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

Tanner, Elizabeth Anne

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 43
  • 1
    ATLASCONNECT LIMITED - 2003-06-26
    NBN BROADBAND NETWORKS LIMITED - 2004-12-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2013-10-22
    IIF 65 - Director → ME
  • 2
    CENDANT BUSINESS ANSWERS PLC - 1999-06-17
    RELOCATION FUNDING NO.1 PLC - 1998-05-18
    RELOCATION FUNDING NO.1 PLC - 1998-05-11
    ESTONFIELD PLC - 1990-04-26
    CENDANT BUSINESS ANSWERS (NO.2) PLC. - 2006-05-19
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 39 - Director → ME
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 30 - Secretary → ME
  • 3
    CENDANT PROPERTY SERVICES (NO. 2) LIMITED - 2002-09-02
    CENDANT MOBILITY PROPERTY SERVICES (NO.2) LTD - 2006-05-19
    PHH PROPERTY SERVICES LIMITED - 1998-03-02
    HOMEQUITY PROPERTY SERVICES LIMITED - 1988-01-12
    OAKSYLVAN LIMITED - 1984-09-03
    CENDANT PROPERTY SERVICES LTD - 1999-06-29
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 43 - Director → ME
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 29 - Secretary → ME
  • 4
    CENDANT RELOCATION HOLDINGS LIMITED - 2002-09-02
    CENDANT MOBILITY HOLDINGS LTD - 2006-05-19
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 41 - Director → ME
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 34 - Secretary → ME
  • 5
    BROOMCO (2280) LIMITED - 2000-09-04
    CENDANT RELOCATION (UK) II LIMITED - 2002-05-28
    CENDANT MOBILITY LIMITED - 2002-08-29
    CENDANT MOBILITY II LTD - 2006-04-25
    CARTUS LIMITED - 2006-05-17
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2000-11-30
    IIF 37 - Director → ME
    icon of calendar 2000-09-04 ~ 2000-11-30
    IIF 26 - Secretary → ME
  • 6
    PHH HOMEQUITY PUBLIC LIMITED COMPANY - 1995-12-27
    HOMEQUITY RELOCATION LIMITED - 1985-08-07
    PHH RELOCATION FUNDING LIMITED - 1982-02-23
    CENDANT RELOCATION (UK) LIMITED - 2002-09-02
    TRUSHELFCO (NO. 226) LIMITED - 1979-12-31
    PHH RELOCATION PLC - 1998-02-13
    HOMEQUITY LTD - 1988-01-12
    CENDANT RELOCATION PLC - 1999-06-22
    CENDANT MOBILITY LTD - 2006-05-19
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 42 - Director → ME
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 33 - Secretary → ME
  • 7
    CENDANT PROPERTY SERVICES LIMITED - 2002-09-02
    PHH LEASING (N0.5) LIMITED - 1989-05-04
    CENDANT MOBILITY PROPERTY SERVICES LTD - 2006-05-19
    PHH ASSET MANAGEMENT LIMITED - 1999-09-23
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 40 - Director → ME
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 28 - Secretary → ME
  • 8
    PHH INSURANCE BROKING SERVICES LIMITED - 1988-01-21
    PHH INSURANCE SERVICES LIMITED - 1996-02-29
    CENDANT SERVICES LIMITED - 2006-05-19
    MINIGUILD LIMITED - 1987-12-29
    PHH INSURANCE BROKING SERVICES LTD - 2000-06-12
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 31 - Secretary → ME
  • 9
    BLACK HORSE RELOCATION SERVICES LIMITED - 1999-03-31
    CENDANT RELOCATION SERVICES LIMITED - 2002-09-02
    CENDANT MOBILITY SERVICES LTD - 2006-05-19
    BRADFORD & BINGLEY RELOCATION SERVICES LIMITED - 2000-10-31
    YELMINE LIMITED - 1979-12-31
    ANCHOR RELOCATION SERVICES LIMITED - 1983-06-10
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-06 ~ 2000-11-30
    IIF 36 - Director → ME
    icon of calendar 2000-09-06 ~ 2000-11-30
    IIF 27 - Secretary → ME
  • 10
    CENDANT RELOCATION PLC - 2002-09-06
    PHH FUNDING NO.1 PLC - 1999-06-25
    CENDANT MOBILITY UK PLC - 2006-05-19
    BURESMEAD PLC - 1990-01-19
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 38 - Director → ME
    icon of calendar 1999-06-30 ~ 2000-11-30
    IIF 32 - Secretary → ME
  • 11
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 67 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 1 - Secretary → ME
  • 12
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 63 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 19 - Secretary → ME
  • 13
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 49 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 11 - Secretary → ME
  • 14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 47 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 25 - Secretary → ME
  • 15
    SOUTHERN ELECTRIC CONTRACTORS LIMITED - 1991-11-28
    SOUTHERN ELECTRIC CONTRACTING LIMITED - 2011-09-30
    SPECTEMP LIMITED - 1988-12-22
    SSE CONTRACTING LIMITED - 2021-10-27
    icon of address Unit 34 Palmerston Business Park, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-07-01 ~ 2013-08-08
    IIF 75 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 17 - Secretary → ME
  • 16
    icon of address 5 Soho Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2023-03-08
    IIF 76 - Director → ME
  • 17
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2013-08-08
    IIF 71 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 24 - Secretary → ME
  • 18
    HILLS ELECTRICAL (MIDLANDS) LIMITED - 1988-03-11
    HILLS ELECTRICAL PLC - 1999-10-19
    HILLS ELECTRICAL & MECHANICAL PLC - 2013-02-14
    icon of address 55 Vastern Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2013-08-08
    IIF 57 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 6 - Secretary → ME
  • 19
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 61 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 9 - Secretary → ME
  • 20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 68 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 22 - Secretary → ME
  • 21
    MASE INTEGRATION AND COMMUNICATION LIMITED - 2002-07-22
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2013-03-08
    IIF 48 - Director → ME
  • 22
    SSE TELECOMMUNICATIONS LIMITED - 2021-03-30
    DUNWILCO (844) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2013-11-04
    IIF 58 - Director → ME
  • 23
    INTER DIGITAL NETWORKS LIMITED - 2001-01-31
    NEOS NETWORKS LIMITED - 2021-03-30
    NEOSCORP LIMITED - 2004-01-27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2013-10-22
    IIF 45 - Director → ME
  • 24
    SEEBOARD HIGHWAY LIGHTING (NO.2) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 56 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 10 - Secretary → ME
  • 25
    SEEBOARD HIGHWAY LIGHTING (NO.3) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 66 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 20 - Secretary → ME
  • 26
    SEEBOARD HIGHWAY LIGHTING (NO.4) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 53 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 14 - Secretary → ME
  • 27
    SEEBOARD TRADING LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-08
    IIF 52 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 16 - Secretary → ME
  • 28
    icon of address 5 Soho Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2008-10-31
    IIF 35 - Secretary → ME
  • 29
    ANDUKI LIMITED - 2013-06-04
    EVER 2143 LIMITED - 2003-08-11
    icon of address 5 Soho Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,629,433 GBP2021-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2021-03-02
    IIF 44 - Director → ME
  • 30
    icon of address 5 Soho Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2012-11-30
    IIF 73 - Director → ME
  • 31
    RIGHTMAIN LIMITED - 2002-04-22
    SSE CONTRACTING LIMITED - 2002-08-23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-17 ~ 2013-08-08
    IIF 70 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 15 - Secretary → ME
  • 32
    VELVETGLEN LIMITED - 2002-07-24
    DYNEGY HORNSEA LIMITED - 2002-10-11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-01-04 ~ 2018-03-15
    IIF 74 - Director → ME
  • 33
    SSE UTILITY SERVICES PLC - 2013-02-14
    M.P. BURKE PLC - 2002-02-08
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2013-08-08
    IIF 64 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 2 - Secretary → ME
  • 34
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2013-08-08
    IIF 51 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 7 - Secretary → ME
  • 35
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2013-08-08
    IIF 72 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 4 - Secretary → ME
  • 36
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2013-08-08
    IIF 55 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 23 - Secretary → ME
  • 37
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2013-08-08
    IIF 62 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 8 - Secretary → ME
  • 38
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2013-08-08
    IIF 60 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 3 - Secretary → ME
  • 39
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-21 ~ 2013-08-08
    IIF 46 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 5 - Secretary → ME
  • 40
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-02 ~ 2013-08-08
    IIF 69 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 13 - Secretary → ME
  • 41
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-23 ~ 2013-08-08
    IIF 59 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 12 - Secretary → ME
  • 42
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-21 ~ 2013-08-08
    IIF 54 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 18 - Secretary → ME
  • 43
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-21 ~ 2013-08-08
    IIF 50 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-08-08
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.