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

Peace, Helen Louise

    Related profiles found in government register
  • Peace, Helen Louise
    British financial adviser

    Registered addresses and corresponding companies
    • Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 1
    • 27, Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 2
  • Bates, Helen Louise
    British financial adviser

    Registered addresses and corresponding companies
    • Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 3 IIF 4
  • Peace, Helen Elizabeth

    Registered addresses and corresponding companies
    • St Joseph''s Catholic College, Ocotal Way, Swindon, SN3 3LR, United Kingdom

      IIF 5
  • Peace, Helen Louise
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, W Yorks, BD20 5UP

      IIF 6
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 7
  • Peace, Helen Louise
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, West Yorkshire, BD20 5UP, United Kingdom

      IIF 8
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 9
    • Techno Centre, Station Road, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 10
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 11 IIF 12 IIF 13
  • Peace, Helen Louise
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Heath Road, Hale, Altrincham, Cheshire, WA14 2XP, United Kingdom

      IIF 14
    • Eddisons, Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 15
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 16
    • Toronto Square, Toronto Street, Leeds, LS1 2HJ, England

      IIF 17
    • 3rd Floor Rear Suite, Boulton House, Chorlton Street, Manchester, M1 3HY, England

      IIF 18
  • Peace, Helen Louise
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, West Yorkshire, BD20 5UP, England

      IIF 19 IIF 20
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 21 IIF 22
  • Peace, Helen Louise
    British financial adviser born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 23 IIF 24
  • Peace, Helen Louise
    British property developer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 25
  • Peace, Helen Louise
    British senior director operation born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitehall Waterfront, Riverside Way, Leeds, West Yorkshire, LS1 4EH, England

      IIF 26
  • Peace, Helen Louise
    British senior director operations born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Liv Group Ltd, 2 Riverside Way, Whitehall Waterfront, Leeds, LS1 4EH, England

      IIF 27
    • Liv Group Ltd, Riverside Way, Leeds, LS1 4EH, England

      IIF 28
    • Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 29 IIF 30 IIF 31
    • Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH

      IIF 32
  • Peace, Helen

    Registered addresses and corresponding companies
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 33
  • Peace, Helen
    British director of finance & operations born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ocotal Way, Swindon, SN3 3LR, United Kingdom

      IIF 34
  • Peace, Helen
    British director of finance and operations born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 160 Pennywell Road, Bristol, BS5 0TX, Britain

      IIF 35
  • Peace, Helen
    British finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • St. Nicholas Of Tolentine Catholic Primary School, Pennywell Road, Bristol, BS5 0TJ

      IIF 36
  • Peace, Helen Louise
    British financial adviser born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 37
  • Ms Helen Peace
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, BD20 5UP, England

      IIF 38
  • Mrs Helen Louise Peace
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glen Esk House, Street Lane, West Morton, Keighley, West Yorkshire, BD20 5UP, England

      IIF 39
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 40
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 41
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 42 IIF 43 IIF 44
    • Whitehall Waterfront, C/o Liv, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 46
    • Glen Esk House, Street Lane, West Morton, West Yorkshire, BD20 5UP

      IIF 47
  • Helen Elizabeth Peace
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • St Joseph's Catholic College, Ocotal Way, Swindon, Wiltshire, SN3 3LR, England

      IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    Techno Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,264 GBP2025-03-31
    Officer
    2009-11-09 ~ now
    IIF 10 - Director → ME
  • 2
    Glen Esk House, Street Lane, West Morton, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-09-30
    Officer
    2004-10-22 ~ dissolved
    IIF 24 - Director → ME
    2004-10-22 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-05-15 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,940 GBP2018-03-31
    Officer
    2014-09-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JUSTFRAME LIMITED - 1998-01-06
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    2012-10-01 ~ now
    IIF 8 - Director → ME
  • 5
    Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 6
    Whitehall Waterfront Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BUSINESS EXPRESS (YORKSHIRE) LIMITED - 1990-03-26
    27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-03-01 ~ dissolved
    IIF 37 - Director → ME
    2001-03-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    BPH INVESTMENTS 2 LIMITED - 2021-03-30
    LIV SERVICES LIMITED - 2019-06-14
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,191,467 GBP2024-03-31
    Officer
    2015-08-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
Ceased 23
  • 1
    BATES INVESTMENT SERVICES PLC - 2003-06-19
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    1997-09-16 ~ 2004-11-18
    IIF 23 - Director → ME
    2000-11-01 ~ 2003-09-29
    IIF 3 - Secretary → ME
  • 2
    LIV CAPITAL LIMITED - 2019-06-07
    Sanderson House Station Road, Horsforth, Leeds, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,387 GBP2024-03-31
    Officer
    2019-06-18 ~ 2019-07-05
    IIF 13 - Director → ME
    Person with significant control
    2019-05-21 ~ 2020-07-17
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    2020-07-01 ~ 2022-01-18
    IIF 29 - Director → ME
  • 4
    BMH (MORLEY) LIMITED - 2021-09-15
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,447 GBP2024-07-31
    Officer
    2006-09-16 ~ 2019-08-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27 GBP2017-03-31
    Officer
    2001-08-08 ~ 2005-08-31
    IIF 4 - Secretary → ME
  • 6
    Liv Group Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 45 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-14 ~ 2023-10-23
    IIF 26 - Director → ME
  • 7
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,873 GBP2019-03-31
    Officer
    2016-04-06 ~ 2023-10-24
    IIF 11 - Director → ME
  • 8
    EDDISONS RESIDENTIAL LIMITED - 2016-09-01
    LUPFAW 259 LIMITED - 2008-12-12
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -800,626 GBP2019-03-31
    Officer
    2009-12-11 ~ 2023-10-24
    IIF 21 - Director → ME
    2016-03-01 ~ 2019-08-02
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LIV GROUP LIMITED - 2016-09-01
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-09-10 ~ 2019-08-02
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2014-12-16 ~ 2019-08-02
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    Liv Group, Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-06-30 ~ 2022-01-18
    IIF 32 - Director → ME
  • 12
    49 Oats Royd Mill Dean House Lane, Luddenden, Halifax, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-01-24 ~ 2011-08-10
    IIF 15 - Director → ME
    2012-11-26 ~ 2013-07-19
    IIF 17 - Director → ME
  • 13
    Liv Group Ltd, Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-30 ~ 2022-01-18
    IIF 28 - Director → ME
  • 14
    St Joseph''s Catholic College, Ocotal Way, Swindon
    Active Corporate (13 parents)
    Officer
    2011-07-07 ~ 2022-07-31
    IIF 5 - Secretary → ME
  • 15
    ROMERO SERVICES LIMITED - 2023-06-15
    ST JOSEPH'S ENTERPRISES LIMITED - 2017-12-07
    Ocotal Way, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,163 GBP2024-08-31
    Officer
    2016-02-12 ~ 2022-07-31
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 16
    St. Nicholas Of Tolentine Catholic Primary School, Pennywell Road, Bristol
    Dissolved Corporate (9 parents)
    Officer
    2019-06-08 ~ 2020-11-27
    IIF 36 - Director → ME
  • 17
    THE CLIFTON CATHOLIC DIOCESAN EDUCATION CONSORTIUM - 2011-11-07
    Alexander House, 160 Pennywell Road, Bristol
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2015-07-01 ~ 2020-11-25
    IIF 35 - Director → ME
  • 18
    Liv Group Ltd 2 Riverside Way, Whitehall Waterfront, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-03-18 ~ 2022-01-18
    IIF 27 - Director → ME
  • 19
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-07-25 ~ 2017-01-31
    IIF 18 - Director → ME
  • 20
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-05-20 ~ 2022-10-28
    IIF 31 - Director → ME
  • 21
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    2020-05-20 ~ 2022-01-18
    IIF 30 - Director → ME
  • 22
    1st Floor 9 Cheam Road, Ewell Village, Epsom, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2008-08-01 ~ 2009-06-16
    IIF 6 - LLP Designated Member → ME
  • 23
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (11 parents)
    Equity (Company account)
    271 GBP2024-12-31
    Officer
    2011-01-24 ~ 2012-09-24
    IIF 14 - 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.