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

Bilney, Elizabeth

    Related profiles found in government register
  • Bilney, Elizabeth
    British ceo born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lysander House, Catbrain Lane, Bristol, BS10 7TQ, United Kingdom

      IIF 1 IIF 2
  • Bilney, Elizabeth
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lysander House, Catbrain Lane, Bristol, BS10 7TQ, United Kingdom

      IIF 3
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, England

      IIF 4 IIF 5
    • icon of address Lysander House, Catbrain Lane, Cribs Causeway, Bristol, BS10 7TQ, England

      IIF 6
    • icon of address Montagu Pavilion, 8-10 Queensway, Gibraltar, GX 111 AA, Gibraltar

      IIF 7 IIF 8
  • Bilney, Elizabeth
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ, England

      IIF 9
    • icon of address Lysander House, Catbrain Lane, Bristol, BS10 7TQ, England

      IIF 10 IIF 11
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, United Kingdom

      IIF 19
    • icon of address Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road, Rudgeway, Bristol, BS35 3QH, England

      IIF 20
  • Bilney, Elizabeth
    British finance director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Talybont Close, St Athan, South Glamorgan, CF62 4HB

      IIF 21
  • Bilney, Elizabeth
    British insurance underwriter born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, England

      IIF 22
  • Bilney, Elizabeth
    British none born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ

      IIF 23
  • Bilney, Elizabeth
    British ceo born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Bath Street, Bristol, BS1 6HL, England

      IIF 24
  • Bilney, Elizabeth
    British chief executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lysander House, Catbrain Lane, Bristol, BS10 7TQ, England

      IIF 25 IIF 26
    • icon of address Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road, Rudgeway, Bristol, BS35 3QH, England

      IIF 27
  • Bilney, Elizabeth
    British chief executive officer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mortimer Lodge, Clifton Down Road, Bristol, BS8 4AE, England

      IIF 28
  • Bilney, Elizabeth
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Aztec West, Park Avenue, Bristol, BS32 4UB, England

      IIF 29
    • icon of address 26, Julian Road, Bristol, BS9 1LB, England

      IIF 30
  • Bilney, Elizabeth
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lansdown Road, Abergavenny, NP7 6AL, Wales

      IIF 31
    • icon of address 26, Julian Road, Bristol, BS9 1LB, England

      IIF 32
    • icon of address 26 Julian Road, Bristol, Julian Road, Syned Park, Bristol, BS9 1LB, England

      IIF 33
    • icon of address 26, Julian Road, Syned Park, Bristol, BS9 1LB, England

      IIF 34
    • icon of address Henleaze Business Centre, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 35
    • icon of address Lysander House, Catbrain Lane, Bristol, BS10 7TQ, England

      IIF 36 IIF 37
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, United Kingdom

      IIF 38
    • icon of address Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road, Rudgeway, Bristol, BS35 3QH, England

      IIF 39
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • icon of address First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 41
  • Bilney, Elizabeth
    British none born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2430/2440, The Quadrant Aztec West, Almondsbury, Bristol, BS32 4AQ, England

      IIF 42
  • Ms Elizabeth Bilney
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lansdown Road, Abergavenny, NP7 6AL, Wales

      IIF 43
    • icon of address 26, Julian Road, Bristol, BS9 1LB, England

      IIF 44 IIF 45
    • icon of address 26, Julian Road, Syned Park, Bristol, BS9 1LB, England

      IIF 46
    • icon of address Henleaze Business Centre, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 47
    • icon of address Mortimer Lodge, Clifton Down Road, Bristol, BS8 4AE, England

      IIF 48
    • icon of address Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road, Rudgeway, Bristol, BS35 3QH, England

      IIF 49
    • icon of address Unit 5, 5 Blantyre Street, Manchester, M15 4JJ, England

      IIF 50
  • Bilney, Elizabeth

    Registered addresses and corresponding companies
    • icon of address Orchard House, Llanbethery, Barry, South Glamorgan, CF62 3AN, Wales

      IIF 51
    • icon of address 18, High Street, Thornbury, Bristol, BS35 2AH, England

      IIF 52
    • icon of address Lysander House, Catbrain Lane, Bristol, BS10 7TQ

      IIF 53
    • icon of address Lysander House, Catbrain Lane, Bristol, BS10 7TQ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, England

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 6-8 Bath Street, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    590 GBP2023-12-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 26 Julian Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-04-05
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LUMUN LIMITED - 2023-10-26
    icon of address 26 Julian Road, Bristol, Julian Road, Syned Park, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,000,344 GBP2020-05-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Lysander House Catbrain Lane, Cribbs Causeway, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Lysander House, Catbrain Lane, Bristol
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-10-16 ~ dissolved
    IIF 54 - Secretary → ME
  • 7
    icon of address Clifton View, Clifton Down Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    454 GBP2024-01-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Lysander House, Catbrain Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Lysander House Catbrain Lane, Cribs Causeway, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -339,511 GBP2018-06-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Lysander House (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 3 Lansdown Road, Abergavenny, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    PHL RISK SERVICES LIMITED - 2023-12-18
    PHL INSURANCE BROKERS LIMITED - 2022-12-20
    LEECH INSURANCE SERVICES LTD - 2022-06-08
    LEECH SERVICES LTD - 2020-10-06
    icon of address 130 Aztec West, Park Avenue, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,115 GBP2024-04-30
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Lysander House, Catbrain Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-04-25 ~ dissolved
    IIF 56 - Secretary → ME
  • 14
    icon of address Lysander House Catbrain Lane, Cribbs Causeway, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Greystone Trust Company Limited, 18 Athol Street, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address 26 Julian Road, Syned Park, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    icon of address Lysander House, Catbrain Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-09-06 ~ dissolved
    IIF 53 - Secretary → ME
  • 19
    WHITE STEEL ENTERPRISE LTD - 2012-11-27
    icon of address Liz Bilney, Lysander House, Catbrain Lane, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,034 GBP2018-12-31
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-10-25 ~ dissolved
    IIF 55 - Secretary → ME
  • 20
    icon of address Lysander House, Catbrain Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address Lysander House (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 22
    icon of address 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 42 - Director → ME
  • 23
    icon of address Lysander House, Catbrain Lane, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 2 - Director → ME
  • 24
    icon of address 26 Julian Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road, Rudgeway, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-12 ~ 2021-10-19
    IIF 39 - Director → ME
  • 2
    icon of address 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,000,344 GBP2020-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-02-08
    IIF 58 - Secretary → ME
  • 3
    icon of address Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road, Rudgeway, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -166,873 GBP2024-02-29
    Officer
    icon of calendar 2021-02-27 ~ 2021-08-18
    IIF 27 - Director → ME
  • 4
    PARSONS JEWELLERS LIMITED - 2020-07-31
    W.D.HEAVEN LIMITED - 2002-12-19
    icon of address Unit 8, Pinkers Court Briarland Office Park, Gloucester Road, Rudgeway, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -833,723 GBP2024-06-30
    Officer
    icon of calendar 2014-09-15 ~ 2021-06-09
    IIF 52 - Secretary → ME
  • 5
    icon of address Helmont House, Churchill Way, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2010-12-01
    IIF 21 - Director → ME
  • 6
    FMS REPORTS LIMITED - 2022-11-30
    icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,418 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ 2024-05-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2022-04-07
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 7
    THEKNOW.EU - 2016-02-15
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,096,927 GBP2021-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2021-08-19
    IIF 23 - Director → ME
  • 8
    icon of address Unit 8 Pinkers Court, Briarland Office Park Gloucester Road, Rudgeway, Bristol, England
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    338,740 GBP2023-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2021-10-19
    IIF 14 - Director → ME
  • 9
    icon of address Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road, Rudgeway, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    581,100 GBP2023-12-31
    Officer
    icon of calendar 2018-02-27 ~ 2021-10-19
    IIF 20 - Director → ME
  • 10
    icon of address 1st Floor 740 Aztec West Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -107,886 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2021-07-28
    IIF 37 - Director → ME
  • 11
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,387,000 GBP2021-12-31
    Officer
    icon of calendar 2016-08-09 ~ 2018-11-22
    IIF 17 - Director → ME
  • 12
    icon of address 8 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, Bristol, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    139,133 GBP2023-12-31
    Officer
    icon of calendar 2013-02-13 ~ 2021-09-22
    IIF 57 - Secretary → ME
    icon of calendar 2013-02-13 ~ 2015-02-01
    IIF 51 - Secretary → ME
  • 13
    TUNA AFFILIATES LIMITED - 2007-02-28
    icon of address Lysander House (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2021-08-05
    IIF 15 - Director → ME
  • 14
    icon of address Lysander House Catbrain Lane, Cribbs Causeway, Bristol, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ 2021-08-05
    IIF 38 - Director → ME
  • 15
    ELDON INSURANCE SERVICES LIMITED - 2019-12-06
    icon of address Lysander House (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-24 ~ 2021-08-05
    IIF 22 - Director → ME
  • 16
    icon of address Lysander House Catbrain Lane, Cribbs Causeway, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2021-08-05
    IIF 13 - Director → ME
  • 17
    icon of address Lysander House, Catbrain Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-16 ~ 2021-08-05
    IIF 36 - Director → ME
  • 18
    icon of address Lysander House, Catbrain Lane, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2021-08-05
    IIF 26 - Director → ME
  • 19
    BUSINESS CHOICE DIRECT INSURANCE SERVICES LIMITED - 2023-05-15
    icon of address Affinity House, Bindon Road, Taunton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-28 ~ 2020-01-13
    IIF 18 - Director → ME
  • 20
    icon of address Henleaze Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,078 GBP2021-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2021-08-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-08-30
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 21
    icon of address 26 Julian Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-10-29 ~ 2021-08-02
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 22
    icon of address Laingsmead Farm, Laingsmead Farm, Steeple Road, Mayland, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ 2019-08-14
    IIF 19 - 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.