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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Elisabeth Anne Snaith

    Related profiles found in government register
  • Mrs Elisabeth Anne Snaith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ

      IIF 1
    • Unit 28, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 2
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 3
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN

      IIF 4
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, England

      IIF 5
    • Castle Court Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 6
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JW

      IIF 7
    • Castle Court, Duke Street, New Basford, Nottingham, Nottinghamshire, NG7 7JN

      IIF 8
    • Castle Court, Duke Street, New Basford, Nottingham, Notts, NG7 7JW

      IIF 9
    • Castle Court, Duke Street, Nottingham, Notts, NG7 7JN

      IIF 10
  • Snaith, Elisabeth Anne
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 11
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 12
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN

      IIF 13 IIF 14 IIF 15
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, England

      IIF 17
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JW

      IIF 22
    • Castle Court, Duke Street, New Basford, Nottingham, Nottinghamshire, NG7 7JN, United Kingdom

      IIF 23
    • Castle Court, Duke Street, Nottingham, Notts, NG7 7JN, England

      IIF 24
    • Tender Oaks, The Plantation Curdridge, Southampton, Hampshire, SO32 2DT

      IIF 25 IIF 26
  • Snaith, Elisabeth Anne
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 27
  • Snaith, Elisabeth Anne
    British finance director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Snaith, Elisabeth Anne
    British

    Registered addresses and corresponding companies
  • Snaith, Elisabeth Anne
    British accountant

    Registered addresses and corresponding companies
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 55
  • Snaith, Elisabeth Anne
    British finance director

    Registered addresses and corresponding companies
    • Tender Oaks, The Plantation Curdridge, Southampton, Hampshire, SO32 2DT

      IIF 56 IIF 57
  • Snaith, Elisabeth Anne

    Registered addresses and corresponding companies
    • Unit 28, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, England

      IIF 58
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, England

      IIF 59
    • Castle Court Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 60
    • Tender Oaks, The Plantation Curdridge, Southampton, Hampshire, SO32 2DT

      IIF 61
  • Snaith, Elisabeth

    Registered addresses and corresponding companies
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, England

      IIF 62
    • Castle Court, Duke Street, New Basford, Nottingham, NG7 7JW

      IIF 63
child relation
Offspring entities and appointments 32
  • 1
    AEROSOL RESEARCH & DEVELOPMENT LIMITED - now
    REXAM DISPENSER LIMITED
    - 1997-07-03 00526541
    AEROSOL RESEARCH & DEVELOPMENT LIMITED
    - 1995-09-01 00526541
    Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Beds
    Dissolved Corporate (16 parents)
    Officer
    ~ 1996-09-30
    IIF 28 - Director → ME
    ~ 1996-09-30
    IIF 56 - Secretary → ME
  • 2
    CHANNEL ENVIRONMENTAL SERVICES LIMITED
    - now 02411759
    CHANNEL ENVIRONMENTAL SERVICES PLC
    - 2005-03-07 02411759
    CAMBRIAN ENVIRONMENTAL SERVICES PLC - 1992-06-15
    CAMBRIAN MUNICIPAL SERVICES LIMITED CERT TO EDWARDSGELDARD - 1990-06-15
    Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (21 parents)
    Officer
    2001-07-01 ~ 2004-12-02
    IIF 39 - Director → ME
    2001-06-01 ~ 2010-01-25
    IIF 50 - Secretary → ME
  • 3
    CHILLING SERVICES LTD
    - now 06740657 14802019
    PEARCE GROUP LIMITED
    - 2023-05-10 06740657 14802019
    Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2015-05-20 ~ now
    IIF 15 - Director → ME
    2012-02-20 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-11-04 ~ 2022-08-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DYNAMCO LIMITED
    - now 02477864
    DYNAMCO LIMITED - 1997-05-22
    BASTONMILL LIMITED - 1990-03-26
    South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (30 parents)
    Officer
    2001-07-26 ~ 2003-10-01
    IIF 42 - Director → ME
  • 5
    ECODRIVE LIMITED
    03176744
    Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (15 parents)
    Officer
    2001-07-11 ~ 2004-12-02
    IIF 29 - Director → ME
    2001-07-11 ~ 2001-09-13
    IIF 37 - Director → ME
    2001-06-01 ~ 2010-01-25
    IIF 54 - Secretary → ME
  • 6
    ECOVERT DLS LIMITED
    - now 02844320
    MILALINE LIMITED - 1993-08-27
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (27 parents)
    Officer
    2001-06-28 ~ 2001-11-30
    IIF 30 - Director → ME
    2001-06-01 ~ 2001-11-30
    IIF 46 - Secretary → ME
  • 7
    ECOVERT GROUP LIMITED
    - now 03240758
    SAUR ENVIRONMENTAL SERVICES LIMITED - 1998-02-09
    SAUR ENVIRONMENT LIMITED - 1997-03-10
    VINLAID LIMITED - 1996-09-20
    1 Park Row, Leeds
    Active Corporate (25 parents, 1 offspring)
    Officer
    2001-11-15 ~ 2004-12-02
    IIF 25 - Director → ME
    2002-09-20 ~ 2010-01-25
    IIF 49 - Secretary → ME
  • 8
    ECOVERT LIMITED
    - now 02308838
    SAUR UK DEVELOPMENT PLC - 1991-07-30
    SOUTH EASTERN SERVICES PLC - 1989-07-25
    HALLWISE PUBLIC LIMITED COMPANY - 1988-12-02
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (36 parents)
    Officer
    2001-07-17 ~ 2001-11-30
    IIF 40 - Director → ME
    2001-06-01 ~ 2001-11-30
    IIF 45 - Secretary → ME
  • 9
    GLENWOOD SERVICES HOLDINGS LTD
    14196563
    Unit 28 Regent Trade Park, Barwell Lane, Gosport, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-06-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    GLENWOOD SERVICES LIMITED
    05178980
    Unit 28 Regent Trade Park, Barwell Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2004-07-13 ~ dissolved
    IIF 27 - Director → ME
    2004-07-13 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    OPTIMUM INFORMATION SYSTEMS LIMITED
    - now 02895316
    DEEPCUT INVESTMENTS LIMITED
    - 2003-02-13 02895316
    CHAPELTEST LIMITED - 1994-03-01
    South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (25 parents)
    Officer
    2001-01-29 ~ 2003-10-01
    IIF 34 - Director → ME
    2003-01-28 ~ 2003-10-01
    IIF 51 - Secretary → ME
  • 12
    PEARCE DIGITAL LIMITED
    - now 07062912
    PEARCE SIGNS (NORTHERN) LIMITED
    - 2021-01-25 07062912
    Castle Court, Duke Street, Nottingham, Notts
    Active Corporate (9 parents)
    Officer
    2009-10-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-10-31 ~ 2022-08-26
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PEARCE ELECTRICAL (UK) LIMITED
    07199992
    Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (9 parents)
    Officer
    2015-05-20 ~ now
    IIF 13 - Director → ME
    2010-03-23 ~ now
    IIF 58 - Secretary → ME
  • 14
    PEARCE GLOBAL HOLDINGS LIMITED
    14154886
    Castle Court Duke Street, New Basford, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    2022-08-26 ~ now
    IIF 20 - Director → ME
  • 15
    PEARCE GLOBAL LIMITED
    14196657
    Castle Court Duke Street, New Basford, Nottingham, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2022-06-27 ~ now
    IIF 21 - Director → ME
    2022-06-27 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2022-06-27 ~ 2022-08-26
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PEARCE GROUP HOLDINGS LTD
    - now 07304895
    PEARCE ECO ENERGY LIMITED
    - 2024-06-17 07304895
    ONE FOCAL POINT LIMITED
    - 2018-07-24 07304895
    Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (9 parents)
    Officer
    2018-07-24 ~ now
    IIF 14 - Director → ME
    2010-07-05 ~ now
    IIF 59 - Secretary → ME
  • 17
    PEARCE GROUP LIMITED
    - now 14802019 06740657
    CHILLING SERVICES LTD
    - 2023-05-10 14802019 06740657
    Castle Court Duke Street, New Basford, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-04-14 ~ now
    IIF 19 - Director → ME
  • 18
    PEARCE MAINTENANCE LIMITED
    - now 03186029
    CRAYTHORNE EQUESTRIAN LIMITED - 2006-04-13
    PANNELL DESIGN LIMITED - 2005-11-24
    SUPPLYTEXT LIMITED - 1996-05-14
    Castle Court, Duke Street, New Basford, Nottingham, United Kingdom
    Active Corporate (11 parents)
    Officer
    2008-07-16 ~ now
    IIF 12 - Director → ME
    2008-07-16 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-08-26
    IIF 3 - Has significant influence or control OE
  • 19
    PEARCE PROJECTS LIMITED
    07960238
    Castle Court Duke Street, New Basford, Nottingham, Nottinghamshire
    Active Corporate (10 parents)
    Officer
    2012-02-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-26
    IIF 8 - Has significant influence or control OE
  • 20
    PEARCE SIGNS (CENTRAL) LIMITED
    06907921
    Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (8 parents)
    Officer
    2015-05-20 ~ now
    IIF 22 - Director → ME
    2012-02-20 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-08-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 21
    PEARCE SIGNS LIMITED
    - now 03005322 00278882
    INTERSIGN NOTTINGHAM LTD - 2005-06-20
    PANNELL DESIGN LIMITED - 1996-03-04
    OFFICEPHOTO LIMITED - 1995-02-09
    Castle Court Duke Street, New Basford, Nottingham, United Kingdom
    Active Corporate (15 parents)
    Officer
    2015-05-20 ~ now
    IIF 18 - Director → ME
    2007-10-24 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-08-26
    IIF 9 - Has significant influence or control OE
  • 22
    PIPEWAY LIMITED
    02097769
    Cowgill Holloway Business Recovery Llp, 41-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (38 parents)
    Officer
    2001-08-28 ~ 2003-10-01
    IIF 32 - Director → ME
  • 23
    SAUR (UK) LIMITED
    - now 01990891
    MIXNOBLE LIMITED - 1986-07-22
    1 Park Row, Leeds
    Active Corporate (30 parents, 5 offsprings)
    Officer
    2001-07-26 ~ 2010-01-25
    IIF 26 - Director → ME
    2004-12-15 ~ 2010-01-25
    IIF 52 - Secretary → ME
  • 24
    SAUR SERVICES (GLASGOW) LIMITED
    - now 03489046
    CITYBELL LIMITED
    - 1999-06-28 03489046
    1 Park Row, Leeds
    Active Corporate (27 parents)
    Officer
    1999-06-28 ~ 2010-01-25
    IIF 35 - Director → ME
    2003-10-14 ~ 2010-01-25
    IIF 61 - Secretary → ME
  • 25
    SOUTH EAST WATER LIMITED - now
    SOUTH EAST WATER PLC
    - 2004-04-07 02679874 02569593
    MID-SUSSEX WATER PLC - 1999-01-04
    South East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (87 parents)
    Officer
    2001-07-26 ~ 2003-10-01
    IIF 38 - Director → ME
  • 26
    SOUTHERN UTILITIES (HOLDINGS) LIMITED - now
    SAUR WATER SERVICES PLC
    - 2004-04-07 02049449
    CEMENTATION-SAUR WATER SERVICES LIMITED - 1988-10-25
    ALVAMERE LIMITED - 1986-10-07
    South East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (47 parents)
    Officer
    2001-07-26 ~ 2003-10-01
    IIF 31 - Director → ME
  • 27
    STALWART ENVIRONMENTAL SERVICES LIMITED
    - now 02411877
    DATAFARE PUBLIC LIMITED COMPANY - 1989-12-28
    Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (22 parents)
    Officer
    2001-07-01 ~ 2004-12-02
    IIF 41 - Director → ME
    2001-06-01 ~ 2010-01-25
    IIF 48 - Secretary → ME
  • 28
    STEREAU (UK) LIMITED
    - now 02563151
    GLINTCROSS LIMITED - 1990-12-24
    1 Park Row, Leeds
    Active Corporate (33 parents)
    Officer
    2003-12-05 ~ 2010-01-25
    IIF 53 - Secretary → ME
  • 29
    THE FOSSE GROUP LIMITED
    - now 02372201
    COLDFORM LIMITED - 1989-06-28
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (32 parents)
    Officer
    2001-06-28 ~ 2001-11-30
    IIF 33 - Director → ME
    2001-06-01 ~ 2001-11-30
    IIF 47 - Secretary → ME
  • 30
    THE INTERNATIONAL SIGN ALLIANCE LIMITED
    09454164
    Castle Court Duke Street, New Basford, Nottingham, England
    Active Corporate (7 parents)
    Officer
    2015-02-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-26
    IIF 5 - Has significant influence or control OE
  • 31
    TISA GLOBAL LIMITED
    - now 06740627
    ONE SIGNS LIMITED - 2020-05-01
    Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (9 parents)
    Officer
    2021-12-22 ~ now
    IIF 16 - Director → ME
  • 32
    TREHIR DEVELOPMENT COMPANY LIMITED
    - now 02146992
    BURGINHALL 163 LIMITED - 1987-10-19
    Penallta House Tredomen Park, Ystrad Mynach, Hengoed, Mid Glamorgan
    Dissolved Corporate (27 parents)
    Officer
    2001-09-17 ~ 2008-06-26
    IIF 36 - Director → ME
    2001-09-17 ~ 2008-06-26
    IIF 57 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.