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

Ms Elizabeth Mcguire

    Related profiles found in government register
  • Ms Elizabeth Mcguire
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Chapel Street, Aberdeen, AB10 1SS, Scotland

      IIF 1
  • Elizabeth Mcguire
    British born in December 1950

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Robert Mcguire
    British born in December 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Chapel Street, Aberdeen, AB10 1SS, Scotland

      IIF 7
  • Mcguire, Elizabeth
    British company director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Chapel Street, Aberdeen, AB10 1SS, Scotland

      IIF 8
  • Hayman, Elizabeth Ann
    British administration director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, England

      IIF 9 IIF 10
  • Hayman, Elizabeth Ann
    British company secretary born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, England

      IIF 11
  • Hayman, Elizabeth Ann
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, England

      IIF 12 IIF 13
  • Mcguire, Robert Douglas
    British publican born in December 1950

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ms Elizabeth Hayman
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overdene Houde, 49, Church Street, Theale, Reading, Berkshire, RG7 5BX, United Kingdom

      IIF 22
  • Hayman, Elizabeth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, England

      IIF 23 IIF 24 IIF 25
  • Mcguire, Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 15, Norton Road, Wokingham, Berkshire, RG40 2BD, United Kingdom

      IIF 26 IIF 27
  • Mcguire, Elizabeth
    British company director

    Registered addresses and corresponding companies
    • icon of address 51, Chapel Street, Aberdeen, AB10 1SS, Scotland

      IIF 28
  • Mcguire, Elizabeth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 15, Norton Road, Wokingham, Berkshire, RG40 2BD, United Kingdom

      IIF 29 IIF 30
  • Mcguire, Robert Douglas
    British

    Registered addresses and corresponding companies
  • Mcguire, Robert Douglas
    British publican

    Registered addresses and corresponding companies
  • Hayman, Elizabeth Ann

    Registered addresses and corresponding companies
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, England

      IIF 38
  • Hayman, Elizabeth

    Registered addresses and corresponding companies
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 39
  • Mcguire, Elizabeth

    Registered addresses and corresponding companies
    • icon of address 5 Norton Road, Reading, Berkshire, RG1 3QH

      IIF 40 IIF 41
    • icon of address 15, Norton Road, Wokingham, Berkshire, RG40 2BD, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,653,020 GBP2023-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 51 Chapel Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,242 GBP2019-07-31
    Officer
    icon of calendar 1997-11-25 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2000-06-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address 51 Chapel Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158,841 GBP2019-07-31
    Officer
    icon of calendar 1998-07-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1998-07-31 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 51 Chapel Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,704 GBP2019-03-31
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-10-16 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 51 Chapel Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2002-08-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-11-01 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GREENKEEPING DEPOT LIMITED - 2009-11-12
    THE GREENKEEPING SUPPLY COMPANY LIMITED - 2007-06-13
    WATERTYPE LIMITED - 2001-02-02
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,712 GBP2023-12-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2006-11-01 ~ now
    IIF 25 - Secretary → ME
  • 7
    icon of address 51 Chapel Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,146 GBP2019-03-31
    Officer
    icon of calendar 1999-03-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1999-03-24 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 51 Chapel Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,765 GBP2019-03-31
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-10-17 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    AMENITY HOLDINGS LIMITED - 2005-08-19
    FOCALPEARL LIMITED - 2002-05-23
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    460,995 GBP2021-12-31
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-08-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    BLADE AMENITY LIMITED - 2013-12-19
    CHLOEANDPHOEBE LIMITED - 2007-01-30
    GOLF COURSE NEWS INTERNATIONAL LIMITED - 2005-08-19
    GOLF COURSE NEWS LIMITED - 2001-07-18
    PLAINGUIDE LIMITED - 2001-04-25
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,537 GBP2023-12-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2010-04-01 ~ now
    IIF 38 - Secretary → ME
  • 11
    CHARLIEANDMAX LIMITED - 2005-10-20
    AMENITY TECHNOLOGY LIMITED - 2005-08-19
    AMENITY TECHNOLOGY PRODUCTS LIMITED - 2002-06-25
    HIGHWAY ENTERPRISES LIMITED - 1995-11-27
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    491,272 GBP2023-12-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 13 - Director → ME
    icon of calendar 2006-05-30 ~ now
    IIF 23 - Secretary → ME
  • 12
    LETTUCE DESIGN LIMITED - 2004-09-17
    GLASSWIDE LIMITED - 2000-10-12
    icon of address Overdene House 49 Church Street, Theale, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    CHARLIEANDMAX LTD - 2007-06-12
    INDIGROW LIMITED - 2005-10-20
    HYDROMULCH LIMITED - 2005-08-19
    LETTUCE RECRUIT LIMITED - 2003-05-14
    GAP SELECT RECRUITMENT LIMITED - 2001-11-30
    icon of address Overdene House 49 Church Street, Theale, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    icon of address Overdene House 49 Church Street, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    260 GBP2015-12-31
    Officer
    icon of calendar 2009-09-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 15
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,348 GBP2021-12-31
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 16
    WYNESS'S BAR LIMITED - 2006-10-31
    BELL'S HOTEL (ABERDEEN) LIMITED - 2004-05-11
    icon of address 51 Chapel Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,711 GBP2019-03-31
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2003-01-31 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    INTERKIT LIMITED - 2009-04-16
    icon of address Overdene House 49 Church Street, Theale, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 3
  • 1
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,381 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2018-06-30
    IIF 42 - Secretary → ME
    icon of calendar 2007-11-16 ~ 2008-07-01
    IIF 40 - Secretary → ME
  • 2
    BLADE AMENITY LIMITED - 2013-12-19
    CHLOEANDPHOEBE LIMITED - 2007-01-30
    GOLF COURSE NEWS INTERNATIONAL LIMITED - 2005-08-19
    GOLF COURSE NEWS LIMITED - 2001-07-18
    PLAINGUIDE LIMITED - 2001-04-25
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,537 GBP2023-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2007-01-26
    IIF 41 - Secretary → ME
  • 3
    icon of address 51 Chapel Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    283,305 GBP2024-10-31
    Officer
    icon of calendar 1998-10-12 ~ 2018-10-31
    IIF 20 - Director → ME
    icon of calendar 1998-10-12 ~ 2018-10-31
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ 2022-10-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.