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

Stokes, Anne

    Related profiles found in government register
  • Stokes, Anne
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Castle Street, Saffron Walden, CB10 1BQ, England

      IIF 1
    • 69 Main Road, Collyweston, Stamford, PE9 3PQ, England

      IIF 2
    • 69 Main Road, Stamford, PE9 3PQ, England

      IIF 3 IIF 4
  • Stokes, Anne
    British it consultancy born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Long Acre, London, WC2E 9LY, England

      IIF 5
  • Ms Anne Stokes
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Castle Street, Saffron Walden, CB10 1BQ, England

      IIF 6
  • Stokes, Elizabeth Anne
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1110a Elliott Court, Coventry Business Park, Herald Avenue, Coventry Business Park, Coventry, West Midlands, CV5 6UB, England

      IIF 7
    • Brandon Marsh Nature Centre, Brandon Lane, Coventry, West Midlands, CV3 3GW

      IIF 8
  • Stokes, Elizabeth Anne
    British business unit director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Heath House, 60, Heath Road, Bedworth, Warwickshire, CV12 0AP

      IIF 9 IIF 10
  • Stokes, Elizabeth Anne
    British ceo and company owner born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Riverside Business Park, Stoney Common Road, Stansted, Essex, CV24 8PL, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Stokes, Elizabeth Anne
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FY

      IIF 14
    • 7, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England

      IIF 15
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
    • 81, Castle Street, Saffron Walden, CB10 1BQ, England

      IIF 17
    • 69 Main Road, Stamford, PE9 3PQ, England

      IIF 18
  • Stokes, Elizabeth Anne
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suffolk House, George Street, Croydon, CR0 0YN, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 7, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England

      IIF 23 IIF 24
    • 7 Ramsay Court, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England

      IIF 25
    • 77 Goulden House, Bullen Street, London, SW11 3HQ, England

      IIF 26
  • Stokes, Elizabeth Anne
    British none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 69, Main Road, Stamford, Lincs, PE9 3PQ, United Kingdom

      IIF 27
  • Stokes, Elizabeth Anne
    British trustee born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 60 Heath Road, Bedworth, Warwickshire, CV12 0AP, United Kingdom

      IIF 28
  • Stokes, Anne

    Registered addresses and corresponding companies
    • Falcon House, High Street, Littlebury, Saffron Walden, CB11 4TD, England

      IIF 29
  • Stokes, Elizabeth Anne

    Registered addresses and corresponding companies
    • 7, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FY

      IIF 30 IIF 31
    • 7, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FY, England

      IIF 32
    • 7, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England

      IIF 33 IIF 34
    • 7 Ramsay Court, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England

      IIF 35
  • Ms Elizabeth Anne Stokes
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England

      IIF 36
    • 7 Ramsay Court, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England

      IIF 37
    • 81, Castle Street, Saffron Walden, CB10 1BQ, England

      IIF 38
    • 69 Main Road, Collyweston, Stamford, PE9 3PQ, England

      IIF 39
    • 6, Riverside Business Park, Stoney Common Road, Stanstead, Essex, CM24 8PL, United Kingdom

      IIF 40
    • 6, Riverside Business Park, Stoney Common Road, Stansted, CM24 8PL, England

      IIF 41 IIF 42 IIF 43
    • Mode House, Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, England

      IIF 44
child relation
Offspring entities and appointments 28
  • 1
    121 SITE SECURITY LIMITED
    07926855
    C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-27 ~ 2012-04-25
    IIF 19 - Director → ME
  • 2
    121 SS GROUP LTD
    07929361
    C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 21 - Director → ME
  • 3
    ABFABULOUS LIMITED
    12424747
    81 Castle Street, Saffron Walden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-01-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ALLWYN TECHNOLOGY SERVICES LIMITED - now
    CAMELOT GLOBAL SERVICES LIMITED
    - 2023-09-15 02822300
    CAMELOT INTERNATIONAL SERVICES LIMITED - 2007-08-21 03228861
    CISL LIMITED - 2000-08-09 03228861
    CAMELOT HOLDINGS LIMITED - 1998-01-12
    BARLEYFLAME LIMITED - 1993-07-30
    4th Floor 3 Dering Street, London, England
    Active Corporate (87 parents, 1 offspring)
    Officer
    2008-06-05 ~ 2009-07-15
    IIF 10 - Director → ME
  • 5
    ASTRA CLEANING & MAINTENANCE LTD
    07926876
    C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-27 ~ 2012-04-25
    IIF 22 - Director → ME
  • 6
    ASTRA TRADING SUPPLIES LTD
    07926884
    C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-27 ~ 2012-04-25
    IIF 20 - Director → ME
  • 7
    CAMELOT UK LOTTERIES LIMITED - now 02822205
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC
    - 2010-07-05 02822203
    BARLEYGREEN LIMITED - 1993-07-30
    37-39 Clarendon Road, Watford, England
    Active Corporate (104 parents, 3 offsprings)
    Officer
    2008-11-27 ~ 2009-07-15
    IIF 9 - Director → ME
  • 8
    EACS LIMITED
    - now 02913587
    EAST ANGLIAN COMPUTER SYSTEMS LIMITED - 2000-05-05
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (26 parents)
    Profit/Loss (Company account)
    417,485 GBP2020-04-01 ~ 2021-03-31
    Officer
    2017-05-18 ~ 2022-06-01
    IIF 14 - Director → ME
    2017-05-18 ~ 2017-05-18
    IIF 31 - Secretary → ME
    2020-06-29 ~ 2022-06-01
    IIF 30 - Secretary → ME
  • 9
    EVENT COMPUTER SERVICES LTD
    - now 02614705
    EVENT ENGINEERING SERVICES LIMITED - 2008-03-14
    7 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2015-10-30 ~ dissolved
    IIF 23 - Director → ME
    2020-06-29 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    INTERNATIONAL CENTRE OF EXCELLENCE FOR COMMUNITY SCHOOLS
    08149656
    11 Broadway, Coventry, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    61,108 GBP2021-12-31
    Officer
    2019-05-22 ~ dissolved
    IIF 16 - Director → ME
  • 11
    KBC HOLDINGS LIMITED
    05214868
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (27 parents, 10 offsprings)
    Officer
    2012-03-28 ~ 2013-10-02
    IIF 5 - Director → ME
  • 12
    PRIME CORPORATION (UK) LIMITED
    04443422
    77 Goulden House, Bullen Street, London
    Dissolved Corporate (6 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 26 - Director → ME
  • 13
    RELATIONSHIPS COVENTRY AND WARWICKSHIRE LTD - now
    RELATE COVENTRY & WARWICKSHIRE
    - 2025-04-03 04939758
    RELATE COVENTRY & WARWICKSHIRE LIMITED - 2014-10-14
    RELATE COVENTRY - 2014-06-02
    1110a Elliott Court, Coventry Business Park, Herald Avenue, Coventry Business Park, Coventry, West Midlands, England
    Active Corporate (29 parents)
    Net Assets/Liabilities (Company account)
    892,533 GBP2022-03-31
    Officer
    2014-11-07 ~ 2019-08-31
    IIF 7 - Director → ME
  • 14
    SNX SERVICES LIMITED
    09730681
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    102 GBP2022-03-31
    Officer
    2018-07-13 ~ 2022-06-01
    IIF 15 - Director → ME
    2020-06-29 ~ 2022-06-01
    IIF 33 - Secretary → ME
    Person with significant control
    2018-07-13 ~ 2018-07-13
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SOLAS ENERGY LIMITED
    10216656
    69 Main Road Collyweston, Stamford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ST2 ENTERPRISE LTD
    10401938
    6 Riverside Business Park, Stoney Common Road, Stanstead, Essex, United Kingdom
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    550 GBP2017-12-31
    Officer
    2016-09-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 17
    ST2 GROUP LIMITED
    09299986
    6 Riverside Business Park, Stoney Common Road, Stansted, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2014-11-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-11
    IIF 42 - Has significant influence or control OE
  • 18
    ST2 POWER LIMITED
    09296899
    6 Riverside Business Park, Stoney Common Road, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    ST2 PROPERTY LIMITED
    09296902
    6 Riverside Business Park, Stoney Common Road, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    ST2 REDCAR LTD
    10402333
    6 Riverside Business Park, Stoney Common Road, Stansted, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 11 - Director → ME
  • 21
    ST2 TECHNOLOGY LIMITED
    09296903
    81 Castle Street, Saffron Walden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,058 GBP2020-03-31
    Officer
    2014-11-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    ST2 WILTON LTD
    10402351
    6 Riverside Business Park, Stoney Common Road, Stansted, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 13 - Director → ME
  • 23
    STREAMWIRE GROUP LIMITED
    09939279
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    -1,129,295 GBP2021-03-31
    Officer
    2016-01-06 ~ 2022-06-01
    IIF 24 - Director → ME
    2020-06-29 ~ 2022-06-01
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-06-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    STREAMWIRE LIMITED
    08678670
    7 Ramsay Court Ramsay Court, Hinchingbrooke Business Park, Huntingdon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,195 GBP2020-03-31
    Officer
    2013-09-05 ~ dissolved
    IIF 25 - Director → ME
    2020-06-29 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-14
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    SURE LOGIC CONSULTING LIMITED
    07674184
    69 Main Road, Stamford, Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-20 ~ dissolved
    IIF 27 - Director → ME
  • 26
    THE DARK STARS (WARWICK) LIMITED
    10817228
    Falcon House High Street, Littlebury, Saffron Walden, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,438 GBP2025-03-31
    Officer
    2024-01-01 ~ now
    IIF 29 - Secretary → ME
  • 27
    THE TAG FOUNDATION FOR SOCIAL DEVELOPMENT
    07219378
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2016-08-17 ~ 2020-02-03
    IIF 28 - Director → ME
  • 28
    WARWICKSHIRE WILDLIFE TRUST LTD
    - now 00585247
    WARWICKSHIRE NATURE CONSERVATION TRUST(THE) - 1997-12-05
    WARWICKSHIRE NATURE CONSERVATION TRUST LIMITED(THE) - 1983-07-21
    Brandon Marsh Nature Centre, Brandon Lane, Coventry, West Midlands
    Active Corporate (92 parents, 1 offspring)
    Officer
    2025-08-04 ~ now
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.