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

Mrs Helen Lamb

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

    Resident in England

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

      IIF 1
    • icon of address 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 2
    • icon of address 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 3
  • Mrs Helen Lamb
    British born in October 1955

    Resident in England

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

      IIF 4
  • Lamb, Helen
    British company secretary/director born in May 1954

    Resident in England

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

      IIF 5
  • Mrs Helen Margaret Lamb
    British born in May 1954

    Resident in England

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

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

    Resident in England

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

      IIF 7
  • Lamb, Helen Margaret
    British director born in May 1954

    Resident in England

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

      IIF 8
  • Lamb, Helen
    born in May 1954

    Resident in United Kingdom

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

      IIF 9
  • Lamb, Helen
    British director born in May 1954

    Resident in United Kingdom

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

      IIF 10
  • Lamb, Helen
    British proprietor born in May 1954

    Resident in United Kingdom

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

      IIF 11 IIF 12
  • 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
    • icon of address Langley House, Baildon, W Yorkshire, BD17 6SJ

      IIF 15 IIF 16
  • Lamb, Helen Margaret
    born in May 1954

    Resident in United Kingdom

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

      IIF 17
  • Lamb, Helen Margaret
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lamb, Helen Margaret

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

      IIF 20
    • icon of address 134, Leeds Road, Shipley, BD18 1BX, United Kingdom

      IIF 21
  • Lamb, Helen Margaret
    British company director born in July 1964

    Resident in United Kingdom

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

      IIF 22
  • Lamb, Helen Margaret
    British public relations director born in July 1964

    Resident in United Kingdom

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

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 134 Leeds Road, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 2
    icon of address 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
    icon of calendar 2015-11-09 ~ dissolved
    IIF 9 - LLP Designated Member → ME
Ceased 11
  • 1
    ALANIS INFOSEC LIMITED - 2005-10-28
    icon of address 1 Hartdene House, Bridge Road, Bagshot
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    11 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 134 Leeds Road, Shipley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,778 GBP2024-12-31
    Officer
    icon of calendar 2017-11-14 ~ 2024-06-07
    IIF 7 - Director → ME
    icon of calendar 2017-11-14 ~ 2024-06-07
    IIF 21 - Secretary → ME
  • 3
    TAWNYPOST LIMITED - 1984-09-10
    JTI COMMUNICATIONS LIMITED - 1992-03-09
    CR INTERNATIONAL MEDIA LIMITED - 1989-02-09
    THE GEM GROUP (EUROPE) LIMITED - 2005-12-05
    CRAIGIE TAYLOR INTERNATIONAL LIMITED - 2002-06-02
    icon of address Floor 5 3 Shortlands, Hammersmith, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2004-04-30
    IIF 23 - Director → ME
  • 4
    icon of address 134 Leeds Road, Shipley, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,734,077 GBP2024-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2024-06-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2024-06-07
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 134 Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ 2024-06-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ 2024-06-07
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CARLTON NURSING HOMES LIMITED - 2002-04-30
    icon of address 134 134 Leeds Road, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,272,366 GBP2024-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2024-06-07
    IIF 12 - Director → ME
    icon of calendar 2000-05-22 ~ 2024-06-07
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CARLTON HOME CARE LIMITED - 2002-04-30
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,905,344 GBP2024-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2024-06-07
    IIF 11 - Director → ME
    icon of calendar 1998-06-22 ~ 2024-06-07
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 134 Leeds Road Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,115 GBP2024-12-31
    Officer
    icon of calendar 2019-11-14 ~ 2024-06-07
    IIF 8 - Director → ME
  • 9
    ESHOLT HOLIDAY LETS LIMITED - 2019-11-14
    icon of address 134 Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,028 GBP2024-12-31
    Officer
    icon of calendar 2019-06-13 ~ 2024-06-07
    IIF 5 - Director → ME
    icon of calendar 2019-06-13 ~ 2024-06-07
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2024-06-07
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,022,642 GBP2024-12-31
    Officer
    icon of calendar 2014-11-06 ~ 2024-06-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ 2024-06-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    THE SPONSORSHIP ASSOCIATION - 1989-12-20
    THE EUROPEAN SPONSORSHIP CONSULTANTS ASSOCIATION - 2003-10-29
    icon of address Russell & Co. Station Approach, East Horsley, Leatherhead, England
    Active Corporate (16 parents)
    Equity (Company account)
    199,457 GBP2024-12-31
    Officer
    icon of calendar 2015-10-20 ~ 2016-07-06
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.