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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Liburd, Susan Patricia

    Related profiles found in government register
  • Liburd, Susan Patricia
    English born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 1
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 2
    • The Engine Shed, Lincoln Students' Union, Brayford Pool, Lincoln, LN6 7TS, England

      IIF 3
    • Insito Finance Ltd, Sabichi House, 5 Wadsworth Road, Perivale, UB6 7JD, United Kingdom

      IIF 4 IIF 5
    • Enigma House, 76 High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 6
  • Liburd, Susan Patricia
    English chief executive born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Engine Shed, Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS, United Kingdom

      IIF 7
  • Liburd, Susan Patricia
    English company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 8
    • Global House, 303 Ballards Lane, 1st Floor, London, N12 8NP, England

      IIF 9
  • Liburd, Susan Patricia
    English director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14772371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Liburd, Susan Patricia
    British director born in September 1962

    Registered addresses and corresponding companies
    • 7 Prospect Close, Winterbourne Down, Bristol, BS36 1BD

      IIF 11
  • Miss Susan Patricia Liburd
    English born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 12
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 13
    • Insito Finance Ltd, Sabichi House, 5 Wadsworth Road, Perivale, UB6 7JD, United Kingdom

      IIF 14 IIF 15
child relation
Offspring entities and appointments 11
  • 1
    ADAMS & ASSOCIATES (UK) LIMITED
    03237512
    37 Melville Avenue, South Croydon, Surrey
    Dissolved Corporate (18 parents)
    Equity (Company account)
    -69,189 GBP2019-12-31
    Officer
    2001-09-01 ~ 2002-03-27
    IIF 11 - Director → ME
  • 2
    COMPASSE LIMITED
    09134361
    Insito Finance Ltd Sabichi House, 5 Wadsworth Road, Perivale, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,091 GBP2024-07-31
    Officer
    2014-07-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ENIGMA HEALTHCARE LIMITED
    - now 12084966 14338076
    ENIGMA WELLNESS LTD
    - 2022-12-22 12084966 14338076
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    25,380 GBP2021-12-31
    Officer
    2022-01-27 ~ now
    IIF 6 - Director → ME
  • 4
    FGH TRAINING LIMITED - now
    MITRE GROUP LIMITED
    - 2025-03-17 02768180 03339510... (more)
    MITRE HOLDINGS LIMITED - 2007-11-20
    MITRE BUSINESS SERVICES LIMITED - 1997-04-09
    Alston House, White Cross Business Park, South Road, Lancaster, England
    Active Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    59,888 GBP2021-12-30
    Officer
    2018-05-09 ~ 2019-09-06
    IIF 1 - Director → ME
  • 5
    GLOBAL EQUITY CONSORTIUM LIMITED
    14772371
    4385, 14772371 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 6
    SAGE BLUE LTD
    - now 03909096
    GATEHOUSE CONSULTING LTD
    - 2000-11-14 03909096
    Insito Finance Ltd Sabichi House, 5 Wadsworth Road, Perivale, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -437 GBP2024-01-31
    Officer
    2000-02-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    STUDENTS' UNION MANAGEMENT SYSTEM LTD
    - now 10112096
    BRAYFORD FORMATIONS 161 LIMITED - 2016-05-11
    The Engine Shed Lincoln Students' Union, Brayford Pool, Lincoln, England
    Active Corporate (27 parents)
    Equity (Company account)
    147,036 GBP2024-06-30
    Officer
    2020-01-29 ~ 2025-12-18
    IIF 3 - Director → ME
  • 8
    THE INTERN GROUP LIMITED
    07891350
    Grove House, 2 Woodberry Grove, London, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    1,351,384 GBP2024-12-31
    Officer
    2020-09-04 ~ 2021-08-24
    IIF 9 - Director → ME
  • 9
    THE INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED
    - now 02957448
    MITRE CONSULTING LIMITED - 2015-03-03
    MITRE GROUP LIMITED - 2007-11-20
    MITRE LIMITED - 1999-07-08
    MITRE BUSINESS DEVELOPMENT LIMITED - 1997-07-04
    CHARNVILLE LIMITED - 1994-10-21
    Suite 8, Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,893 GBP2020-12-31
    Officer
    2015-08-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE WELFARE FOUNDATION
    10989819
    C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2017-10-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    UNIVERSITY OF LINCOLN STUDENTS' UNION
    06294857
    The Engine Shed Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (131 parents, 4 offsprings)
    Officer
    2019-01-01 ~ 2025-04-04
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.