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

Garrad, Susan Barbara

    Related profiles found in government register
  • Garrad, Susan Barbara
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Garrad, Susan Barbara
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Garrad, Susan Barbara
    British director of nursing home born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Dullingham Road, Newmarket, Suffolk, CB8 9JT

      IIF 21
  • Garrad, Susan Barbara
    British nursing home director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Garrad, Susan Barbara
    born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudley Wood, Dullingham Road, Newmarket, CB8 9JT

      IIF 29
  • Garrad, Susan Barbara
    British

    Registered addresses and corresponding companies
  • Garrad, Susan Barbara
    British company director

    Registered addresses and corresponding companies
    • icon of address 16 Dullingham Road, Newmarket, Suffolk, CB8 9JT

      IIF 37
  • Garrad, Susan Barbara
    British director

    Registered addresses and corresponding companies
  • Garrad, Susan Barbara
    British director of nursing home

    Registered addresses and corresponding companies
    • icon of address 16 Dullingham Road, Newmarket, Suffolk, CB8 9JT

      IIF 48
  • Garrad, Susan Barbara
    British nursing home director

    Registered addresses and corresponding companies
  • Mrs Susan Barbara Garrad
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Wilson Street, London, EC2A 2BU

      IIF 55
    • icon of address Studio A, 6 Little Thames Walk, Deptford, London, SE8 3FB

      IIF 56
child relation
Offspring entities and appointments
Active 4
  • 1
    CAVERNVILLE LIMITED - 1995-01-12
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-07 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 1995-02-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    MARITIME INTERNATIONAL SALES LIMITED - 2006-10-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    CHARGEHAND LIMITED - 1998-12-18
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-13 ~ dissolved
    IIF 20 - Director → ME
  • 4
    NEW CENTURY RETAIL LIMITED - 2006-02-27
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2003-07-29 ~ dissolved
    IIF 43 - Secretary → ME
Ceased 26
  • 1
    NEW CENTURY CARE (CATERHAM) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,592,398 GBP2024-03-31
    Officer
    icon of calendar 2004-11-24 ~ 2014-02-17
    IIF 14 - Director → ME
    icon of calendar 2004-11-24 ~ 2007-01-01
    IIF 39 - Secretary → ME
  • 2
    EGGSHELL (442) LIMITED - 2000-11-01
    NEW CENTURY CARE (FINCHLEY) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,449,460 GBP2023-03-31
    Officer
    icon of calendar 2000-10-24 ~ 2014-02-07
    IIF 23 - Director → ME
    icon of calendar 2000-10-24 ~ 2007-01-01
    IIF 51 - Secretary → ME
  • 3
    NEW CENTURY CARE (SOUTHAMPTON) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,549,037 GBP2023-03-31
    Officer
    icon of calendar 2003-12-05 ~ 2014-02-07
    IIF 13 - Director → ME
    icon of calendar 2003-12-05 ~ 2007-01-01
    IIF 42 - Secretary → ME
  • 4
    NEW CENTURY CARE (COLCHESTER) LIMITED - 2024-08-07
    NEW CENTURY CARE LIMITED - 1998-05-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    130,963 GBP2024-03-31
    Officer
    icon of calendar 1994-12-14 ~ 2014-02-07
    IIF 3 - Director → ME
    icon of calendar 1994-12-14 ~ 2007-01-01
    IIF 36 - Secretary → ME
  • 5
    WESTBANK (HEALTHCARE) LIMITED - 2003-08-13
    NEW CENTURY CARE (BOROUGH GREEN) LIMITED - 2024-08-20
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,572,108 GBP2024-03-31
    Officer
    icon of calendar 2003-07-30 ~ 2014-02-07
    IIF 11 - Director → ME
    icon of calendar 2003-07-30 ~ 2007-01-01
    IIF 46 - Secretary → ME
  • 6
    RED DEVIL ENERGY DRINKS LIMITED - 2002-08-15
    EGGSHELL (389) LIMITED - 1998-11-30
    icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2016-12-31
    IIF 30 - Secretary → ME
  • 7
    CROWN PRODUCE LIMITED - 2004-07-06
    icon of address Studio A 6 Little Thames Walk, Deptford, London
    Active Corporate (1 parent)
    Equity (Company account)
    -6,556 GBP2023-12-31
    Officer
    icon of calendar 1993-07-23 ~ 2010-07-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-04-26
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    UNIBYTE LIMITED - 1993-07-30
    icon of address 2nd Floor Brigade Works Brigade Street, Blackheath, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-07-19 ~ 1994-09-01
    IIF 5 - Director → ME
    icon of calendar 2002-09-06 ~ 2009-12-01
    IIF 12 - Director → ME
    icon of calendar 2002-09-06 ~ 2009-12-01
    IIF 41 - Secretary → ME
  • 9
    MARITIME INTERNATIONAL SALES LIMITED - 2006-10-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2006-12-01
    IIF 18 - Director → ME
  • 10
    icon of address 2nd Floor Brigade Works Brigade Street, Blackheath, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2009-12-01
    IIF 10 - Director → ME
    icon of calendar 2002-09-06 ~ 2009-12-01
    IIF 40 - Secretary → ME
  • 11
    EGGSHELL (387) LIMITED - 1998-11-11
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-05-30 ~ 2007-01-01
    IIF 35 - Secretary → ME
    icon of calendar 1999-07-02 ~ 2001-05-30
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2008-01-01
    IIF 15 - Director → ME
    icon of calendar 2009-11-03 ~ 2014-02-07
    IIF 6 - Director → ME
    icon of calendar 2005-01-06 ~ 2009-11-03
    IIF 44 - Secretary → ME
  • 13
    EGGSHELL (381) LIMITED - 1998-06-08
    icon of address 2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-05 ~ 2014-02-07
    IIF 26 - Director → ME
    icon of calendar 1998-06-05 ~ 2007-01-01
    IIF 49 - Secretary → ME
  • 14
    GAILYPLAN LIMITED - 1998-05-01
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    782,529 GBP2019-12-31
    Officer
    icon of calendar 1994-07-16 ~ 2014-02-07
    IIF 17 - Director → ME
  • 15
    EGGSHELL (384) LIMITED - 1998-09-11
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-02 ~ 2014-02-07
    IIF 22 - Director → ME
    icon of calendar 1998-09-02 ~ 2007-01-01
    IIF 50 - Secretary → ME
  • 16
    EGGSHELL (441) LIMITED - 2000-11-01
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400,957 GBP2019-12-31
    Officer
    icon of calendar 2000-10-24 ~ 2014-02-07
    IIF 27 - Director → ME
    icon of calendar 2000-10-24 ~ 2007-01-01
    IIF 52 - Secretary → ME
  • 17
    EGGSHELL (367) LIMITED - 1997-12-22
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,172 GBP2019-12-31
    Officer
    icon of calendar 1997-12-31 ~ 2014-02-07
    IIF 25 - Director → ME
    icon of calendar 1997-12-31 ~ 2007-01-01
    IIF 34 - Secretary → ME
  • 18
    NEW CENTURY CARE (CHICHESTER) LIMITED - 2000-07-24
    EGGSHELL (397) LIMITED - 1999-06-02
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -268,901 GBP2019-12-31
    Officer
    icon of calendar 1999-05-20 ~ 2014-02-07
    IIF 24 - Director → ME
    icon of calendar 1999-05-20 ~ 2007-01-01
    IIF 53 - Secretary → ME
  • 19
    EGGSHELL (366) LIMITED - 1997-12-22
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,654 GBP2019-12-31
    Officer
    icon of calendar 1997-12-31 ~ 2014-02-07
    IIF 28 - Director → ME
    icon of calendar 1997-12-31 ~ 2007-01-01
    IIF 54 - Secretary → ME
  • 20
    CONDOSCOPE LIMITED - 1998-05-14
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,816,874 GBP2023-03-31
    Officer
    icon of calendar 1998-04-09 ~ 2008-01-01
    IIF 16 - Director → ME
    icon of calendar 1998-04-09 ~ 2009-05-26
    IIF 47 - Secretary → ME
  • 21
    DESPACE LIMITED - 1994-12-08
    BETTERCARE COLCHESTER LIMITED - 1998-04-16
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -571,065 GBP2023-03-31
    Officer
    icon of calendar 1995-02-01 ~ 2014-02-07
    IIF 4 - Director → ME
    icon of calendar 1995-02-01 ~ 2007-01-01
    IIF 37 - Secretary → ME
  • 22
    icon of address Hanover Building, Corporation Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2014-02-07
    IIF 8 - Director → ME
    icon of calendar 2005-01-06 ~ 2007-01-01
    IIF 45 - Secretary → ME
  • 23
    SOJACO HOLDINGS LIMITED - 1995-11-17
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,148,127 GBP2023-03-31
    Officer
    icon of calendar 2006-09-27 ~ 2008-01-01
    IIF 19 - Director → ME
  • 24
    SWEEPBEST LIMITED - 1998-07-01
    NEW CENTURY PROPERTY DEVELOPMENTS LIMITED - 2014-02-13
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-11-19 ~ 2015-07-16
    IIF 21 - Director → ME
    icon of calendar 1997-11-19 ~ 2007-01-01
    IIF 48 - Secretary → ME
  • 25
    ENVIRO 2000 LIMITED - 2004-02-05
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2007-03-02
    IIF 9 - Director → ME
    icon of calendar 2003-11-17 ~ 2007-03-02
    IIF 33 - Secretary → ME
  • 26
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,074,179 GBP2019-04-05
    Officer
    icon of calendar 2003-04-04 ~ 2020-03-25
    IIF 29 - LLP Member → 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.