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

Mrs Susan Coombs

    Related profiles found in government register
  • Mrs Susan Coombs
    English born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Clifton Road, Unit 198, Telcom Business Centre, Blackpool, FY4 4QA, United Kingdom

      IIF 1
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ

      IIF 2
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 3
    • icon of address West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, United Kingdom

      IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 9
    • icon of address 17, Trinity Hall Close, Watford, WD24 4GW, England

      IIF 10
  • Coombs, Susan
    English business owner born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 11
  • Coombs, Susan
    English company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Clifton Road, Unit 198, Telcom Business Centre, Blackpool, FY4 4QA, United Kingdom

      IIF 12
    • icon of address West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, England

      IIF 13
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 14
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 16
  • Coombs, Susan
    English director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ

      IIF 17
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 18
    • icon of address West Hay, West Hay Road, Udley Wrington, Bristol, BS40 5NP, United Kingdom

      IIF 19
    • icon of address West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, United Kingdom

      IIF 20
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21 IIF 22
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 23
    • icon of address West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, United Kingdom

      IIF 24
  • Coombs, Susan
    English entepreneur born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Coombs, Susan
    English entrepreneur born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Mrs Susan Elizabeth Coombs
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Coombs, Susan Elizabeth
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
  • Mrs Susan Elizabeth Coombs
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • Coombs, Susan Elizabeth
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limelight, First Floor, Studio 3, Elstree Road, Borehamwood, Herts, WD6 1JH, United Kingdom

      IIF 30
    • icon of address West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, England

      IIF 31 IIF 32
  • Coombs, Susan Elizabeth
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Coombs, Susan Elizabeth

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Coombs, Susan

    Registered addresses and corresponding companies
    • icon of address Westhay, Westhay Road, Wrington, BS40 5NP, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,645 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    FRANCHISE OWNERS CLUB LIMITED - 2019-10-07
    icon of address Limelight First Floor, Studio 3, Elstree Road, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85 GBP2024-07-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address 20 Clifton Road, Unit 198, Telcom Business Centre, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,910 GBP2023-09-30
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-01-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Dept 2309a, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-08-18 ~ 2024-02-13
    IIF 24 - Director → ME
  • 2
    icon of address 4385, 12633228 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    icon of calendar 2020-05-29 ~ 2021-05-28
    IIF 23 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,675 GBP2024-08-31
    Officer
    icon of calendar 2022-09-28 ~ 2022-12-27
    IIF 14 - Director → ME
  • 4
    icon of address 20 Mythop Road, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ 2021-12-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2021-12-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,645 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-11-17
    IIF 35 - Secretary → ME
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ 2020-10-12
    IIF 28 - Director → ME
    icon of calendar 2020-10-12 ~ 2021-07-16
    IIF 34 - Secretary → ME
  • 7
    icon of address 17 Trinity Hall Close, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-03 ~ 2022-09-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-03 ~ 2022-09-08
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2020-11-03 ~ 2021-02-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-02-17
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    VERTEX MARKET LTD - 2024-01-12
    icon of address 6 Ruddpark Road, Manchester, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-16 ~ 2021-11-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2021-11-18
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ 2023-05-17
    IIF 19 - Director → ME
  • 11
    DIVIDEX LIMITED - 2020-06-04
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ 2020-05-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-05-22
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2023-07-06
    IIF 16 - Director → ME
  • 13
    icon of address 108 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2021-01-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2021-01-11
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-06-15 ~ 2021-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2021-10-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    COINPIAC LTD - 2021-01-12
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-07-31
    Officer
    icon of calendar 2020-11-10 ~ 2020-11-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-11-28
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ 2023-04-13
    IIF 31 - Director → ME
  • 17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-07-31
    Officer
    icon of calendar 2020-04-11 ~ 2021-10-01
    IIF 25 - Director → ME
    icon of calendar 2020-01-11 ~ 2021-01-11
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.