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

Mrs Elizabeth Mary O'shea

    Related profiles found in government register
  • Mrs Elizabeth Mary O'shea
    Irish born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Turnbull Road, West Timperley, Altrincham, WA14 5UP, England

      IIF 1
    • icon of address 5th Floor, 196 Deansgate, Deansgate, Manchester, England, M3 3WF, England

      IIF 2 IIF 3
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 4
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 5 IIF 6
  • Ms Elizabeth O'shea
    Irish born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 7 IIF 8
  • O'shea, Elizabeth Mary
    Irish company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Turnbull Road, West Timperley, Altrincham, Cheshire, WA14 5UP

      IIF 9
  • O'shea, Elizabeth Mary
    Irish director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Partners, Grove House, 774-780 Wilmslow Road, Didsbury, Manchester, M20 2DR, United Kingdom

      IIF 10
    • icon of address Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT

      IIF 11
  • O'shea, Elizabeth Mary
    Irish marketing born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Turnbull Road, West Timperley, Altrincham, Cheshire, WA14 5UP

      IIF 12
    • icon of address The Vicarage, Bradford Street, Farnworth, Bolton, Lancashire, BL4 9JY, England

      IIF 13
  • O'shea, Elizabeth
    Irish director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor 196, Deansgate, Manchester, Greater Manchester, M3 3WF, England

      IIF 14
    • icon of address 5th Floor, 196 Deansgate, Manchester, Greater Manchester, M3 3WF, England

      IIF 15
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 16
    • icon of address Building 7700, Daresbury Park, Daresbury, Warrington, WA4 4BS, England

      IIF 17
  • O'shea, Elizabeth
    Irish homemaker born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ambassador Place, Stockport Road, Altrincham, WA15 8DB, England

      IIF 18
  • O'shea, Elizabeth Mary
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 31 Turnbull Road, West Timperley, Altrincham, Cheshire, WA14 5UP

      IIF 19
  • O'shea, Elizabeth

    Registered addresses and corresponding companies
    • icon of address 5th Floor 196, Deansgate, Manchester, M3 3WF, England

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    ETHIQO GREEN ENERGY INVESTMENTS LIMITED - 2015-12-08
    ACQUIRO GREEN ENERGY INVESTMENTS LIMITED - 2015-11-17
    icon of address 5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 2
    ETHIQO HEALTHCARE INVESTMENTS LIMITED - 2015-12-08
    ACQUIRO HEALTHCARE INVESTMENTS LIMITED - 2015-11-17
    icon of address 5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,156 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71,965 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,383 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    851,613 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,261 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Premiere Business Centre Suite 1, Level 2, Constitution Street, Mosta, Mst1750, Malta
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 14 - Director → ME
  • 9
    TRISTONE CAPITAL LTD - 2025-02-05
    ACQUIRO INVESTMENT GROUP (UK) LIMITED - 2017-05-05
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    30,224 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address Premiere Business Centre Suite 1, Level 2, Constitution Street, Mosta, Mst1750, Malta
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Premiere Business Centre Suite 1, Level 2, Constitution Street, Mosta, Mst1750, Malta
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 20 - Secretary → ME
Ceased 7
  • 1
    ANTHONY PHILIP JAMES & CO (HOLDINGS) LIMITED - 2016-02-24
    icon of address Pure Offices, Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    575,413 GBP2024-06-30
    Officer
    icon of calendar 2019-11-18 ~ 2021-01-14
    IIF 17 - Director → ME
  • 2
    icon of address 146 Bolton Road, Atherton, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,512,985 GBP2024-03-31
    Officer
    icon of calendar 2016-02-24 ~ 2017-03-07
    IIF 13 - Director → ME
  • 3
    icon of address 56 Cliff Road, Acton Bridge, Northwich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -59,778 GBP2023-10-31
    Officer
    icon of calendar 2008-01-18 ~ 2011-10-31
    IIF 12 - Director → ME
  • 4
    FIZZ HOLIDAYS LIMITED - 2008-12-24
    FIZZ TRAVEL LTD - 2008-12-17
    THE TRAVEL CHAIN LIMITED - 2008-09-10
    SUNSEARCH HOLIDAY HOMES LTD - 2007-05-22
    THE TRAVEL CHAIN LTD - 2006-09-20
    CRUISE POINT LIMITED - 2005-04-19
    icon of address 56 Cliff Road, Acton Bridge, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ 2011-10-31
    IIF 9 - Director → ME
    icon of calendar 2008-10-09 ~ 2011-10-31
    IIF 19 - Secretary → ME
  • 5
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,261 GBP2017-02-28
    Officer
    icon of calendar 2016-04-06 ~ 2016-06-13
    IIF 11 - Director → ME
  • 6
    GET SMARTA LIMITED - 2017-01-30
    SMARTA FINANCE LIMITED - 2016-10-27
    icon of address Kbl Advisory Ltd, Stamford House, Northenden Road, Sale
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -278,917 GBP2021-10-30
    Officer
    icon of calendar 2016-10-14 ~ 2018-07-31
    IIF 10 - Director → ME
  • 7
    icon of address 7, Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,398 GBP2024-09-30
    Officer
    icon of calendar 2018-11-21 ~ 2021-02-01
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.