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

Dix, Susan Margaret

    Related profiles found in government register
  • Dix, Susan Margaret
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Cross Lane Gardens, Ticehurst, Wadhurst, East Sussex, TN5 7HY

      IIF 1
  • Dix, Susan Margaret
    British accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Cross Lane Gardens, Ticehurst, Wadhurst, East Sussex, TN5 7HY

      IIF 2 IIF 3
  • Dix, Susan Margaret
    British finance director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE, England

      IIF 4 IIF 5
    • icon of address Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE

      IIF 6
    • icon of address Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE, England

      IIF 7 IIF 8
    • icon of address Glynwed Properties Limited, Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE, England

      IIF 9
    • icon of address Glynwed V Limited, Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE, England

      IIF 10
    • icon of address 13 Cross Lane Gardens, Ticehurst, Wadhurst, East Sussex, TN5 7HY

      IIF 11
  • Dix, Susan Margaret
    British finance manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE

      IIF 12
  • Dix, Susan Margaret
    British group financial controller born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Cross Lane Gardens, Ticehurst, Wadhurst, East Sussex, TN5 7HY

      IIF 13 IIF 14
  • Dix, Susan Margaret
    British grp financial controller born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dix, Susan Margaret
    British

    Registered addresses and corresponding companies
  • Dix, Susan Margaret

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    BRACKLEES LIMITED - 1992-07-03
    icon of address Suite 7, Aspect House Pattenden Lane, Marden, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,716 GBP2025-06-30
    Officer
    icon of calendar 2003-08-04 ~ now
    IIF 1 - Director → ME
Ceased 28
  • 1
    ETEX GLYNWED HOLDING LIMITED - 2003-08-11
    HACKREMCO (NO.1760) LIMITED - 2001-02-02
    icon of address Aliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-12-10 ~ 2013-10-31
    IIF 17 - Director → ME
    icon of calendar 2004-12-13 ~ 2010-03-16
    IIF 40 - Secretary → ME
  • 2
    NEW VICTAULIC COMPANY PUBLIC LIMITED COMPANY(THE) - 1983-04-06
    VICTAULIC LIMITED - 2001-03-01
    GLYNWED PIPE SYSTEMS LIMITED - 2022-07-01
    VICTAULIC COMPANY PUBLIC LIMITED COMPANY(THE) - 1987-06-02
    icon of address Aliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2013-10-31
    IIF 15 - Director → ME
  • 3
    MARLEY EXTRUSIONS LIMITED - 2009-05-21
    icon of address Aliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2013-10-31
    IIF 35 - Secretary → ME
  • 4
    HACKREMCO (NO.1422) LIMITED - 1998-12-01
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-31 ~ 2003-05-01
    IIF 13 - Director → ME
  • 5
    MARLEY ROOF TILE COMPANY LIMITED(THE) - 1987-01-01
    MARLEY (U.K.) LIMITED - 2019-01-03
    MARLEY TILE COMPANY LIMITED - 1981-12-31
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2003-05-01
    IIF 22 - Director → ME
  • 6
    HACKREMCO (NO.1761) LIMITED - 2001-02-02
    icon of address Aliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2013-10-31
    IIF 4 - Director → ME
    icon of calendar 2004-12-13 ~ 2010-05-17
    IIF 41 - Secretary → ME
  • 7
    RUDGE ROBERTS,LIMITED - 1987-10-05
    GLYNWED WHOLESALE CHEMISTS LIMITED - 1993-01-08
    icon of address . Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-10-31
    IIF 8 - Director → ME
    icon of calendar 2005-03-03 ~ 2010-09-30
    IIF 33 - Secretary → ME
  • 8
    GLYNWED INTERNATIONAL LIMITED - 1986-11-10
    ALLIED IRONFOUNDERS,LIMITED - 1979-12-31
    icon of address Aliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2002-12-10 ~ 2013-10-31
    IIF 16 - Director → ME
    icon of calendar 2005-01-11 ~ 2010-05-17
    IIF 38 - Secretary → ME
  • 9
    WASK-RMF LIMITED - 2022-07-08
    REFAL 263 LIMITED - 1990-04-12
    icon of address Aliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-10-31
    IIF 6 - Director → ME
    icon of calendar 2005-03-03 ~ 2010-09-30
    IIF 37 - Secretary → ME
  • 10
    AMARI INTERNATIONAL LIMITED - 1990-07-04
    AMARI PUBLIC LIMITED COMPANY - 1984-05-11
    icon of address . Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2007-08-24
    IIF 20 - Director → ME
    icon of calendar 2010-09-30 ~ 2013-10-31
    IIF 9 - Director → ME
    icon of calendar 2005-03-03 ~ 2010-09-30
    IIF 31 - Secretary → ME
  • 11
    GLYNWED PIPE SYSTEMS LIMITED - 2001-03-01
    GLYNWED PLASTICS LIMITED - 1996-07-01
    VICTAULIC LIMITED - 2004-03-15
    icon of address . Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-10-31
    IIF 10 - Director → ME
    icon of calendar 2002-12-10 ~ 2003-05-01
    IIF 26 - Director → ME
    icon of calendar 2005-03-03 ~ 2010-09-30
    IIF 32 - Secretary → ME
  • 12
    HUNTER BUILDING PRODUCTS LIMITED - 1993-01-25
    AUTOPLANE LIMITED - 1991-11-01
    HUNTER BUILDING PRODUCTS LIMITED - 1993-01-08
    icon of address Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2013-11-08
    IIF 36 - Secretary → ME
  • 13
    ALUTEC (RAINWATER SYSTEMS) LIMITED - 1995-11-24
    icon of address Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2013-10-31
    IIF 7 - Director → ME
  • 14
    WERRAN MANUFACTURING LIMITED - 2009-05-21
    icon of address Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2013-10-31
    IIF 11 - Director → ME
    icon of calendar 2005-03-03 ~ 2009-05-22
    IIF 30 - Secretary → ME
  • 15
    MARLEY INTERIORS LIMITED - 1992-06-15
    MARLEY CARPETS LIMITED - 1991-08-06
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2003-05-01
    IIF 25 - Director → ME
  • 16
    MULTIKWIK LIMITED - 1998-05-01
    PHETCO (ENGLAND) LIMITED - 2008-01-02
    LYDSTEP LIMITED - 1998-03-04
    icon of address Aliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-21 ~ 2013-10-31
    IIF 12 - Director → ME
    icon of calendar 2001-06-19 ~ 2008-01-02
    IIF 39 - Secretary → ME
  • 17
    MARLEY PROPERTIES LIMITED - 1986-07-01
    NEWLAY TILES LIMITED - 1980-12-31
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2003-05-01
    IIF 18 - Director → ME
  • 18
    MARLEY FLOORS INTERNATIONAL LIMITED - 1981-12-31
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2003-05-01
    IIF 28 - Director → ME
  • 19
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2003-05-01
    IIF 29 - Director → ME
  • 20
    MARLEY PENSION TRUST LIMITED - 2019-03-01
    icon of address C/o Etex (exteriors) Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2003-07-01
    IIF 24 - Director → ME
  • 21
    MARLEY PENSIONS LIMITED - 2019-03-01
    icon of address C/o Etex (exteriors) Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2003-07-01
    IIF 21 - Director → ME
  • 22
    MARLEY FINANCE LIMITED - 2019-01-02
    MARLEY (OVERSEAS) LIMITED - 1994-10-24
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2003-05-01
    IIF 23 - Director → ME
  • 23
    MARLEY LIMITED - 2018-10-19
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2000-05-31 ~ 2003-05-08
    IIF 14 - Director → ME
  • 24
    MERCHANT MARKETING LIMITED - 1984-04-17
    MARLEY PROPERTIES LIMITED - 2019-01-02
    DIAMOND PROPERTIES LIMITED - 1986-07-01
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2003-05-01
    IIF 27 - Director → ME
  • 25
    PHETCO (ENGLAND) LIMITED - 1998-05-01
    icon of address Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2013-10-31
    IIF 5 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-05-27
    IIF 34 - Secretary → ME
  • 26
    icon of address Passport Building, Luchthaven Brussel Nationaal, Gebouw Ik, 1930 Zaventem, Belgium
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2003-05-01
    IIF 3 - Director → ME
  • 27
    icon of address Passport Building, Luchthaven Brussel National, Gebouw Ik, 1930 Zaventem, Belgium
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2003-05-01
    IIF 2 - Director → ME
  • 28
    GRISEDALE LIMITED - 1996-10-31
    VENTILATION HOLDING UK LIMITED - 2014-07-08
    MARLEY PLASTICS LIMITED - 2008-01-02
    MARLEY PLASTICS LIMITED - 2006-12-07
    WESTLYN PLASTICS LIMITED - 2007-01-25
    icon of address Zehnder Group Production Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2008-02-29
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.