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

Phillips, Suzanne Marie

    Related profiles found in government register
  • Phillips, Suzanne Marie
    British company director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 133, Glan-y-ffordd, Taffs Well, Cardiff, CF15 7SQ, Wales

      IIF 1
  • Phillips, Suzanne Marie
    British financial controller born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ashwood House, 66 Cardiff Road, Glan-y-llyn, Rct, CF15 7QE, Wales

      IIF 2
  • Phillips, Suzanne Marie
    British sales born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 133, Glan-y-ffordd, Taffs Well, Cardiff, CF15 7SQ, United Kingdom

      IIF 3
  • Phillips, Suzanne Marie
    British licensee born in January 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address T/a, The Moreton Inn, Ruabon Road, Wrexham, LL14 6PU, Wales

      IIF 4
  • Phillips, Suzanne Marie
    British publican born in January 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Moreton Inn, Ruabon Road, Ruabon, Wrexham, Clwyd, LL14 6PU, Wales

      IIF 5
  • Arnold, Rachel Jane
    British company director born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG, Wales

      IIF 6
  • Arnold, Rachel Jane
    British director born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Merlin, Caerphilly Business Park, Caerphilly, CF83 3GS, Wales

      IIF 7
  • Arnold, Rachel Jane
    British quality development born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 George Close, Gwaelod-y-garth, Cardiff, CF15 9ST, Wales

      IIF 8
  • Mrs Suzanne Marie Phillips
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 9
  • Williams, Algie Daniel
    British designer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Derbyshire Lane, Hucknall, Nottingham, NG15 7GB, England

      IIF 10
  • Mrs Rachel Jane Arnold
    British born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Merlin, Caerphilly Business Park, Caerphilly, CF83 3GS, Wales

      IIF 11
  • Giannuzzi, Sara
    Welsh hair and beauty born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Main Street, Pembroke, Dyfed, SA71 4NP, Wales

      IIF 12
  • Williams, Algie Daniel
    British hair and beauty born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Broxtowe Street, Nottingham, NG5 2JT, United Kingdom

      IIF 13
  • Mr Algie Daniel Williams
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Derbyshire Lane, Hucknall, Nottingham, NG15 7GB, England

      IIF 14
  • Williams, Annaleena Hope
    British hair and beauty born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Selly Oak Road, 41, Sely Oak Road, Birmingham, West Midlands, B30 1LR, England

      IIF 15
  • Mcwilliams, Emma Louise
    British hair and beauty born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1f, Kyle Road, Cumbernauld, Glasgow, G67 2DL, United Kingdom

      IIF 16
  • Miss Louise Williams
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Shepperton Marina, Felix Lane, Shepperton, Middlesex, TW17 8NS, England

      IIF 17
  • Mrs Emma Beard
    Scottish born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1f, Kyle Road, Cumbernauld, Glasgow, G67 2DL, Scotland

      IIF 18
  • Williams, Louise
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 19
    • icon of address 1 Shepperton Marina, Felix Lane, Shepperton, Middlesex, TW17 8NS, England

      IIF 20
  • Williams, Louise
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 21
  • Williams, Louise
    U.k. hair and beauty born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Wyresdale Road, Liverpool, L9 0JS, United Kingdom

      IIF 22
  • Williams-drabble, Annaleena Hope
    British care worker born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, John Gold Avenue, Newark, Nottinghamshire, NG24 1RU

      IIF 23
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 12 Broxtowe Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 54 Derbyshire Lane, Hucknall, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sara Giannuzzi, 16 Main Street, Pembroke, Dyfed
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 7 John Gold Avenue, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Ashwood House, 66 Cardiff Road, Glan-y-llyn, Rct, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    102,856 GBP2024-11-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 1 Abbots Quay, Monks Ferry, Birkenahead, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address T/a The Moreton Inn, Ruabon Road, Wrexham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 41 Selly Oak Road 41, Sely Oak Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 36 Wyresdale Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 1f Kyle Road, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Moreton Phillips Ltd, Moreton Inn Ruabon Road, Ruabon, Wrexham, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    12,460 GBP2018-03-31
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Ty Merlin, Caerphilly Business Park, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    70,558 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,969 GBP2018-12-31
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Shepperton Marina, Felix Lane, Shepperton, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    400,210 GBP2025-03-31
    Officer
    icon of calendar 2007-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Ocean Park House, East Tyndall Street, Cardiff
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2016-07-15
    IIF 8 - Director → ME
  • 2
    icon of address Ashwood House 66 Cardiff Road, Glan-y-llyn, Taffs Well, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,964 GBP2024-09-30
    Officer
    icon of calendar 2012-09-04 ~ 2013-07-17
    IIF 3 - Director → ME
  • 3
    icon of address Ty Merlin, Caerphilly Business Park, Caerphilly, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -3,761 GBP2023-11-30
    Officer
    icon of calendar 2017-09-18 ~ 2021-07-28
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.