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

Little, Helen

    Related profiles found in government register
  • Little, Helen
    Scottish accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10491990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Little, Helen
    Scottish company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor St Pauls, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 2
    • Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, Cumbria, CA6 4BY, England

      IIF 3
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 4
  • Little, Helen
    Scottish director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, United Kingdom

      IIF 5
    • Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, CA6 4BY, United Kingdom

      IIF 6 IIF 7
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 8
  • Little, Helen
    Scottish finance director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 9
    • 124, City Road, London, EC1V 2NX, England

      IIF 10
    • Creech Castle, Bathpool, Taunton, TA1 2DX, England

      IIF 11
  • Little, Helen
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 12
  • Little, Helen
    born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 13
  • Ms Helen Little
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 14
  • Mrs Helen Little
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor St Pauls, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 15
    • 10491990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 17
    • Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, CA6 4BY, United Kingdom

      IIF 18
    • Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, Cumbria, CA6 4BY, England

      IIF 19
    • 124, City Road, London, EC1V 2NX, England

      IIF 20
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 21
    • Creech Castle, Bathpool, Taunton, TA1 2DX, England

      IIF 22
  • Little, Helen

    Registered addresses and corresponding companies
    • 10491990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 5 - director → ME
  • 2
    Solway House Business Centre Parkhouse Road, Kingston, Carlisle, Cumbria, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2021-02-17 ~ now
    IIF 7 - director → ME
  • 3
    4385, 10491990 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    136,361 GBP2022-12-31
    Officer
    2016-11-22 ~ now
    IIF 1 - director → ME
    2016-11-22 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    Solway House Business Centre Parkhouse Road, Kingstown, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2023-05-05 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    Grosvenor House, St. Pauls Square, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,899 GBP2024-02-28
    Officer
    2020-12-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    2 Bothwell Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    80,467 GBP2021-03-31
    Officer
    2021-07-05 ~ dissolved
    IIF 8 - director → ME
  • 7
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    7,124 GBP2023-07-31
    Officer
    2021-07-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    Creech Castle, Bathpool, Taunton, England
    Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    UMBRELLA IN A BOX LTD - 2024-11-14
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Corporate (3 parents)
    Equity (Company account)
    -251,446 GBP2023-06-30
    Person with significant control
    2024-08-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-09 ~ dissolved
    IIF 13 - llp-designated-member → ME
  • 12
    TIMESHARE MANAGEMENT LIMITED - 2008-05-30
    2 Bothwell Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    2,471,373 GBP2021-03-31
    Officer
    2023-05-05 ~ now
    IIF 9 - director → ME
  • 13
    Grosvenor St Pauls, St. Pauls Square, Birmingham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -42,581 GBP2023-04-02
    Officer
    2017-01-03 ~ now
    IIF 2 - director → ME
  • 14
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -70,286 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    Grosvenor St Pauls, St. Pauls Square, Birmingham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -42,581 GBP2023-04-02
    Person with significant control
    2017-01-08 ~ 2023-08-10
    IIF 15 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.