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

Snaith, Elisabeth Anne

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, England

      IIF 2
  • Snaith, Elisabeth Anne
    British company director born in February 1960

    Resident in United Kingdom

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

      IIF 3
  • Snaith, Elisabeth Anne
    British director born in February 1960

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN

      IIF 6 IIF 7
    • icon of address Castle Court Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Snaith, Elisabeth Anne
    British director and company secretary born in February 1960

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JW

      IIF 13
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, Notts, NG7 7JW

      IIF 14
  • Snaith, Elisabeth Anne
    British finance director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Elisabeth Anne Snaith
    British born in February 1960

    Resident in United Kingdom

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

      IIF 33
    • icon of address Unit 28, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 34
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 35
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN

      IIF 36
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, England

      IIF 37
    • icon of address Castle Court Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 38
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JW

      IIF 39
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, Nottinghamshire, NG7 7JN

      IIF 40
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, Notts, NG7 7JW

      IIF 41
    • icon of address Castle Court, Duke Street, Nottingham, Notts, NG7 7JN

      IIF 42
  • Snaith, Elisabeth Anne
    British

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

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

      IIF 52
  • Snaith, Elisabeth Anne
    British finance director

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

      IIF 53 IIF 54
  • Snaith, Elisabeth Anne

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

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

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

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

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

      IIF 59 IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    PEARCE GROUP LIMITED - 2023-05-10
    icon of address Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    1,775,759 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Unit 28 Regent Trade Park, Barwell Lane, Gosport, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,600,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 28 Regent Trade Park, Barwell Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,122 GBP2021-09-30
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-07-13 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PEARCE SIGNS (NORTHERN) LIMITED - 2021-01-25
    icon of address Castle Court, Duke Street, Nottingham, Notts
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2009-10-31 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    -718,868 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 11 - Director → ME
    icon of calendar 2010-03-23 ~ now
    IIF 55 - Secretary → ME
  • 6
    icon of address Castle Court Duke Street, New Basford, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents, 11 offsprings)
    Profit/Loss (Company account)
    26,262 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Castle Court Duke Street, New Basford, Nottingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,276,145 GBP2024-05-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-06-27 ~ now
    IIF 57 - Secretary → ME
  • 8
    PEARCE ECO ENERGY LIMITED - 2024-06-17
    ONE FOCAL POINT LIMITED - 2018-07-24
    icon of address Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-07-05 ~ now
    IIF 56 - Secretary → ME
  • 9
    CHILLING SERVICES LTD - 2023-05-10
    icon of address Castle Court Duke Street, New Basford, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 8 - Director → ME
  • 10
    CRAYTHORNE EQUESTRIAN LIMITED - 2006-04-13
    SUPPLYTEXT LIMITED - 1996-05-14
    PANNELL DESIGN LIMITED - 2005-11-24
    icon of address Castle Court, Duke Street, New Basford, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-05-31
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 1 - Director → ME
    icon of calendar 2008-07-16 ~ now
    IIF 52 - Secretary → ME
  • 11
    icon of address Castle Court Duke Street, New Basford, Nottingham, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    -82,187 GBP2024-05-31
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 13 - Director → ME
  • 13
    INTERSIGN NOTTINGHAM LTD - 2005-06-20
    OFFICEPHOTO LIMITED - 1995-02-09
    PANNELL DESIGN LIMITED - 1996-03-04
    icon of address Castle Court Duke Street, New Basford, Nottingham, Notts
    Active Corporate (4 parents)
    Equity (Company account)
    2,627,608 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-10-24 ~ now
    IIF 58 - Secretary → ME
  • 14
    icon of address Castle Court Duke Street, New Basford, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,442 GBP2024-05-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 2 - Director → ME
  • 15
    ONE SIGNS LIMITED - 2020-05-01
    icon of address Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 7 - Director → ME
Ceased 25
  • 1
    REXAM DISPENSER LIMITED - 1997-07-03
    AEROSOL RESEARCH & DEVELOPMENT LIMITED - 1995-09-01
    icon of address Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-30
    IIF 17 - Director → ME
    icon of calendar ~ 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
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-01 ~ 2004-12-02
    IIF 28 - Director → ME
    icon of calendar 2001-06-01 ~ 2010-01-25
    IIF 48 - Secretary → ME
  • 3
    PEARCE GROUP LIMITED - 2023-05-10
    icon of address Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    1,775,759 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-04 ~ 2022-08-25
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DYNAMCO LIMITED - 1997-05-22
    BASTONMILL LIMITED - 1990-03-26
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2003-10-01
    IIF 32 - Director → ME
  • 5
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-11 ~ 2004-12-02
    IIF 18 - Director → ME
    icon of calendar 2001-07-11 ~ 2001-09-13
    IIF 26 - Director → ME
    icon of calendar 2001-06-01 ~ 2010-01-25
    IIF 51 - Secretary → ME
  • 6
    MILALINE LIMITED - 1993-08-27
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2001-11-30
    IIF 19 - Director → ME
    icon of calendar 2001-06-01 ~ 2001-11-30
    IIF 45 - Secretary → ME
  • 7
    VINLAID LIMITED - 1996-09-20
    SAUR ENVIRONMENT LIMITED - 1997-03-10
    SAUR ENVIRONMENTAL SERVICES LIMITED - 1998-02-09
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-15 ~ 2004-12-02
    IIF 16 - Director → ME
    icon of calendar 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
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2001-11-30
    IIF 29 - Director → ME
    icon of calendar 2001-06-01 ~ 2001-11-30
    IIF 44 - Secretary → ME
  • 9
    DEEPCUT INVESTMENTS LIMITED - 2003-02-13
    CHAPELTEST LIMITED - 1994-03-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2003-10-01
    IIF 23 - Director → ME
    icon of calendar 2003-01-28 ~ 2003-10-01
    IIF 49 - Secretary → ME
  • 10
    PEARCE SIGNS (NORTHERN) LIMITED - 2021-01-25
    icon of address Castle Court, Duke Street, Nottingham, Notts
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-10-31 ~ 2022-08-26
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Castle Court Duke Street, New Basford, Nottingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,276,145 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-08-26
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CRAYTHORNE EQUESTRIAN LIMITED - 2006-04-13
    SUPPLYTEXT LIMITED - 1996-05-14
    PANNELL DESIGN LIMITED - 2005-11-24
    icon of address Castle Court, Duke Street, New Basford, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    IIF 35 - Has significant influence or control OE
  • 13
    icon of address Castle Court Duke Street, New Basford, Nottingham, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    -82,187 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    IIF 40 - Has significant influence or control OE
  • 14
    icon of address Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    IIF 39 - 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
    OFFICEPHOTO LIMITED - 1995-02-09
    PANNELL DESIGN LIMITED - 1996-03-04
    icon of address Castle Court Duke Street, New Basford, Nottingham, Notts
    Active Corporate (4 parents)
    Equity (Company account)
    2,627,608 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    IIF 41 - Has significant influence or control OE
  • 16
    icon of address Cowgill Holloway Business Recovery Llp, 41-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-28 ~ 2003-10-01
    IIF 21 - Director → ME
  • 17
    MIXNOBLE LIMITED - 1986-07-22
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-26 ~ 2010-01-25
    IIF 31 - Director → ME
    icon of calendar 2004-12-15 ~ 2010-01-25
    IIF 61 - Secretary → ME
  • 18
    CITYBELL LIMITED - 1999-06-28
    icon of address 1 Park Row, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2010-01-25
    IIF 24 - Director → ME
    icon of calendar 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
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2003-10-01
    IIF 27 - Director → ME
  • 20
    SAUR WATER SERVICES PLC - 2004-04-07
    ALVAMERE LIMITED - 1986-10-07
    CEMENTATION-SAUR WATER SERVICES LIMITED - 1988-10-25
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2001-07-26 ~ 2003-10-01
    IIF 20 - Director → ME
  • 21
    DATAFARE PUBLIC LIMITED COMPANY - 1989-12-28
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-01 ~ 2004-12-02
    IIF 30 - Director → ME
    icon of calendar 2001-06-01 ~ 2010-01-25
    IIF 47 - Secretary → ME
  • 22
    GLINTCROSS LIMITED - 1990-12-24
    icon of address 1 Park Row, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2010-01-25
    IIF 50 - Secretary → ME
  • 23
    COLDFORM LIMITED - 1989-06-28
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2001-11-30
    IIF 22 - Director → ME
    icon of calendar 2001-06-01 ~ 2001-11-30
    IIF 46 - Secretary → ME
  • 24
    icon of address Castle Court Duke Street, New Basford, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,442 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    IIF 37 - Has significant influence or control OE
  • 25
    BURGINHALL 163 LIMITED - 1987-10-19
    icon of address Penallta House Tredomen Park, Ystrad Mynach, Hengoed, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2008-06-26
    IIF 25 - Director → ME
    icon of calendar 2001-09-17 ~ 2008-06-26
    IIF 54 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.