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

Van Arkadie, Elizabeth Linda

    Related profiles found in government register
  • Van Arkadie, Elizabeth Linda
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wanbeck Business Centre, Wansbeck Business Park, Ashington, Northumberland, NE63 8QZ, United Kingdom

      IIF 1
    • icon of address 14, Wansbeck Business Centre, Wansbeck Business Park, Ashington, Northumberland, NE63 8QZ, England

      IIF 2
    • icon of address Cariad, Lunghurst Road, Woldingham, Caterham, Surrey, CR3 7HE

      IIF 3
  • Van Arkadie, Elizabeth Linda
    British h.r.director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uniter House, 3 Radford Way, Billericay, Essex, CM12 0DX, United Kingdom

      IIF 4
  • Van Arkadie, Elizabeth Linda
    British,irish company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Hilltop Road, Whyteleafe, Caterham, Surrey, CR3 0DF, United Kingdom

      IIF 5
  • Van Arkadie, Elizabeth Linda
    British,irish director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11533919 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address Unit 7, Lisnaskea Business Complex, 158 Lisnagole Road, Enniskillen, County Fermanagh, BT92 0QL

      IIF 7
    • icon of address 33, Hilltop Road, Whyteleafe, Surrey, CR3 0DF, England

      IIF 8
  • Mrs Elizabeth Linda Van Arkadie
    British,irish born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Hilltop Road, Whyteleafe, Caterham, Surrey, CR3 0DF, United Kingdom

      IIF 9
  • Van Arkadie, Elizabeth

    Registered addresses and corresponding companies
    • icon of address Crown House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 10 IIF 11
  • Ms Elizabeth Linda Van Arkadie
    British,irish born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni684274 - Companies House Default Address, Belfast, BT1 9DY

      IIF 12
    • icon of address 11533919 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address Bourne House, Godstone Road, Whyteleafe, CR3 0BL, England

      IIF 14 IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    CENTREX MANAGED SERVICES LIMITED - 2015-01-28
    icon of address Crown House, Old Gloucester Street, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    60,634 GBP2021-07-29
    Officer
    icon of calendar 2012-07-25 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2381, Ni684274 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -106 GBP2024-12-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 11533919 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    33,632 GBP2023-08-30
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    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
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address 33, Hilltop Road, Whyteleafe, Caterham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,764 GBP2022-09-30
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    UNITER IT SERVICES LIMITED - 2008-06-09
    AZOE LTD - 2007-10-25
    ELEGANT SERVICES LIMITED - 1999-11-01
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 3 - Director → ME
  • 6
    TOP RESULTS LIMITED - 2012-04-20
    icon of address 34 Hornsby Square, Southfields Business Park, Basildon, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -367,099 GBP2019-03-31
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 8 - Director → ME
  • 7
    CENTREX EIRE LIMITED - 2015-01-14
    icon of address Crown House, Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,415 GBP2017-07-31
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    CENTREX MANAGED SERVICES LIMITED - 2015-01-28
    icon of address Crown House, Old Gloucester Street, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    60,634 GBP2021-07-29
    Officer
    icon of calendar 2012-07-25 ~ 2013-11-11
    IIF 2 - Director → ME
  • 2
    icon of address 4385, 11533919 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    33,632 GBP2023-08-30
    Officer
    icon of calendar 2018-08-23 ~ 2025-06-05
    IIF 6 - Director → ME
  • 3
    TOP RESULTS LIMITED - 2012-04-20
    icon of address 34 Hornsby Square, Southfields Business Park, Basildon, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -367,099 GBP2019-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2012-02-16
    IIF 4 - Director → ME
  • 4
    CENTREX EIRE LIMITED - 2015-01-14
    icon of address Crown House, Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,415 GBP2017-07-31
    Officer
    icon of calendar 2012-07-25 ~ 2013-11-11
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.