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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gooch, Elizabeth Ann

    Related profiles found in government register
  • Gooch, Elizabeth Ann
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tramshed Tech, Unit D, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 1
    • 1, Strand, Trafalgar Square, London, WC2N 5HR

      IIF 2
    • 47, Oakleigh Park North, London, N20 9AT, England

      IIF 3
    • Drake House, Gadbrook Park, Rudheath, Northwich, CW9 7RA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Home Farm, Pailton Road, Harborough Magna, Rugby, CV23 0HG, England

      IIF 7
  • Gooch, Elizabeth Ann
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Browne Jacobson Llp (cs), 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 8
    • 2nd Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 9 IIF 10
    • 44, Chapel Lane, Wilmslow, Cheshire, SK9 5HZ, England

      IIF 11
  • Gooch, Elizabeth Ann
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD

      IIF 12
    • Mitton Manor, Mitton, Penkridge, Stafford, Staffordshire, ST19 5QW, England

      IIF 13
  • Gooch, Elizabeth Ann
    British consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitton Manor Mitton, Penkridge, Stafford, ST19 5QW

      IIF 14 IIF 15 IIF 16
    • Mitton Manor, Mitton, Penkridge, Stafford, ST19 5QW, United Kingdom

      IIF 17
  • Gooch, Elizabeth Ann
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 18
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 19
    • Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, AL1 3RD

      IIF 20
    • Mitton Manor, Mitton, Penkridge, Stafford, Staffs, ST19 5QW, United Kingdom

      IIF 21 IIF 22
  • Gooch, Elizabeth Ann
    British investor born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D, Dyson Court, Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ

      IIF 23
    • Unit D, Dyson Court, Gillette Close, Staffordshire Technology Park, Stafford, Staffs, ST18 0LQ

      IIF 24
  • Gooch, Elizabeth Ann
    British management consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitton Manor Mitton, Penkridge, Stafford, ST19 5QW

      IIF 25
  • Gooch, Elizabeth Ann
    British non executive director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newbury Court, Brooke St, Cleckheaton, West Yorkshire, BD19 3RR, England

      IIF 26
  • Gooch, Elizabeth Ann
    British consultant

    Registered addresses and corresponding companies
    • Mitton Manor Mitton, Penkridge, Stafford, ST19 5QW

      IIF 27 IIF 28
  • Ms Elizabeth Ann Gooch
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Drake House, Gadbrook Park, Rudheath, Northwich, CW9 7RA, United Kingdom

      IIF 29
  • Elizabeth Ann Gooch
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Mitton Manor, Mitton, Penkridge, Stafford, Staffordshire, ST19 5QW, England

      IIF 30
  • Gooch, Elizabeth

    Registered addresses and corresponding companies
    • 3 Royal Court, Gadbrook Park, Rudheath, Northwich, CW9 7UT, United Kingdom

      IIF 31 IIF 32
    • Mitton Manor, Mitton, Penkridge, Stafford, Staffs, ST19 5QW, United Kingdom

      IIF 33 IIF 34
  • Ms Elizabeth Ann Gooch
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 35
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 36
    • Mitton Manor, Mitton, Stafford, ST19 5QW, United Kingdom

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments 26
  • 1
    ATHENE VALUE CREATION SOLUTIONS LTD
    10945907 10945695
    Mitton Manor Mitton, Penkridge, Stafford, Staffs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 21 - Director → ME
    2017-09-05 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 2
    ATHENE VCS LTD
    10946000
    3 Royal Court, Gadbrook Park, Rudheath, Northwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-05 ~ now
    IIF 5 - Director → ME
    2017-09-05 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2017-09-05 ~ 2021-07-20
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 3
    ATHENE VENTURE CAPITAL SOLUTIONS LTD
    10945695 10945907
    Mitton Manor Mitton, Penkridge, Stafford, Staffs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 22 - Director → ME
    2017-09-04 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    BOTS FOR THAT LTD
    - now 08348221
    LAWRENCE & WEDLOCK LTD - 2022-04-12
    CONTRACT FINANCE SERVICES LIMITED - 2017-12-12
    Tramshed Tech Unit D, Pendyris Street, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    2025-07-23 ~ now
    IIF 1 - Director → ME
  • 5
    BRAEMAR PLC
    - now 02286034 02360525
    BRAEMAR SHIPPING SERVICES PLC
    - 2022-09-12 02286034 02360525... (more)
    BRAEMAR SEASCOPE GROUP PLC - 2007-06-21
    SEASCOPE SHIPPING HOLDINGS PLC - 2002-08-01
    SINORD 14 LIMITED - 1988-12-07
    1 Strand, Trafalgar Square, London
    Active Corporate (46 parents, 15 offsprings)
    Officer
    2021-08-01 ~ now
    IIF 2 - Director → ME
  • 6
    CONNEXICA HOLDINGS LIMITED
    - now 05944138 06690125
    ARDENTIA SEARCH HOLDINGS LIMITED - 2009-02-20
    Unit D, Dyson Court Gillette Close, Staffordshire Technology Park, Stafford
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-07-27 ~ 2021-05-10
    IIF 23 - Director → ME
  • 7
    CONNEXICA LIMITED
    - now 05921781
    ARDENTIA SEARCH LIMITED - 2009-02-20
    Unit D, Dyson Court Gillette Close, Staffordshire Technology Park, Stafford, Staffs
    Active Corporate (13 parents)
    Officer
    2018-07-27 ~ 2021-05-10
    IIF 24 - Director → ME
  • 8
    CYBERQ GROUP HOLDINGS LTD
    15308391
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-12-21 ~ 2026-02-28
    IIF 8 - Director → ME
  • 9
    ECSC GROUP LIMITED - now
    ECSC GROUP PLC
    - 2023-08-14 03964848
    ECSC GROUP LIMITED - 2016-12-06
    ECSC LIMITED - 2016-11-17
    FILEFLY LIMITED - 2000-05-03
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (28 parents, 3 offsprings)
    Officer
    2018-04-16 ~ 2022-06-30
    IIF 18 - Director → ME
    Person with significant control
    2018-04-16 ~ 2022-06-30
    IIF 35 - Has significant influence or control OE
  • 10
    EG INTERNATIONAL LIMITED
    - now 03317911
    WANSCO 337 LIMITED - 1997-02-27
    Barn1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (16 parents)
    Officer
    1997-11-19 ~ 2017-11-03
    IIF 25 - Director → ME
  • 11
    EG SOLUTIONS EBT LIMITED
    05453587
    Barn 1 Dunston Business Village, Stafford Road Dunston, Stafford
    Dissolved Corporate (9 parents)
    Officer
    2005-05-16 ~ 2017-11-03
    IIF 16 - Director → ME
    2005-05-16 ~ 2005-06-03
    IIF 27 - Secretary → ME
  • 12
    EG SOLUTIONS GROUP LIMITED
    - now 05400110
    EG DORMANT LIMITED
    - 2011-03-14 05400110
    Barn 1 Dunston Business Village, Stafford Road Dunston, Stafford
    Dissolved Corporate (14 parents)
    Officer
    2009-02-01 ~ 2017-11-03
    IIF 14 - Director → ME
  • 13
    EG SOLUTIONS LIMITED - now
    EG SOLUTIONS PLC
    - 2017-11-09 02211062
    EG SOLUTIONS LIMITED
    - 2005-05-19 02211062
    E.G. CONSULTING LIMITED
    - 2003-05-15 02211062
    Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (38 parents, 4 offsprings)
    Officer
    (before 1992-06-28) ~ 2017-11-06
    IIF 15 - Director → ME
    1997-10-06 ~ 2004-12-13
    IIF 28 - Secretary → ME
  • 14
    EXPANDLY LIMITED
    - now 08535215
    LAYER 8 LIMITED - 2013-10-18
    C/o Frp, 4 Beaconsfield Road, St. Albans
    Dissolved Corporate (13 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 12 - Director → ME
  • 15
    FORSTER CHASE VENTURES LIMITED
    13193042
    Warnford Court, 29 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2021-02-10 ~ 2021-05-11
    IIF 19 - Director → ME
    Person with significant control
    2021-02-10 ~ 2021-05-11
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HOWARTHS HR AND EMPLOYMENT LAW LIMITED
    - now 04784746 13318050
    THE HOWARTH PARTNERSHIP LIMITED - 2011-03-18
    Newbury Court, Brooke Street, Cleckheaton, West Yorkshire
    Active Corporate (12 parents)
    Officer
    2023-02-13 ~ 2024-02-12
    IIF 26 - Director → ME
  • 17
    MITTON MANOR GARDENS LIMITED
    10541117
    Mitton Manor Mitton, Penkridge, Stafford, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    MITTON MANOR LIMITED
    10566997
    3 Royal Court, Gadbrook Park, Rudheath, Northwich, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2017-01-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 19
    NIVO SOLUTIONS LIMITED
    10744928
    44 Chapel Lane, Wilmslow, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2019-03-29 ~ 2022-12-15
    IIF 11 - Director → ME
  • 20
    OPX SOFTWARE HOLDINGS LIMITED
    - now 06957496
    ENTERPRISE IMPROVEMENT LIMITED - 2024-10-28
    47 Oakleigh Park North, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2024-12-16 ~ dissolved
    IIF 3 - Director → ME
  • 21
    SKYFARER LTD
    12071596
    Home Farm Pailton Road, Harborough Magna, Rugby, England
    Active Corporate (4 parents)
    Officer
    2023-07-26 ~ now
    IIF 7 - Director → ME
  • 22
    TECH GROWTH FACTORY LTD
    11213729
    3 Royal Court, Gadbrook Park, Rudheath, Northwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-19 ~ now
    IIF 4 - Director → ME
    2018-02-19 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2018-02-19 ~ 2021-05-22
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 23
    THE ROBOT EXCHANGE LIMITED
    11133398
    Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans
    Dissolved Corporate (9 parents)
    Officer
    2022-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 24
    TURNKEY GROUP (UK) HOLDINGS LIMITED
    14541608
    2nd Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2023-04-14 ~ now
    IIF 10 - Director → ME
  • 25
    TURNKEY GROUP (UK) TECHNOLOGY LIMITED
    14737860
    2nd Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    2023-07-27 ~ now
    IIF 9 - Director → ME
  • 26
    XTAQ LIMITED
    - now 02734043
    W.W.H. CHARLIE LIMITED - 1992-10-28
    Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (19 parents)
    Officer
    2010-03-10 ~ 2017-11-03
    IIF 17 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.