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

Elizabeth Brindley

    Related profiles found in government register
  • Elizabeth Brindley
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 2
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 3
    • icon of address 35, Caldicot Close, Willsbridge, Bristol, BS30 6UX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 12
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 13 IIF 14
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 15
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 16
    • icon of address 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 17
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 18 IIF 19
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 20
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 21
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 22 IIF 23
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 24 IIF 25 IIF 26
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 28
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 29
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 30 IIF 31
  • Brindley, Elizabeth
    British consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 32
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 33
    • icon of address 35, Caldicot Close, Willsbridge, Bristol, BS30 6UX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 38 IIF 39 IIF 40
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 42 IIF 43 IIF 44
    • icon of address 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 46
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 47 IIF 48
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 49 IIF 50 IIF 51
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 52
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 53
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 54 IIF 55 IIF 56
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 58
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 59
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 60
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 35 Caldicot Close, Willsbridge, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 35 Caldicot Close, Willsbridge, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 35 Caldicot Close, Willsbridge, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 35 Caldicot Close, Willsbridge, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2018-07-20
    IIF 33 - Director → ME
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-18 ~ 2017-05-02
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2017-05-02
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-18 ~ 2017-05-04
    IIF 49 - Director → ME
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-04-05
    Officer
    icon of calendar 2017-04-18 ~ 2017-07-17
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2017-04-18
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    762 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    501 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -240 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    icon of address 33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -273 GBP2019-04-05
    Officer
    icon of calendar 2017-11-07 ~ 2018-02-14
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2018-02-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-10-02
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-10-02
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2021-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-24
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-24
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-30
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-09-30
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    315 GBP2019-04-05
    Officer
    icon of calendar 2017-04-18 ~ 2017-05-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2017-05-04
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 52 - Director → ME
  • 22
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 60 - Director → ME
  • 23
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2017-03-17
    IIF 58 - Director → ME
  • 24
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -432 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 19 - Ownership of shares – 75% or more OE
  • 25
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-19
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 26
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -333 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-19
    IIF 26 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.