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

Mawson, Susan Elaine, Lady

    Related profiles found in government register
  • Mawson, Susan Elaine, Lady
    British dirctor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Meynell Crescent, Hackney, London, E9 7AS, United Kingdom

      IIF 1
  • Lady Susan Elaine Mawson
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Meynell Crescent, Hackney, London, E9 7AS, United Kingdom

      IIF 2 IIF 3
  • Lawson, Susan
    British business woman born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Field View Drive, Orford, Warrington, Cheshire, WA2 9BP, England

      IIF 4
  • Lawson, Susan
    British cad design illustration born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Fieldview Drive, Ordford Green, Warrington, Cheshire, WA2 9BP

      IIF 5
  • Lawson, Susan
    British company director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Field View Drive, Orford, Warrington, Cheshire, WA2 9BP, England

      IIF 6
  • Lawson, Susan
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Field View Drive, Orford, Warrington, Cheshire, WA2 9BP, England

      IIF 7 IIF 8 IIF 9
    • Lawson House, 35 Field View Drive, Warrington, Cheshire, WA2 9BP, England

      IIF 10
    • Lawson House, 35 Field View Drive, Warrington, Cheshire, WA2 9BP, United Kingdom

      IIF 11
    • Warrington Business Park, Long Lane, Warrington, Cheshire, WA2 8TX, England

      IIF 12
  • Lawson, Susan
    British none born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Fieldview Drive, Orford Green, Warrington, Cheshire, WA2 9BP, Uk

      IIF 13
  • Lin Yan
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rother Court, Parkgate, Rotherham, S62 6DR, United Kingdom

      IIF 14
  • Mawson, Susan Elaine
    British hospitality

    Registered addresses and corresponding companies
    • 22 Meynell Crescent, Hackney, London, E9 7AS

      IIF 15
  • Lawson, Susan
    British occupational health worker born in June 1950

    Registered addresses and corresponding companies
    • 24 Melrose Road, Sheffield, South Yorkshire, S3 9DN

      IIF 16
  • Lawson, Susan
    English director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Warrington Business Centre, Long Lane, Orford, Warrington, Cheshire, WA28TX, England

      IIF 17 IIF 18
  • Lawson, Susan
    English company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 35, Field Vied Drive Orford, 35 Field View, Warrington, WA2 9BP, England

      IIF 19
  • Miss Lin Yan
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rother Court, Parkgate, Rotherham, S62 6DR, England

      IIF 20
  • Lawson, Susan
    English dirctor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 35, Feild Veiw, Orford, Warrington, Englang, WA29B P, England

      IIF 21
  • Stoyanova, Iliana Veselinova
    Bulgarian administration born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clowders Road, London, SE6 4DA, England

      IIF 22
  • Yan, Lin
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rother Court, Parkgate, Rotherham, S62 6DR, England

      IIF 23
  • Yan, Lin
    British dirctor born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57, Town Street, Rotherham, S60 2JR, United Kingdom

      IIF 24
  • Stoyanova, Iliana
    Bulgarian director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Avenue Road, London, London, SE20 7RY, United Kingdom

      IIF 25
  • Stoyanova, Iliana Veselinova
    Bulgarian company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Amberley Grove, Croydon, CR0 6ND, England

      IIF 26
  • Stoyanova, Iliana Veselinova
    Bulgarian dirctor born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Amberley Grove, Croydon, CR0 6ND, England

      IIF 27
  • Stoyanova, Iliana Veselinova
    Bulgarian director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Amberley Grove, Croydon, CR0 6ND, England

      IIF 28
  • Miss Iliana Veselinova Stoyanova
    Bulgarian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Clowders Road, London, SE6 4DA, England

      IIF 29
    • 54, Hyndewood, Bampton Road, London, SE23 2BJ, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    858,865 GBP2024-08-31
    Officer
    2002-06-26 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BENTLEY WILLIAMS LAW LIMITED - 2014-01-24
    35 Feild Veiw, Orford, Warrington, Englang, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 21 - Director → ME
  • 3
    Paddock Business Centre 2 Paddock Road, West Pimbo, Skelmersdale
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ dissolved
    IIF 13 - Director → ME
  • 4
    1 Clowders Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    182 GBP2023-06-30
    Officer
    2012-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    27 Amberley Grove, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF 28 - Director → ME
  • 6
    14 Avenue Road, 14 Avenue Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 25 - Director → ME
  • 7
    35 Field View Drive, Orford, Green, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-08-29 ~ dissolved
    IIF 5 - Director → ME
  • 8
    1 Rother Court, Parkgate, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    1 Rother Court ,parkgate, 1 Rother Court ,parkgate, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,893 GBP2022-03-30
    Officer
    2014-04-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    Unit 2, Uffcott Farm, Uffcott, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-05-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 7 - Director → ME
  • 12
    BIG SMALL BATHROOM SOLUTIONS LIMITED - 2018-09-11
    1 Clowders Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,617 GBP2018-08-31
    Officer
    2014-05-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    Paddock Business Centre 2 Paddock Road, West Pimbo, Skelmersdale
    Dissolved Corporate (1 parent)
    Officer
    2010-08-18 ~ 2011-02-02
    IIF 11 - Director → ME
  • 2
    1 Clowders Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,656 GBP2018-05-31
    Officer
    2014-07-01 ~ 2017-11-30
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Rooney Associates, 2nd Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2012-06-11 ~ 2012-06-15
    IIF 10 - Director → ME
  • 4
    Warrington Business Park, Long Lane, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-05 ~ 2012-10-19
    IIF 19 - Director → ME
  • 5
    JACOB INTERIORS (UK) LTD - 2020-06-11
    Unit 2f Palatine Trading Estate, Causeway Avenue, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    54,355 GBP2024-04-30
    Officer
    2012-04-30 ~ 2012-05-04
    IIF 4 - Director → ME
  • 6
    48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2012-09-25 ~ 2012-10-01
    IIF 6 - Director → ME
  • 7
    School House, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ 2012-08-27
    IIF 8 - Director → ME
  • 8
    SHEFFIELD OCCUPATIONAL HEALTH PROJECT LIMITED - 2000-10-26
    The Circle Sohas, 33 Rockingham Street, Sheffield City Centre, South Yorkshire, England
    Active Corporate (9 parents)
    Officer
    ~ 1996-06-25
    IIF 16 - Director → ME
  • 9
    Paddock Business Centre 2 Paddock Road West Pimbo, 2 Paddock Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-22 ~ 2014-03-18
    IIF 18 - Director → ME
  • 10
    Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ 2013-07-23
    IIF 9 - Director → ME
  • 11
    Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-22 ~ 2013-07-18
    IIF 17 - Director → ME
  • 12
    Unit 2c Causeway Avenue, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-30 ~ 2012-08-09
    IIF 12 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.