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

Tobbell, Susan Margaret

    Related profiles found in government register
  • Tobbell, Susan Margaret
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brick House, The Green, Finchingfield, Braintree, CM7 4JS, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3c Twyford Court, High Street, Dunmow, CM6 1AE, England

      IIF 4 IIF 5
  • Tobbell, Susan Margaret
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Die Pat Centre, Broad March, Daventry, Northamptonshire, NN11 4HE, United Kingdom

      IIF 6
  • Tobbell, Susan Margaret
    British co director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH

      IIF 7
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH, England

      IIF 8
  • Tobbell, Susan Margaret
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tobbell, Susan Margaret
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Susan Margaret Tobbell
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Die Pat Centre, Broad March, Daventry, Northamptonshire, NN11 4HE, United Kingdom

      IIF 35
    • icon of address 3c Twyford Court, High Street, Dunmow, CM6 1AE, England

      IIF 36 IIF 37
    • icon of address 3c Twyford Court, High Street, Dunmow, Essex, CM6 1AE, England

      IIF 38
  • Tobbell, Susan Margaret

    Registered addresses and corresponding companies
    • icon of address The Finch Inn Church Hill, Finchingfield, Essex, CM7 4NN

      IIF 39
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 3c Twyford Court, High Street, Dunmow, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,365,471 GBP2015-07-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 5 - Director → ME
  • 2
    GUIDETOPIC LIMITED - 1998-05-14
    icon of address Vincent House, 4 Grove Lane, Epping, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-05-14 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address The Die Pat Centre, Broad March, Daventry, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    319,665 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    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
  • 4
    MISLEX (438) LIMITED - 2005-03-03
    icon of address Vincent House, 4 Grove Lane, Epping, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 3c Twyford Court, High Street, Dunmow, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,547,714 GBP2020-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 3c Twyford Court, High Street, Dunmow, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3c Twyford Court, High Street, Dunmow, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 3c Twyford Court, High Street, Dunmow, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 1 - Director → ME
Ceased 28
  • 1
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2016-02-29
    IIF 28 - Director → ME
  • 2
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2012-04-30
    IIF 29 - Director → ME
  • 3
    icon of address C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2016-02-29
    IIF 22 - Director → ME
  • 4
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2016-02-29
    IIF 15 - Director → ME
  • 5
    POLISHSCENE LIMITED - 1998-01-13
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-15 ~ 2016-02-29
    IIF 12 - Director → ME
  • 6
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2016-02-29
    IIF 26 - Director → ME
  • 7
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2016-02-29
    IIF 27 - Director → ME
  • 8
    icon of address Gladstone Place, 36 - 38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-04 ~ 2016-02-29
    IIF 14 - Director → ME
  • 9
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-23 ~ 2016-02-29
    IIF 9 - Director → ME
    icon of calendar 1997-10-23 ~ 1998-01-05
    IIF 39 - Secretary → ME
  • 10
    PACE PETROLEUM LIMITED - 2012-04-25
    ULTRAMAR GOLDEN EAGLE LIMITED - 1987-04-22
    KUWAIT PETROLEUM (G.B.) LIMITED - 2004-09-27
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2016-02-29
    IIF 8 - Director → ME
  • 11
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2016-02-29
    IIF 31 - Director → ME
  • 12
    OAKSTEAD FORECOURTS LIMITED - 1997-11-11
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-01-31 ~ 2016-02-29
    IIF 17 - Director → ME
  • 13
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-25 ~ 2016-02-29
    IIF 11 - Director → ME
  • 14
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2016-02-29
    IIF 24 - Director → ME
  • 15
    TRAVELBASIC LIMITED - 1991-05-09
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2016-02-29
    IIF 23 - Director → ME
  • 16
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2016-02-29
    IIF 33 - Director → ME
  • 17
    KENT PETROLEUM (CHARING) LIMITED - 1986-08-22
    KUWAIT FUELCARE LIMITED - 2004-09-27
    FENLAND FUELS LIMITED - 1995-10-18
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2011-09-30
    IIF 7 - Director → ME
  • 18
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-24 ~ 2016-02-29
    IIF 16 - Director → ME
  • 19
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2016-02-29
    IIF 34 - Director → ME
  • 20
    MEGATEAM LIMITED - 2004-09-07
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-20 ~ 2016-02-29
    IIF 21 - Director → ME
  • 21
    GILLINGHAM SERVICE STATION LIMITED - 2000-06-21
    HEARTS SERVICES LIMITED - 1998-10-22
    MALTHURST PETROLEUM LIMITED - 2003-12-31
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-13 ~ 2003-12-15
    IIF 30 - Director → ME
    icon of calendar 2007-10-24 ~ 2016-02-29
    IIF 18 - Director → ME
  • 22
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2016-02-29
    IIF 10 - Director → ME
  • 23
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2016-02-29
    IIF 32 - Director → ME
  • 24
    icon of address The Die Pat Centre, Broad March, Daventry, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    319,665 GBP2024-06-30
    Officer
    icon of calendar 2020-11-04 ~ 2023-05-03
    IIF 6 - Director → ME
  • 25
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2016-02-29
    IIF 20 - Director → ME
  • 26
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2016-02-29
    IIF 25 - Director → ME
  • 27
    icon of address 3c Twyford Court, High Street, Dunmow, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-04 ~ 2018-11-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 3c Twyford Court, High Street, Dunmow, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-05 ~ 2019-01-09
    IIF 36 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.