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, Elizabeth Ann

    Related profiles found in government register
  • Peace, Elizabeth Ann
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 1
    • Unit 1, Bicester Park, Charbridge Way, Bicester, OX26 4SS, England

      IIF 2
    • 19th Floor, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 3 IIF 4
    • 23, Queen Anne Street, London, W1G 9DL, England

      IIF 5 IIF 6
    • Pelham House, Pelham Drive, Calderbridge, Seascale, CA20 1DB, England

      IIF 7
  • Peace, Elizabeth Ann
    British chief executive born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 8
    • 45, Westminster Bridge Road, London, SE1 7JB, England

      IIF 9
    • Minster Court 45, Westminster Bridge Road, London, SE1 7JB

      IIF 10
  • Peace, Elizabeth Ann
    British civil servant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 11
  • Peace, Elizabeth Ann
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 12
    • 1, Sekforde Street, London, EC1R 0BE, England

      IIF 13
    • Eliza Palmer Care Hub, Whiteley Village, Octagon Road, Walton On Thames, Surrey, KT12 4ES, England

      IIF 14
  • Peace, Elizabeth Ann
    British company executive born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 15
  • Peace, Elizabeth Ann
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 20, Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH, United Kingdom

      IIF 16
    • 4 Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 17 IIF 18
    • 4, Wincanton Close, Alton, Hampshire, GU34 2TQ, England

      IIF 19
    • British Property Federation, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 20 IIF 21
    • Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom

      IIF 22
  • Peace, Elizabeth Ann
    British non executive director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3, Spital Yard, Spital Square, London, E1 6AQ

      IIF 23
  • Peace, Elizabeth Ann
    British none born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 45 Westminster Bridge Road, London, SE1 7JB

      IIF 24 IIF 25
    • 45, Westminster Bridge Road, London, SE1 7JB, England

      IIF 26
    • 45, Westminster Bridge Road, London, SE1 7JB, United Kingdom

      IIF 27
  • Peace, Elizabeth Ann
    British retired born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Impact Hub Westminster, 1st Floor, New Zealand Hou, Impact Hub Westminster, 1st Floor, New Zealand Hou, London, SW1Y 4TE, England

      IIF 28
    • Eliza Palmer Care Hub, Whiteley Village, Eliza Palmer Care Hub, Octagon Road, Walton On Thames, Surrey, KT12 4ES, England

      IIF 29
    • Eliza Palmer Care Hub, Whiteley Village, Octagon Road, Walton On Thames, KT12 4ES, England

      IIF 30
  • Peace, Elizabeth Ann
    British senior civil servant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 31
  • Peace, Elizabeth Ann
    British trade association ceo born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 32
  • Peace, Liz
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 32-33 Hatton Garden, London, EC1N 8DL, England

      IIF 33
  • Peace, Liz
    British retired born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 190, Centre For London, House Of Sport, 190 Great Dover Street, London, SE1 4YB, England

      IIF 34
  • Ms Elizabeth Ann Peace
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 35
  • Peace, Elizabeth Ann
    British

    Registered addresses and corresponding companies
  • Peace, Elizabeth Ann
    British director of corporate affairs

    Registered addresses and corresponding companies
    • 4 Wincanton Close, Alton, Hampshire, GU34 2TQ

      IIF 39
  • Peace, Liz
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th, Floor, 1 Warwick Row, London, SW1E 5ER, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    AEW UK REIT 2015 LIMITED
    09524699 09522515
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-10-01 ~ now
    IIF 3 - Director → ME
  • 2
    AEW UK REIT PLC
    09522515 09524699
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-10-01 ~ now
    IIF 4 - Director → ME
  • 3
    GREENCORE HOMES LTD
    - now 08754406
    GREENCORE CONSTRUCTION LTD
    - 2023-09-28 08754406
    Unit 1 Bicester Park, Charbridge Way, Bicester, England
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    -4,555,864 GBP2021-05-31
    Officer
    2023-08-01 ~ now
    IIF 2 - Director → ME
  • 4
    HOWARD DE WALDEN ESTATES HOLDINGS LIMITED
    06439246
    23 Queen Anne Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2014-12-03 ~ now
    IIF 5 - Director → ME
  • 5
    HOWARD DE WALDEN ESTATES LIMITED
    00781024 12403074, 12404025, 11632066
    23 Queen Anne Street, London, England
    Active Corporate (18 parents, 16 offsprings)
    Officer
    2014-12-03 ~ now
    IIF 6 - Director → ME
  • 6
    LIZ PEACE LTD
    09198950
    4, Wincanton Close, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,899 GBP2020-09-30
    Officer
    2014-09-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    NUCLEAR WASTE SERVICES LIMITED
    - now 05608448 13551995
    LLW REPOSITORY LIMITED - 2024-03-27
    LOW LEVEL WASTE REPOSITORY SITE LICENCE COMPANY LIMITED - 2007-06-20
    PRECIS (2570) LIMITED - 2006-03-30 00207795, 00281410, 00473089... (more)
    Pelham House Pelham Drive, Calderbridge, Seascale, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2024-09-01 ~ now
    IIF 7 - Director → ME
Ceased 30
  • 1
    ARCHITECTURAL HERITAGE FUND(THE)
    01150304
    3 Spital Yard, Spital Square, London
    Active Corporate (16 parents)
    Officer
    2014-09-24 ~ 2022-09-28
    IIF 23 - Director → ME
  • 2
    BPF COMMERCIAL LIMITED
    - now 03672922
    SHELFCO (NO.1578) LIMITED - 1999-01-04 01226222, 01712354, 01712355... (more)
    88 Kingsway, London, England
    Active Corporate (5 parents)
    Officer
    2002-02-28 ~ 2014-12-19
    IIF 12 - Director → ME
  • 3
    BRITISH PROPERTY FEDERATION
    - now 00778293
    BRITISH PROPERTY FEDERATION LIMITED - 1985-06-26
    88 Kingsway, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2003-11-19 ~ 2014-12-19
    IIF 8 - Director → ME
  • 4
    BUSINESS SOUTH GROUP LIMITED - now
    ENTERPRISE FIRST (SOUTHERN) LIMITED - 2021-12-13
    BLACKWATER VALLEY ENTERPRISE TRUST LIMITED
    - 2004-12-22 01604788
    343 Millbrook Road West, Southampton, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    144,157 GBP2025-03-31
    Officer
    2001-07-04 ~ 2002-01-28
    IIF 1 - Director → ME
  • 5
    CENTRE FOR LONDON
    08414909 08315549
    190 Centre For London, House Of Sport, 190 Great Dover Street, London, England
    Active Corporate (9 parents)
    Officer
    2016-07-07 ~ 2017-03-15
    IIF 28 - Director → ME
    2016-07-07 ~ 2022-05-24
    IIF 34 - Director → ME
  • 6
    CENTRE FOR LONDON TRADING LIMITED
    08565144
    House Of Sport, 190 Great Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-07-07 ~ 2022-06-16
    IIF 33 - Director → ME
  • 7
    CONNECTED PLACES CATAPULT
    11837978 11839397
    1 Sekforde Street, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2020-07-30 ~ 2024-12-31
    IIF 13 - Director → ME
  • 8
    FARNBOROUGH AEROSPACE CONSORTIUM LIMITED
    03360334
    Council Offices, Farnborough Road, Farnborough, England
    Active Corporate (12 parents)
    Officer
    1997-05-29 ~ 2003-06-10
    IIF 11 - Director → ME
  • 9
    INSTITUTE FOR SUSTAINABILITY
    - now 06856082
    THAMES GATEWAY INSTITUTE FOR SUSTAINABILITY
    - 2011-06-20 06856082
    25 Moorgate, London
    Dissolved Corporate (6 parents)
    Officer
    2009-12-01 ~ 2013-09-25
    IIF 40 - Director → ME
  • 10
    INTRINSIQ MATERIALS LIMITED - now
    QINETIQ NANOMATERIALS LIMITED - 2007-12-17
    PRECIS (2059) LIMITED
    - 2001-09-21 04244598 00207795, 00281410, 00473089... (more)
    Speedwell Mill, Old Coach Road, Tansley, Matlock
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,315,162 GBP2017-12-31
    Officer
    2001-09-19 ~ 2001-09-19
    IIF 36 - Secretary → ME
  • 11
    LANDAID CHARITABLE TRUST LIMITED
    02049135
    55 Baker Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2006-03-06 ~ 2019-03-31
    IIF 32 - Director → ME
  • 12
    MINESEEKER FOUNDATION
    04158673
    Media House, Stanmore Business Park, Bridgnorth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,113 GBP2024-03-31
    Officer
    2001-02-12 ~ 2002-03-01
    IIF 17 - Director → ME
  • 13
    MORGAN SINDALL GROUP PLC
    - now 00521970
    MORGAN SINDALL PLC - 2010-06-04 04273754, 05616819, 15166961
    WILLIAM SINDALL PUBLIC LIMITED COMPANY - 1994-10-28
    Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 32 offsprings)
    Officer
    2012-11-05 ~ 2017-05-04
    IIF 22 - Director → ME
  • 14
    PEABODY (SERVICES) LIMITED
    - now 04627652
    LADBROKE DEVELOPMENTS LIMITED
    - 2011-05-31 04627652
    EXTRAMANOR LIMITED - 2003-01-22
    45 Westminster Bridge Road, London
    Active Corporate (3 parents)
    Officer
    2010-01-01 ~ 2017-06-30
    IIF 25 - Director → ME
  • 15
    PEABODY CAPITAL PLC
    07495083
    Minster Court 45 Westminster Bridge Road, London
    Active Corporate (5 parents)
    Officer
    2011-01-17 ~ 2012-02-01
    IIF 10 - Director → ME
  • 16
    PEABODY ENTERPRISES LIMITED
    04190129
    45 Westminster Bridge Road, London, England
    Converted / Closed Corporate (6 parents)
    Officer
    2010-01-01 ~ 2017-06-30
    IIF 26 - Director → ME
  • 17
    PEABODY GROUP MAINTENANCE LIMITED
    - now 04674826
    BLUE HUT DEVELOPMENTS LIMITED
    - 2013-08-07 04674826
    STILLNESS 778 LIMITED - 2003-09-02 05880788, 05880902, 05985880... (more)
    45 Westminster Bridge Road, London
    Active Corporate (4 parents)
    Officer
    2010-01-01 ~ 2013-09-30
    IIF 24 - Director → ME
  • 18
    PEABODY LAND LIMITED
    - now 04032536
    PEABODY DEVELOPMENTS LIMITED - 2004-04-14
    45 Westminster Bridge Road, London
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2010-01-01 ~ 2017-06-30
    IIF 27 - Director → ME
  • 19
    QINETIQ ESTATES LIMITED
    - now 04186902
    PRECIS (2009) LIMITED - 2001-06-28 00207795, 00281410, 00473089... (more)
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    2001-06-29 ~ 2002-01-31
    IIF 38 - Secretary → ME
  • 20
    QINETIQ HOLDINGS LIMITED - now 04586941
    QINETIQ GROUP PLC - 2005-12-08 04586941
    QINETIQ GROUP LIMITED - 2003-03-31 04586941
    QINETIQ GROUP PLC
    - 2003-02-18 04154556 04586941
    HONEYTIGER PUBLIC LIMITED COMPANY
    - 2001-06-28 04154556
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents, 18 offsprings)
    Officer
    2001-06-27 ~ 2002-01-31
    IIF 37 - Secretary → ME
  • 21
    QINETIQ LIMITED
    - now 03796233
    DEFENCE EVALUATION AND RESEARCH AGENCY LIMITED
    - 2001-04-04 03796233
    CLAUSEDIRECT LIMITED - 1999-09-21
    Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2000-12-07 ~ 2001-04-25
    IIF 31 - Director → ME
    2001-04-25 ~ 2002-01-31
    IIF 39 - Secretary → ME
  • 22
    R P S GROUP LIMITED - now
    R P S GROUP PLC
    - 2023-02-17 02087786
    RURAL PLANNING SERVICES PUBLIC LIMITED COMPANY - 1989-04-17
    JORRABAN (NO.13) PUBLIC LIMITED COMPANY - 1987-06-22
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 29 offsprings)
    Officer
    2017-07-11 ~ 2023-01-24
    IIF 16 - Director → ME
  • 23
    REAL ESTATE BALANCE (SHARECO) LIMITED
    - now 10598681
    REAL ESTATE BALANCE LIMITED
    - 2023-03-15 10598681 14751897, 13071019
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    21,890 GBP2023-03-31
    Officer
    2017-02-03 ~ 2024-05-08
    IIF 20 - Director → ME
  • 24
    REAL ESTATE BALANCE LIMITED
    14751897 10598681, 13071019
    21 Seymour Walk, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    28,621 GBP2025-03-31
    Officer
    2023-04-18 ~ 2024-04-18
    IIF 21 - Director → ME
  • 25
    REDROW LIMITED - now 01189328, 02795088
    REDROW PLC
    - 2024-10-11 02877315 01189328, 02795088
    REDROW GROUP PLC - 2000-10-16 01990709, 02898913
    PURGROVE LIMITED - 1994-02-10
    Redrow House, St Davids Park, Flintshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-09-01 ~ 2017-08-31
    IIF 15 - Director → ME
  • 26
    THE WHITELEY HOMES TRUST
    04957706
    Huntley House Octagon Road, Whiteley Village, Walton On Thames, Surrey, England
    Active Corporate (8 parents)
    Officer
    2019-06-18 ~ 2022-06-16
    IIF 14 - Director → ME
  • 27
    TILFEN LAND LIMITED
    - now 03685753
    TILFEN LIMITED - 2002-09-26 05832030
    CLEVERCONTRAST LIMITED - 1999-04-14
    45 Westminster Bridge Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-04-01 ~ 2017-06-30
    IIF 9 - Director → ME
  • 28
    TURLEY ASSOCIATES LTD
    - now 02235387
    ROBERT TURLEY ASSOCIATES LIMITED - 2005-06-16
    Level 5 Transmission 6 Atherton Street, St John's Enterprise City, Manchester, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    14,692,879 GBP2024-05-31
    Officer
    2008-09-01 ~ 2015-07-30
    IIF 18 - Director → ME
  • 29
    WHITELEY HOMES PROPERTY C.I.C.
    10354476
    Huntley House Octagon Road, Whiteley Village, Walton On Thames, Surrey, England
    Active Corporate (3 parents)
    Officer
    2019-12-10 ~ 2022-08-31
    IIF 30 - Director → ME
  • 30
    WHITELEY VILLAGE SERVICES LIMITED
    06760134
    Huntley House Octagon Road, Whiteley Village, Walton On Thames, Surrey, England
    Active Corporate (3 parents)
    Officer
    2019-12-10 ~ 2022-08-31
    IIF 29 - 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.