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

Lake, Elizabeth Janet

    Related profiles found in government register
  • Lake, Elizabeth Janet
    British cfo/ned born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, First Floor , St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 1
    • icon of address St James House, First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 2
  • Lake, Elizabeth Janet
    British chartered accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Elmfield Road, London, SW17 8AL

      IIF 3
    • icon of address 16, Elmfield Road, London, SW17 8AL, United Kingdom

      IIF 4
  • Lake, Elizabeth Janet
    British chief financial officer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Advisory Limited, 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, EC4Y 0DT, England

      IIF 5 IIF 6
    • icon of address C/o Revolution Beauty Holdings Ltd, 2-3 Sheet Glass Road, Cullet Drive, Queenborough, ME11 5JS, United Kingdom

      IIF 7
  • Lake, Elizabeth Janet
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, St James House, St James Square, Cheltenham, GL50 3PR, United Kingdom

      IIF 8 IIF 9
    • icon of address First Floor, St. James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 10
    • icon of address St James House, First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 11
    • icon of address 16, Elmfield Road, London, SW17 8AL, United Kingdom

      IIF 12
  • Lake, Elizabeth Janet
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Elmfield Road, London, SW17 8AL, England

      IIF 13 IIF 14
    • icon of address 2nd Floor, 16-18, Hatton Garden, Farringdon, London, EC1N 8AT, England

      IIF 15
    • icon of address Studio 4, 2 Downshire Hill, London, NW3 1NR

      IIF 16 IIF 17 IIF 18
    • icon of address Studio 4, 2 Downshire Hill, London, NW3 1NR, England

      IIF 19
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, EC4Y 0DT, England

      IIF 20
    • icon of address 2-3, Sheet Glass Road, Cullet Drive, Queenborough, Kent, ME11 5JS, England

      IIF 21
  • Lake, Elizabeth Janet
    British finance director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 16-18 Hatton Garden, Farringdon, London, EC1N 8AT, United Kingdom

      IIF 22 IIF 23
    • icon of address 9, Catherine Place, London, SW1E 6DX, England

      IIF 24
  • Lake, Elizabeth Janet

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 16-18, Hatton Garden, Farringdon, London, EC1N 8AT, England

      IIF 25
    • icon of address 2nd Floor, 16-18 Hatton Garden, Farringdon, London, EC1N 8AT, United Kingdom

      IIF 26
  • Mrs Elizabeth Janet Lake
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Elmfield Road, London, SW17 8AL

      IIF 27 IIF 28 IIF 29
    • icon of address 4th Floor, 16-18 Hatton Garden, Farringdon, London, EC1N 8AT

      IIF 30
  • Lake, Elizabeth

    Registered addresses and corresponding companies
    • icon of address 16, Elmfield Road, Elmfield Road, London, SW17 8AL, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 16 Elmfield Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100,730 GBP2024-08-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 4 - Director → ME
    icon of calendar 2010-08-31 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Has significant influence or controlOE
  • 2
    COSGROVE & DREW ENGINEERING SERVICES LIMITED - 2023-01-17
    icon of address First Floor St James House, St James Square, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    407,206 GBP2021-02-28
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address St James House First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 11 - Director → ME
  • 4
    EARNZ PLC
    - now
    VERDITEK PLC - 2024-03-06
    VERDITEK LIMITED - 2017-03-06
    icon of address St James House First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -146,042 GBP2016-12-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 2 - Director → ME
  • 5
    VERDITEK SOLAR SOLUTIONS LIMITED - 2024-06-03
    icon of address St James House First Floor , St James House, St James' Square, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 16 Elmfield Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,336 GBP2024-07-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address First Floor St James House, St James Square, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    456,226 GBP2024-06-30
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address First Floor St. James House, St James Square, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 16 Elmfield Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address Studio 4, 2 Downshire Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-27 ~ 2022-03-28
    IIF 19 - Director → ME
  • 2
    FINLAW TWO PLC - 2013-10-29
    icon of address Studio 4 2 Downshire Hill, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-16 ~ 2022-03-28
    IIF 17 - Director → ME
  • 3
    EVERYMAN MEDIA GROUP LIMITED - 2013-10-29
    icon of address Studio 4, 2 Downshire Hill, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ 2022-03-28
    IIF 18 - Director → ME
  • 4
    DILANBAY LIMITED - 2001-02-12
    icon of address Studio 4, 2 Downshire Hill, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ 2022-03-28
    IIF 16 - Director → ME
  • 5
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    150,829 GBP2015-11-30
    Officer
    icon of calendar 2010-07-24 ~ 2010-10-08
    IIF 24 - Director → ME
  • 6
    icon of address 2nd Floor, 16-18 Hatton Garden, Farringdon, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2019-09-10
    IIF 15 - Director → ME
    icon of calendar 2018-12-06 ~ 2019-09-10
    IIF 25 - Secretary → ME
  • 7
    REVOLUTION BEAUTY GROUP LIMITED - 2021-07-09
    REVOLUTION BEAUTY TOPCO LIMITED - 2021-06-28
    REVOLUTION BEAUTY MIDCO LIMITED - 2019-03-29
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-12 ~ 2023-06-27
    IIF 7 - Director → ME
    icon of calendar 2023-06-27 ~ 2023-12-13
    IIF 20 - Director → ME
  • 8
    TAM ENTERPRISES LTD - 2018-03-16
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    508,332 GBP2016-12-31
    Officer
    icon of calendar 2022-05-12 ~ 2023-12-13
    IIF 5 - Director → ME
  • 9
    TAM BEAUTY (DISTRIBUTION) LTD - 2018-03-16
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-12 ~ 2023-12-13
    IIF 6 - Director → ME
  • 10
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2023-12-13
    IIF 13 - Director → ME
  • 11
    REVOLUTION BEAUTY LABS LTD - 2024-07-08
    MEDICHEM MANUFACTURING LTD - 2021-11-16
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,503,442 GBP2020-12-31
    Officer
    icon of calendar 2023-03-09 ~ 2023-12-13
    IIF 21 - Director → ME
  • 12
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2023-12-13
    IIF 14 - Director → ME
  • 13
    VALUEDREAM LIMITED - 1992-10-12
    icon of address 2nd Floor 16-18 Hatton Garden, Farringdon, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-18 ~ 2019-09-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2017-01-25
    IIF 30 - Has significant influence or control OE
  • 14
    SCIENCE IN SPORT LIMITED - 2013-06-25
    SHOO 773A LIMITED - 2013-06-21
    icon of address 2nd Floor 16-18 Hatton Garden, Farringdon, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-17 ~ 2019-09-10
    IIF 23 - Director → ME
    icon of calendar 2016-07-17 ~ 2019-09-10
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.