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

Tanner, Elizabeth Anne

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 43
  • 1
    ATLASCONNECT LIMITED - 2003-06-26
    NBN BROADBAND NETWORKS LIMITED - 2004-12-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2013-10-22
    IIF 21 - Director → ME
  • 2
    CENDANT BUSINESS ANSWERS (NO.2) PLC. - 2006-05-19
    RELOCATION FUNDING NO.1 PLC - 1998-05-18
    ESTONFIELD PLC - 1990-04-26
    RELOCATION FUNDING NO.1 PLC - 1998-05-11
    CENDANT BUSINESS ANSWERS PLC - 1999-06-17
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 37 - Director → ME
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 47 - Secretary → ME
  • 3
    CENDANT MOBILITY PROPERTY SERVICES (NO.2) LTD - 2006-05-19
    CENDANT PROPERTY SERVICES (NO. 2) LIMITED - 2002-09-02
    CENDANT PROPERTY SERVICES LTD - 1999-06-29
    PHH PROPERTY SERVICES LIMITED - 1998-03-02
    HOMEQUITY PROPERTY SERVICES LIMITED - 1988-01-12
    OAKSYLVAN LIMITED - 1984-09-03
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 41 - Director → ME
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 46 - Secretary → ME
  • 4
    CENDANT MOBILITY HOLDINGS LTD - 2006-05-19
    CENDANT RELOCATION HOLDINGS LIMITED - 2002-09-02
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 39 - Director → ME
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 51 - Secretary → ME
  • 5
    CARTUS LIMITED - 2006-05-17
    CENDANT MOBILITY II LTD - 2006-04-25
    CENDANT MOBILITY LIMITED - 2002-08-29
    CENDANT RELOCATION (UK) II LIMITED - 2002-05-28
    BROOMCO (2280) LIMITED - 2000-09-04
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2000-11-30
    IIF 35 - Director → ME
    icon of calendar 2000-09-04 ~ 2000-11-30
    IIF 43 - Secretary → ME
  • 6
    PHH HOMEQUITY PUBLIC LIMITED COMPANY - 1995-12-27
    TRUSHELFCO (NO. 226) LIMITED - 1979-12-31
    HOMEQUITY LTD - 1988-01-12
    CENDANT MOBILITY LTD - 2006-05-19
    PHH RELOCATION FUNDING LIMITED - 1982-02-23
    HOMEQUITY RELOCATION LIMITED - 1985-08-07
    CENDANT RELOCATION PLC - 1999-06-22
    CENDANT RELOCATION (UK) LIMITED - 2002-09-02
    PHH RELOCATION PLC - 1998-02-13
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 40 - Director → ME
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 50 - Secretary → ME
  • 7
    CENDANT MOBILITY PROPERTY SERVICES LTD - 2006-05-19
    CENDANT PROPERTY SERVICES LIMITED - 2002-09-02
    PHH ASSET MANAGEMENT LIMITED - 1999-09-23
    PHH LEASING (N0.5) LIMITED - 1989-05-04
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 38 - Director → ME
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 45 - Secretary → ME
  • 8
    CENDANT SERVICES LIMITED - 2006-05-19
    PHH INSURANCE SERVICES LIMITED - 1996-02-29
    PHH INSURANCE BROKING SERVICES LTD - 2000-06-12
    PHH INSURANCE BROKING SERVICES LIMITED - 1988-01-21
    MINIGUILD LIMITED - 1987-12-29
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 48 - Secretary → ME
  • 9
    CENDANT MOBILITY SERVICES LTD - 2006-05-19
    CENDANT RELOCATION SERVICES LIMITED - 2002-09-02
    BRADFORD & BINGLEY RELOCATION SERVICES LIMITED - 2000-10-31
    BLACK HORSE RELOCATION SERVICES LIMITED - 1999-03-31
    ANCHOR RELOCATION SERVICES LIMITED - 1983-06-10
    YELMINE LIMITED - 1979-12-31
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-06 ~ 2000-11-30
    IIF 34 - Director → ME
    icon of calendar 2000-09-06 ~ 2000-11-30
    IIF 44 - Secretary → ME
  • 10
    CENDANT RELOCATION PLC - 2002-09-06
    PHH FUNDING NO.1 PLC - 1999-06-25
    CENDANT MOBILITY UK PLC - 2006-05-19
    BURESMEAD PLC - 1990-01-19
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 36 - Director → ME
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 49 - Secretary → ME
  • 11
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 23 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 52 - Secretary → ME
  • 12
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 19 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 70 - Secretary → ME
  • 13
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 5 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 62 - Secretary → ME
  • 14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 3 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 76 - Secretary → ME
  • 15
    SOUTHERN ELECTRIC CONTRACTING LIMITED - 2011-09-30
    SSE CONTRACTING LIMITED - 2021-10-27
    SPECTEMP LIMITED - 1988-12-22
    SOUTHERN ELECTRIC CONTRACTORS LIMITED - 1991-11-28
    icon of address Unit 34 Palmerston Business Park, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-07-01 ~ 2013-08-08
    IIF 31 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 68 - Secretary → ME
  • 16
    icon of address 5 Soho Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2023-03-08
    IIF 32 - Director → ME
  • 17
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2013-08-08
    IIF 27 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 75 - Secretary → ME
  • 18
    HILLS ELECTRICAL & MECHANICAL PLC - 2013-02-14
    HILLS ELECTRICAL PLC - 1999-10-19
    HILLS ELECTRICAL (MIDLANDS) LIMITED - 1988-03-11
    icon of address 55 Vastern Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2013-08-08
    IIF 13 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 57 - Secretary → ME
  • 19
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 17 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 60 - Secretary → ME
  • 20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 24 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 73 - Secretary → ME
  • 21
    MASE INTEGRATION AND COMMUNICATION LIMITED - 2002-07-22
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2013-03-08
    IIF 4 - Director → ME
  • 22
    DUNWILCO (844) LIMITED - 2001-01-08
    SSE TELECOMMUNICATIONS LIMITED - 2021-03-30
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2013-11-04
    IIF 14 - Director → ME
  • 23
    INTER DIGITAL NETWORKS LIMITED - 2001-01-31
    NEOSCORP LIMITED - 2004-01-27
    NEOS NETWORKS LIMITED - 2021-03-30
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2013-10-22
    IIF 1 - Director → ME
  • 24
    SEEBOARD HIGHWAY LIGHTING (NO.2) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 12 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 61 - Secretary → ME
  • 25
    SEEBOARD HIGHWAY LIGHTING (NO.3) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 22 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 71 - Secretary → ME
  • 26
    SEEBOARD HIGHWAY LIGHTING (NO.4) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 9 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 65 - Secretary → ME
  • 27
    SEEBOARD TRADING LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 8 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 67 - Secretary → ME
  • 28
    icon of address 5 Soho Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2008-10-31
    IIF 42 - Secretary → ME
  • 29
    EVER 2143 LIMITED - 2003-08-11
    ANDUKI LIMITED - 2013-06-04
    icon of address 5 Soho Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,629,433 GBP2021-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2021-03-02
    IIF 33 - Director → ME
  • 30
    icon of address 5 Soho Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2012-11-30
    IIF 29 - Director → ME
  • 31
    RIGHTMAIN LIMITED - 2002-04-22
    SSE CONTRACTING LIMITED - 2002-08-23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-17 ~ 2013-08-08
    IIF 26 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 66 - Secretary → ME
  • 32
    VELVETGLEN LIMITED - 2002-07-24
    DYNEGY HORNSEA LIMITED - 2002-10-11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-01-04 ~ 2018-03-15
    IIF 30 - Director → ME
  • 33
    M.P. BURKE PLC - 2002-02-08
    SSE UTILITY SERVICES PLC - 2013-02-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2013-08-08
    IIF 20 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 53 - Secretary → ME
  • 34
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2013-08-08
    IIF 7 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 58 - Secretary → ME
  • 35
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2013-08-08
    IIF 28 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 55 - Secretary → ME
  • 36
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2013-08-08
    IIF 11 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 74 - Secretary → ME
  • 37
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2013-08-08
    IIF 18 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 59 - Secretary → ME
  • 38
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2013-08-08
    IIF 16 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 54 - Secretary → ME
  • 39
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-21 ~ 2013-08-08
    IIF 2 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 56 - Secretary → ME
  • 40
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-02 ~ 2013-08-08
    IIF 25 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 64 - Secretary → ME
  • 41
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-23 ~ 2013-08-08
    IIF 15 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 63 - Secretary → ME
  • 42
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-21 ~ 2013-08-08
    IIF 10 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 69 - Secretary → ME
  • 43
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-21 ~ 2013-08-08
    IIF 6 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 72 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.