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

Peace, Helen Louise

    Related profiles found in government register
  • Peace, Helen Louise
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Heath Road, Hale, Altrincham, Cheshire, WA14 2XP, United Kingdom

      IIF 1
    • icon of address Glen Esk House, Street Lane, West Morton, Keighley, West Yorkshire, BD20 5UP, United Kingdom

      IIF 2
    • icon of address Eddisons, Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 3
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 4
    • icon of address Techno Centre, Station Road, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 5
    • icon of address Toronto Square, Toronto Street, Leeds, LS1 2HJ, England

      IIF 6
    • icon of address 3rd Floor Rear Suite, Boulton House, Chorlton Street, Manchester, M1 3HY, England

      IIF 7
  • Peace, Helen Louise
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Esk House, Street Lane, West Morton, Keighley, West Yorkshire, BD20 5UP, England

      IIF 8 IIF 9
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 10
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 11 IIF 12 IIF 13
  • Peace, Helen Louise
    British financial adviser born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 15 IIF 16
  • Peace, Helen Louise
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 17
  • Peace, Helen Louise
    British property developer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 18
  • Peace, Helen Louise
    British senior director operation born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehall Waterfront, Riverside Way, Leeds, West Yorkshire, LS1 4EH, England

      IIF 19
  • Peace, Helen Louise
    British senior director operations born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liv Group Ltd, 2 Riverside Way, Whitehall Waterfront, Leeds, LS1 4EH, England

      IIF 20
    • icon of address Liv Group Ltd, Riverside Way, Leeds, LS1 4EH, England

      IIF 21
    • icon of address Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 22 IIF 23 IIF 24
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH

      IIF 25
  • Peace, Helen Louise
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Esk House, Street Lane, West Morton, Keighley, W Yorks, BD20 5UP

      IIF 26
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 27
  • Peace, Helen
    British director of finance & operations born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocotal Way, Swindon, SN3 3LR, United Kingdom

      IIF 28
  • Peace, Helen
    British director of finance and operations born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, 160 Pennywell Road, Bristol, BS5 0TX, Britain

      IIF 29
  • Peace, Helen
    British finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Nicholas Of Tolentine Catholic Primary School, Pennywell Road, Bristol, BS5 0TJ

      IIF 30
  • Ms Helen Peace
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Esk House, Street Lane, West Morton, Keighley, BD20 5UP, England

      IIF 31
  • Peace, Helen Louise
    British financial adviser born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 32
  • Mrs Helen Louise Peace
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Esk House, Street Lane, West Morton, Keighley, West Yorkshire, BD20 5UP, England

      IIF 33
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 34
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 35
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 36 IIF 37 IIF 38
    • icon of address Whitehall Waterfront, C/o Liv, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 40
    • icon of address Glen Esk House, Street Lane, West Morton, West Yorkshire, BD20 5UP

      IIF 41
  • Peace, Helen Louise
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 42
    • icon of address 27, Clarendon Road, Boston Spa, Wetherby, West Yorkshire, LS23 6NG

      IIF 43
  • Bates, Helen Louise
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address Glen Esk House Street Lane, West Morton, Keighley, BD20 5UP

      IIF 44 IIF 45
  • Helen Elizabeth Peace
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Joseph's Catholic College, Ocotal Way, Swindon, Wiltshire, SN3 3LR, England

      IIF 46
  • Peace, Helen Elizabeth

    Registered addresses and corresponding companies
    • icon of address St Joseph''s Catholic College, Ocotal Way, Swindon, SN3 3LR, United Kingdom

      IIF 47
  • Peace, Helen

    Registered addresses and corresponding companies
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Techno Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2009-11-09 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Glen Esk House, Street Lane, West Morton, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-09-30
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-10-22 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,940 GBP2018-03-31
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JUSTFRAME LIMITED - 1998-01-06
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 6
    icon of address Whitehall Waterfront Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BUSINESS EXPRESS (YORKSHIRE) LIMITED - 1990-03-26
    icon of address 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2001-03-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 8
    BPH INVESTMENTS 2 LIMITED - 2021-03-30
    LIV SERVICES LIMITED - 2019-06-14
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,191,467 GBP2024-03-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
Ceased 23
  • 1
    BATES INVESTMENT SERVICES PLC - 2003-06-19
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-16 ~ 2004-11-18
    IIF 15 - Director → ME
    icon of calendar 2000-11-01 ~ 2003-09-29
    IIF 44 - Secretary → ME
  • 2
    LIV CAPITAL LIMITED - 2019-06-07
    icon of address Sanderson House Station Road, Horsforth, Leeds, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,387 GBP2024-03-31
    Officer
    icon of calendar 2019-06-18 ~ 2019-07-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-07-17
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-01-18
    IIF 22 - Director → ME
  • 4
    BMH (MORLEY) LIMITED - 2021-09-15
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,447 GBP2024-07-31
    Officer
    icon of calendar 2006-09-16 ~ 2019-08-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27 GBP2017-03-31
    Officer
    icon of calendar 2001-08-08 ~ 2005-08-31
    IIF 45 - Secretary → ME
  • 6
    icon of address Liv Group Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 46 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ 2023-10-23
    IIF 19 - Director → ME
  • 7
    icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    97,873 GBP2019-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2023-10-24
    IIF 11 - Director → ME
  • 8
    EDDISONS RESIDENTIAL LIMITED - 2016-09-01
    LUPFAW 259 LIMITED - 2008-12-12
    icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -800,626 GBP2019-03-31
    Officer
    icon of calendar 2009-12-11 ~ 2023-10-24
    IIF 12 - Director → ME
    icon of calendar 2016-03-01 ~ 2019-08-02
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LIV GROUP LIMITED - 2016-09-01
    icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-09-10 ~ 2019-08-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2019-08-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address Liv Group, Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-01-18
    IIF 25 - Director → ME
  • 12
    icon of address 49 Oats Royd Mill Dean House Lane, Luddenden, Halifax, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-11-26 ~ 2013-07-19
    IIF 6 - Director → ME
    icon of calendar 2011-01-24 ~ 2011-08-10
    IIF 3 - Director → ME
  • 13
    icon of address Liv Group Ltd, Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-01-18
    IIF 21 - Director → ME
  • 14
    icon of address St Joseph''s Catholic College, Ocotal Way, Swindon
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2022-07-31
    IIF 47 - Secretary → ME
  • 15
    ROMERO SERVICES LIMITED - 2023-06-15
    ST JOSEPH'S ENTERPRISES LIMITED - 2017-12-07
    icon of address Ocotal Way, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,163 GBP2024-08-31
    Officer
    icon of calendar 2016-02-12 ~ 2022-07-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 16
    icon of address St. Nicholas Of Tolentine Catholic Primary School, Pennywell Road, Bristol
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2019-06-08 ~ 2020-11-27
    IIF 30 - Director → ME
  • 17
    THE CLIFTON CATHOLIC DIOCESAN EDUCATION CONSORTIUM - 2011-11-07
    icon of address Alexander House, 160 Pennywell Road, Bristol
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ 2020-11-25
    IIF 29 - Director → ME
  • 18
    icon of address Liv Group Ltd 2 Riverside Way, Whitehall Waterfront, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-03-18 ~ 2022-01-18
    IIF 20 - Director → ME
  • 19
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-07-25 ~ 2017-01-31
    IIF 7 - Director → ME
  • 20
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-05-20 ~ 2022-10-28
    IIF 24 - Director → ME
  • 21
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    icon of calendar 2020-05-20 ~ 2022-01-18
    IIF 23 - Director → ME
  • 22
    icon of address 1st Floor 9 Cheam Road, Ewell Village, Epsom, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-01 ~ 2009-06-16
    IIF 26 - LLP Designated Member → ME
  • 23
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2012-09-24
    IIF 1 - 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.