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

Lamb, Helen

    Related profiles found in government register
  • Lamb, Helen
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX, England

      IIF 1
  • Lamb, Helen
    British proprietor born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Baildon, W Yorkshire, BD17 6SJ

      IIF 2 IIF 3
  • Lamb, Helen
    born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Fairfield Drive, Baildon, Bradford, West Yorkshire, BD17 6SJ, United Kingdom

      IIF 4
  • Lamb, Helen Margaret
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 5 IIF 6
  • Lamb, Helen
    British company secretary/director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 7
  • Lamb, Helen Margaret
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esa, Suite 1, Claremont House, 22-24 Claremont Road, Surbiton, Surrey, KT6 4QU, United Kingdom

      IIF 8
  • Lamb, Helen Margaret
    British public relations director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hillside Road, Surbiton, Surrey, KT5 8DR

      IIF 9
  • Lamb, Helen Margaret
    born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Fairfield Drive, Baildon, Bradford, West Yorkshire, BD17 6SD, United Kingdom

      IIF 10
  • Mrs Helen Margaret Lamb
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lamb, Helen
    British

    Registered addresses and corresponding companies
    • Langley House, Baildon, W Yorkshire, BD17 6SJ

      IIF 13 IIF 14
  • Lamb, Helen Margaret
    British company secretary/director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 134, Leeds Road, Shipley, BD18 1BX, United Kingdom

      IIF 15
  • Lamb, Helen Margaret
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 16
  • Mrs Helen Lamb
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 134, 134 Leeds Road, Shipley, BD18 1BX, England

      IIF 17
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 18
    • 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 19
  • Mrs Helen Lamb
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hartdene House, Bridge Road, Bagshot, GU19 5AT

      IIF 20
  • Lamb, Helen Margaret

    Registered addresses and corresponding companies
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 21
    • 134, Leeds Road, Shipley, BD18 1BX, United Kingdom

      IIF 22
  • Mrs Helen Margaret Lamb
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 23
child relation
Offspring entities and appointments
Active 3
  • 1
    ESHOLT HOLIDAY LETS LIMITED - 2019-11-14
    134 Leeds Road, Shipley, England
    Corporate (3 parents)
    Equity (Company account)
    13,933 GBP2023-12-31
    Officer
    2019-06-13 ~ now
    IIF 7 - director → ME
  • 2
    134 Leeds Road, Shipley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-11-30
    Officer
    2015-11-11 ~ dissolved
    IIF 10 - llp-designated-member → ME
  • 3
    134 Leeds Road, Shipley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    16,578 GBP2021-12-31
    Officer
    2015-11-09 ~ dissolved
    IIF 4 - llp-designated-member → ME
Ceased 11
  • 1
    ALANIS INFOSEC LIMITED - 2005-10-28
    1 Hartdene House, Bridge Road, Bagshot
    Corporate (2 parents)
    Profit/Loss (Company account)
    11 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-04-17
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    134 Leeds Road, Shipley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    35,268 GBP2023-12-31
    Officer
    2017-11-14 ~ 2024-06-07
    IIF 15 - director → ME
    2017-11-14 ~ 2024-06-07
    IIF 22 - secretary → ME
  • 3
    THE GEM GROUP (EUROPE) LIMITED - 2005-12-05
    CRAIGIE TAYLOR INTERNATIONAL LIMITED - 2002-06-02
    JTI COMMUNICATIONS LIMITED - 1992-03-09
    CR INTERNATIONAL MEDIA LIMITED - 1989-02-09
    TAWNYPOST LIMITED - 1984-09-10
    Floor 5 3 Shortlands, Hammersmith, London, England
    Dissolved corporate (3 parents)
    Officer
    2003-04-22 ~ 2004-04-30
    IIF 9 - director → ME
  • 4
    134 Leeds Road, Shipley, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,511,469 GBP2023-12-31
    Officer
    2021-05-13 ~ 2024-06-07
    IIF 6 - director → ME
    Person with significant control
    2021-05-13 ~ 2024-06-07
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    134 Leeds Road, Shipley, England
    Corporate (2 parents)
    Officer
    2023-05-30 ~ 2024-06-07
    IIF 5 - director → ME
    Person with significant control
    2023-05-30 ~ 2024-06-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    CARLTON NURSING HOMES LIMITED - 2002-04-30
    134 134 Leeds Road, Shipley, England
    Corporate (3 parents)
    Equity (Company account)
    1,219,992 GBP2023-12-31
    Officer
    2006-05-10 ~ 2024-06-07
    IIF 3 - director → ME
    2000-05-22 ~ 2024-06-07
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-04-14
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CARLTON HOME CARE LIMITED - 2002-04-30
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    3,005,526 GBP2023-12-31
    Officer
    2006-05-10 ~ 2024-06-07
    IIF 2 - director → ME
    1998-06-22 ~ 2024-06-07
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-04-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    134 Leeds Road Leeds Road, Shipley, England
    Corporate (2 parents)
    Equity (Company account)
    42,860 GBP2023-12-31
    Officer
    2019-11-14 ~ 2024-06-07
    IIF 16 - director → ME
  • 9
    ESHOLT HOLIDAY LETS LIMITED - 2019-11-14
    134 Leeds Road, Shipley, England
    Corporate (3 parents)
    Equity (Company account)
    13,933 GBP2023-12-31
    Officer
    2019-06-13 ~ 2024-06-07
    IIF 21 - secretary → ME
    Person with significant control
    2019-06-13 ~ 2024-06-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 10
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    5,727,189 GBP2023-12-31
    Officer
    2014-11-06 ~ 2024-06-07
    IIF 1 - director → ME
    Person with significant control
    2016-11-06 ~ 2024-06-07
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    THE EUROPEAN SPONSORSHIP CONSULTANTS ASSOCIATION - 2003-10-29
    THE SPONSORSHIP ASSOCIATION - 1989-12-20
    Russell & Co. Station Approach, East Horsley, Leatherhead, England
    Corporate (15 parents)
    Equity (Company account)
    192,950 GBP2023-12-31
    Officer
    2015-10-20 ~ 2016-07-06
    IIF 8 - director → ME
© 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.