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

Heath, Margaret Elizabeth

    Related profiles found in government register
  • Heath, Margaret Elizabeth
    British mentor manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Regent Street, Leeds, West Yorkshire, LS2 7QN, United Kingdom

      IIF 1
  • Heath, Margaret Elizabeth
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1168/1170, Melton Road, Syston, Leicester, LE7 2HB, England

      IIF 2
  • Heath, Margaret Elizabeth
    British business advisor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, Brackenholme Business Park, Brackenholme, Selby, North Yorkshire, YO8 6EL, England

      IIF 3
  • Heath, Margaret Elizabeth
    British co-ceo born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palm Cove Society, 26 St. Michaels Road, Headingley, Leeds, West Yorkshire, LS6 3AW, England

      IIF 4
  • Heath, Margaret Elizabeth
    British consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 5
    • icon of address Chevin Cottage, West Chevin Road, Otley, LS21 3DL, United Kingdom

      IIF 6
  • Heath, Margaret Elizabeth
    British deputy fund director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argent House, 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY

      IIF 7
  • Heath, Margaret Elizabeth
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 8
  • Heath, Margaret Elizabeth
    British finance director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit 4b, Chessingham Park, Common Road, Dunnington, York, North Yorkshire, YO19 5SE, England

      IIF 9
  • Heath, Margaret Elizabeth
    British mentor manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osmondthorpe Community,education & Learning Centre, Osmondthorpe Lane, Leeds, LS9 9EG, England

      IIF 10
  • Heath, Margaret Elizabeth
    British none born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Harrogate Road, Yeadon, Leeds, LS19 7BP

      IIF 11
  • Ms Margaret Elizabeth Heath
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 12
    • icon of address 1168/1170, Melton Road, Syston, Leicester, LE7 2HB, England

      IIF 13
    • icon of address Chevin Cottage, West Chevin Road, Otley, LS21 3DL, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Chevin Cottage, West Chevin Road, Otley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136 GBP2020-12-31
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1168/1170 Melton Road, Syston, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,220,163 GBP2024-05-31
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LEEDS PARTNERSHIP CHARITABLE HOMES LIMITED - 2003-12-08
    icon of address Osmondthorpe Community,education & Learning Centre, Osmondthorpe Lane, Leeds, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Pembroke Lodge, 1 Kirkby Lane, Woodhall Spa, Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2011-06-01
    IIF 11 - Director → ME
  • 2
    BRUMBY IT CONSULTANCY LTD - 2012-03-01
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2015-07-31
    IIF 3 - Director → ME
  • 3
    NATIONAL FEDERATION OF ENTERPRISE AGENCIES - 2015-01-16
    FEDERATION OF ENTERPRISE AGENCIES - 1993-09-17
    icon of address The Vision Centre, 5 Eastern Way, Bury St. Edmunds, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2015-06-10
    IIF 7 - Director → ME
  • 4
    icon of address C/o Els Advisory, 31 Harrogate Road, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -388,019 GBP2022-12-31
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-03
    IIF 9 - Director → ME
  • 5
    icon of address 26 St. Michaels Road, Headingley, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2023-01-11
    IIF 4 - Director → ME
  • 6
    LEEDS PARTNERSHIP HOMES LIMITED - 2003-12-05
    LEEDS HOUSING CONSORTIUM LIMITED - 1990-08-10
    icon of address Osmondthorpe Community,education & Learning Centre, Osmondthorpe Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,075 GBP2016-09-30
    Officer
    icon of calendar 2010-07-23 ~ 2014-06-30
    IIF 1 - Director → ME
  • 7
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    430,247 GBP2020-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2019-12-05
    IIF 5 - 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.