft, Trysull, South Staffordshire, WV5 7HR

      IIF 13
  • Mrs Helen Elisabeth Sanders
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibson House, Hurricane Court, Hurricane Close, Stafford, ST16 1GZ, United Kingdom

      IIF 14 IIF 15
    • icon of address The Croft, School Road, Trysull, South Staffordshire, WV5 7HR, England

      IIF 16
    • icon of address Midacre, Willenhall Trading Estate, Willenhall, West Midlands, WV13 2JW, England

      IIF 17
    • icon of address Butlers Cottage, School Road, Trysull, Wolverhampton, WV5 7HR, England

      IIF 18 IIF 19
    • icon of address C/o Azets, St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 20
  • Miss Helen Elizabeth Sanders
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hillbank Road, Halesowen, West Midlands, B63 2ST, England

      IIF 21
  • Sanders, Helen Elisabeth

    Registered addresses and corresponding companies
    • icon of address Gibson House, Hurricane Court, Hurricane Close, Stafford, ST16 1GZ, United Kingdom

      IIF 22
    • icon of address Midacre, Willenhall Trading Estate, Willenhall, West Midlands, WV13 2JW, England

      IIF 23
    • icon of address St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 24
    • icon of address The Croft, School Road, Trysull, Wolverhampton, WV5 7HR, England

      IIF 25 IIF 26
  • Sanders, Helen Elizabeth

    Registered addresses and corresponding companies
    • icon of address Midacre, Willenhall Trading Estate, Willenhall, West Midlands, WV13 2JW, England

      IIF 27
  • Mrs Helen Elisabeth Sanders
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, England

      IIF 28
    • icon of address St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Gibson House Hurricane Court, Hurricane Close, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2021-11-02 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Gibson House Hurricane Court, Hurricane Close, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,842 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PPE BY HOROBIN LIMITED - 2021-09-30
    icon of address Gibson House Hurricane Court, Hurricane Close, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,805 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Butlers Cottage School Road, Trysull, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,050 GBP2025-02-28
    Officer
    icon of calendar 2024-02-25 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Butlers Cottage School Road, Trysull, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 26 - Secretary → ME
  • 6
    icon of address Butlers Cottage School Road, Trysull, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,288 GBP2024-12-31
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Gibson House Hurricane Court, Hurricane Close, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,253 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Baldwins, St Davids Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -106 GBP2018-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    185 GBP2017-12-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Midacre, Willenhall Trading Estate, Willenhall, West Midlands, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    icon of address Butlers Cottage School Road, Trysull, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -141,034 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 6 - Director → ME
    icon of calendar 2012-02-08 ~ now
    IIF 12 - Secretary → ME
Ceased 4
  • 1
    icon of address Midacre, Willenhall Trading Estate, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,451,630 GBP2024-12-29
    Officer
    icon of calendar 2009-09-01 ~ 2025-02-07
    IIF 8 - Director → ME
    icon of calendar 1997-01-06 ~ 2025-02-07
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2020-12-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Clee View Trysull Road, Wombourne, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,599 GBP2024-12-31
    Officer
    icon of calendar 2007-08-22 ~ 2023-02-28
    IIF 13 - Secretary → ME
  • 3
    LADY HELEN'S BOOZY TIPPLES LIMITED - 2021-10-18
    LHWP LIMITED - 2022-05-04
    LADY HELEN'S DISTILLERY COMPANY LIMITED - 2020-10-12
    icon of address Butler's Cottage School Road, Trysull, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,679 GBP2023-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2024-04-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2024-04-05
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Midacre, Willenhall Trading Estate, Willenhall, West Midlands, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,125 GBP2024-12-29
    Officer
    icon of calendar 2015-09-05 ~ 2025-02-07
    IIF 1 - Director → ME
    icon of calendar 2015-09-05 ~ 2025-02-07
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control as a member of a firm 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 16 October 2025 and licensed under the Open Government Licence v3.0.