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

Peace, Elizabeth Ann

    Related profiles found in government register
  • Peace, Elizabeth Ann
    British chair, ned and strategic advisor born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pelham House, Pelham Drive, Calderbridge, Seascale, CA20 1DB, England

      IIF 1
  • Peace, Elizabeth Ann
    British chief executive born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 2
    • icon of address 45, Westminster Bridge Road, London, SE1 7JB, England

      IIF 3
    • icon of address Minster Court 45, Westminster Bridge Road, London, SE1 7JB

      IIF 4
  • Peace, Elizabeth Ann
    British civil servant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 5
  • Peace, Elizabeth Ann
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 6
    • icon of address 1, Sekforde Street, London, EC1R 0BE, England

      IIF 7
    • icon of address Eliza Palmer Care Hub, Whiteley Village, Octagon Road, Walton On Thames, Surrey, KT12 4ES, England

      IIF 8
  • Peace, Elizabeth Ann
    British company executive born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 9
  • Peace, Elizabeth Ann
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH, United Kingdom

      IIF 10
    • icon of address 4 Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 11 IIF 12
    • icon of address 4, Wincanton Close, Alton, Hampshire, GU34 2TQ, England

      IIF 13
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 14 IIF 15
    • icon of address 23, Queen Anne Street, London, W1G 9DL, England

      IIF 16 IIF 17
    • icon of address British Property Federation, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 18 IIF 19
    • icon of address Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom

      IIF 20
  • Peace, Elizabeth Ann
    British director of corporate affairs born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 21
  • Peace, Elizabeth Ann
    British non executive director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Spital Yard, Spital Square, London, E1 6AQ

      IIF 22
  • Peace, Elizabeth Ann
    British none born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Westminster Bridge Road, London, SE1 7JB

      IIF 23 IIF 24
    • icon of address 45, Westminster Bridge Road, London, SE1 7JB, England

      IIF 25
    • icon of address 45, Westminster Bridge Road, London, SE1 7JB, United Kingdom

      IIF 26
  • Peace, Elizabeth Ann
    British real estate adviser born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bicester Park, Charbridge Way, Bicester, OX26 4SS, England

      IIF 27
  • Peace, Elizabeth Ann
    British retired born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Impact Hub Westminster, 1st Floor, New Zealand Hou, Impact Hub Westminster, 1st Floor, New Zealand Hou, London, SW1Y 4TE, England

      IIF 28
    • icon of address Eliza Palmer Care Hub, Whiteley Village, Eliza Palmer Care Hub, Octagon Road, Walton On Thames, Surrey, KT12 4ES, England

      IIF 29
    • icon of address Eliza Palmer Care Hub, Whiteley Village, Octagon Road, Walton On Thames, KT12 4ES, England

      IIF 30
  • Peace, Elizabeth Ann
    British senior civil servant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 31
  • Peace, Elizabeth Ann
    British trade association ceo born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 32
  • Peace, Liz
    British retired born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Centre For London, House Of Sport, 190 Great Dover Street, London, SE1 4YB, England

      IIF 33
    • icon of address Unit 1, 32-33 Hatton Garden, London, EC1N 8DL, England

      IIF 34
  • Ms Elizabeth Ann Peace
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 35
  • Peace, Elizabeth Ann
    British

    Registered addresses and corresponding companies
  • Peace, Elizabeth Ann
    British director of corporate affairs

    Registered addresses and corresponding companies
    • icon of address 4 Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 39
  • Peace, Liz
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th, Floor, 1 Warwick Row, London, SW1E 5ER, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 15 - Director → ME
  • 3
    GREENCORE CONSTRUCTION LTD - 2023-09-28
    icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -4,555,864 GBP2021-05-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (14 parents, 16 offsprings)
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 4, Wincanton Close, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,899 GBP2020-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    LLW REPOSITORY LIMITED - 2024-03-27
    LOW LEVEL WASTE REPOSITORY SITE LICENCE COMPANY LIMITED - 2007-06-20
    PRECIS (2570) LIMITED - 2006-03-30
    icon of address Pelham House Pelham Drive, Calderbridge, Seascale, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 1 - Director → ME
Ceased 30
  • 1
    icon of address 3 Spital Yard, Spital Square, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2014-09-24 ~ 2022-09-28
    IIF 22 - Director → ME
  • 2
    SHELFCO (NO.1578) LIMITED - 1999-01-04
    icon of address 88 Kingsway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2014-12-19
    IIF 6 - Director → ME
  • 3
    BRITISH PROPERTY FEDERATION LIMITED - 1985-06-26
    icon of address 88 Kingsway, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-19 ~ 2014-12-19
    IIF 2 - Director → ME
  • 4
    ENTERPRISE FIRST (SOUTHERN) LIMITED - 2021-12-13
    BLACKWATER VALLEY ENTERPRISE TRUST LIMITED - 2004-12-22
    icon of address 343 Millbrook Road West, Southampton, England
    Active Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    174,248 GBP2024-03-31
    Officer
    icon of calendar 2001-07-04 ~ 2002-01-28
    IIF 21 - Director → ME
  • 5
    icon of address 190 Centre For London, House Of Sport, 190 Great Dover Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2017-03-15
    IIF 28 - Director → ME
    icon of calendar 2016-07-07 ~ 2022-05-24
    IIF 33 - Director → ME
  • 6
    icon of address House Of Sport, 190 Great Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-07-07 ~ 2022-06-16
    IIF 34 - Director → ME
  • 7
    icon of address 1 Sekforde Street, London, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2020-07-30 ~ 2024-12-31
    IIF 7 - Director → ME
  • 8
    icon of address Council Offices, Farnborough Road, Farnborough, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2003-06-10
    IIF 5 - Director → ME
  • 9
    THAMES GATEWAY INSTITUTE FOR SUSTAINABILITY - 2011-06-20
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2013-09-25
    IIF 40 - Director → ME
  • 10
    QINETIQ NANOMATERIALS LIMITED - 2007-12-17
    PRECIS (2059) LIMITED - 2001-09-21
    icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,315,162 GBP2017-12-31
    Officer
    icon of calendar 2001-09-19 ~ 2001-09-19
    IIF 36 - Secretary → ME
  • 11
    icon of address 55 Baker Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-06 ~ 2019-03-31
    IIF 32 - Director → ME
  • 12
    icon of address Media House, Stanmore Business Park, Bridgnorth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,113 GBP2024-03-31
    Officer
    icon of calendar 2001-02-12 ~ 2002-03-01
    IIF 11 - Director → ME
  • 13
    MORGAN SINDALL PLC - 2010-06-04
    WILLIAM SINDALL PUBLIC LIMITED COMPANY - 1994-10-28
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 2012-11-05 ~ 2017-05-04
    IIF 20 - Director → ME
  • 14
    LADBROKE DEVELOPMENTS LIMITED - 2011-05-31
    EXTRAMANOR LIMITED - 2003-01-22
    icon of address 45 Westminster Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2017-06-30
    IIF 24 - Director → ME
  • 15
    icon of address Minster Court 45 Westminster Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2012-02-01
    IIF 4 - Director → ME
  • 16
    icon of address 45 Westminster Bridge Road, London, England
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2017-06-30
    IIF 25 - Director → ME
  • 17
    BLUE HUT DEVELOPMENTS LIMITED - 2013-08-07
    STILLNESS 778 LIMITED - 2003-09-02
    icon of address 45 Westminster Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2013-09-30
    IIF 23 - Director → ME
  • 18
    PEABODY DEVELOPMENTS LIMITED - 2004-04-14
    icon of address 45 Westminster Bridge Road, London
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2017-06-30
    IIF 26 - Director → ME
  • 19
    PRECIS (2009) LIMITED - 2001-06-28
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2002-01-31
    IIF 38 - Secretary → ME
  • 20
    QINETIQ GROUP PLC - 2005-12-08
    QINETIQ GROUP LIMITED - 2003-03-31
    QINETIQ GROUP PLC - 2003-02-18
    HONEYTIGER PUBLIC LIMITED COMPANY - 2001-06-28
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2001-06-27 ~ 2002-01-31
    IIF 37 - Secretary → ME
  • 21
    DEFENCE EVALUATION AND RESEARCH AGENCY LIMITED - 2001-04-04
    CLAUSEDIRECT LIMITED - 1999-09-21
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 2000-12-07 ~ 2001-04-25
    IIF 31 - Director → ME
    icon of calendar 2001-04-25 ~ 2002-01-31
    IIF 39 - Secretary → ME
  • 22
    R P S GROUP PLC - 2023-02-17
    RURAL PLANNING SERVICES PUBLIC LIMITED COMPANY - 1989-04-17
    JORRABAN (NO.13) PUBLIC LIMITED COMPANY - 1987-06-22
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar 2017-07-11 ~ 2023-01-24
    IIF 10 - Director → ME
  • 23
    REAL ESTATE BALANCE LIMITED - 2023-03-15
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    21,890 GBP2023-03-31
    Officer
    icon of calendar 2017-02-03 ~ 2024-05-08
    IIF 18 - Director → ME
  • 24
    icon of address 21 Seymour Walk, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,463 GBP2024-03-31
    Officer
    icon of calendar 2023-04-18 ~ 2024-04-18
    IIF 19 - Director → ME
  • 25
    REDROW PLC - 2024-10-11
    REDROW GROUP PLC - 2000-10-16
    PURGROVE LIMITED - 1994-02-10
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2017-08-31
    IIF 9 - Director → ME
  • 26
    icon of address Huntley House Octagon Road, Whiteley Village, Walton On Thames, Surrey, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2019-06-18 ~ 2022-06-16
    IIF 8 - Director → ME
  • 27
    TILFEN LIMITED - 2002-09-26
    CLEVERCONTRAST LIMITED - 1999-04-14
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2017-06-30
    IIF 3 - Director → ME
  • 28
    ROBERT TURLEY ASSOCIATES LIMITED - 2005-06-16
    icon of address Level 5 Transmission 6 Atherton Street, St John's Enterprise City, Manchester, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    14,692,879 GBP2024-05-31
    Officer
    icon of calendar 2008-09-01 ~ 2015-07-30
    IIF 12 - Director → ME
  • 29
    icon of address Huntley House Octagon Road, Whiteley Village, Walton On Thames, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-10 ~ 2022-08-31
    IIF 30 - Director → ME
  • 30
    icon of address Huntley House Octagon Road, Whiteley Village, Walton On Thames, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-10 ~ 2022-08-31
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.