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, Elisabeth Anne

    Related profiles found in government register
  • Snaith, Elisabeth Anne

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

      IIF 1
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, England

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

      IIF 3
    • icon of address Tender Oaks, The Plantation Curdridge, Southampton, Hampshire, SO32 2DT

      IIF 4 IIF 5 IIF 6
  • Snaith, Elisabeth

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

      IIF 7
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JW

      IIF 8
  • Snaith, Elisabeth Anne
    British

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

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

      IIF 19
  • Snaith, Elisabeth Anne
    British finance director

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

      IIF 20 IIF 21
  • Snaith, Elisabeth Anne
    British accountant born in February 1960

    Resident in United Kingdom

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

      IIF 22
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, England

      IIF 23
  • Snaith, Elisabeth Anne
    British company director born in February 1960

    Resident in United Kingdom

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

      IIF 24
  • Snaith, Elisabeth Anne
    British director born in February 1960

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN

      IIF 27 IIF 28
    • icon of address Castle Court Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Snaith, Elisabeth Anne
    British director and company secretary born in February 1960

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 34
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JW

      IIF 35
  • Snaith, Elisabeth Anne
    British finance director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Elisabeth Anne Snaith
    British born in February 1960

    Resident in United Kingdom

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

      IIF 54
    • icon of address Unit 28, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 55
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 56
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN

      IIF 57
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JN, England

      IIF 58
    • icon of address Castle Court Duke Street, New Basford, Nottingham, NG7 7JN, United Kingdom

      IIF 59
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, NG7 7JW

      IIF 60
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, Nottinghamshire, NG7 7JN

      IIF 61
    • icon of address Castle Court, Duke Street, New Basford, Nottingham, Notts, NG7 7JW

      IIF 62
    • icon of address Castle Court, Duke Street, Nottingham, Notts, NG7 7JN

      IIF 63
child relation
Offspring entities and appointments
Active 15
  • 1
    PEARCE GROUP LIMITED - 2023-05-10
    icon of address Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,775,759 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 33 - Director → ME
    icon of calendar 2012-02-20 ~ now
    IIF 7 - Secretary → ME
  • 2
    icon of address Unit 28 Regent Trade Park, Barwell Lane, Gosport, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,600,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 28 Regent Trade Park, Barwell Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,122 GBP2021-09-30
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2004-07-13 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PEARCE SIGNS (NORTHERN) LIMITED - 2021-01-25
    icon of address Castle Court, Duke Street, Nottingham, Notts
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2009-10-31 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    -718,868 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 32 - Director → ME
    icon of calendar 2010-03-23 ~ now
    IIF 1 - Secretary → ME
  • 6
    icon of address Castle Court Duke Street, New Basford, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents, 11 offsprings)
    Profit/Loss (Company account)
    26,262 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address Castle Court Duke Street, New Basford, Nottingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,276,145 GBP2024-05-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-06-27 ~ now
    IIF 3 - Secretary → ME
  • 8
    ONE FOCAL POINT LIMITED - 2018-07-24
    PEARCE ECO ENERGY LIMITED - 2024-06-17
    icon of address Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 27 - Director → ME
    icon of calendar 2010-07-05 ~ now
    IIF 2 - Secretary → ME
  • 9
    CHILLING SERVICES LTD - 2023-05-10
    icon of address Castle Court Duke Street, New Basford, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 29 - Director → ME
  • 10
    CRAYTHORNE EQUESTRIAN LIMITED - 2006-04-13
    SUPPLYTEXT LIMITED - 1996-05-14
    PANNELL DESIGN LIMITED - 2005-11-24
    icon of address Castle Court, Duke Street, New Basford, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-05-31
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-07-16 ~ now
    IIF 19 - Secretary → ME
  • 11
    icon of address Castle Court Duke Street, New Basford, Nottingham, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    -82,187 GBP2024-05-31
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 35 - Director → ME
    icon of calendar 2012-02-20 ~ now
    IIF 8 - Secretary → ME
  • 13
    OFFICEPHOTO LIMITED - 1995-02-09
    INTERSIGN NOTTINGHAM LTD - 2005-06-20
    PANNELL DESIGN LIMITED - 1996-03-04
    icon of address Castle Court Duke Street, New Basford, Nottingham, Notts
    Active Corporate (4 parents)
    Equity (Company account)
    2,627,608 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 34 - Director → ME
    icon of calendar 2007-10-24 ~ now
    IIF 10 - Secretary → ME
  • 14
    icon of address Castle Court Duke Street, New Basford, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,442 GBP2024-05-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 23 - Director → ME
  • 15
    ONE SIGNS LIMITED - 2020-05-01
    icon of address Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 28 - Director → ME
Ceased 25
  • 1
    REXAM DISPENSER LIMITED - 1997-07-03
    AEROSOL RESEARCH & DEVELOPMENT LIMITED - 1995-09-01
    icon of address Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-30
    IIF 38 - Director → ME
    icon of calendar ~ 1996-09-30
    IIF 20 - Secretary → ME
  • 2
    CHANNEL ENVIRONMENTAL SERVICES PLC - 2005-03-07
    CAMBRIAN ENVIRONMENTAL SERVICES PLC - 1992-06-15
    CAMBRIAN MUNICIPAL SERVICES LIMITED CERT TO EDWARDSGELDARD - 1990-06-15
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-01 ~ 2004-12-02
    IIF 49 - Director → ME
    icon of calendar 2001-06-01 ~ 2010-01-25
    IIF 15 - Secretary → ME
  • 3
    PEARCE GROUP LIMITED - 2023-05-10
    icon of address Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,775,759 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-04 ~ 2022-08-25
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DYNAMCO LIMITED - 1997-05-22
    BASTONMILL LIMITED - 1990-03-26
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2003-10-01
    IIF 53 - Director → ME
  • 5
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-11 ~ 2004-12-02
    IIF 39 - Director → ME
    icon of calendar 2001-07-11 ~ 2001-09-13
    IIF 47 - Director → ME
    icon of calendar 2001-06-01 ~ 2010-01-25
    IIF 18 - Secretary → ME
  • 6
    MILALINE LIMITED - 1993-08-27
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2001-11-30
    IIF 40 - Director → ME
    icon of calendar 2001-06-01 ~ 2001-11-30
    IIF 12 - Secretary → ME
  • 7
    SAUR ENVIRONMENT LIMITED - 1997-03-10
    VINLAID LIMITED - 1996-09-20
    SAUR ENVIRONMENTAL SERVICES LIMITED - 1998-02-09
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-15 ~ 2004-12-02
    IIF 37 - Director → ME
    icon of calendar 2002-09-20 ~ 2010-01-25
    IIF 4 - Secretary → ME
  • 8
    SAUR UK DEVELOPMENT PLC - 1991-07-30
    SOUTH EASTERN SERVICES PLC - 1989-07-25
    HALLWISE PUBLIC LIMITED COMPANY - 1988-12-02
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2001-11-30
    IIF 50 - Director → ME
    icon of calendar 2001-06-01 ~ 2001-11-30
    IIF 11 - Secretary → ME
  • 9
    DEEPCUT INVESTMENTS LIMITED - 2003-02-13
    CHAPELTEST LIMITED - 1994-03-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2003-10-01
    IIF 44 - Director → ME
    icon of calendar 2003-01-28 ~ 2003-10-01
    IIF 16 - Secretary → ME
  • 10
    PEARCE SIGNS (NORTHERN) LIMITED - 2021-01-25
    icon of address Castle Court, Duke Street, Nottingham, Notts
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-10-31 ~ 2022-08-26
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Castle Court Duke Street, New Basford, Nottingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,276,145 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-08-26
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CRAYTHORNE EQUESTRIAN LIMITED - 2006-04-13
    SUPPLYTEXT LIMITED - 1996-05-14
    PANNELL DESIGN LIMITED - 2005-11-24
    icon of address Castle Court, Duke Street, New Basford, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    IIF 56 - Has significant influence or control OE
  • 13
    icon of address Castle Court Duke Street, New Basford, Nottingham, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    -82,187 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    IIF 61 - Has significant influence or control OE
  • 14
    icon of address Castle Court Duke Street, New Basford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    OFFICEPHOTO LIMITED - 1995-02-09
    INTERSIGN NOTTINGHAM LTD - 2005-06-20
    PANNELL DESIGN LIMITED - 1996-03-04
    icon of address Castle Court Duke Street, New Basford, Nottingham, Notts
    Active Corporate (4 parents)
    Equity (Company account)
    2,627,608 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    IIF 62 - Has significant influence or control OE
  • 16
    icon of address Cowgill Holloway Business Recovery Llp, 41-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-28 ~ 2003-10-01
    IIF 42 - Director → ME
  • 17
    MIXNOBLE LIMITED - 1986-07-22
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-26 ~ 2010-01-25
    IIF 52 - Director → ME
    icon of calendar 2004-12-15 ~ 2010-01-25
    IIF 6 - Secretary → ME
  • 18
    CITYBELL LIMITED - 1999-06-28
    icon of address 1 Park Row, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2010-01-25
    IIF 45 - Director → ME
    icon of calendar 2003-10-14 ~ 2010-01-25
    IIF 5 - Secretary → ME
  • 19
    MID-SUSSEX WATER PLC - 1999-01-04
    SOUTH EAST WATER PLC - 2004-04-07
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2003-10-01
    IIF 48 - Director → ME
  • 20
    CEMENTATION-SAUR WATER SERVICES LIMITED - 1988-10-25
    ALVAMERE LIMITED - 1986-10-07
    SAUR WATER SERVICES PLC - 2004-04-07
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2001-07-26 ~ 2003-10-01
    IIF 41 - Director → ME
  • 21
    DATAFARE PUBLIC LIMITED COMPANY - 1989-12-28
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-01 ~ 2004-12-02
    IIF 51 - Director → ME
    icon of calendar 2001-06-01 ~ 2010-01-25
    IIF 14 - Secretary → ME
  • 22
    GLINTCROSS LIMITED - 1990-12-24
    icon of address 1 Park Row, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2010-01-25
    IIF 17 - Secretary → ME
  • 23
    COLDFORM LIMITED - 1989-06-28
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2001-11-30
    IIF 43 - Director → ME
    icon of calendar 2001-06-01 ~ 2001-11-30
    IIF 13 - Secretary → ME
  • 24
    icon of address Castle Court Duke Street, New Basford, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,442 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    IIF 58 - Has significant influence or control OE
  • 25
    BURGINHALL 163 LIMITED - 1987-10-19
    icon of address Penallta House Tredomen Park, Ystrad Mynach, Hengoed, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2008-06-26
    IIF 46 - Director → ME
    icon of calendar 2001-09-17 ~ 2008-06-26
    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 16 October 2025 and licensed under the Open Government Licence v3.0.