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

Tubb, Elizabeth Janet Mary

    Related profiles found in government register
  • Tubb, Elizabeth Janet Mary

    Registered addresses and corresponding companies
  • Tubb, Elizabeth Janet Mary
    British barrister

    Registered addresses and corresponding companies
  • Tubb, Elizabeth Janet Mary
    British barrister born in January 1962

    Registered addresses and corresponding companies
    • icon of address Hope Villas 7 Kings Road, Berkhamsted, Hertfordshire, HP4 3BD

      IIF 18
  • Tubb, Elizabeth Janet Mary
    British barrister born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 1 St Katharines Way, London, E1W 1UU, England

      IIF 19
  • Tubb, Elizabeth Janet Mary
    British barrister born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Fenchurch Street, London, EC3M 4AD, England

      IIF 20
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 21 IIF 22 IIF 23
    • icon of address Cunningham Lindsey, 60, Fenchurch Street, London, EC3M 4AD

      IIF 24
    • icon of address International House 1, St Katharines Way, London, E1W 1UU, United Kingdom

      IIF 25 IIF 26
    • icon of address 1, Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

      IIF 27
    • icon of address Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

      IIF 28 IIF 29 IIF 30
    • icon of address Apex Plaza, Forbury Road, Reading, RG1 1AX

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Cunningham Lindsey, Apex Plaza Forbury Road, Reading, Berkshire, RG1 1AX

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Cunningham Lindsey, Apex Plaza Forbury Road, Reading, RG1 1AX

      IIF 40
    • icon of address C/o Cunningham Lindsey Uk, Apex Plaza Forbury Road, Reading, RG1 1AX

      IIF 41
    • icon of address Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

      IIF 42
  • Tubb, Elizabeth Janet Mary
    British barrister-at-las born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Fenchurch Street, London, EC3M 4AD, England

      IIF 43
  • Tubb, Elizabeth Janet Mary
    British barrister-at-law born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tubb, Elizabeth Janet Mary
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AJ, United Kingdom

      IIF 49
  • Mrs Elizabeth Janet Mary Tubb
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AJ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 8
  • 1
    WORLDNAME LIMITED - 1995-06-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 21 - Director → ME
  • 2
    FISHER & PYATT LIMITED - 1987-12-17
    RUBYBELL LIMITED - 1987-09-09
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 23 - Director → ME
  • 3
    EMDAWAND LIMITED - 1985-02-19
    icon of address International House, 1 St Katherines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2011-09-15 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    GRAHAM MILLER SIBILIA & CO. LIMITED - 1986-10-13
    icon of address Apex Plaza, Forbury Road, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 31 - Director → ME
  • 5
    664TH SHELF TRADING COMPANY LIMITED - 1991-04-09
    CUNNINGHAM HART (UK) LIMITED - 1996-09-01
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 22 - Director → ME
  • 6
    HAVIA LIMITED - 1985-09-10
    icon of address Apex Plaza, Forbury Road, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 34 - Director → ME
  • 7
    THE FENCHURCH LEGAL PARTNERSHIP LTD - 2012-08-10
    icon of address International House, 1 St Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 31 High Street Winslow, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    183 GBP2019-08-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    E & B SOLUTIONS 2000 LIMITED - 2005-03-14
    CORPORE LIMITED - 2014-06-26
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    150,001 GBP2016-12-31
    Officer
    icon of calendar 2011-08-11 ~ 2016-04-08
    IIF 36 - Director → ME
  • 2
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-02-28 ~ 2016-04-08
    IIF 35 - Director → ME
  • 3
    MICHCO 1403 LIMITED - 2014-06-27
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2014-07-01
    IIF 26 - Director → ME
  • 4
    GAB ROBINS AVIATION LIMITED - 2016-09-07
    IDEANEXT LIMITED - 1990-01-12
    ROBINS DAVIES AVIATION LIMITED - 1992-04-06
    ROBINS AVIATION LIMITED - 1995-05-05
    icon of address The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-11-30
    IIF 11 - Secretary → ME
  • 5
    DALESTRONG LIMITED - 1986-12-02
    PACE INTERNATIONAL RACE MANAGEMENT LIMITED - 1999-11-30
    ADAMS (ADJUSTERS) LIMITED - 2000-06-29
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2015-11-30
    Officer
    icon of calendar 2011-09-14 ~ 2016-04-08
    IIF 45 - Director → ME
    icon of calendar 2011-09-14 ~ 2016-04-08
    IIF 5 - Secretary → ME
  • 6
    icon of address 251 Little Falls Drive, Wilmington, De 19808, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2016-04-08
    IIF 25 - Director → ME
  • 7
    icon of address 251 Little Falls Drive, Wilmington, De 19808, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2016-09-14
    IIF 24 - Director → ME
  • 8
    IBIS (407) LIMITED - 1998-03-23
    CUNNINGHAM MARINE LIMITED - 1999-03-11
    icon of address Apex Plaza, Forbury Road, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    435,146 GBP2017-12-31
    Officer
    icon of calendar 2011-08-11 ~ 2016-04-08
    IIF 32 - Director → ME
  • 9
    HACKREMCO (NO.1477) LIMITED - 1999-04-22
    icon of address Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2011-08-11 ~ 2016-04-08
    IIF 42 - Director → ME
  • 10
    TRUSHELFCO (NO. 1470) LIMITED - 1989-09-07
    icon of address One Coleman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2004-05-04
    IIF 18 - Director → ME
  • 11
    ROBINS DAVIES & LITTLE LIMITED - 2014-02-26
    icon of address 70 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-11-30
    IIF 12 - Secretary → ME
  • 12
    THORNSTRESS LIMITED - 1988-11-08
    icon of address The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-01 ~ 2009-11-30
    IIF 3 - Secretary → ME
  • 13
    R.D. & L. FINANCE LIMITED - 1977-12-31
    ROBINS DAVIES & LITTLE (MIDLANDS) LIMITED - 1992-04-21
    ROBINS MIDLANDS LIMITED - 1992-11-09
    ROBINS CENTRAL LTD. - 2016-08-23
    icon of address 70 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-11-30
    IIF 13 - Secretary → ME
  • 14
    BTB NOMINEES NO.3 LIMITED - 1998-11-18
    GAB ROBINS HOLDINGS UK LTD - 2016-09-17
    icon of address The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2009-07-15
    IIF 1 - Secretary → ME
  • 15
    GAB ROBINS (REGULATED BUSINESS) LIMITED - 2016-08-23
    ROBINS SOUTHERN LIMITED - 1992-11-09
    ROBINS DAVIES & LITTLE (SOUTHERN) LIMITED - 1992-04-21
    ROBINS SOUTH LTD. - 2009-06-10
    icon of address 70 Mark Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-11-30
    IIF 14 - Secretary → ME
  • 16
    R.D. & L. (HOLDINGS) LIMITED - 1992-06-24
    ROBINS HOLDINGS LIMITED - 1995-05-05
    GAB ROBINS HOLDINGS LIMITED - 2016-08-23
    icon of address The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2009-11-30
    IIF 4 - Secretary → ME
  • 17
    ROBINS DAVIES (LONDON INTERNATIONAL) LIMITED - 1992-04-22
    GAB ROBINS LONDON INTERNATIONAL LIMITED - 2016-08-23
    ROBINS DAVIES & LITTLE INTERNATIONAL LIMITED - 1986-01-30
    ROBINS LONDON INTERNATIONAL LIMITED - 1995-05-05
    icon of address 70 Mark Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-11-30
    IIF 15 - Secretary → ME
  • 18
    GAB ROBINS UK LIMITED - 2016-08-23
    R.D. & L. (U.K.) HOLDINGS LIMITED - 1988-07-12
    ROBINS DAVIES & LITTLE (U.K.) LIMITED - 1995-05-05
    icon of address The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2009-11-30
    IIF 2 - Secretary → ME
  • 19
    FINCHSHIP LIMITED - 1985-04-16
    ROBINS MCTEAR LIMITED - 2016-08-23
    icon of address 70 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-11-30
    IIF 17 - Secretary → ME
  • 20
    ROBINS DAVIES & LITTLE (WEST) LIMITED - 1987-04-01
    ROBINS DAVIES & WARE LIMITED - 1992-04-21
    ROBINS WEST LIMITED - 2016-08-23
    icon of address 70 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-11-30
    IIF 16 - Secretary → ME
  • 21
    COMMARK LIMITED - 1990-03-30
    INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITED - 2018-11-23
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,750 GBP2018-12-31
    Officer
    icon of calendar 2011-09-14 ~ 2016-04-08
    IIF 46 - Director → ME
    icon of calendar 2011-09-14 ~ 2016-04-08
    IIF 6 - Secretary → ME
  • 22
    CUNNINGHAM LINDSEY UNITED KINGDOM - 2018-09-27
    ELLIS & BUCKLE - 1998-12-23
    CUNNINGHAM ELLIS & BUCKLE - 2000-08-31
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-08-11 ~ 2016-04-08
    IIF 30 - Director → ME
  • 23
    E & B HOLDINGS LIMITED - 2018-12-14
    PUNCHCOURT LIMITED - 1987-04-14
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-11 ~ 2016-04-08
    IIF 37 - Director → ME
  • 24
    MARINE ADJUSTERS PARTNERSHIP LIMITED - 2018-11-23
    HAMISH ROBBIE & ASSOCIATES LIMITED - 1989-01-23
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,721 GBP2018-12-31
    Officer
    icon of calendar 2011-09-14 ~ 2016-04-08
    IIF 44 - Director → ME
    icon of calendar 2011-09-14 ~ 2016-04-08
    IIF 9 - Secretary → ME
  • 25
    GROWTHTERM PUBLIC LIMITED COMPANY - 1992-08-27
    HAMBRO INSURANCE SERVICES GROUP PLC - 1998-12-30
    HAMBROS INSURANCE SERVICES PLC - 1993-02-18
    LINDSEY MORDEN - 2018-11-23
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2016-04-08
    IIF 40 - Director → ME
  • 26
    HACKREMCO (NO.1345) LIMITED - 1998-05-26
    LINDSEY MORDEN ACQUISITIONS - 2018-11-23
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2012-02-10 ~ 2016-04-08
    IIF 38 - Director → ME
  • 27
    NINETIETH SHELF INVESTMENT COMPANY LIMITED - 1989-10-04
    CUNNINGHAM HART (OVERSEAS) HOLDINGS LIMITED - 1996-10-23
    CUNNINGHAM GROUP OVERSEAS LIMITED - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-10 ~ 2016-04-08
    IIF 33 - Director → ME
  • 28
    ELLIS & BUCKLE PROPERTY SOLUTIONS LIMITED - 2001-04-02
    ORIEL SERVICES LIMITED - 2020-01-27
    LAW 891 LIMITED - 1998-01-19
    CUNNINGHAM LINDSEY PROPERTY SOLUTIONS LIMITED - 2008-03-27
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-11 ~ 2016-04-08
    IIF 27 - Director → ME
  • 29
    CUNNINGHAM INTERNATIONAL LIMITED - 1999-03-24
    CUNNINGHAM LINDSEY INTERNATIONAL LIMITED - 2018-11-19
    BETTERNET LIMITED - 1988-06-03
    ADJUSTERS PARTNERSHIP GROUP LIMITED - 1994-09-30
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ 2016-04-08
    IIF 43 - Director → ME
    icon of calendar 2011-09-14 ~ 2016-04-08
    IIF 8 - Secretary → ME
  • 30
    COMPLETION SERVICES (UK) LTD. - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2016-04-08
    IIF 39 - Director → ME
  • 31
    CUNNINGHAM LINDSEY HOLDINGS II (UK) LIMITED - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-10 ~ 2016-04-08
    IIF 28 - Director → ME
  • 32
    CUNNINGHAM LINDSEY HOLDINGS (UK) LIMITED - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-10 ~ 2016-04-08
    IIF 29 - Director → ME
  • 33
    RELAYTHEME LIMITED - 1991-01-16
    CUNNINGHAM I.A.P. LIMITED - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,500,000 GBP2018-12-31
    Officer
    icon of calendar 2011-09-14 ~ 2016-04-08
    IIF 47 - Director → ME
    icon of calendar 2011-09-14 ~ 2016-04-08
    IIF 7 - Secretary → ME
  • 34
    ELLIS & BUCKLE SOLUTIONS 2000 LIMITED - 2004-07-16
    CL (UK) REGULATED ACTIVITIES LIMITED - 2018-11-23
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2017-09-13
    IIF 20 - Director → ME
  • 35
    CUNNINGHAM WEATHERNET LIMITED - 2000-01-24
    JEWELINPUT LIMITED - 1996-01-19
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    552,373 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar 2011-08-11 ~ 2016-04-08
    IIF 41 - Director → ME

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.