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 Elaine Anne Williams

    Related profiles found in government register
  • Mrs Elaine Anne Williams
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dragon Hall, Barn 4, Whitchurch Road, Tattenhall, Chester, CH3 9DU, England

      IIF 1
    • Dragon Hall Barns, Barn 4, Whitchurch Road, Tattenhall, Chester, CH3 9DU, England

      IIF 2 IIF 3
    • Dragon Hall Barns, Barn 4, Whitchurch Road, Tattenhall, Chester, Cheshire, CH3 9DU, England

      IIF 4
  • Mrs Elaine Ann Williams
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Quarry Court, Pitstone Green Business Park, Quarry Road, Pitstone, Bedfordshire, LU7 9GW

      IIF 5
  • Mrs Elaine Williams
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lower Street, Baylham, Needham Market, Suffolk, IP6 8JP

      IIF 6
  • Mrs Elaine Ann Williams
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Hills Lane, Shrewsbury, Shropshire, SY1 1QU, England

      IIF 7
  • Elaine Ann Williams
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dragon Hall Barns, Barn 4, Whitchurch Road, Chester, CH3 9DU, United Kingdom

      IIF 8 IIF 9
    • Dragon Hall Barns, Whitchurch Road, Chester, CH3 9DU, United Kingdom

      IIF 10
    • 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, United Kingdom

      IIF 11
    • 6, Lee Brockhurst, Shrewsbury, SY4 5RX, United Kingdom

      IIF 12
  • Williams, Elaine Ann
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dragon Hall, Barn 4, Whitchurch Road, Tattenhall, Chester, CH3 9DU, England

      IIF 13
  • Williams, Elaine Ann
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 14
    • Dragon Hall Barns, Barn 4, Whitchurch Road, Chester, Cheshire, CH3 9DU, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Dragon Hall Barns, Barn 4, Whitchurch Road, Tattenhall, Chester, CH3 9DU, England

      IIF 18
    • Dragon Hall Barns, Barn 4, Whitchurch Road, Tattenhall, Chester, Cheshire, CH3 9DU, England

      IIF 19
    • Dragon Hall Barns, Whitchurch Road, Chester, Cheshire, CH3 9DU, United Kingdom

      IIF 20
    • 120-124, Towngate, Leyland, PR25 2LQ, England

      IIF 21 IIF 22
    • 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, United Kingdom

      IIF 23
    • 6, Lee Brockhurst, Shrewsbury, SY4 5RX, United Kingdom

      IIF 24
  • Williams, Elaine Ann
    British hairdressers born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Hills Lane, Shrewsbury, Shropshire, SY1 1QU, England

      IIF 25
  • Williams, Elaine Ann
    British operations director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Airfield Road, Christchurch, Dorset, BH23 3TG

      IIF 26
  • Williams, Elaine Ann

    Registered addresses and corresponding companies
    • Dragon Hall Barns, Whitchurch Road, Chester, Cheshire, CH3 9DU, United Kingdom

      IIF 27
    • 6, Lee Brockhurst, Shrewsbury, SY4 5RX, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Corporate (2 parents)
    Officer
    2020-09-08 ~ now
    IIF 24 - director → ME
    2020-09-08 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    Dragon Hall Barns, Barn 4 Whitchurch Road, Tattenhall, Chester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2022-01-14 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    Dragon Hall Barns, Barn 4 Whitchurch Road, Tattenhall, Chester, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2022-01-14 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    38 Hills Lane, Shrewsbury, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,243 GBP2024-03-31
    Officer
    2020-07-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    Dragon Hall Barns, Barn 4 Whitchurch Road, Tattenhall, Chester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    APEX BUILDING SUPPLIES AND JOINERY LIMITED - 1993-04-05
    STURGEON BUILDING SUPPLIES LIMITED - 1989-06-28
    CASTLECHANGE LIMITED - 1987-07-23
    5th Floor Grove House, 248a Marylebone Road, London
    Corporate
    Equity (Company account)
    363,108 GBP2021-06-30
    Officer
    2022-06-21 ~ 2023-06-25
    IIF 22 - director → ME
    Person with significant control
    2022-06-21 ~ 2023-03-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    2022-10-01 ~ 2023-06-14
    IIF 17 - director → ME
  • 3
    The Bickerton Poacher, 1 Wrexham Road, Malpas, Cheshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-25 ~ 2023-07-28
    IIF 15 - director → ME
    Person with significant control
    2021-08-25 ~ 2023-07-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate
    Equity (Company account)
    52,954 GBP2022-03-31
    Officer
    2022-12-14 ~ 2023-06-25
    IIF 14 - director → ME
  • 5
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    106,013 GBP2020-12-31
    Officer
    2021-05-14 ~ 2022-01-14
    IIF 26 - director → ME
  • 6
    Unit 5 Marlborough Road, Wrexham Industrial Estate, Wrexham, Wales
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    50,000 GBP2023-02-28
    Officer
    2021-02-04 ~ 2023-07-28
    IIF 20 - director → ME
    2021-02-04 ~ 2023-07-28
    IIF 27 - secretary → ME
    Person with significant control
    2021-02-04 ~ 2023-07-28
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    BG HEALTH LTD - 2024-05-23
    Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-25 ~ 2023-02-01
    IIF 16 - director → ME
    Person with significant control
    2021-08-25 ~ 2023-07-28
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LONGWOOD ESTATES LIMITED - 2014-11-07
    Unit 5 Marlborough Road, Wrexham Industrial Estate, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    31,227 GBP2021-09-30
    Officer
    2021-04-07 ~ 2023-08-01
    IIF 13 - director → ME
    Person with significant control
    2022-05-27 ~ 2023-06-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    5th Floor, Grove House, 248a Marylebone Road, London
    Corporate
    Net Assets/Liabilities (Company account)
    85,894 GBP2022-03-31
    Officer
    2022-08-08 ~ 2023-06-25
    IIF 21 - director → ME
    Person with significant control
    2022-08-08 ~ 2023-03-01
    IIF 5 - Has significant influence or control OE
  • 10
    120-124 Towngate, Leyland, Preston, Lancashire, United Kingdom
    Dissolved corporate
    Officer
    2022-08-05 ~ 2023-06-25
    IIF 23 - director → ME
    Person with significant control
    2022-08-05 ~ 2023-03-28
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.