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

Prior, Leah Ashley

    Related profiles found in government register
  • Prior, Leah Ashley

    Registered addresses and corresponding companies
    • icon of address 34, Pine Avenue, Hastings, East Sussex, TN34 3PR, England

      IIF 1
  • Bramley, Susan

    Registered addresses and corresponding companies
    • icon of address Cosmopolitan House, 2 Marybone, Liverpool, L3 2BY

      IIF 2
    • icon of address Cosmopolitan House, 2 Marybone, Liverpool, Merseyside, L3 2BY

      IIF 3
    • icon of address Cosmopolitan House 2 Marybone, Liverpool, Merseyside, L3 2BY

      IIF 4
  • Bramley, Susan Carolyn

    Registered addresses and corresponding companies
    • icon of address Centurion House, 77 Northgate Street, Chester, Cheshire, CH1 2HQ

      IIF 5
    • icon of address Centurion House, 77 Northgate Street, Chester, Cheshire, CH1 2HQ, United Kingdom

      IIF 6
    • icon of address Cosmopolitan House, 2 Marybone, Liverpool, L3 2BY

      IIF 7
    • icon of address Cosmopolitan House, 2 Marybone, Liverpool, Merseyside, L3 2BY

      IIF 8
    • icon of address Cosmopolitan House 2 Marybone, Liverpool, Merseyside, L3 2BY

      IIF 9
  • Bramley, Susan Carolyn
    British

    Registered addresses and corresponding companies
    • icon of address 31 Parkway, Meols, Wirral, CH47 7BS

      IIF 10
  • Smith, Jody
    British deputy student support manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moulsham High School, Brian Close, Chelmsford, Essex, CM2 9ES

      IIF 11
  • Catt, Theresa Lorraine
    English director

    Registered addresses and corresponding companies
    • icon of address 78a, Pine Avenue, Hastings, East Sussex, TN34 3PR

      IIF 12
  • Smith, Grant
    British coo born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gatty, Karen
    British science technician born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wantz Hall, Rainham Road North, Dagenham, Essex, RM10 7DX

      IIF 17
  • Martin, Carol
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 The Piazza, Covent Garden, London, WC2E 8BE

      IIF 18
  • Martin, Carol
    British lawyer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 The Piazza, Covent Garden, London, WC2E 8BE

      IIF 19
  • Martin, Carol
    English lawyer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 20
  • Berry, Antonia
    Uk social care born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Strines Road, Marple, Stockport, Cheshire, SK6 7DU, United Kingdom

      IIF 21
  • Smith, Grant
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orion House, 5 Upper St Martin's Lane, London, WC2H 9AE, United Kingdom

      IIF 22
    • icon of address Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 23 IIF 24
  • Martin, Carol
    British solicitor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 25 IIF 26
  • Catt, Theresa Lorraine
    English director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78a, Pine Avenue, Hastings, East Sussex, TN34 3PR

      IIF 27
  • Price, Tracey Joanne Wallace
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moulsham School, Brian Close, Chelmsford, Essex, CM2 9ES, England

      IIF 28
    • icon of address Waterfront Place, Wharf Road, Chelmsford, CM2 6LU, England

      IIF 29
  • Bramley, Su Carolyn
    British chartered accountant born in December 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Eden 127, One Brick At A Time, Liverpool Hope University, Liverpool, Merseyside, L16 9JD, England

      IIF 30
  • Bramley, Su Carolyn
    British director born in December 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Melr Rake, 31 Park Way, Meols, Merseyside, CH47 7BS, England

      IIF 31 IIF 32
  • Bramley, Su Carolyn
    British director of corporate services & governance born in December 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Centurion House, 77 Northgate Street, Chester, CH1 2HQ, Gb-gbr

      IIF 33
  • Bramley, Su Carolyn
    British director of corporate services and governance born in December 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Centurion House, 77 Northgate Street, Chester, CH1 2HQ, Gb-gbr

      IIF 34 IIF 35
  • Bramley, Su Carolyn
    British director of housing born in December 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 7th Floor Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 36
  • Mrs. Teresa Lorraine Catt
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Cottage, Marsham Brook Lane, Hastings, East Sussex, TN35 4HF, England

      IIF 37
  • Mrs. Theresa Lorraine Catt
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 38
  • Smith, Carol, The Revd Canon
    British clerk in holy orders born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moulsham High School, Brian Close, Chelmsford, Essex, CM2 9ES

      IIF 39
  • Smith, Carol, The Revd Canon
    British vicar born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moulsham Infant School, Princes Road, Chelmsford, Essex, CM2 9DG

      IIF 40
  • Stacey, Jennifer Anne
    British hr director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shinfield Park, Reading, Berkshire, RG2 9FW

      IIF 41
  • Bramley, Susan Carolyn
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Parkway, Meols, Wirral, Merseyside, CH47 7BS, United Kingdom

      IIF 42
  • Catt, Theresa Lorraine, Mrs.
    British construction born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Cottage, Marsham Brook Lane, Hastings, East Sussex, TN35 4HF, England

      IIF 43
  • Catt, Theresa Lorraine, Mrs.
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 44 IIF 45
  • Smith-morris, Carol Angela
    British social care born in December 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 89, Cadmore Lane, Cheshunt, Hertfordshire, EN8 9JQ, England

      IIF 46
  • Catt, Theresa Lorraine
    English company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bulmer Lodge, The Street, Sedlecombe, East Sussex, TN33 0QA, England

      IIF 47
    • icon of address Bulmer Lodge, The Street, Sedlescombe, East Sussex, TN33 0QA, England

      IIF 48
  • Mrs Susan Carolyn Bramley
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Parkway, Meols, Wirral, Merseyside, CH47 7BS

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 44 - Director → ME
  • 2
    ADB MULTIQUOTE LIMITED - 2015-01-15
    LINEARVALUE LIMITED - 2007-06-08
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -160 GBP2024-12-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,259 GBP2024-12-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 16 - Director → ME
  • 4
    OFUS2 LIMITED - 2007-02-19
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,259 GBP2024-12-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 31 Parkway, Meols, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Paula Smith, 300 Stockport Road, Marple, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Wantz Hall, Rainham Road North, Dagenham, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    63,931 GBP2024-03-31
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Bulmer Lodge, The Street, Sedlescombe, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-05-03 ~ dissolved
    IIF 22 - Director → ME
  • 10
    LANTEC (MANAGEMENT) LIMITED - 1997-01-20
    ELCOM GROUP LIMITED - 2000-03-09
    ELCOM INFORMATION TECHNOLOGY LIMITED - 2002-01-02
    ELCOM.COM LIMITED - 2000-10-02
    GOULDITAR NO. 401 LIMITED - 1995-03-22
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,063,000 GBP2023-12-31
    Officer
    icon of calendar 2024-05-03 ~ dissolved
    IIF 23 - Director → ME
  • 11
    ELCOM INTERNATIONAL LIMITED - 2000-02-28
    PCO 137 LIMITED - 1996-01-03
    ELCOM HOLDINGS LIMITED - 1997-01-20
    ELCOM.COM UK LIMITED - 2000-10-02
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,798 GBP2023-12-31
    Officer
    icon of calendar 2024-05-03 ~ dissolved
    IIF 24 - Director → ME
  • 12
    LANTEC HOLDINGS LIMITED - 1997-01-20
    BJKP HOLDINGS LIMITED - 1993-10-01
    GOULDITAR NO. 292 LIMITED - 1993-08-13
    ELCOM HOLDINGS LIMITED - 2002-01-02
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    652,918 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 30 The Piazza, Covent Garden, London
    Active Corporate (5 parents)
    Equity (Company account)
    24,059 GBP2024-03-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 18 - Director → ME
  • 14
    JUBILEE HALL RECREATION CENTRE LIMITED - 2000-11-22
    JUBILEE HALL CLUBS LIMITED - 2009-10-30
    icon of address 30 The Piazza, Covent Garden, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 89 Cadmore Lane, Cheshunt, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 46 - Director → ME
  • 16
    icon of address Simon Prior, 34 Pine Avenue, Hastings, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 1 - Secretary → ME
  • 17
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,748 GBP2016-04-30
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 20 Eversley Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-26 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-01-26 ~ dissolved
    IIF 12 - Secretary → ME
Ceased 19
  • 1
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2013-05-16
    IIF 6 - Secretary → ME
  • 2
    MOULSHAM HIGH SCHOOL - 2017-05-12
    icon of address Community Building Bridge Academy Trust, Brian Close, Chelmsford, Essex, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2017-08-31
    IIF 11 - Director → ME
    icon of calendar 2011-06-09 ~ 2014-09-23
    IIF 39 - Director → ME
    icon of calendar 2011-07-01 ~ 2017-08-31
    IIF 28 - Director → ME
  • 3
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP - 2014-10-24
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP LIMITED - 2010-10-26
    icon of address 7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-27 ~ 2017-10-13
    IIF 36 - Director → ME
  • 4
    CROSSCO (609) LIMITED - 2001-05-16
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-27
    IIF 34 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-03-27
    IIF 5 - Secretary → ME
  • 5
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-26
    IIF 35 - Director → ME
    icon of calendar 2000-11-17 ~ 2013-03-27
    IIF 10 - Secretary → ME
  • 6
    ECO NOW UK LTD - 2018-06-20
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -19,802 GBP2019-07-31
    Officer
    icon of calendar 2011-07-19 ~ 2014-05-27
    IIF 47 - Director → ME
  • 7
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-04-16 ~ 2024-05-03
    IIF 20 - Director → ME
  • 8
    LANTEC (MANAGEMENT) LIMITED - 1997-01-20
    ELCOM GROUP LIMITED - 2000-03-09
    ELCOM INFORMATION TECHNOLOGY LIMITED - 2002-01-02
    ELCOM.COM LIMITED - 2000-10-02
    GOULDITAR NO. 401 LIMITED - 1995-03-22
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,063,000 GBP2023-12-31
    Officer
    icon of calendar 2021-07-30 ~ 2024-05-03
    IIF 25 - Director → ME
  • 9
    ELCOM INTERNATIONAL LIMITED - 2000-02-28
    PCO 137 LIMITED - 1996-01-03
    ELCOM HOLDINGS LIMITED - 1997-01-20
    ELCOM.COM UK LIMITED - 2000-10-02
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,798 GBP2023-12-31
    Officer
    icon of calendar 2021-07-30 ~ 2024-05-03
    IIF 26 - Director → ME
  • 10
    GB EUROPEAN VENTURES LTD - 2008-12-24
    GREATSALE LIMITED - 2006-12-20
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2013-04-08
    IIF 32 - Director → ME
  • 11
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2013-04-08
    IIF 31 - Director → ME
  • 12
    icon of address Moulsham Infant School, Princes Road, Chelmsford, Essex
    Active Corporate (16 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2016-11-24
    IIF 40 - Director → ME
  • 13
    icon of address Miss J. Roper, Eden 127 One Brick At A Time, Liverpool Hope University, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-13 ~ 2018-11-23
    IIF 30 - Director → ME
  • 14
    STOKES THORPE AND ASSOCIATES LIMITED - 1991-08-23
    STOKES TRIGG & ASSOCIATES LIMITED - 1984-11-14
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2015-02-26
    IIF 41 - Director → ME
  • 15
    COSMOPOLITAN HOUSING GROUP LIMITED - 2013-05-17
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2013-03-26
    IIF 2 - Secretary → ME
    icon of calendar 2013-03-27 ~ 2013-03-27
    IIF 7 - Secretary → ME
  • 16
    COSMOPOLITAN COMMERCIAL LIMITED - 2007-06-27
    COSMOPOLITAN ENTERPRISES LIMITED - 2013-05-21
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-26
    IIF 33 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-03-26
    IIF 4 - Secretary → ME
    icon of calendar 2013-03-27 ~ 2013-03-27
    IIF 9 - Secretary → ME
  • 17
    COSMOPOLITAN STUDENT HOMES LIMITED - 2013-04-11
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2013-03-26
    IIF 3 - Secretary → ME
    icon of calendar 2013-03-27 ~ 2013-03-27
    IIF 8 - Secretary → ME
  • 18
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,820 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2022-05-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2022-05-10
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    OASIS CHELMSFORD LTD - 2022-07-21
    icon of address North Avenue Christian Centre, North Avenue, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2012-10-18
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.