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 Reay

    Related profiles found in government register
  • Mrs Susan Reay
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House Central Way, Winwick Street, Warrington, WA2 7TT, England

      IIF 1
    • icon of address Central House, Central Way, Winwick Street, Warrington, WA2 7TT, United Kingdom

      IIF 2
    • icon of address 69-71 Gerard Street, Ashton-in-makerfield, Wigan, WN4 9AG, England

      IIF 3
    • icon of address 71 Gerard Street, Ashton In Makerfield, Wigan, WN4 9AG

      IIF 4
  • Mr Stephen Reay
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House Central Way, Winwick Street, Warrington, WA2 7TT, England

      IIF 5
    • icon of address Unit 3 Lineva House, Milner Street, Warrington, WA5 1AD, United Kingdom

      IIF 6
    • icon of address 71 Gerard Street, Ashton In Makerfield, Wigan, WN4 9AG

      IIF 7
  • Reay, Susan
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House Central Way, Winwick Street, Warrington, WA2 7TT, England

      IIF 8 IIF 9
  • Reay, Susan
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Gerard Street, Ashton-in-makerfield, Wigan, Lancashire, WN4 9AG, England

      IIF 10
  • Reay, Susan
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Moxon Way, Ashton-in-makerfield, Wigan, WN4 8SW, United Kingdom

      IIF 11
    • icon of address 70, Gerard Street, Ashton-in-makerfield, Wigan, WN4 9AG, England

      IIF 12
  • Reay, Susan
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Moxon Way, Ashton In Makerfield, Wigan, Lancashire, WN4 8SW

      IIF 13
  • Reay, Susan
    British none born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Moxon Way, Ashton In Makerfield, Wigan, Lancashire, WN4 8SW

      IIF 14
  • Reay, Susan
    British sales person born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 15
  • Reay, Susan
    British salon owner born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Leneva House, Milner Street, Warrington, WA5 1AD, England

      IIF 16
  • Reay, Stephen
    British businessman born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Lineva House, Milner Street, Warrington, WA5 1AD, United Kingdom

      IIF 17
  • Reay, Stephen
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Leneva House, Milner Street, Warrington, WA5 1AD

      IIF 18
    • icon of address 69, Gerard Street, Ashton-in-makerfield, Wigan, Lancashire, WN4 9AG, England

      IIF 19
  • Reay, Stephen
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Moxon Way, Ashton-in-makerfield, Wigan, WN4 8SW, United Kingdom

      IIF 20
  • Reay, Susan
    British manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Gerard Street, Ashton In Makerfield, Wigan, Lancashire, WN4 9AG, United Kingdom

      IIF 21
  • Reay, Susan
    British

    Registered addresses and corresponding companies
    • icon of address 52 Moxon Way, Ashton In Makerfield, Wigan, Lancashire, WN4 8SW

      IIF 22
  • Reay, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 52 Moxon Way, Ashton In Makerfield, Wigan, Lancashire, WN4 8SW

      IIF 23
  • Reay, Stephen
    British clerk born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Moxon Way, Ashton In Makerfield, Wigan, Lancashire, WN4 8SW

      IIF 24
  • Reay, Stephen
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Moxon Way, Ashton In Makerfield, Wigan, Lancashire, WN4 8SW

      IIF 25
  • Reay, Stephen

    Registered addresses and corresponding companies
    • icon of address Central House Central Way, Winwick Street, Warrington, WA2 7TT, England

      IIF 26
    • icon of address Central House, Central Way, Winwick Street, Warrington, WA2 7TT, United Kingdom

      IIF 27
    • icon of address 70, Gerard Street, Ashton-in-makerfield, Wigan, WN4 9AG, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 3 Lineva House, Milner Street, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 3 Leneva House, Milner Street, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,075 GBP2017-03-31
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Central House Central Way, Winwick Street, Warrington, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -29,099 GBP2024-01-31
    Officer
    icon of calendar 2024-09-21 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-09-21 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 2 - Has significant influence or controlOE
  • 4
    PLAY-2-WIN LIMITED - 2009-01-19
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-17 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-01-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2001-09-17 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address 1st Floor Manor House, 1 Manor Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,848 GBP2018-10-31
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 11 - Director → ME
    IIF 20 - Director → ME
  • 6
    icon of address 69 Gerard Street, Ashton In Makerfield, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Central House Central Way, Winwick Street, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-08-20 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CUPUACU LIMITED - 2016-10-25
    icon of address 69 Gerard Street, Ashton-in-makerfield, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60 GBP2017-06-30
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 19 - Director → ME
  • 9
    FEMALEFIRST LIMITED - 2012-06-27
    icon of address 71 Gerard Street, Ashton In Makerfield, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,507 GBP2019-07-30
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 13 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Unit 3 Leneva House, Milner Street, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,075 GBP2017-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2016-03-31
    IIF 16 - Director → ME
  • 2
    icon of address Central House Central Way, Winwick Street, Warrington, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -29,099 GBP2024-01-31
    Officer
    icon of calendar 2012-07-18 ~ 2020-07-01
    IIF 12 - Director → ME
    icon of calendar 2015-03-02 ~ 2020-07-07
    IIF 28 - Secretary → ME
  • 3
    icon of address Units 5-7 Luton Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    548,780 GBP2024-09-30
    Officer
    icon of calendar 2002-06-10 ~ 2005-02-01
    IIF 14 - Director → ME
  • 4
    CUPUACU LIMITED - 2016-10-25
    icon of address 69 Gerard Street, Ashton-in-makerfield, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60 GBP2017-06-30
    Officer
    icon of calendar 2015-06-08 ~ 2016-10-25
    IIF 10 - Director → ME
  • 5
    FEMALEFIRST LIMITED - 2012-06-27
    icon of address 71 Gerard Street, Ashton In Makerfield, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,507 GBP2019-07-30
    Officer
    icon of calendar 2003-06-18 ~ 2010-11-11
    IIF 23 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.