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

Barber-atkinson, Elizabeth Amanda

    Related profiles found in government register
  • Barber-atkinson, Elizabeth Amanda
    British chartered company secretary born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill 20 Church Street, Oughtibridge, Sheffield, South Yorkshire, S35 0FW

      IIF 1 IIF 2
    • icon of address The Mill, 20 Church Street, Oughtibridge, Sheffield, South Yorkshire, S35 0FW, United Kingdom

      IIF 3
    • icon of address Deer Park Annex, Long Causeway, Thirsk, North Yorkshire, YO7 2AS, United Kingdom

      IIF 4
  • Barber-atkinson, Elizabeth Amanda
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, YO7 2AS, United Kingdom

      IIF 5
  • Barber-atkinson, Elizabeth Amanda
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill 20 Church Street, Oughtibridge, Sheffield, South Yorkshire, S35 0FW

      IIF 6
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, N.yorks, United Kingdom

      IIF 7
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, N.yorkshire, United Kingdom

      IIF 8
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, YO7 2AS, United Kingdom

      IIF 9 IIF 10
  • Barber-atkinson, Elizabeth Amanda
    British director/company secretary born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, YO7 2AS, United Kingdom

      IIF 11
  • Barber-atkinson, Elizabeth Amanda
    British none born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, North Yorkshire, YO7 2AS, England

      IIF 12
  • Barber Atkinson, Elizabeth Amanda
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, North Yorkshire, YO7 2AS, United Kingdom

      IIF 13 IIF 14
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, YO7 2AS, United Kingdom

      IIF 15 IIF 16
  • Barber Atkinson, Elizabeth Amanda
    British director born in June 1960

    Registered addresses and corresponding companies
    • icon of address The Mill 14-20 Church Street, Oughtibridge, Sheffield, Yorkshire, S35 0FW

      IIF 17
  • Barber-atkinson, Elizabeth Amanda
    British

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, Doncaster Road, Oldcotes, Worksop, S81 8HT, United Kingdom

      IIF 18
  • Barber-atkinson, Elizabeth Amanda
    British company director

    Registered addresses and corresponding companies
    • icon of address Deer Park House, Great Thirkleby, Thirsk, North Yorkshire, YO7 2AS, United Kingdom

      IIF 19
  • Barber-atkinson, Elizabeth Amanda
    British director

    Registered addresses and corresponding companies
    • icon of address The Mill 20 Church Street, Oughtibridge, Sheffield, South Yorkshire, S35 0FW

      IIF 20 IIF 21
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, N.yorks, United Kingdom

      IIF 22
    • icon of address Deer Park House, Great Thirkleby, Thirsk, N.yorks, YO7 2AS, United Kingdom

      IIF 23
  • Barber Atkinson, Elizabeth Amanda
    British co secretary

    Registered addresses and corresponding companies
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, YO7 2AS, United Kingdom

      IIF 24
  • Barber Atkinson, Elizabeth Amanda
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Mill 14-20 Church Street, Oughtibridge, Sheffield, Yorkshire, S35 0FW

      IIF 25
  • Barber-atkinson, Elizabeth Amanda

    Registered addresses and corresponding companies
    • icon of address 14-20, Church Street, Oughtibridge, Sheffield, Yorkshire, S35 0FW, United Kingdom

      IIF 26
    • icon of address The Mill 20 Church Street, Oughtibridge, Sheffield, South Yorkshire, S35 0FW

      IIF 27 IIF 28
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, North Yorkshire, United Kingdom

      IIF 29
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, YO7 2AS, United Kingdom

      IIF 30
    • icon of address Deer Park Annex, Long Causeway, Thirsk, North Yorkshire, YO7 2AS, United Kingdom

      IIF 31
    • icon of address Deer Park House, Great Thirkleby, Thirsk, North Yorkshire, YO7 2AS, United Kingdom

      IIF 32
  • Barber Atkinson, Elizabeth Amanda

    Registered addresses and corresponding companies
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, North Yorkshire, YO7 2AS, United Kingdom

      IIF 33
  • Elizabeth Amanda Barber-atkinson
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, YO7 2AS, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Deer Park Annex, Long Causeway, Thirsk, North Yorkshire, YO7 2AS, United Kingdom

      IIF 38
  • Mrs Elizabeth Amanda Barber Atkinson
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, North Yorkshire, YO7 2AS, United Kingdom

      IIF 39 IIF 40
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, YO7 2AS, United Kingdom

      IIF 41
  • Mrs Elizabeth Amanda Barber-atkinson
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, Doncaster Road, Oldcotes Worksop, Nottingham, S81 8HT

      IIF 42
    • icon of address Deer Park Annex, Long Causeway, Great Thirkleby, Thirsk, North Yorkshire, Y07 2AS, United Kingdom

      IIF 43
    • icon of address Deer Park Annex, Long Causeway, Great Thirkleby, Thirsk, North Yorkshire, YO7 2AS, United Kingdom

      IIF 44
  • Mrs Elizabeth Amanda Barber-atkinson
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deer Park Annex, Long Causeway, Great Thirkleby, Thirsk, North Yorkshire, YO7 2AS, England

      IIF 45 IIF 46
    • icon of address Deer Park Annex, Long Causeway, Thirkleby, Thirsk, North Yorkshire, Great Britain

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    HLW 369 LIMITED - 2008-09-12
    icon of address Deer Park Annex Long Causeway, Great Thirkleby, Thirsk, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-11-24 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    HLW 370 LIMITED - 2008-10-16
    icon of address Deer Park Annex Long Causeway, Great Thirkleby, Thirsk, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-11-24 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Deer Park Annex Long Causeway, Great Thirkleby, Thirsk, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2008-11-24 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    JUTRO LIMITED - 2017-05-15
    icon of address Deer Park Annex Long Causeway, Great Thirkleby, Thirsk, N.yorks, England
    Active Corporate (5 parents)
    Equity (Company account)
    138,685 GBP2024-06-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-10-06 ~ now
    IIF 32 - Secretary → ME
  • 5
    icon of address Deer Park Annex, Long Causeway, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,298 GBP2024-06-30
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 31 - Secretary → ME
  • 6
    AMKIGA FREIGHT CONSOLIDATORS LIMITED - 1985-09-16
    icon of address Willow Lodge, Doncaster Road Oldcotes, Worksop, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,097,758 GBP2023-12-31
    Officer
    icon of calendar 2004-04-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FIVE ONE TWO (SHF) LIMITED - 2015-02-09
    SPEED 7228 LIMITED - 1998-08-11
    icon of address Willow Lodge, Doncaster Road, Oldcotes Worksop, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    265,348 GBP2024-08-31
    Officer
    icon of calendar 1998-07-31 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Willow Lodge Doncaster Road, Oldcotes, Worksop, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,860 GBP2024-08-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    icon of address Willow Lodge, Doncaster Road, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76,077 GBP2024-08-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Willow Lodge, Doncaster Road Oldcotes, Worksop, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    734,140 GBP2024-08-31
    Officer
    icon of calendar 1996-05-08 ~ now
    IIF 5 - Director → ME
    icon of calendar 1996-05-08 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Deer Park Annex, Long Causeway, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,657 GBP2024-08-31
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    icon of address Willow Lodge Doncaster Road, Oldcotes, Worksop, Notts, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    713,897 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    icon of calendar ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Hebblethwaites 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    503,183 GBP2023-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 30 - Secretary → ME
  • 14
    icon of address Deer Park Annex Long Causeway, Great Thirkleby, Thirsk, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,122 GBP2023-11-30
    Officer
    icon of calendar 2010-01-07 ~ now
    IIF 12 - Director → ME
    icon of calendar 2010-01-07 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Deer Park Annex Long Causeway, Great Thirkleby, Thirsk, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,707 GBP2024-04-30
    Officer
    icon of calendar 2000-12-21 ~ now
    IIF 25 - Secretary → ME
  • 16
    icon of address Deer Park Annex Long Causeway, Great Thirkleby, Thirsk, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,397 GBP2023-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 26 - Secretary → ME
  • 17
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    47,195 GBP2023-01-31
    Officer
    icon of calendar 2004-07-23 ~ now
    IIF 16 - Director → ME
    icon of calendar 2008-06-20 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Deer Park Annex Long Causeway, Thirkleby, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-06-13 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    JUTRO LIMITED - 2017-05-15
    icon of address Deer Park Annex Long Causeway, Great Thirkleby, Thirsk, N.yorks, England
    Active Corporate (5 parents)
    Equity (Company account)
    138,685 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ 2014-10-06
    IIF 3 - Director → ME
  • 2
    JUTRO LIMITED - 2014-06-23
    SPEED 6373 LIMITED - 1997-06-27
    icon of address 99 Mary Street, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 1997-06-12 ~ 2014-06-27
    IIF 21 - Secretary → ME
  • 3
    icon of address 204 Francis Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,882 GBP2024-08-31
    Officer
    icon of calendar ~ 2008-12-01
    IIF 1 - Director → ME
    icon of calendar ~ 2008-12-01
    IIF 27 - Secretary → ME
  • 4
    icon of address Zone 4 K10 Eland House, Bressenden Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-20 ~ 2009-03-31
    IIF 17 - Director → ME
  • 5
    icon of address Hebblethwaites 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    503,183 GBP2023-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2021-01-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2020-03-10
    IIF 34 - Ownership of shares – 75% or more OE

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.