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

Gooch, Elizabeth Ann

    Related profiles found in government register
  • Gooch, Elizabeth Ann
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tramshed Tech, Unit D, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 1
    • icon of address 1, Strand, Trafalgar Square, London, WC2N 5HR

      IIF 2
    • icon of address 47, Oakleigh Park North, London, N20 9AT, England

      IIF 3
    • icon of address Drake House, Gadbrook Park, Rudheath, Northwich, CW9 7RA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Home Farm, Pailton Road, Harborough Magna, Rugby, CV23 0HG, England

      IIF 7
  • Gooch, Elizabeth Ann
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Browne Jacobson Llp (cs), 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 8
    • icon of address 4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB

      IIF 9
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 10
  • Gooch, Elizabeth Ann
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD

      IIF 11
    • icon of address Mitton Manor, Mitton, Penkridge, Stafford, Staffordshire, ST19 5QW, England

      IIF 12
  • Gooch, Elizabeth Ann
    British consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitton Manor Mitton, Penkridge, Stafford, ST19 5QW

      IIF 13 IIF 14 IIF 15
    • icon of address Mitton Manor, Mitton, Penkridge, Stafford, ST19 5QW, United Kingdom

      IIF 16
  • Gooch, Elizabeth Ann
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 17
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 18
    • icon of address Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, AL1 3RD

      IIF 19
    • icon of address Mitton Manor, Mitton, Penkridge, Stafford, Staffs, ST19 5QW, United Kingdom

      IIF 20 IIF 21
  • Gooch, Elizabeth Ann
    British investor born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Dyson Court, Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ

      IIF 22
    • icon of address Unit D, Dyson Court, Gillette Close, Staffordshire Technology Park, Stafford, Staffs, ST18 0LQ

      IIF 23
  • Gooch, Elizabeth Ann
    British management consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitton Manor Mitton, Penkridge, Stafford, ST19 5QW

      IIF 24
  • Gooch, Elizabeth Ann
    British non executive director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newbury Court, Brooke St, Cleckheaton, West Yorkshire, BD19 3RR, England

      IIF 25
    • icon of address 44, Chapel Lane, Wilmslow, Cheshire, SK9 5HZ, England

      IIF 26
  • Gooch, Elizabeth Ann
    British consultant

    Registered addresses and corresponding companies
    • icon of address Mitton Manor Mitton, Penkridge, Stafford, ST19 5QW

      IIF 27 IIF 28
  • Ms Elizabeth Ann Gooch
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drake House, Gadbrook Park, Rudheath, Northwich, CW9 7RA, United Kingdom

      IIF 29
  • Elizabeth Ann Gooch
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitton Manor, Mitton, Penkridge, Stafford, Staffordshire, ST19 5QW, England

      IIF 30
  • Gooch, Elizabeth

    Registered addresses and corresponding companies
    • icon of address 3 Royal Court, Gadbrook Park, Rudheath, Northwich, CW9 7UT, United Kingdom

      IIF 31 IIF 32
    • icon of address Mitton Manor, Mitton, Penkridge, Stafford, Staffs, ST19 5QW, United Kingdom

      IIF 33 IIF 34
  • Ms Elizabeth Ann Gooch
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 35
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 36
    • icon of address Mitton Manor, Mitton, Stafford, ST19 5QW, United Kingdom

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Mitton Manor Mitton, Penkridge, Stafford, Staffs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-09-05 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Drake House, Gadbrook Park, Rudheath, Northwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,758 GBP2024-12-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-09-05 ~ now
    IIF 32 - Secretary → ME
  • 3
    icon of address Mitton Manor Mitton, Penkridge, Stafford, Staffs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-09-04 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    LAWRENCE & WEDLOCK LTD - 2022-04-12
    CONTRACT FINANCE SERVICES LIMITED - 2017-12-12
    icon of address Tramshed Tech Unit D, Pendyris Street, Cardiff, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -156,156 GBP2025-01-31
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 1 - Director → ME
  • 5
    SINORD 14 LIMITED - 1988-12-07
    BRAEMAR SEASCOPE GROUP PLC - 2007-06-21
    SEASCOPE SHIPPING HOLDINGS PLC - 2002-08-01
    BRAEMAR SHIPPING SERVICES PLC - 2022-09-12
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 8 - Director → ME
  • 7
    LAYER 8 LIMITED - 2013-10-18
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -74,129 GBP2021-12-31
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Mitton Manor Mitton, Penkridge, Stafford, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Drake House, Gadbrook Park, Rudheath, Northwich, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    ENTERPRISE IMPROVEMENT LIMITED - 2024-10-28
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,095 GBP2024-12-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Home Farm Pailton Road, Harborough Magna, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,607 GBP2024-06-30
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Drake House, Gadbrook Park, Rudheath, Northwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,266 GBP2024-12-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-02-19 ~ now
    IIF 31 - Secretary → ME
  • 13
    icon of address Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -496,120 GBP2022-03-31
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 10 - Director → ME
Ceased 13
  • 1
    icon of address Drake House, Gadbrook Park, Rudheath, Northwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,758 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-05 ~ 2021-07-20
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    ARDENTIA SEARCH HOLDINGS LIMITED - 2009-02-20
    icon of address Unit D, Dyson Court Gillette Close, Staffordshire Technology Park, Stafford
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,258,375 GBP2024-06-30
    Officer
    icon of calendar 2018-07-27 ~ 2021-05-10
    IIF 22 - Director → ME
  • 3
    ARDENTIA SEARCH LIMITED - 2009-02-20
    icon of address Unit D, Dyson Court Gillette Close, Staffordshire Technology Park, Stafford, Staffs
    Active Corporate (7 parents)
    Equity (Company account)
    1,600,627 GBP2024-06-30
    Officer
    icon of calendar 2018-07-27 ~ 2021-05-10
    IIF 23 - Director → ME
  • 4
    ECSC GROUP LIMITED - 2016-12-06
    ECSC GROUP PLC - 2023-08-14
    FILEFLY LIMITED - 2000-05-03
    ECSC LIMITED - 2016-11-17
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-16 ~ 2022-06-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2022-06-30
    IIF 35 - Has significant influence or control OE
  • 5
    WANSCO 337 LIMITED - 1997-02-27
    icon of address Barn1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-19 ~ 2017-11-03
    IIF 24 - Director → ME
  • 6
    icon of address Barn 1 Dunston Business Village, Stafford Road Dunston, Stafford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2017-11-03
    IIF 15 - Director → ME
    icon of calendar 2005-05-16 ~ 2005-06-03
    IIF 27 - Secretary → ME
  • 7
    EG DORMANT LIMITED - 2011-03-14
    icon of address Barn 1 Dunston Business Village, Stafford Road Dunston, Stafford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2017-11-03
    IIF 13 - Director → ME
  • 8
    EG SOLUTIONS LIMITED - 2005-05-19
    E.G. CONSULTING LIMITED - 2003-05-15
    EG SOLUTIONS PLC - 2017-11-09
    icon of address Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2017-11-06
    IIF 14 - Director → ME
    icon of calendar 1997-10-06 ~ 2004-12-13
    IIF 28 - Secretary → ME
  • 9
    icon of address Warnford Court, 29 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-02-10 ~ 2021-05-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-05-11
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE HOWARTH PARTNERSHIP LIMITED - 2011-03-18
    icon of address Newbury Court, Brooke Street, Cleckheaton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    457,868 GBP2024-06-30
    Officer
    icon of calendar 2023-02-13 ~ 2024-02-12
    IIF 25 - Director → ME
  • 11
    icon of address 44 Chapel Lane, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    531,893 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2022-12-15
    IIF 26 - Director → ME
  • 12
    icon of address Drake House, Gadbrook Park, Rudheath, Northwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,266 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-19 ~ 2021-05-22
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    W.W.H. CHARLIE LIMITED - 1992-10-28
    icon of address Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2017-11-03
    IIF 16 - 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.