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

Searle, Susan Jane

    Related profiles found in government register
  • Searle, Susan Jane
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 3 Pancras Square, Kings Cross, London, N1C 4AG, England

      IIF 1
  • Searle, Susan Jane
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, Avonmore Road, London, W14 8TS, England

      IIF 2
    • icon of address Spaces, Avon House, Avonmore Road, London, W14 8TS, United Kingdom

      IIF 3
    • icon of address Dowlish Ford, Ilminster, Somerset, TA19 0PF

      IIF 4
    • icon of address Premier Park, 33 Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RT

      IIF 5
  • Searle, Susan Jane
    British ceo born in April 1963

    Registered addresses and corresponding companies
    • icon of address 92 Creighton Avenue, London, N10 1NT

      IIF 6
  • Searle, Susan Jane
    British commercial born in April 1963

    Registered addresses and corresponding companies
    • icon of address 92 Creighton Avenue, London, N10 1NT

      IIF 7
  • Searle, Susan Jane
    British commercial director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 92 Creighton Avenue, London, N10 1NT

      IIF 8
  • Searle, Susan Jane
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Innovations, Imperial College Exhibition Road, London, SW7 2AZ

      IIF 9 IIF 10
  • Searle, Susan Jane
    British director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 92 Creighton Avenue, London, N10 1NT

      IIF 11
  • Searle, Susan Jane
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Innovations, 52 Princes Gate, Exhibition Road, London, SW7 2PG

      IIF 12
    • icon of address Imperial Innovations, Imperial College Exhibition Road, London, SW7 2AZ

      IIF 13 IIF 14
    • icon of address Imperial Innovations, Imperial College, Exhibition Road, London, SW7 2AZ, England

      IIF 15
    • icon of address 4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, S35 2PH, United Kingdom

      IIF 16
  • Searle, Susan Jane
    British managing director born in April 1963

    Registered addresses and corresponding companies
  • Searle, Susan Jane
    British managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Innovations, Imperial College Exhibition Road, London, SW7 2AZ

      IIF 19 IIF 20
  • Searle, Susan Jane
    British marketing executive born in April 1963

    Registered addresses and corresponding companies
    • icon of address 232 Victoria Road, London, N22 4XQ

      IIF 21
  • Searle, Susan Jane
    British researcher born in April 1963

    Registered addresses and corresponding companies
    • icon of address 92 Creighton Avenue, London, N10 1NT

      IIF 22
  • Searle, Susan Jane
    British technology transfer born in April 1963

    Registered addresses and corresponding companies
  • Searle, Susan Jane
    British technology transfer exec born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Innovations, Imperial College Exhibition Road, London, SW7 2AZ

      IIF 28
  • Searle, Susan Jane
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 29
  • Searle, Susan Jane
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 8100, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL, England

      IIF 30
    • icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 31
  • Searle, Susan Jane
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7100, Cambridge Research Park, Waterbeach, Cambridge, CB25 9TL, United Kingdom

      IIF 32
    • icon of address Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 33
    • icon of address 1, London Wall Place, London, EC2Y 5AU, England

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    INNOVATIVE TECHNOLOGIES GROUP PLC - 1998-11-12
    icon of address Premier Park, 33 Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 5 - Director → ME
  • 2
    BIBBY LINE LIMITED - 1989-01-01
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (11 parents, 7 offsprings)
    Profit/Loss (Company account)
    4,093,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address Avon House, Avonmore Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 2 - Director → ME
  • 4
    GOOCH AND HOUSEGO LIMITED - 1997-12-01
    icon of address Dowlish Ford, Ilminster, Somerset
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 4 - Director → ME
  • 5
    GREENBACK RECYCLING LIMITED - 2018-09-14
    icon of address Spaces Avon House, Avonmore Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,653,415 GBP2023-12-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 7100 Cambridge Research Park, Waterbeach, Cambridge
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,163 GBP2016-06-30
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 32 - Director → ME
  • 7
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (47 parents, 23 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    IIF 1 - LLP Member → ME
Ceased 26
  • 1
    BENCHMARK HOLDINGS LIMITED - 2013-11-22
    BENCHMARK (ENDEAVOUR) LIMITED - 2001-01-25
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2023-12-12
    IIF 16 - Director → ME
  • 2
    DEALCREATE LIMITED - 1999-12-07
    icon of address Sittingbourne Accountancy Services 940 Cornforth Drive, Kent Science Park, Sittingbourne, Keny
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2003-09-12
    IIF 26 - Director → ME
  • 3
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-12 ~ 2001-08-06
    IIF 7 - Director → ME
  • 4
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,792,961 GBP2024-12-31
    Officer
    icon of calendar 2004-11-05 ~ 2007-04-30
    IIF 10 - Director → ME
    icon of calendar 2000-03-13 ~ 2001-07-16
    IIF 22 - Director → ME
  • 5
    MEMBRANE EXTRACTION TECHNOLOGY LTD - 2010-05-07
    icon of address Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-10-11 ~ 1997-08-11
    IIF 21 - Director → ME
  • 6
    HORIZON DISCOVERY GROUP LIMITED - 2014-03-19
    HORIZON DISCOVERY GROUP PLC - 2021-02-24
    icon of address Building 8100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-09 ~ 2020-12-23
    IIF 30 - Director → ME
  • 7
    icon of address 12th Floor E&ee Building, Imperial College, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2002-08-20
    IIF 11 - Director → ME
  • 8
    icon of address 6th And 7th Floors, Space, 68 Chertsey Road, Woking, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2006-04-12
    IIF 6 - Director → ME
  • 9
    LETTERCHROME LIMITED - 1998-12-21
    icon of address Sterling Ford Centurion Court 83, Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -108,809 GBP2015-07-31
    Officer
    icon of calendar 1999-09-13 ~ 2001-01-25
    IIF 25 - Director → ME
  • 10
    ENDEAVOUR MANAGEMENT LTD - 1998-03-10
    IMPERIAL COLLEGE COMPANY MAKER LIMITED - 2019-03-08
    IC COMPANY MAKER LIMITED - 1998-04-02
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-26 ~ 2013-07-16
    IIF 19 - Director → ME
  • 11
    IMPERIAL COLLEGE INNOVATIONS LIMITED - 2005-12-28
    TAKESHAKE LIMITED - 1986-11-18
    IMPERIAL INNOVATIONS LIMITED - 2019-03-01
    IMPERIAL EXPLOITATION LIMITED - 1998-03-25
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2013-07-16
    IIF 28 - Director → ME
  • 12
    icon of address Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2005-01-24
    IIF 17 - Director → ME
  • 13
    icon of address 36 Ferndene Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2010-06-21
    IIF 15 - Director → ME
  • 14
    MERCIA TECHNOLOGIES PLC - 2019-07-04
    icon of address Forward House, 17 High Street, Henley In Arden, Warwickshire
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2019-07-02
    IIF 33 - Director → ME
  • 15
    MELECULAR VISION LIMITED - 2001-09-27
    icon of address York Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,975,139 GBP2024-06-30
    Officer
    icon of calendar 2001-11-27 ~ 2003-04-27
    IIF 8 - Director → ME
  • 16
    icon of address The Wilton Centre, Wilton, Redcar, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2013-07-18
    IIF 12 - Director → ME
  • 17
    SERVEAGENT LIMITED - 2000-05-26
    MERTEK LIMITED - 2001-08-24
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-14 ~ 2003-03-27
    IIF 27 - Director → ME
  • 18
    QINETIQ HOLDINGS LIMITED - 2005-12-08
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-14 ~ 2025-03-31
    IIF 31 - Director → ME
  • 19
    EVO ELECTRIC LIMITED - 2015-07-16
    icon of address 8th Floor 25 Farringdon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2011-07-12
    IIF 9 - Director → ME
  • 20
    WOODFORD PATIENT CAPITAL TRUST PLC - 2019-12-13
    SCHRODER UK PUBLIC PRIVATE TRUST PLC - 2023-04-20
    SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC - 2022-09-30
    SCHRODER UK PUBLIC PRIVATE TRUST PLC - 2022-09-27
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ 2021-06-04
    IIF 34 - Director → ME
  • 21
    BURGINHALL 960 LIMITED - 1997-05-15
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2003-04-11
    IIF 18 - Director → ME
  • 22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2008-12-18
    IIF 20 - Director → ME
  • 23
    IMPERIAL INNOVATIONS INVESTMENTS LIMITED - 2017-01-04
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2013-07-16
    IIF 14 - Director → ME
  • 24
    TOUCHSTONE INNOVATIONS PLC - 2019-12-09
    IMPERIAL INNOVATIONS GROUP PLC - 2017-01-04
    IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2013-07-16
    IIF 13 - Director → ME
  • 25
    THE TURBO GENSET COMPANY LIMITED - 2006-07-04
    icon of address 1 Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 2000-06-26
    IIF 23 - Director → ME
  • 26
    Company number 03879598
    Non-active corporate
    Officer
    icon of calendar 2000-03-24 ~ 2001-07-16
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.