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

Mrs Helen Louise Peace

    Related profiles found in government register
  • Mrs Helen Louise Peace
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, West Yorkshire, BD20 5UP, England

      IIF 1
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 2
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 3
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 4 IIF 5 IIF 6
    • Whitehall Waterfront, C/o Liv, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 8
    • Glen Esk House, Street Lane, West Morton, West Yorkshire, BD20 5UP

      IIF 9
  • Ms Helen Peace
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, BD20 5UP, England

      IIF 10
  • Peace, Helen Louise
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, West Yorkshire, BD20 5UP, United Kingdom

      IIF 11
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 12
    • Techno Centre, Station Road, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 13
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 14 IIF 15 IIF 16
  • Peace, Helen Louise
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Heath Road, Hale, Altrincham, Cheshire, WA14 2XP, United Kingdom

      IIF 17
    • Eddisons, Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 18
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 19
    • Toronto Square, Toronto Street, Leeds, LS1 2HJ, England

      IIF 20
    • 3rd Floor Rear Suite, Boulton House, Chorlton Street, Manchester, M1 3HY, England

      IIF 21
  • Peace, Helen Louise
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, West Yorkshire, BD20 5UP, England

      IIF 22 IIF 23
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 24 IIF 25
  • Peace, Helen Louise
    British financial adviser born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 26 IIF 27
  • Peace, Helen Louise
    British property developer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 28
  • Peace, Helen Louise
    British senior director operation born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitehall Waterfront, Riverside Way, Leeds, West Yorkshire, LS1 4EH, England

      IIF 29
  • Peace, Helen Louise
    British senior director operations born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Liv Group Ltd, 2 Riverside Way, Whitehall Waterfront, Leeds, LS1 4EH, England

      IIF 30
    • Liv Group Ltd, Riverside Way, Leeds, LS1 4EH, England

      IIF 31
    • Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 32 IIF 33 IIF 34
    • Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH

      IIF 35
  • Helen Elizabeth Peace
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • St Joseph's Catholic College, Ocotal Way, Swindon, Wiltshire, SN3 3LR, England

      IIF 36
  • Peace, Helen Louise
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, W Yorks, BD20 5UP

      IIF 37
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 38
  • Peace, Helen
    British director of finance & operations born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ocotal Way, Swindon, SN3 3LR, United Kingdom

      IIF 39
  • Peace, Helen
    British director of finance and operations born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 160 Pennywell Road, Bristol, BS5 0TX, Britain

      IIF 40
  • Peace, Helen
    British finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • St. Nicholas Of Tolentine Catholic Primary School, Pennywell Road, Bristol, BS5 0TJ

      IIF 41
  • Peace, Helen Louise
    British financial adviser born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 42
  • Bates, Helen Louise
    British financial adviser

    Registered addresses and corresponding companies
    • Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 43 IIF 44
  • Peace, Helen Louise
    British financial adviser

    Registered addresses and corresponding companies
    • Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 45
    • 27, Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 46
  • Peace, Helen Elizabeth

    Registered addresses and corresponding companies
    • St Joseph''s Catholic College, Ocotal Way, Swindon, SN3 3LR, United Kingdom

      IIF 47
  • Peace, Helen

    Registered addresses and corresponding companies
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    Techno Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,264 GBP2025-03-31
    Officer
    2009-11-09 ~ now
    IIF 13 - Director → ME
  • 2
    Glen Esk House, Street Lane, West Morton, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-09-30
    Officer
    2004-10-22 ~ dissolved
    IIF 27 - Director → ME
    2004-10-22 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-05-15 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,940 GBP2018-03-31
    Officer
    2014-09-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JUSTFRAME LIMITED - 1998-01-06
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    2012-10-01 ~ now
    IIF 11 - Director → ME
  • 5
    Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 6
    Whitehall Waterfront Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BUSINESS EXPRESS (YORKSHIRE) LIMITED - 1990-03-26
    27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-03-01 ~ dissolved
    IIF 42 - Director → ME
    2001-03-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 8
    BPH INVESTMENTS 2 LIMITED - 2021-03-30
    LIV SERVICES LIMITED - 2019-06-14
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,191,467 GBP2024-03-31
    Officer
    2015-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 23
  • 1
    BATES INVESTMENT SERVICES PLC - 2003-06-19
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    1997-09-16 ~ 2004-11-18
    IIF 26 - Director → ME
    2000-11-01 ~ 2003-09-29
    IIF 43 - Secretary → ME
  • 2
    LIV CAPITAL LIMITED - 2019-06-07
    Sanderson House Station Road, Horsforth, Leeds, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,387 GBP2024-03-31
    Officer
    2019-06-18 ~ 2019-07-05
    IIF 16 - Director → ME
    Person with significant control
    2019-05-21 ~ 2020-07-17
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    2020-07-01 ~ 2022-01-18
    IIF 32 - Director → ME
  • 4
    BMH (MORLEY) LIMITED - 2021-09-15
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,447 GBP2024-07-31
    Officer
    2006-09-16 ~ 2019-08-01
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27 GBP2017-03-31
    Officer
    2001-08-08 ~ 2005-08-31
    IIF 44 - Secretary → ME
  • 6
    Liv Group Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 45 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-14 ~ 2023-10-23
    IIF 29 - Director → ME
  • 7
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,873 GBP2019-03-31
    Officer
    2016-04-06 ~ 2023-10-24
    IIF 14 - Director → ME
  • 8
    EDDISONS RESIDENTIAL LIMITED - 2016-09-01
    LUPFAW 259 LIMITED - 2008-12-12
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -800,626 GBP2019-03-31
    Officer
    2009-12-11 ~ 2023-10-24
    IIF 24 - Director → ME
    2016-03-01 ~ 2019-08-02
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LIV GROUP LIMITED - 2016-09-01
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-09-10 ~ 2019-08-02
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2014-12-16 ~ 2019-08-02
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    Liv Group, Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-06-30 ~ 2022-01-18
    IIF 35 - Director → ME
  • 12
    49 Oats Royd Mill Dean House Lane, Luddenden, Halifax, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-01-24 ~ 2011-08-10
    IIF 18 - Director → ME
    2012-11-26 ~ 2013-07-19
    IIF 20 - Director → ME
  • 13
    Liv Group Ltd, Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-30 ~ 2022-01-18
    IIF 31 - Director → ME
  • 14
    St Joseph''s Catholic College, Ocotal Way, Swindon
    Active Corporate (13 parents)
    Officer
    2011-07-07 ~ 2022-07-31
    IIF 47 - Secretary → ME
  • 15
    ROMERO SERVICES LIMITED - 2023-06-15
    ST JOSEPH'S ENTERPRISES LIMITED - 2017-12-07
    Ocotal Way, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,163 GBP2024-08-31
    Officer
    2016-02-12 ~ 2022-07-31
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 16
    St. Nicholas Of Tolentine Catholic Primary School, Pennywell Road, Bristol
    Dissolved Corporate (9 parents)
    Officer
    2019-06-08 ~ 2020-11-27
    IIF 41 - Director → ME
  • 17
    THE CLIFTON CATHOLIC DIOCESAN EDUCATION CONSORTIUM - 2011-11-07
    Alexander House, 160 Pennywell Road, Bristol
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2015-07-01 ~ 2020-11-25
    IIF 40 - Director → ME
  • 18
    Liv Group Ltd 2 Riverside Way, Whitehall Waterfront, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-03-18 ~ 2022-01-18
    IIF 30 - Director → ME
  • 19
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-07-25 ~ 2017-01-31
    IIF 21 - Director → ME
  • 20
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-05-20 ~ 2022-10-28
    IIF 34 - Director → ME
  • 21
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    2020-05-20 ~ 2022-01-18
    IIF 33 - Director → ME
  • 22
    1st Floor 9 Cheam Road, Ewell Village, Epsom, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2008-08-01 ~ 2009-06-16
    IIF 37 - LLP Designated Member → ME
  • 23
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (11 parents)
    Equity (Company account)
    271 GBP2024-12-31
    Officer
    2011-01-24 ~ 2012-09-24
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.