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

Macpherson, Susanne Jane

    Related profiles found in government register
  • Macpherson, Susanne Jane
    British accounts manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 1
  • Macpherson, Susanne Jane
    British administration born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duck End Cottage, Duck End, Stebbing, Essex, CM6 3RY, United Kingdom

      IIF 2
  • Macpherson, Susanne Jane
    British business consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffin House, 19 Ludgate Hill, Birmingham, West Midlands, B1 3DW, United Kingdom

      IIF 3
    • icon of address Duck End Cottage, Duck End, Stebbing, Dunmow, CM6 3RY, England

      IIF 4
    • icon of address Duck End Cottage, Duck End, Stebbing, Dunmow, CM6 3RY, United Kingdom

      IIF 5
    • icon of address Goddard House, 86 High Street, Great Dunmow, Essex, CM6 1AP, England

      IIF 6
    • icon of address Solutions House, Old Monmouth Road, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DJ, England

      IIF 7
    • icon of address Duck End Cottage, Duck End, Stebbing, CM6 3RY, England

      IIF 8
    • icon of address Duck End Cottage, Duck End, Stebbing, Essex, CM6 3RY, England

      IIF 9
    • icon of address Duck End Cottage, Duck End, Stebbing, Essex, CM6 3RY, United Kingdom

      IIF 10 IIF 11
  • Macpherson, Susanne Jane
    British business management born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duck End Cottage, Stebbing, Dunmow, CM6 3RY, United Kingdom

      IIF 12
  • Macpherson, Susanne Jane
    British consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macpherson, Susanne Jane
    British management consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duck End Cottage, Duck End, Stebbing, Essex, CM6 3RY, United Kingdom

      IIF 26
  • Macpherson, Susanne Jane
    British property management born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duck End Cottage, Duck End, Stebbing, Dunmow, CM6 3RY, United Kingdom

      IIF 27
  • Mrs Susanne Jane Macpherson
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 28
    • icon of address Duck End Cottage, Duck End, Dunmow, CM6 3RY, England

      IIF 29
    • icon of address Duck End Cottage, Duck End, Stebbing, Dunmow, CM6 3RY, England

      IIF 30
    • icon of address Duck End Cottage, Duck End, Stebbing, Dunmow, CM6 3RY, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Duck End Cottage, Duck End, Stebbing, Dunmow, Essex, CM6 3RY, England

      IIF 34
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 35
    • icon of address Goddard House, 86 High Street, Great Dunmow, Essex, CM6 1AP, England

      IIF 36 IIF 37
    • icon of address 239, Kensington High Street, First Floor, London, W8 6SN

      IIF 38
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 39
    • icon of address Duck End Cottage, Duck End, Stebbing, Essex, CM6 3RY

      IIF 40
    • icon of address Duck End Cottage, Duck End, Stebbing, Essex, CM6 3RY, England

      IIF 41
    • icon of address Duck End Cottage, Duck End, Stebbing, Essex, CM6 3RY, United Kingdom

      IIF 42
  • Macpherson, Susanne Jane

    Registered addresses and corresponding companies
    • icon of address Duck End Cottage, Duck End, Stebbing, Essex, CM6 3RY, United Kingdom

      IIF 43
  • Mrs Susanne Jane Macpherson
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, High Street, Great Dunmow, Essex, CM6 3RY, England

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Goddard House, 86 High Street, Great Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,881 GBP2020-02-29
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Duck End Cottage, Duck End, Stebbing, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 86 High Street, Great Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Duck End Cottage, Duck End, Stebbing, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,702 GBP2020-09-30
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    63,050 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Goddard House, 86 High Street, Great Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,751 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Duck End Cottage, Duck End, Stebbing, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Goddard House, 86 High Street, Great Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,740 GBP2018-05-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1-3 High Street, Great Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,723 GBP2024-03-31
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address 1-3 High Street, Great Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,435 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Duck End Cottage, Duck End, Stebbing, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Duck End Cottage, Duck End, Stebbing, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -342,060 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Duck End Cottage, Duck End, Stebbing, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 86 High Street, Great Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    icon of address 86 High Street, Great Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,248 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Duck End Cottage, Duck End, Stebbing, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-05-16 ~ dissolved
    IIF 43 - Secretary → ME
  • 18
    icon of address 270 Avenue West, Skyline 120, Great Notley, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address Duck End Cottage, Duck End, Stebbing, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address Suite 4 Banters House C/o Ktr Accounting Services Ltd, Banters Lane, Great Leighs, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,483 GBP2023-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2017-10-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2017-10-23
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    icon of address Cavendish House, 359/361 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-02-20 ~ 2021-07-15
    IIF 3 - Director → ME
  • 3
    icon of address Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    63,050 GBP2016-04-30
    Officer
    icon of calendar 2014-09-01 ~ 2015-02-03
    IIF 7 - Director → ME
    icon of calendar 2012-11-07 ~ 2014-02-05
    IIF 10 - Director → ME
  • 4
    icon of address Goddard House, 86 High Street, Great Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,751 GBP2018-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2019-01-16
    IIF 23 - Director → ME
  • 5
    icon of address 61 Bramble Tye, Laindon, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,055 GBP2020-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2017-07-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ 2017-07-24
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 The Gate House Elmshaws Farm, Tye Common Road, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-10-07 ~ 2017-10-24
    IIF 14 - Director → ME
  • 7
    icon of address 86 High Street, Great Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,248 GBP2023-02-28
    Officer
    icon of calendar 2019-02-08 ~ 2024-11-14
    IIF 8 - Director → ME
  • 8
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,122,878 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-06-27 ~ 2022-08-28
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 270 Avenue West, Skyline 120, Great Notley, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ 2013-07-01
    IIF 24 - Director → ME
  • 10
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,903 GBP2023-03-30
    Officer
    icon of calendar 2019-03-26 ~ 2020-03-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2020-03-03
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address 25 Devonshire Business Park, Works Road, Letchworth, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-10 ~ 2014-08-04
    IIF 22 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.