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, Susan

    Related profiles found in government register
  • Phillips, Susan

    Registered addresses and corresponding companies
  • Phillips, Susan Carole

    Registered addresses and corresponding companies
    • 31a, West Street, Chickerell, Weymouth, Dorset, DT3 4DY, United Kingdom

      IIF 46
  • Phillips, Emma Bethany

    Registered addresses and corresponding companies
    • Hyde Park House, Manfred Road, London, SW15 2RS, England

      IIF 47
  • Phillips, Susan Carole
    British

    Registered addresses and corresponding companies
    • 154 Fawe Park Road, Putney, London, SW15 2EQ

      IIF 48
  • Phillips, Susan Carole
    British consultant

    Registered addresses and corresponding companies
    • 154 Fawe Park Road, Putney, London, SW15 2EQ

      IIF 49
  • Roe, Susan
    British

    Registered addresses and corresponding companies
    • The Old Police House, Kington St Michael, Chippenham, Wiltshire, SN14 6JB

      IIF 50
  • Phillips, Susan
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Chetnole Mill, Mill Lane, Chetnole, Sherborne, DT9 6PB, England

      IIF 51
    • 1, Boxhill Nurseries, Boxhill Road, Tadworth, Surrey, KT20 7JF, England

      IIF 52
  • Phillips, Susan
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 53
  • Phillips, Susan
    British tax adviser born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 54
  • Phillips, Susan Carole
    British company director born in March 1960

    Registered addresses and corresponding companies
    • 1 Ridgmount Road, Wandsworth, London, SW18 2DA

      IIF 55
  • Phillip, Susan Carole
    British sales manager born in March 1960

    Registered addresses and corresponding companies
    • Coombe House Lodge, 124 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD

      IIF 56
  • Roe, Susan
    British born in September 1949

    Registered addresses and corresponding companies
    • 77 Mill Hill Road, Norwich, NR2 3DR

      IIF 57
  • Phillips, Susan
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 58 IIF 59
    • Chetnole Mill, Mill Lane, Chetnole, Sherborne, DT9 6PB, England

      IIF 60 IIF 61 IIF 62
  • Phillips, Susan Carole
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coombe House Lodge, 124 Coombe Lane West, Kingston Upon Thames, KT2 7DD

      IIF 63
    • Coombe House Lodge 124, Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD

      IIF 64
  • Roe, Susan
    British retired environmentalist born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Bewick House, 22 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 65
    • Bewick House, Norfolk Wildlife Trust, 22 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 66
  • Phillips, Susan Carole
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, West Street, Chickerell, Weymouth, Dorset, DT3 4DY, United Kingdom

      IIF 67
  • Phillips, Susan Carole
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coombe House Lodge, 124 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD

      IIF 68
  • Phillips, Susan Carole
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, West Street, Chickerell, Weymouth, Dorset, DT3 4DY, United Kingdom

      IIF 69
  • Phillips, Susan Carole
    British corporate financier born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coombe House Lodge, 124 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD

      IIF 70
  • Phillips, Susan Carole
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coombe House, Lodge, 124 Coombe Lane West, Kingston, Surrey, KT2 7DD, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Coombe House Lodge, 124 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD

      IIF 74 IIF 75 IIF 76
    • Coombe House, Lodge, 124 Coombe Lane West, Kingston-upon-thames, Surrey, KT2 7DD, United Kingdom

      IIF 79
    • Alpha House, 100 Borough High Street, London, SE1 1LB, United Kingdom

      IIF 80
    • 31a, West Street, Chickerell, Weymouth, Dorset, DT3 4DY, United Kingdom

      IIF 81 IIF 82
  • Phillips, Susan Carole
    British none born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, Susan Carole
    British sales management born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Susan Phillips
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 113
    • Chetnole Mill, Mill Lane, Chetnole, Sherborne, DT9 6PB, England

      IIF 114
    • 1, Boxhill Nurseries, Boxhill Road, Tadworth, Surrey, KT20 7JF, England

      IIF 115
  • Phillips, Emma Bethany
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Clarence Road, Clarence Road, Dorchester, DT1 2HF, England

      IIF 116
    • Chetnole Mill, Mill Lane, Chetnole, Sherborne, DT9 6PB, England

      IIF 117
  • Phillips, Emma Bethany
    British director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, West Street, Chickerell, Weymouth, Dorset, DT3 4DY, United Kingdom

      IIF 118 IIF 119
  • Miss Emma Bethany Phillips
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 3 Clarence Road, Clarence Road, Dorchester, DT1 2HF, England

      IIF 120
    • Westhaven, 3 Clarence Road, Dorchester, Dorset, DT1 2HF, England

      IIF 121
    • Manfred House, Manfred Road, London, SW15 2RS, England

      IIF 122
  • Miss Susan Phillips
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 123
    • Chetnole Mill, Mill Lane, Chetnole, Sherborne, DT9 6PB, England

      IIF 124 IIF 125
child relation
Offspring entities and appointments
Active 32
  • 1
    1 Boxhill Nurseries, Boxhill Road, Tadworth, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -259,577 GBP2024-06-30
    Officer
    2021-05-10 ~ now
    IIF 15 - Secretary → ME
  • 3
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,102 GBP2020-03-31
    Officer
    2020-05-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    Forston Grange, Forston, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 5
    ENTERPRISE PRIVATE EQUITY LIMITED - 2011-11-17 04519702, 02708653
    31a West Street, Chickerell, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2015-04-05 ~ dissolved
    IIF 119 - Director → ME
  • 6
    DEALFLOW DYNAMICS LIMITED - 2008-05-12
    ENTERPRISE INVESTMENT SCHEME COMPANY LIMITED - 2004-10-01 02708653
    DEALFLOW DYNAMICS LIMITED - 2003-11-05
    BLUEPRINT MAGAZINE PUBLISHING LIMITED - 2003-08-29
    Forston Grange, Forston, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,009 GBP2023-06-30
    Officer
    2018-10-22 ~ now
    IIF 51 - Director → ME
    2017-02-19 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 114 - Has significant influence or control as a member of a firmOE
    IIF 114 - Has significant influence or controlOE
    IIF 114 - Has significant influence or control over the trustees of a trustOE
  • 7
    ENTERPRISE CORPORATE FINANCE LIMITED - 2011-11-17 07250816
    ENTERPRISE INVESTMENT SCHEME COMPANY LIMITED - 1999-11-08 04808581
    SPECIALIST CONSULTANCY & PLANNING LIMITED - 1996-07-18
    4th Floor Allan House, 10 John Princess Street, London
    Dissolved Corporate (2 parents)
    Officer
    1992-04-22 ~ dissolved
    IIF 112 - Director → ME
  • 8
    DFR HOLDINGS (UK) LIMITED - 2011-06-06
    31a West Street, Chickerell, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2015-04-05 ~ dissolved
    IIF 118 - Director → ME
  • 9
    Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,185 GBP2021-05-31
    Officer
    2020-01-17 ~ dissolved
    IIF 16 - Secretary → ME
  • 10
    EXTRAORDINARY IMAGES LIMITED - 2021-09-29 05366018, 08430231
    FINDMEABUYER LIMITED - 2021-02-26
    CLIFTON BOUTIQUES LTD - 2020-08-31
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2022-09-29 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    SHARECHIEF LIMITED - 1990-03-07
    P O Box 810 Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 55 - Director → ME
  • 12
    STV ABERDEEN LIMITED - 2018-06-04
    That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -374,499 GBP2019-12-31
    Officer
    2021-05-24 ~ dissolved
    IIF 12 - Secretary → ME
  • 13
    STV AYR LIMITED - 2018-06-04
    That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -334,499 GBP2019-12-31
    Officer
    2021-05-24 ~ dissolved
    IIF 8 - Secretary → ME
  • 14
    LOCAL TELEVISION GLASGOW LIMITED - 2018-10-24
    STV GLASGOW LIMITED - 2018-06-04
    GLASGOW TELEVISION LIMITED - 2014-04-03
    That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,450,898 GBP2020-12-31
    Officer
    2021-05-24 ~ dissolved
    IIF 10 - Secretary → ME
  • 15
    Forston Grange, Forston, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,602 GBP2024-07-31
    Officer
    2015-07-08 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 16
    PRICE BUILDING LIMITED - 2011-12-22
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,015 GBP2021-12-31
    Officer
    2022-09-29 ~ dissolved
    IIF 30 - Secretary → ME
  • 17
    LOCAL TELEVISION DUNDEE LIMITED - 2022-01-20
    STV DUNDEE LIMITED - 2018-06-04
    That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,999 GBP2020-12-31
    Officer
    2021-03-05 ~ dissolved
    IIF 9 - Secretary → ME
  • 18
    Forston Grange, Forston, Dorchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2021-09-30
    Officer
    2019-09-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 19
    Forston Grange, Forston, Dorchester, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 20
    BLOCKSURE HOLDINGS LIMITED - 2024-01-11
    NORNOOK TECHNOLOGY LIMITED - 2017-06-13
    124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,284,273 GBP2023-12-31
    Officer
    2023-04-05 ~ now
    IIF 5 - Secretary → ME
  • 21
    Forston Grange, Forston, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,236 GBP2024-10-31
    Officer
    2024-09-12 ~ now
    IIF 62 - Director → ME
    2019-07-20 ~ now
    IIF 43 - Secretary → ME
  • 22
    Forston Grange, Forston, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-11-30
    Officer
    2023-11-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 23
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-10 ~ now
    IIF 28 - Secretary → ME
  • 24
    OXFORD TV LIMITED - 2012-08-08
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -681,025 GBP2020-12-31
    Officer
    2020-05-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 25
    MUSTARD TV LIMITED - 2017-09-07
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -449,769 GBP2020-12-31
    Officer
    2020-05-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 26
    SOLENT TELEVISION LIMITED - 2012-08-08
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -850,883 GBP2020-12-31
    Officer
    2020-05-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 27
    27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    534,390 GBP2023-12-31
    Officer
    2023-10-01 ~ now
    IIF 40 - Secretary → ME
  • 28
    THAT'S TV LIMITED - 2021-02-08 11774702
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    451 GBP2019-06-30
    Officer
    2020-08-08 ~ dissolved
    IIF 2 - Secretary → ME
  • 29
    MULBERRY PUB COMPANY (UK) LIMITED - 2011-08-17
    MULBERRY PUB COMPANY (UK) PLC - 2011-01-20
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2008-10-02 ~ dissolved
    IIF 78 - Director → ME
  • 30
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    380,520 GBP2024-03-31
    Officer
    2020-05-01 ~ now
    IIF 18 - Secretary → ME
  • 31
    The Old Police House, Kington-st-michael, Nr. Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 50 - Secretary → ME
  • 32
    27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -973,439 GBP2023-12-31
    Officer
    2020-05-01 ~ now
    IIF 39 - Secretary → ME
Ceased 77

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.