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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Seery, Susan

    Related profiles found in government register
  • Seery, Susan
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, Cobham, KT11 9EE, England

      IIF 1
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 2 IIF 3 IIF 4
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 6 IIF 7
    • Cobham House, Cobham House, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 8
    • Rentstart, 51-55, High Street, Walton-on-thames, Surrey, KT12 1DH, United Kingdom

      IIF 9
  • Seery, Susan
    British co director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Portsmouth Road, Cobham, Surrey, KT11 1HY, United Kingdom

      IIF 10
  • Seery, Susan
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Portsmouth Road, Cobham, Surrey, KT11 1HY

      IIF 11
    • 46, Portsmouth Road, Cobham, Surrey, KT11 1HY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 15
    • Cobham House, P O Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 16 IIF 17
    • Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 18
    • Cobham House, Po Box 380, Cobham, Surrey, KT11 9EE

      IIF 19
    • 14 Tottenham Court Road, London, W1T 1JY

      IIF 20
    • 1, Elmgrove Road, P O Box 603, Weybridge, Surrey, KT13 3BE, United Kingdom

      IIF 21
  • Seery, Susan
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Portsmouth Road, Cobham, Surrey, KT11 1HY

      IIF 22
  • Seery, Susan
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobham House, High Street, P O Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 23
  • Seery, Susan
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 24
  • Ms Susan Seery
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, Cobham, KT11 9EE, England

      IIF 25
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 26 IIF 27 IIF 28
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 29 IIF 30
    • Cobham House, Cobham House, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 31
    • Cobham House, Po Box 380, Cobham, Surrey, KT11 9EE

      IIF 32
    • Cobham House, High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 33
  • Seery, Susan
    British born in November 1963

    Registered addresses and corresponding companies
    • 33 Monument Green, Weybridge, Surrey, KT13 8QJ

      IIF 34
  • Seery, Susan
    British accounts executive born in November 1963

    Registered addresses and corresponding companies
    • 33 Monument Green, Weybridge, Surrey, KT13 8QJ

      IIF 35
  • Seery, Susan
    British accounts manager born in November 1963

    Registered addresses and corresponding companies
    • 34a High Street, Cobham, Surrey, KT11 3EB

      IIF 36
  • Seery, Susan Ann
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 51-55, High Street, Walton-on-thames, KT12 1DH, England

      IIF 37
  • Seery, Susan
    British

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 38
  • Seery, Susan
    British co director

    Registered addresses and corresponding companies
    • 46, Portsmouth Road, Cobham, Surrey, KT11 1HY, United Kingdom

      IIF 39
  • Ms Susan Seery
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 40
  • Mrs Susan Ann Seery
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, Cobham, KT11 9EE, England

      IIF 41
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 42
  • Seery, Susan

    Registered addresses and corresponding companies
    • 1 High Street, Cobham House, Cobham, Surrey, KT11 9EE, England

      IIF 43
    • 46, Portsmouth Road, Cobham, Surrey, KT11 1HY

      IIF 44
    • 46, Portsmouth Road, Cobham, Surrey, KT11 1HY, United Kingdom

      IIF 45 IIF 46
    • Cobham House, 1 High Street, Cobham, KT11 9EE, England

      IIF 47
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 48 IIF 49 IIF 50
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Cobham House 380, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 59
    • Cobham House, P O Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 60
    • Cobham House, Po Box 380, Cobham, Surrey, KT11 9EE

      IIF 61
    • Po Box 380, Cobham House, High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 62
    • 14 Tottenham Court Road, London, W1T 1JY

      IIF 63
    • Rentstart, 51-55, High Street, Walton-on-thames, Surrey, KT12 1DH, United Kingdom

      IIF 64
    • 1, Elmgrove Road, P O Box 603, Weybridge, Surrey, KT13 3BE, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 33
  • 1
    ANSTEY LANE MANAGEMENT LIMITED
    13147509
    Cobham House, 1 High Street, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-09 ~ now
    IIF 57 - Secretary → ME
  • 2
    ARBROOK INVESTMENTS PROPERTIES LIMITED
    06935887
    Cobham House, 1 High Street, Cobham, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,182,083 GBP2024-02-27
    Officer
    2013-02-19 ~ now
    IIF 24 - Director → ME
    2022-09-29 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 40 - Has significant influence or control OE
  • 3
    ARRETON DEVELOPMENTS LIMITED
    07681300
    Cobham House, 1 High Street, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    384,248 GBP2024-12-31
    Officer
    2011-06-24 ~ now
    IIF 6 - Director → ME
    2011-06-24 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    BORDER MEWS LIMITED
    07287447
    Fairwinds, Bull Lane, Gerrards Cross, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,385 GBP2024-06-30
    Officer
    2010-06-17 ~ 2012-07-01
    IIF 17 - Director → ME
    2010-06-17 ~ 2012-07-01
    IIF 60 - Secretary → ME
  • 5
    COBHAM INVESTMENTS LIMITED
    04271043
    1 Elmgrove Road, Po Box 603, Weybridge, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2002-07-22 ~ 2007-12-19
    IIF 36 - Director → ME
  • 6
    D'ABERNON LIMITED
    07043971
    Po Box 380 Cobham House, High Street, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-10-15 ~ 2013-09-01
    IIF 13 - Director → ME
    2009-10-15 ~ 2013-09-01
    IIF 62 - Secretary → ME
  • 7
    DANEBURY HOLDINGS LTD
    13168146
    Bewley House, Park Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    126 GBP2024-01-31
    Officer
    2024-01-09 ~ now
    IIF 58 - Secretary → ME
  • 8
    DANEBURY PROPERTY LIMITED
    07822645
    Bewley House, Park Road, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -279,895 GBP2024-10-31
    Officer
    2024-01-09 ~ now
    IIF 56 - Secretary → ME
  • 9
    DANEBURY PROPERTY MANAGEMENT LTD
    14341090
    1 High Street, Cobham House, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-08 ~ now
    IIF 43 - Secretary → ME
  • 10
    ESHER PARK INVESTMENTS LIMITED
    06491062
    Fairwinds, Bull Lane, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,820 GBP2024-02-29
    Officer
    2010-01-01 ~ 2012-07-01
    IIF 11 - Director → ME
    2008-02-01 ~ 2008-02-01
    IIF 20 - Director → ME
    2012-01-01 ~ 2012-07-01
    IIF 44 - Secretary → ME
    2008-02-01 ~ 2008-02-01
    IIF 63 - Secretary → ME
  • 11
    FOUR WINDS PARK (ST. GEORGE'S HILL) MANAGEMENT LIMITED
    - now 03349306
    LOGPOST LIMITED
    - 1997-12-10 03349306
    Cobham House, Po Box 380, Cobham, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 19 - Director → ME
    1997-12-01 ~ 1998-10-01
    IIF 35 - Director → ME
    2014-06-09 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    FOUR WINDS PARK MANAGEMENT COMPANY LIMITED
    03615441
    Cobham House, 1 High Street, Cobham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,117 GBP2024-12-31
    Officer
    2010-01-01 ~ now
    IIF 5 - Director → ME
    2010-01-01 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Has significant influence or control OE
  • 13
    GCM MANAGEMENT LIMITED
    09526679
    Cobham House, 1 High Street, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,520 GBP2024-04-30
    Officer
    2015-04-07 ~ now
    IIF 4 - Director → ME
    2015-04-07 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    GERRARD KENNEDY LIMITED
    04965528
    Rsm Tenon, 34 Clarendon Road, Watford
    Dissolved Corporate (6 parents)
    Officer
    2003-11-17 ~ 2011-04-30
    IIF 10 - Director → ME
    2003-11-17 ~ 2011-04-30
    IIF 39 - Secretary → ME
  • 15
    GREEN CAPITAL MANAGEMENT LIMITED
    06278160
    Cobham House, P O Box 380, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2007-06-13 ~ 2015-07-15
    IIF 16 - Director → ME
  • 16
    GREEN PEPPERS LIMITED
    07309001
    Rsm Tenon, 34 Clarendon Road, Watford
    Dissolved Corporate (1 parent)
    Officer
    2010-07-08 ~ dissolved
    IIF 21 - Director → ME
    2010-07-08 ~ dissolved
    IIF 65 - Secretary → ME
  • 17
    GUILDFORD RD MANAGEMENT LTD
    13146079
    Cobham House, 1 High Street, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-09 ~ now
    IIF 52 - Secretary → ME
  • 18
    HEATHSIDE PROPERTY DEVELOPMENTS LTD
    12750141
    Bewley House, Park Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -7,748 GBP2024-07-31
    Officer
    2024-01-09 ~ now
    IIF 55 - Secretary → ME
  • 19
    KT10 INVESTMENTS LIMITED
    - now 06488232
    EPI INVESTMENTS LIMITED
    - 2008-02-12 06488232
    Cobham House, 1 High Street, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -350 GBP2024-01-31
    Officer
    2008-01-30 ~ dissolved
    IIF 15 - Director → ME
    2008-01-30 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    LACROIX ESTATES LIMITED
    06488243
    Cobham House, Cobham House, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,393 GBP2024-01-31
    Officer
    2008-01-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    LIME PROPERTY INVESTMENTS LIMITED
    07783298
    Cobham House, 1 High Street, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,187 GBP2024-09-30
    Officer
    2011-09-22 ~ now
    IIF 1 - Director → ME
    2011-09-22 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    MIDASREALM LIMITED
    - now 05292690 04624883
    COBHAM HOTELS LIMITED
    - 2005-09-14 05292690
    MIDASREALM LIMITED
    - 2005-03-24 05292690 04624883
    Cooper Hathaway & Co, 78 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2004-11-22 ~ 2010-11-23
    IIF 22 - Director → ME
  • 23
    PHASE NINE PROPERTIES LIMITED
    10393900
    Cobham House, 1 High Street, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,177 GBP2024-09-30
    Officer
    2016-09-26 ~ now
    IIF 3 - Director → ME
    2016-09-26 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 24
    PORTSMOUTH ROAD INVESTMENTS LIMITED
    07319353
    Cobham House, P O Box 380, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-20 ~ 2013-09-01
    IIF 12 - Director → ME
    2010-07-20 ~ 2013-09-01
    IIF 45 - Secretary → ME
  • 25
    RENTSTART (UK) LTD
    - now 08819740
    ELMBRIDGE RENTSTART (UK) LIMITED
    - 2020-08-18 08819740
    EMBRIDGE RENTSTART LIMITED - 2014-03-24
    51-55 High Street, Walton-on-thames, England
    Active Corporate (13 parents)
    Equity (Company account)
    153,005 GBP2019-03-31
    Officer
    2019-07-24 ~ now
    IIF 37 - Director → ME
  • 26
    RENTSTART LETTINGS LIMITED
    15848559
    Rentstart, 51-55 High Street, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-08-29 ~ now
    IIF 9 - Director → ME
    2024-08-29 ~ now
    IIF 64 - Secretary → ME
  • 27
    SPICE SAFFRON LIMITED
    07467300
    Cobham House P O Box 380, High Street, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-13 ~ 2012-01-16
    IIF 14 - Director → ME
    2010-12-13 ~ 2012-01-16
    IIF 46 - Secretary → ME
  • 28
    ST. AARON INVESTMENTS LIMITED
    06491174
    Cobham House P O Box 380, High Street, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 29
    ST. BENEDICT DEVELOPMENTS LIMITED
    10621625
    Cobham House, 1 High Street, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2017-02-15 ~ now
    IIF 2 - Director → ME
    2017-02-15 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2017-02-15 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 30
    SUMMERHILL INVESTMENTS LLP
    OC421996
    Cobham House, 1 High Street, Cobham, Surrey, United Kingdom
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    5,924,041 GBP2024-04-30
    Officer
    2018-04-13 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove members OE
    IIF 33 - Right to surplus assets - 75% or more OE
  • 31
    THE MOUNT GUILDFORD LIMITED
    13016133
    Cobham House 380 1 High Street, Cobham, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,167 GBP2024-11-30
    Officer
    2024-01-09 ~ now
    IIF 59 - Secretary → ME
  • 32
    WENTWORTH DENE MANAGEMENT COMPANY LIMITED
    04084702
    7 Wentworth Dene, Weybridge, Surrey
    Active Corporate (14 parents)
    Equity (Company account)
    5,038 GBP2024-10-31
    Officer
    2004-08-10 ~ 2007-04-01
    IIF 34 - Director → ME
  • 33
    WEYBRIDGE IN BLOOM CIC
    15529720
    18 Drynham Park, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,007 GBP2025-02-28
    Officer
    2024-02-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 41 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.