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, Elizabeth Anne

    Related profiles found in government register
  • Stokes, Elizabeth Anne

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

      IIF 1 IIF 2
    • 7, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FY, England

      IIF 3
    • 7, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England

      IIF 4 IIF 5
    • 7 Ramsay Court, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England

      IIF 6
  • Stokes, Anne

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

      IIF 7
  • 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 8 IIF 9
  • 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 10 IIF 11 IIF 12
  • Stokes, Elizabeth Anne
    British chief executive 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 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
    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 29
    • 69 Main Road, Collyweston, Stamford, PE9 3PQ, England

      IIF 30
    • 69 Main Road, Stamford, PE9 3PQ, England

      IIF 31 IIF 32
  • 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 33
  • 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 34
    • 7 Ramsay Court, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England

      IIF 35
    • 81, Castle Street, Saffron Walden, CB10 1BQ, England

      IIF 36
    • 69 Main Road, Collyweston, Stamford, PE9 3PQ, England

      IIF 37
    • 6, Riverside Business Park, Stoney Common Road, Stanstead, Essex, CM24 8PL, United Kingdom

      IIF 38
    • 6, Riverside Business Park, Stoney Common Road, Stansted, CM24 8PL, England

      IIF 39 IIF 40 IIF 41
    • Mode House, Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, England

      IIF 42
  • 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 43
child relation
Offspring entities and appointments
Active 16
  • 1
    C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 21 - Director → ME
  • 2
    81 Castle Street, Saffron Walden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-01-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    EVENT ENGINEERING SERVICES LIMITED - 2008-03-14
    7 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2015-10-30 ~ dissolved
    IIF 23 - Director → ME
    2020-06-29 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    11 Broadway, Coventry, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    61,108 GBP2021-12-31
    Officer
    2019-05-22 ~ dissolved
    IIF 16 - Director → ME
  • 5
    77 Goulden House, Bullen Street, London
    Dissolved Corporate (4 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 26 - Director → ME
  • 6
    69 Main Road Collyweston, Stamford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    6 Riverside Business Park, Stoney Common Road, Stanstead, Essex, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    550 GBP2017-12-31
    Officer
    2016-09-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 8
    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
  • 9
    6 Riverside Business Park, Stoney Common Road, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    6 Riverside Business Park, Stoney Common Road, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    6 Riverside Business Park, Stoney Common Road, Stansted, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 10 - Director → ME
  • 12
    81 Castle Street, Saffron Walden, England
    Dissolved Corporate (1 parent)
    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 36 - Ownership of shares – 75% or moreOE
  • 13
    6 Riverside Business Park, Stoney Common Road, Stansted, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 12 - Director → ME
  • 14
    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 6 - Secretary → ME
  • 15
    69 Main Road, Stamford, Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-20 ~ dissolved
    IIF 27 - Director → ME
  • 16
    Falcon House High Street, Littlebury, Saffron Walden, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,784 GBP2024-03-31
    Officer
    2024-01-01 ~ now
    IIF 7 - Secretary → ME
Ceased 13
  • 1
    C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-27 ~ 2012-04-25
    IIF 19 - Director → ME
  • 2
    CAMELOT GLOBAL SERVICES LIMITED - 2023-09-15
    CAMELOT INTERNATIONAL SERVICES LIMITED - 2007-08-21
    CISL LIMITED - 2000-08-09
    CAMELOT HOLDINGS LIMITED - 1998-01-12
    BARLEYFLAME LIMITED - 1993-07-30
    Tolpits Lane, Watford, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-06-05 ~ 2009-07-15
    IIF 9 - Director → ME
  • 3
    C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-27 ~ 2012-04-25
    IIF 22 - Director → ME
  • 4
    C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-27 ~ 2012-04-25
    IIF 20 - Director → ME
  • 5
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    BARLEYGREEN LIMITED - 1993-07-30
    Tolpits Lane, Watford, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2008-11-27 ~ 2009-07-15
    IIF 8 - Director → ME
  • 6
    EAST ANGLIAN COMPUTER SYSTEMS LIMITED - 2000-05-05
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    417,485 GBP2020-04-01 ~ 2021-03-31
    Officer
    2017-05-18 ~ 2022-06-01
    IIF 14 - Director → ME
    2020-06-29 ~ 2022-06-01
    IIF 1 - Secretary → ME
    2017-05-18 ~ 2017-05-18
    IIF 2 - Secretary → ME
  • 7
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    2012-03-28 ~ 2013-10-02
    IIF 33 - Director → ME
  • 8
    RELATE COVENTRY & WARWICKSHIRE - 2025-04-03
    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 (9 parents)
    Net Assets/Liabilities (Company account)
    892,533 GBP2022-03-31
    Officer
    2014-11-07 ~ 2019-08-31
    IIF 13 - Director → ME
  • 9
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 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 4 - Secretary → ME
    Person with significant control
    2018-07-13 ~ 2018-07-13
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    6 Riverside Business Park, Stoney Common Road, Stansted, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ 2016-11-11
    IIF 40 - Has significant influence or control OE
  • 11
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (5 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 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-06-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    7 Ramsay Court Ramsay Court, Hinchingbrooke Business Park, Huntingdon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,195 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2020-05-14
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-08-17 ~ 2020-02-03
    IIF 28 - Director → ME
© 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.