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

Snaith, Lisa Jane

    Related profiles found in government register
  • Snaith, Lisa Jane
    British

    Registered addresses and corresponding companies
    • icon of address 54, New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear, NE1 8AP

      IIF 1
    • icon of address C/o Begbies Traynor (central) Llp, Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 2 IIF 3
    • icon of address Ground Floor Portland Street, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 4 IIF 5
    • icon of address Bic Anderson House, Wear Suite Sunderland Enterprise, Park Sunderland, Tyne & Wear, SR5 2TJ

      IIF 6
    • icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN

      IIF 7
    • icon of address Anderson Hse Swan Suite, Buss & Innovation Cent Wearfield, Sunderland Ent Pk, Sunderland, Tyne & Wear, SR5 2TA

      IIF 8
    • icon of address Anderson House, Wear Suite, Business & Innovation Centre, Sunderland Enterprise Park, Sunderland, SR5 2TJ

      IIF 9
    • icon of address Unit 1, Spire Road, Washington, Tyne & Wear, NE37 3ES, United Kingdom

      IIF 10
  • Snaith, Lisa Jane
    British finance manager

    Registered addresses and corresponding companies
    • icon of address Anderson House, Business And Innovation Centre, Sunderland, Tyne And Wear, SR5 2TJ

      IIF 11
    • icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN

      IIF 12
  • Snaith, Lisa Jane

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 13
    • icon of address Shepherds Cottage, Adderstone Mains, Belford, Northumberland, NE70 7HS, United Kingdom

      IIF 14 IIF 15
    • icon of address The Business & Innovation Centre, Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland Tyne And Wear, SR5 2TA, England

      IIF 16
    • icon of address The Business And Innovation Centre, Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland Tyne And Wear, SR5 2TA, England

      IIF 17
    • icon of address 54, New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear, NE1 8AP

      IIF 18
    • icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 19
    • icon of address Ground Floor Portland Street, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 20 IIF 21
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 22
    • icon of address Anderson House, Wear And Swan Suites, Sunderland, Tyne And Wear, SR5 2TJ, England

      IIF 23
    • icon of address The Business & Innovation Centre, Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland, Tyne And Wear, SR5 2TA, England

      IIF 24
    • icon of address Unit 1, Spire Road, Washington, Tyne & Wear, NE37 3ES, United Kingdom

      IIF 25
  • Snaith, Lisa Jane
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 26
    • icon of address Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 27
    • icon of address 54, New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear, NE1 8AP

      IIF 28 IIF 29
    • icon of address C/o Begbies Traynor (central) Llp, Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 30 IIF 31 IIF 32
    • icon of address Ground Floor Portland Street, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 33 IIF 34 IIF 35
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 38
    • icon of address Unit 1, Spire Road, Washington, Tyne & Wear, NE37 3ES, United Kingdom

      IIF 39 IIF 40
  • Snaith, Lisa Jane
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, East Fields, Sunderland, SR6 7DA, England

      IIF 41
  • Snaith, Lisa Jane
    British none born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Adderstone Mains, Belford, Northumberland, NE70 7HS, United Kingdom

      IIF 42
  • Mrs Lisa Jane Snaith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, East Fields, Sunderland, SR6 7DA, England

      IIF 43
    • icon of address Unit 1, Spire Road, Washington, Tyne & Wear, NE37 3ES, United Kingdom

      IIF 44
  • Barker, Victoria Louise
    British company director born in April 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 48a, Eastgate, Cowbridge, Vale Of Glamorgan, CF71 7AB, Wales

      IIF 45
    • icon of address 60, Mansel Street, Swansea, SA1 5TF, United Kingdom

      IIF 46
  • Barker, Victoria Louise
    British managing director born in April 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 60, Mansel Street, Swansea, SA1 5TF

      IIF 47
  • Barker, Victoria Louise
    British none born in April 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 60, Mansel Street, Swansea, SA1 5TE

      IIF 48
    • icon of address 60, Mansel Street, Swansea, SA1 5TF

      IIF 49
child relation
Offspring entities and appointments
Active 30
  • 1
    ROBSON ENTERPRISES LIMITED - 2014-09-24
    icon of address Unit 1 Spire Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    icon of address 60 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 46 - Director → ME
  • 3
    icon of address The Business And Innovation Centre Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    NAC TRAINING LIMITED - 2009-05-08
    N A CONNECT LIMITED - 2009-02-13
    icon of address Bic Anderson House, Wear Suite Sunderland Enterprise, Park Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-16 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    icon of address Business & Innovation Centre, Anderson House Wear And Swan Suites, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    NAC TRADING LIMITED - 2014-08-04
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2014-06-02 ~ now
    IIF 21 - Secretary → ME
  • 7
    N A CLEANING (NORTH EAST) LIMITED - 2005-06-16
    icon of address C/o Begbies Traynor (central) Llp Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2005-12-01 ~ now
    IIF 3 - Secretary → ME
  • 8
    N A COLLEGE TRUST - 2022-10-28
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2005-09-26 ~ now
    IIF 4 - Secretary → ME
  • 9
    BROOMCO (3365) LIMITED - 2004-03-02
    icon of address Anderson House, Business And Innovation Centre, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 11 - Secretary → ME
  • 10
    BROOMCO (3280) LIMITED - 2004-03-02
    icon of address Anderson House, Wear Suite, Business & Innovation Centre, Sunderland Enterprise Park, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 11
    NEWCO (123) LIMITED - 2003-05-18
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2005-12-01 ~ now
    IIF 2 - Secretary → ME
  • 12
    icon of address Anderson Hse Swan Suite, Buss & Innovation Cent Wearfield, Sunderland Ent Pk, Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 8 - Secretary → ME
  • 13
    GREEN COLLAR EMPLOYMENT SOLUTIONS LIMITED - 2012-02-02
    icon of address C/o Begbies Traynor (central) Llp Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2009-10-27 ~ now
    IIF 19 - Secretary → ME
  • 14
    GREEN COLLAR ACADEMY LIMITED - 2014-10-23
    icon of address Unit 1 Spire Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2010-12-15 ~ dissolved
    IIF 25 - Secretary → ME
  • 15
    GREEN COLLAR POWER GENERATION LIMITED - 2012-06-19
    icon of address The Business & Innovation Centre Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 16 - Secretary → ME
  • 16
    ENSCO 1451 LIMITED - 2022-08-30
    icon of address Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address 54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2007-06-25 ~ now
    IIF 1 - Secretary → ME
  • 18
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 20 - Secretary → ME
  • 19
    CONSTRUCTION SUPPORT SPECIALISTS LIMITED - 2011-12-09
    icon of address 54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2009-10-22 ~ now
    IIF 18 - Secretary → ME
  • 20
    N A C HOLDINGS LIMITED - 2009-02-23
    NAC TRADING LIMITED - 2020-08-20
    UK CERTIFIED PPE LIMITED - 2020-09-14
    UK CERTIFIED PRODUCTION LIMITED - 2020-10-02
    NAC TRADING PLC - 2014-08-04
    N A C HOLDINGS PLC - 2014-08-04
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2005-12-01 ~ now
    IIF 5 - Secretary → ME
  • 21
    GREEN COLLAR FUTURES LIMITED - 2012-02-15
    icon of address C/o Begbies Traynor (central) Llp Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2010-03-31 ~ now
    IIF 13 - Secretary → ME
  • 22
    STREET WHEELS LIMITED - 2007-05-15
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-31 ~ dissolved
    IIF 12 - Secretary → ME
  • 23
    icon of address 60 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 47 - Director → ME
  • 24
    RAPID TRAINING SOLUTIONS LIMITED - 2009-03-24
    NIGEL JONES ASSOCIATES LIMITED - 2009-02-16
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 25
    icon of address 60 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 48 - Director → ME
  • 26
    GREEN COLLAR CONSTRUCTION LIMITED - 2012-05-01
    icon of address The Business & Innovation Centre Wear And Swan Suites, Anderson House, Enterprise Park East, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 24 - Secretary → ME
  • 27
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 33 - Director → ME
  • 28
    icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-12-14 ~ now
    IIF 22 - Secretary → ME
  • 29
    icon of address Unit 1 Spire Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 40 - Director → ME
  • 30
    icon of address 60 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 49 - Director → ME
Ceased 5
  • 1
    icon of address Shepherds Cottage, Adderstone Mains, Belford, Northumberland, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-04 ~ 2022-11-01
    IIF 14 - Secretary → ME
  • 2
    N A COLLEGE TRUST - 2022-10-28
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland Street 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Shepherds Cottage, Adderstone Mains, Belford, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2022-11-01
    IIF 42 - Director → ME
    icon of calendar 2014-06-12 ~ 2022-11-01
    IIF 15 - Secretary → ME
  • 4
    DLCS PROPERTY DEVELOPMENTS LIMITED - 2020-09-01
    icon of address 9 East Fields, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,429 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-11-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2024-11-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,305 GBP2016-09-30
    Officer
    icon of calendar 2012-09-01 ~ 2013-12-04
    IIF 45 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.