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

Mrs Susan Elizabeth Blatchford

    Related profiles found in government register
  • Mrs Susan Elizabeth Blatchford
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Camers, Badminton Road, Old Sodbury, Bristol, BS37 6RG

      IIF 1
    • C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 5
  • Susan Elizabeth Blatchford
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 6
  • Blatchford, Susan Elizabeth
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Minerva House, Lower Bristol Road, Bath, BA2 9ER, England

      IIF 7
    • Spinnaker House, Granville Road, Bath, BA1 9BE, England

      IIF 8
    • 41, Tallon Road, Hutton, Brentwood, CM13 1TG, England

      IIF 9
    • Camers, Badminton Road, Old Sodbury, Bristol, BS37 6RG, England

      IIF 10
    • C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 11
    • Merchants' Hall, The Promenade, Clifton, Bristol, BS8 3NH, United Kingdom

      IIF 12
    • B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Eterna Lighting, Huxley Close, Park Farm South, Wellingborough, Northamptonshire, NN8 6AB

      IIF 20
    • Eterna Lighting, Huxley Close, Park Farm, Wellingborough, Northamptonshire, NN8 6AB, England

      IIF 21
  • Blatchford, Susan Elizabeth
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Brace Charity Office, Elgar House, Southmead Hospital, Bristol, BS10 5NB, United Kingdom

      IIF 22
  • Blatchford, Susan Elizabeth
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Minerva House, Lower Bristol Road, Bath, BA2 9ER, United Kingdom

      IIF 23
    • C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 24 IIF 25
  • Blatchford, Susan Elizabeth
    British managing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB

      IIF 26
  • Hogan, Susan Elizabeth
    British development director born in March 1968

    Registered addresses and corresponding companies
    • Camers Barn, Badminton Road, Old Sodbury, Bristol, BS37 6RG

      IIF 27
  • Hogan, Susan Elizabeth
    British director born in March 1968

    Registered addresses and corresponding companies
    • Camers Barn, Badminton Road, Old Sodbury, Bristol, BS37 6RG

      IIF 28
  • Blatchford, Sue
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 29
  • Blatchford, Susan Elizabeth
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eterna Lighting, Huxley Close, Park Farm South, Wellingborough, Northamptonshire, NN8 6AB

      IIF 30 IIF 31
  • Blatchford, Susan Elizabeth
    British

    Registered addresses and corresponding companies
    • Camers, Old Sodbury, Bristol, BS37 6RG

      IIF 32
  • Blatchford, Susan Elizabeth
    British secretary

    Registered addresses and corresponding companies
    • C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 33
  • Hogan, Susan Elizabeth

    Registered addresses and corresponding companies
    • Camers Barn, Badminton Road, Old Sodbury, Bristol, BS37 6RG

      IIF 34
child relation
Offspring entities and appointments 23
  • 1
    BLATCHFORD HOMES LIMITED
    07383994
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-11-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BLATCHFORD SOLUTIONS LIMITED
    15392972
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    BRACE TRUSTEE LIMITED
    14199100
    The Brace Charity Office Elgar House, Southmead Hospital, Bristol, United Kingdom
    Active Corporate (18 parents)
    Officer
    2022-06-27 ~ 2025-06-10
    IIF 22 - Director → ME
  • 4
    DENMAN TRUSTEES LIMITED
    08389307
    Camers Badminton Road, Old Sodbury, Bristol
    Active Corporate (5 parents)
    Officer
    2013-02-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 5
    DENMANS ELECTRICAL WHOLESALERS LIMITED
    - now 00291521
    DENMANS (E.M.F.) LIMITED - 1991-10-03
    E M F (ELECTRICAL) LIMITED - 1980-12-31
    Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England
    Active Corporate (40 parents, 1 offspring)
    Officer
    1995-10-01 ~ 1999-12-01
    IIF 27 - Director → ME
  • 6
    DENMANS LIMITED
    - now 05841610
    STEEPLE (2006) LIMITED
    - 2006-06-26 05841610 03092246... (more)
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-06-08 ~ dissolved
    IIF 24 - Director → ME
    2006-06-08 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    DURLOW PARK ESTATE LIMITED
    11952666
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-04-17 ~ now
    IIF 13 - Director → ME
  • 8
    ETERNA LIGHTING LIMITED
    - now 00410716
    ENSEL ELECTRIC CO LIMITED - 1985-12-05
    Eterna Lighting, Huxley Close, Park Farm South, Wellingborough, Northamptonshire
    Active Corporate (27 parents)
    Officer
    2019-07-11 ~ 2025-12-16
    IIF 20 - Director → ME
    2005-10-11 ~ 2012-12-19
    IIF 30 - Director → ME
    2005-10-11 ~ 2006-01-04
    IIF 34 - Secretary → ME
  • 9
    GREEN SPINNAKER LIMITED
    08388032
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-02-04 ~ 2024-08-13
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-11
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    LUMINATION (GLASGOW) LIMITED
    - now SC027996
    LITECRAFT (GLASGOW), LIMITED
    - 2005-02-16 SC027996
    C/o R&r Robertson Limited, 36 Bankhead Drive, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2003-09-24 ~ dissolved
    IIF 28 - Director → ME
  • 11
    PROTOCOL INVESTMENTS LIMITED
    08981285
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-08-01 ~ now
    IIF 19 - Director → ME
  • 12
    PROTOCOL OFFICE LIMITED
    02646734
    64 Churchill Road, Slough, England
    Active Corporate (14 parents)
    Officer
    2018-08-01 ~ 2026-03-12
    IIF 9 - Director → ME
  • 13
    QUARTET COMMUNITY FOUNDATION
    - now 03981052
    GREATER BRISTOL FOUNDATION - 2005-04-19
    Royal Oak House, Royal Oak Avenue, Bristol
    Active Corporate (87 parents)
    Officer
    2018-03-22 ~ 2024-09-25
    IIF 26 - Director → ME
  • 14
    R & S ROBERTSON LIMITED
    - now 04739650 SC021232... (more)
    R & S ROBERTSON 2003 LIMITED
    - 2003-10-17 04739650 SC021232... (more)
    QUAYSHELFCO 1005 LIMITED - 2003-07-08
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (14 parents)
    Officer
    2003-09-24 ~ 2012-12-19
    IIF 31 - Director → ME
    2019-07-11 ~ now
    IIF 18 - Director → ME
  • 15
    RED SKYSAIL LIMITED
    09805874
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SMARTS QUARTER LIMITED
    09351415
    Spinnaker House, Granville Road, Bath, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-12-11 ~ 2024-05-01
    IIF 7 - Director → ME
  • 17
    SMV TRUSTEE COMPANY LIMITED
    10532481
    Merchants' Hall The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (40 parents)
    Officer
    2025-11-10 ~ now
    IIF 12 - Director → ME
  • 18
    SPARROWHAWK ACQUISITIONS LIMITED
    07192020
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (8 parents)
    Officer
    2013-05-07 ~ now
    IIF 14 - Director → ME
  • 19
    STEEPLE ACQUISITIONS LIMITED
    08707417
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-07-31 ~ now
    IIF 17 - Director → ME
  • 20
    STEEPLE GROUP LIMITED
    - now 08388176
    S G DENMAN LIMITED
    - 2013-03-25 08388176
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2013-02-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    STEEPLE LIGHTING LIMITED
    - now 00376149
    STEEPLE LIGHTING PLC
    - 2013-02-13 00376149
    LUMINATION PLC - 2001-12-31
    DENMANS ELECTRICAL P.L.C. - 1999-12-09
    DENMAN ELECTRICAL SUPPLIES LIMITED - 1984-02-21
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2006-01-01 ~ now
    IIF 15 - Director → ME
  • 22
    STEEPLE LIMITED
    - now 03092246 05841610
    STEEPLE PLC
    - 2013-02-11 03092246 05841610
    QUAYSHELFCO 512 LIMITED - 1995-09-08
    Eterna Lighting Huxley Close, Park Farm, Wellingborough, Northamptonshire
    Dissolved Corporate (9 parents)
    Officer
    1996-02-01 ~ dissolved
    IIF 21 - Director → ME
    2008-09-01 ~ 2013-07-01
    IIF 32 - Secretary → ME
  • 23
    STEEPLECHASE LIMITED
    09582634
    Camers Badminton Road, Old Sodbury, Bristol, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-05-08 ~ dissolved
    IIF 10 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.