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

Vallance, Elizabeth Mary, Lady

    Related profiles found in government register
  • Vallance, Elizabeth Mary, Lady
    English academic born in April 1945

    Resident in England

    Registered addresses and corresponding companies
  • Vallance, Elizabeth Mary, Lady
    English company director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutton Place, Rectory Lane, Sutton Valence, Kent, ME17 3BT

      IIF 6
  • Vallance, Elizabeth Mary, Lady
    British academic born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International Dispute Resolution, Centre, 70 Fleet Street, London, EC4Y 1EU

      IIF 7
  • Vallance, Elizabeth Mary, Lady
    British academic / company director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Palace Street, London, SW1E 5HJ, England

      IIF 8
  • Vallance, Elizabeth Mary, Lady
    British chairman born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Palace Street, Westminster, London, SW1E 5HJ, United Kingdom

      IIF 9
  • Vallance, Elizabeth Mary, Lady
    British company director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Hartingdon House, Drummond Gate, London, SW1V 2HL, England

      IIF 10
    • icon of address 12 Hartington House, London, SW1V 2HL

      IIF 11
  • Vallance, Elizabeth Mary, Lady
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technopark, Unit 2d21 90 London Road, London, SE1 6LN, England

      IIF 12
  • Vallance, Elizabeth Mary, Lady
    British n/a born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hartington House, Drummond Gate, London, SW1V 2HL, United Kingdom

      IIF 13
  • Lady Elizabeth Mary Vallance
    English born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Palace Street, London, SW1E 5HJ, England

      IIF 14
  • Vallance, Elizabeth Mary Kirkwood
    British academic / company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Palace Street, London, SW1E 5HJ, England

      IIF 15
  • Mrs Elizabeth Mary Vallance Jp Phd
    British born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Palace Street, London, SW1E 5HJ, England

      IIF 16
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 15
  • 1
    EUROPEAN DISPUTE RESOLUTION LIMITED - 2010-03-23
    CALMAWEST LIMITED - 1996-11-25
    icon of address 100 St. Paul's Churchyard, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-22 ~ 2017-01-24
    IIF 1 - Director → ME
  • 2
    icon of address 100 St. Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2015-01-22 ~ 2017-03-14
    IIF 2 - Director → ME
  • 3
    ZZZ CORPORATION LTD - 2001-06-21
    icon of address 100 St. Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-01-22 ~ 2017-03-23
    IIF 3 - Director → ME
  • 4
    CENTRE FOR DISPUTE RESOLUTION LIMITED - 2001-06-21
    EUROPEAN DISPUTE RESOLUTION LIMITED - 1996-11-25
    CENTRALEXTRA LIMITED - 1989-10-30
    icon of address 100 St. Paul's Churchyard, London, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2011-02-09 ~ 2017-03-14
    IIF 7 - Director → ME
  • 5
    THE SAINSBURY CENTRE FOR MENTAL HEALTH - 2010-06-11
    icon of address 90 Technopark , 2a04, 90 London Road, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ 2018-10-24
    IIF 12 - Director → ME
  • 6
    THE DANDELION TRUST FOR CHILDREN - 2009-05-08
    icon of address Elmscroft Cottage Charlton Lane, West Farleigh, Maidstone, Kent, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    510,271 GBP2016-09-30
    Officer
    icon of calendar 2010-02-01 ~ 2020-07-09
    IIF 6 - Director → ME
  • 7
    icon of address 57 Palace Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2019-03-31
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    icon of address 57 Palace Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2017-08-04 ~ 2020-07-09
    IIF 8 - Director → ME
  • 9
    INVALID CHILDREN'S AID NATIONWIDE - 2004-03-29
    INVALID CHILDREN'S AID ASSOCIATION - 1989-09-18
    INVALID CHILDRENS AID ASSOCIATION (LONDON) INCORPORATED - 1986-02-21
    icon of address 17-21 Wenlock Road, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-10 ~ 2015-09-23
    IIF 11 - Director → ME
  • 10
    icon of address 100 St. Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,415 GBP2024-03-31
    Officer
    icon of calendar 2015-01-22 ~ 2017-03-14
    IIF 4 - Director → ME
  • 11
    icon of address 57 Palace Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-15 ~ 2020-07-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2019-03-31
    IIF 14 - Has significant influence or control OE
  • 12
    icon of address 100 St. Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-01-22 ~ 2017-10-26
    IIF 5 - Director → ME
  • 13
    THE LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 2014-02-27
    THE SOCIAL AND LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 1993-09-28
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2020-07-09
    IIF 10 - Director → ME
  • 14
    icon of address 57 Palace Street, Westminster, London, United Kingdom
    Active Corporate (14 parents, 9 offsprings)
    Officer
    icon of calendar 2018-07-13 ~ 2020-07-09
    IIF 9 - Director → ME
  • 15
    icon of address India House, Curlew Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ 2020-07-09
    IIF 13 - 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.