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

Mrs Susan Christine Cunningham

    Related profiles found in government register
  • Mrs Susan Christine Cunningham
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mrs Susan Cuningham
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Exchange, West George Street, Glasgow, G2 4LF, Scotland

      IIF 20
  • Susan Cunningham
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 307 West George Street, Glasgow, G2 4LF

      IIF 21
    • icon of address 1/2, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 22 IIF 23 IIF 24
  • Cunningham, Susan Christine
    British company director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cunningham, Susan Christine
    British director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Douglas Muir Gardens, Milngavie, Glasgow, G62 7RZ, Scotland

      IIF 51
  • Cunningham, Susan
    British company director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 307 West George Street, Glasgow, G2 4LF

      IIF 52
    • icon of address 1/2, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 53
  • Cunningham, Susan Christine
    born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, G62 7RZ

      IIF 54 IIF 55 IIF 56
    • icon of address The Exchange, 307, West George Street, Glasgow, G2 4LF

      IIF 59
    • icon of address Chynoweth House (12176), Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 60
  • Cunningham, Susan
    born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 61
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,465 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1/2 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    HYDRO PARTNERS (CS) LIMITED - 2021-01-21
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 1/2, 307 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address 1/2 307 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 23 - Right to surplus assets - 75% or moreOE
  • 14
    icon of address 1/2, 307 West George Street, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 38 - Director → ME
  • 17
    OUR COMMUNITY HUB (CS) LIMITED - 2022-02-11
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 40 - Director → ME
  • 18
    BRAEMUIR CORPORATE LIMITED - 2022-03-16
    icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 34 - Director → ME
  • 19
    OUR COMMUNITY HUB LIMITED - 2022-02-11
    OUR COMMUNITY HUB HOLDINGS LIMITED - 2021-03-18
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    BRAEMUIR HOLDINGS LIMITED - 2021-01-05
    WDSH MEDIA LIMITED - 2020-02-21
    icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    HYDRO PARTNERS LIMITED - 2021-01-19
    ASTRAEA PARTNERS LIMITED - 2021-01-05
    LOCHYBURN LIMITED - 2019-02-01
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266,000 GBP2021-03-31
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 49 - Director → ME
  • 22
    BRAEMUIR CORPORATE LIMITED - 2021-01-19
    HUB MEDIA LIMITED - 2020-02-25
    OUR COMMUNITY HUB (CS) LIMITED - 2018-07-13
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 43 - Director → ME
  • 23
    icon of address Chynoweth House (5075) Trevissome Park, Blackwater, Truro, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,762 GBP2021-03-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    BRAEMUIR CORPORATE LLP - 2020-02-24
    SPEYMUIR PROPERTY LLP - 2017-09-23
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to surplus assets - 75% or moreOE
    IIF 19 - Right to appoint or remove membersOE
  • 26
    icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 30 - Director → ME
  • 27
    icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 31 - Director → ME
  • 28
    icon of address 1/2 307 West George Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 29
    INVERMUIR LIMITED - 2021-04-27
    icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 27 - Director → ME
Ceased 12
  • 1
    icon of address 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2006-01-31
    IIF 54 - LLP Designated Member → ME
  • 2
    HYDRO PARTNERS (CS) LIMITED - 2021-01-21
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-03-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    OUR HUB LIMITED - 2022-12-28
    INSHMUIR LIMITED - 2022-06-16
    icon of address 272 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Equity (Company account)
    -145 GBP2023-03-31
    Officer
    icon of calendar 2022-07-31 ~ 2023-09-11
    IIF 36 - Director → ME
    icon of calendar 2017-09-04 ~ 2021-07-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-09-11
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-03-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    KERSLANDS SOLICITORS LLP - 2013-05-01
    KERSLAND SOLICITORS LLP - 2011-05-10
    icon of address The Exchange, 307 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2019-01-31
    IIF 59 - LLP Designated Member → ME
  • 6
    icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,199 GBP2021-03-31
    Officer
    icon of calendar 2017-08-15 ~ 2021-07-02
    IIF 33 - Director → ME
  • 7
    LINGMUIR LIMITED - 2021-03-17
    icon of address The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-18 ~ 2021-05-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-03-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    PACIFIC SHELF (229) LIMITED - 2021-03-19
    OUR COMMUNITY HUB LIMITED - 2021-03-18
    icon of address 4385, 10318612: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,505 GBP2021-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2021-01-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-03-18
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OUR COMMUNITY HUB (CS) LIMITED - 2022-02-11
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-03-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    REGENESIS CONSULTING LLP - 2012-10-01
    icon of address Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2008-11-30
    IIF 58 - LLP Designated Member → ME
  • 11
    KERSLAND RESIDENTIAL LLP - 2011-04-12
    KERSLAND CONSULTING LLP - 2010-04-13
    DIRECTORIES HOUSE LLP - 2008-08-11
    REGENESIS CONSULTING LLP - 2008-03-05
    DOUGLAS STREET CONSULTING LLP - 2005-04-08
    icon of address 4 Station Road, Milngavie, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2008-11-30
    IIF 56 - LLP Designated Member → ME
    icon of calendar 2005-03-07 ~ 2005-05-15
    IIF 57 - LLP Designated Member → ME
  • 12
    icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-03-05
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE

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.