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 United Kingdom

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

      IIF 1
    • 4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB

      IIF 2
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 3
    • 44, Chapel Lane, Wilmslow, Cheshire, SK9 5HZ, England

      IIF 4
  • Gooch, Elizabeth Ann
    British company director born in January 1961

    Resident in United Kingdom

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

      IIF 5
    • Mitton Manor, Mitton, Penkridge, Stafford, Staffordshire, ST19 5QW, England

      IIF 6
  • Gooch, Elizabeth Ann
    British consultant born in January 1961

    Resident in United Kingdom

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

      IIF 7 IIF 8 IIF 9
    • Mitton Manor, Mitton, Penkridge, Stafford, ST19 5QW, United Kingdom

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

    Resident in United Kingdom

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

      IIF 11
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 12
    • Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, AL1 3RD

      IIF 13
    • Mitton Manor, Mitton, Penkridge, Stafford, Staffs, ST19 5QW, United Kingdom

      IIF 14 IIF 15
  • Gooch, Elizabeth Ann
    British investor born in January 1961

    Resident in United Kingdom

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

      IIF 16
    • Unit D, Dyson Court, Gillette Close, Staffordshire Technology Park, Stafford, Staffs, ST18 0LQ

      IIF 17
  • Gooch, Elizabeth Ann
    British management consultant born in January 1961

    Resident in United Kingdom

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

      IIF 18
  • Gooch, Elizabeth Ann
    British non executive director born in January 1961

    Resident in United Kingdom

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

      IIF 19
  • Gooch, Elizabeth Ann
    British born in January 1961

    Resident in England

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

      IIF 20
    • 1, Strand, Trafalgar Square, London, WC2N 5HR

      IIF 21
    • 47, Oakleigh Park North, London, N20 9AT, England

      IIF 22
    • Drake House, Gadbrook Park, Rudheath, Northwich, CW9 7RA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Home Farm, Pailton Road, Harborough Magna, Rugby, CV23 0HG, England

      IIF 26
  • Ms Elizabeth Ann Gooch
    British born in January 1961

    Resident in United Kingdom

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

      IIF 27
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 28
    • Mitton Manor, Mitton, Stafford, ST19 5QW, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Gooch, Elizabeth Ann
    British consultant

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

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

    Resident in England

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

      IIF 35
  • Elizabeth Ann Gooch
    British born in January 1961

    Resident in England

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

      IIF 36
  • Gooch, Elizabeth

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

      IIF 37 IIF 38
    • Mitton Manor, Mitton, Penkridge, Stafford, Staffs, ST19 5QW, United Kingdom

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