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

Kelly, Susanna

    Related profiles found in government register
  • Kelly, Susanna
    British

    Registered addresses and corresponding companies
    • 36, Priory Road, Sale, Cheshire, M33 2BT

      IIF 1
  • Kelly, Susanna
    British director born in November 1968

    Registered addresses and corresponding companies
    • 2 The Nook, Winton, Manchester, M30 8JP

      IIF 2
  • Hancock, Susanna

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • 36 Priory Road, Sale, M33 2BT, England

      IIF 4
  • Hancock, Susanna
    British business director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Railway Road, (top Floor), Urmston, Greater Manchester, M41 0XL, England

      IIF 5
  • Hancock, Susanna
    British business owner born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Stamford House, Northenden Road, Sale, M33 2DH, United Kingdom

      IIF 6
  • Hancock, Susanna
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland, TS11 6HZ

      IIF 8
    • 36, Priory Road, Sale, Cheshire, M33 2BT, United Kingdom

      IIF 9 IIF 10
    • 36 Priory Road, Sale, M33 2BT, England

      IIF 11 IIF 12
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH, United Kingdom

      IIF 13
    • Building 9l, Swanwick Marina, Building 9l, Southampton, SO31 1ZL, United Kingdom

      IIF 14
  • Hancock, Susanna
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Argent House, 5 Goldington Road, Bedford, MK40 3JY

      IIF 15
    • Unit 1, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 16
    • Longbeck Trading Estate, 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, TS11 6HZ, England

      IIF 17
    • Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 18 IIF 19
  • Hancock, Susanna
    British marketing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 36, Priory Road, Sale, Cheshire, M33 2BT, United Kingdom

      IIF 20
  • Kelly, Susanna
    British commercial consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, Stamford House, Northenden Road, Sale, Cheshire, M33 2DH, England

      IIF 21
  • Kelly, Susanna
    British company owner born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Priory Road, Sale, Cheshire, M33 2BT, England

      IIF 22
  • Kelly, Susanna
    British style consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Priory Road, Sale, Cheshire, M33 2BT

      IIF 23
  • Hancock, Susanna
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mrs Susanna Hancock
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Longbeck Trading Estate, 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, TS11 6HZ, England

      IIF 25
    • 36, Priory Road, Sale, M33 2BT, England

      IIF 26 IIF 27
    • Suite 9, Stamford House, Northenden Road, Sale, M33 2DH, United Kingdom

      IIF 28
    • Crown House, 4 High Street, Tyldesley, M29 8AL, England

      IIF 29
    • Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 30
  • Ms Susanna Hancock
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 36, Priory Road, Sale, Cheshire, M33 2BT, United Kingdom

      IIF 31
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 32
  • Mrs Susanna Hancock
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • 36, Priory Road, Sale, Cheshire, M33 2BT, United Kingdom

      IIF 35 IIF 36
    • Building 9l, Swanwick Marina, Building 9l, Southampton, SO31 1ZL, United Kingdom

      IIF 37
  • Ms Susanna Hancock
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Railway Road, (top Floor), Urmston, Greater Manchester, M41 0XL, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    190b Bridge Road, Sarisbury Green, Southampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Crown House, 4 High Street, Tyldesley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2023-10-31
    Officer
    2019-12-02 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    36 Priory Road, Sale, England
    Dissolved corporate (3 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 22 - director → ME
  • 5
    REDAPTIVE CAPITAL LTD - 2023-09-06
    36 Priory Road, (top Floor), Sale, Greater Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,645 GBP2024-07-31
    Officer
    2019-07-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-07-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    Crown House, 4 High Street, Tyldesley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -12,992 GBP2023-05-31
    Person with significant control
    2020-05-05 ~ now
    IIF 29 - Has significant influence or controlOE
  • 7
    36 Priory Road, Sale, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-26 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    Suite 7 Stamford House, Northenden Road, Sale, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-15 ~ dissolved
    IIF 21 - director → ME
  • 9
    Longbeck Trading Estate 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2021-12-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    HOPE AND STORY LTD - 2018-05-31
    36 Priory Road Priory Road, Sale, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    Suite 9, Stamford House, Northenden Road, Sale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    9 Martins Gardens, Crowborough, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    9,956 GBP2016-03-31
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    4th Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 23 - director → ME
    2008-06-30 ~ dissolved
    IIF 1 - secretary → ME
Ceased 10
  • 1
    Crown House, 4 High Street, Tyldesley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -12,992 GBP2023-05-31
    Officer
    2020-05-05 ~ 2024-11-04
    IIF 18 - director → ME
  • 2
    34 St Andrews Close, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,192 GBP2023-03-31
    Officer
    2020-03-09 ~ 2020-12-17
    IIF 11 - director → ME
    2020-03-09 ~ 2020-12-17
    IIF 4 - secretary → ME
    Person with significant control
    2020-03-09 ~ 2020-12-17
    IIF 27 - Has significant influence or control OE
  • 3
    HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1987-10-22
    LEN ALLEN HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1981-12-31
    Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland
    Corporate (2 parents)
    Equity (Company account)
    107,938 GBP2023-12-31
    Officer
    2021-12-16 ~ 2022-07-04
    IIF 8 - director → ME
  • 4
    Longbeck Trading Estate 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-14 ~ 2022-07-04
    IIF 17 - director → ME
  • 5
    Longbeck Trading Estate, Marske By The Sea, Redcar, Cleveland, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2021-12-16 ~ 2022-07-04
    IIF 16 - director → ME
  • 6
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    32 GBP2021-03-31
    Officer
    2019-10-09 ~ 2020-09-07
    IIF 24 - director → ME
    2019-10-09 ~ 2020-09-07
    IIF 3 - secretary → ME
    Person with significant control
    2019-10-09 ~ 2020-09-07
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Fairways House George Street, Prestwich, Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -202,774 GBP2023-12-31
    Officer
    2002-12-17 ~ 2003-09-05
    IIF 2 - director → ME
  • 8
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    278,649 GBP2021-03-31
    Officer
    2020-03-17 ~ 2020-09-07
    IIF 15 - director → ME
  • 9
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    9,956 GBP2016-03-31
    Officer
    2013-11-21 ~ 2017-11-30
    IIF 13 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-13 ~ 2020-02-11
    IIF 7 - director → ME
    Person with significant control
    2019-07-13 ~ 2020-02-11
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.