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

Elliott, Anne-marie

    Related profiles found in government register
  • Elliott, Anne-marie
    English consultant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Ironstone Drive, Chapeltown, Sheffield, S35 3XZ, England

      IIF 1
  • Elliott, Anne Marie
    British classroom assistant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pack Horse Lane, High Green, Sheffield, S35 3HY, United Kingdom

      IIF 2
  • Elliott, Anne Marie
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Ironstone Drive, Chapeltown, Sheffield, South Yorkshire, S35 3XZ

      IIF 3
  • Anne-marie Elliott
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Ironstone Drive, Chapeltown, Sheffield, S35 3XZ, England

      IIF 4
  • Young, Deborah
    British none born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Byron Road, Lydiate, Liverpool, L31 0DB, England

      IIF 5
  • Young, Deborah
    British service provider born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Futures North West, Business Incubation Hub, 4th Floor Media Factory, Uclan, Preston, Lancashire, PR1 2HE, United Kingdom

      IIF 6
  • Roberts, Paul James
    British designer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Mortomley Lane, High Green, Sheffield, South Yorkshire, S35 3HT, England

      IIF 7
    • icon of address Pack Horse Lane, High Green, Sheffield, S35 3HY

      IIF 8
  • Roberts, Kathryn May
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Mortomley Lane, High Green, Sheffield, South Yorkshire, S35 3HT, England

      IIF 9
  • Roberts, Linda Joy
    British classroom assistant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Palmersfield Road, Banstead, Surrey, SM7 2LD

      IIF 10
  • Roberts, Linda Joy
    British retired born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Grange, Hook Norton, Banbury, Oxfordshire, OX15 5QZ, England

      IIF 11
  • Robertson, Alastair
    British classroom assistant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Shirley Avenue, Southampton, SO15 5NJ

      IIF 12
  • Robertson, Alastair
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Shirley Avenue, Southampton, SO15 5NJ, United Kingdom

      IIF 13
  • Haslock, Tristan
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Anderson Road, London, E9 6HJ, England

      IIF 14
  • Mr Paul James Roberts
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Mortomley Lane, High Green, Sheffield, South Yorkshire, S35 3HT, England

      IIF 15
  • Roberts, Jacqueline Ann
    British classroom assistant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Eastwood Road, Bramley, Guildford, Surrey, GU5 0DU

      IIF 16
  • Haworth, Kim Marie
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Arms Vaults, The Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 17
  • Mrs Kathryn May Roberts
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Mortomley Lane, High Green, Sheffield, South Yorkshire, S35 3HT

      IIF 18
  • Robertson, Lynne
    British classroom assistant born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50 Galloway Street, Flat 2/1, Springburn, Glasgow, G2 35X

      IIF 19
  • Tristan Haslock
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Anderson Road, London, E9 6HJ, England

      IIF 20
  • Mr Alastair Robertson
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Shirley Avenue, Southampton, SO15 5NJ, United Kingdom

      IIF 21
  • Robertson, Aaron Michael
    British film producer born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 226, Bankhead Road, Bucksburn, Aberdeen, AB21 9HR, Scotland

      IIF 22
  • Robertson, Aaron Michael
    Scottish service provider born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 125c, Union Grove, Aberdeen, AB10 6SL, Scotland

      IIF 23
  • Robertson, Lynne
    British classroom assistant

    Registered addresses and corresponding companies
    • icon of address 50 Galloway Street, Flat 2/1, Springburn, Glasgow, G2 35X

      IIF 24
  • Roberts, Jacqueline Ann
    British

    Registered addresses and corresponding companies
    • icon of address 94 Eastwood Road, Bramley, Guildford, Surrey, GU5 0DU

      IIF 25
  • Haslock, Tristan Roberto
    British

    Registered addresses and corresponding companies
    • icon of address 27 Brownlow Road, London, NW10 9QP

      IIF 26
  • Roberts, Kathryn

    Registered addresses and corresponding companies
    • icon of address 137 Mortomley Lane, High Green, Sheffield, South Yorkshire, S35 3HT, England

      IIF 27
  • Aaron Michael Robertson
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 226, Bankhead Road, Bucksburn, Aberdeen, AB21 9HR, Scotland

      IIF 28
  • Roberts, Kathryn May
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pack Horse Lane, High Green, Sheffield, S35 3HY, United Kingdom

      IIF 29
  • Haslock, Tristan
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 797, Harrow Road, London, NW10 5PA, United Kingdom

      IIF 30
  • Haslock, Tristan
    British security perso born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 31
  • Robertson, Aaron Michael
    Scottish director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Braeside Place, Aberdeen, Aberdeenshire, AB15 7TU, United Kingdom

      IIF 32
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
  • Haslock, Tristan Roberto
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Brownlow Road, London, NW10 9QP

      IIF 34
  • Haslock, Tristan Roberto
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 35
  • Haslock, Tristan Roberto
    British service provider born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Haslock, Tristan Roberto
    British training manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Brownlow Road, London, NW10 9QP

      IIF 37
  • Mr Aaron Michael Robertson
    Scottish born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Braeside Place, Aberdeen, Aberdeenshire, AB15 7TU, United Kingdom

      IIF 38
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 39
  • Mr Tristan Roberto Haslock
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 797, Harrow Road, London, NW10 5PA, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 137 Mortomley Lane, High Green, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,297 GBP2022-05-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 2011-07-25 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-04-11 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-05-01 ~ now
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Byron Road, Lydiate, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 40 - 42 Castle Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,290 GBP2022-01-31
    Officer
    icon of calendar 2002-09-19 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2002-09-19 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address 62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 66 Anderson Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Futures North West Business Incubation Hub, 4th Floor Media Factory, Uclan, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 797 Harrow Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,759 GBP2025-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 64 Shirley Avenue, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 226 Bankhead Road, Bucksburn, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    icon of address 28 Braeside Place, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    icon of address 125c Union Grove, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 27 Brownlow Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2018-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address 4 The Grange, Hook Norton, Banbury, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    37 GBP2024-08-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address 67 Ironstone Drive, Chapeltown, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 12 Upper Berkeley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-11-14
    IIF 34 - Director → ME
  • 2
    icon of address 23-25 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-16 ~ 2010-02-02
    IIF 37 - Director → ME
    icon of calendar 2008-01-16 ~ 2008-01-16
    IIF 26 - Secretary → ME
  • 3
    icon of address Reed And Woods 5 Stafford Road, 5 Stafford Road, Wallington, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-20 ~ 2014-02-27
    IIF 10 - Director → ME
  • 4
    icon of address Pack Horse Lane, High Green, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2016-06-30
    IIF 2 - Director → ME
    icon of calendar 2013-10-08 ~ 2019-12-13
    IIF 29 - Director → ME
    icon of calendar 2019-11-13 ~ 2020-11-17
    IIF 8 - Director → ME
  • 5
    icon of address Unit W14 141 Charles Street, Glasgow
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    258,028 GBP2022-03-31
    Officer
    icon of calendar 2005-10-01 ~ 2009-03-30
    IIF 19 - Director → ME
    icon of calendar 2005-10-01 ~ 2009-07-22
    IIF 24 - Secretary → ME
  • 6
    icon of address Kings Arms Vaults, The Watton, Brecon, Powys
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    245,274 GBP2024-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2012-08-10
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.