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

Miss Helen Elizabeth Curran

    Related profiles found in government register
  • Miss Helen Elizabeth Curran
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodgate Avenue, Rochdale, OL11 4DW, England

      IIF 1 IIF 2 IIF 3
    • icon of address Po Box Co Epctax, Berrington House, Selby Place, Skelmersdale, WN8 8EF, United Kingdom

      IIF 4
  • Mrs Helen Elizabeth Curran
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Edge Street, Manchester, M4 1HN, England

      IIF 5
  • Ms Helen Elizabeth Curran
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Thomas Street, Manchester, Thomas Street, Manchester, M4 1NA, England

      IIF 6
  • Helen Elizabeth Curran
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Green Street, Rawtenstall, Rossendale, BB4 7US, England

      IIF 7
  • Ms Helen Elizabeth Curran
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A Ensor Mill, Queensway, Rochdale, Greater Manchester, OL11 2NU

      IIF 8
  • Curran, Helen Elizabeth
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodgate Avenue, Rochdale, OL11 4DW, England

      IIF 9
    • icon of address 11, Green Street, Rawtenstall, Rossendale, BB4 7US, England

      IIF 10
  • Curran, Helen Elizabeth
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box Co Epctax, Berrington House, Selby Place, Skelmersdale, WN8 8EF, United Kingdom

      IIF 11
  • Mrs Helen Elizabeth Gibson
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Eton Close, Rochdale, OL11 4DT, United Kingdom

      IIF 12
  • Curran, Helen
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Eton Close, Rochdale, Lancashire, OL11 4DT

      IIF 13
  • Curran, Helen Elizabeth
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Woodgate Avenue, Rochdale, OL11 4DW, England

      IIF 14 IIF 15
    • icon of address Unit A Ensor Mill, Queensway, Rochdale, Greater Manchester, OL11 2NU

      IIF 16
  • Curran, Helen Elizabeth
    British marketing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Edge Street, Manchester, M4 1HN, England

      IIF 17
  • Gibson, Helen Elizabeth
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Woodgate Avenue, Rochdale, Greater Manchester, OL11 4DW, England

      IIF 18
  • Mrs Rose May Williams
    British born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Arkle House, Chapel Street, Goxhill, Barrow-upon-humber, DN19 7JJ, England

      IIF 19 IIF 20
  • Williams, Rose May
    British company director born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Arkle House, Chapel Street, Goxhill, Barrow-upon-humber, DN19 7JJ, England

      IIF 21
  • Booth, Laura Jane, Dr
    British audiological scientist born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Branksome Hill Rd, Sandhurst, Berkshire, GU47 0QE, United Kingdom

      IIF 22
  • Booth, Laura Jane, Dr
    British clinical scientist in audiology born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audiology 1, London Road, Reading, Berkshire, RG1 5AN, United Kingdom

      IIF 23
  • Williams, Rose May
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arkle House, Chapel Street, Goxhill, Barrow-upon-humber, DN19 7JJ, England

      IIF 24
    • icon of address Unit 4, Harworth Enterprise Park, Brunel Close, Harworth, Doncaster, South Yorkshire, DN11 8SG, United Kingdom

      IIF 25
  • Curran, Helen
    British marketing director

    Registered addresses and corresponding companies
    • icon of address 44, Edge Street, Manchester, M4 1HN, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Kiln Penn Croft, Crondall, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Po Box Co Epctax Berrington House, Selby Place, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,466 GBP2021-07-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit A Ensor Mill, Queensway, Rochdale, Greater Manchester
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,667 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address Arkle House Chapel Street, Goxhill, Barrow-upon-humber, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Arkle House Chapel Street, Goxhill, Barrow-upon-humber, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,441 GBP2024-08-31
    Officer
    icon of calendar 2011-08-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GIBSON ARCHITECTURE STUDIO LTD - 2004-04-02
    SOUTHSLATE LTD - 2002-01-17
    icon of address 44 Edge Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    91,525 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 Woodgate Avenue, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 Green Street, Rawtenstall, Rossendale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 Woodgate Avenue, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ensor Mill, Queensway, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 Eton Close, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -206 GBP2021-03-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    BRITISH ACADEMY OF AUDIOLOGISTS - 2003-11-13
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    474,032 GBP2024-03-31
    Officer
    icon of calendar 2011-11-10 ~ 2014-09-30
    IIF 23 - Director → ME
  • 2
    icon of address 43 Thomas Street, Manchester, Thomas Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    454,995 GBP2025-01-31
    Officer
    icon of calendar 2009-08-17 ~ 2012-09-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2020-10-27
    IIF 6 - Has significant influence or control OE
  • 3
    GIBSON ARCHITECTURE STUDIO LTD - 2004-04-02
    SOUTHSLATE LTD - 2002-01-17
    icon of address 44 Edge Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    91,525 GBP2024-12-31
    Officer
    icon of calendar 2002-01-15 ~ 2023-12-01
    IIF 17 - Director → ME
    icon of calendar 2002-01-15 ~ 2023-12-01
    IIF 26 - Secretary → ME
  • 4
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105 GBP2020-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2014-08-18
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.