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 Carole

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5 IIF 6 IIF 7
    • Coombe House Lodge, 124 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD

      IIF 8 IIF 9 IIF 10
    • Coombe House, Lodge, 124 Coombe Lane West, Kingston-upon-thames, Surrey, KT2 7DD, United Kingdom

      IIF 13
    • Alpha House, 100 Borough High Street, London, SE1 1LB, United Kingdom

      IIF 14
    • 31a, West Street, Chickerell, Weymouth, Dorset, DT3 4DY, United Kingdom

      IIF 15 IIF 16
  • 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
  • Phillips, Susan
    British born in March 1960

    Resident in United Kingdom

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

      IIF 47 IIF 48
    • Chetnole Mill, Mill Lane, Chetnole, Sherborne, DT9 6PB, England

      IIF 49 IIF 50 IIF 51
  • 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 52
    • Coombe House Lodge 124, Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD

      IIF 53
  • Phillips, Susan Carole
    British company director born in March 1960

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

      IIF 54
  • 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 55
  • 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 56
    • Chetnole Mill, Mill Lane, Chetnole, Sherborne, DT9 6PB, England

      IIF 57
  • 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 58 IIF 59
  • 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 60
    • Chetnole Mill, Mill Lane, Chetnole, Sherborne, DT9 6PB, England

      IIF 61 IIF 62
  • 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 63
    • 1, Boxhill Nurseries, Boxhill Road, Tadworth, Surrey, KT20 7JF, England

      IIF 64
  • 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 65
  • 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 66
  • Phillips, Susan Carole
    British

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

      IIF 67
  • Phillips, Susan Carole
    British consultant

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

      IIF 68
  • Phillips, Susan Carole

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

      IIF 69
  • Miss Susan Phillips
    British born in March 1960

    Resident in England

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

      IIF 70
    • Chetnole Mill, Mill Lane, Chetnole, Sherborne, DT9 6PB, England

      IIF 71
    • 1, Boxhill Nurseries, Boxhill Road, Tadworth, Surrey, KT20 7JF, England

      IIF 72
  • 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 73
    • Bewick House, Norfolk Wildlife Trust, 22 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 74
  • Phillips, Emma Bethany

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

      IIF 75
  • Roe, Susan
    British born in September 1949

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

      IIF 76
  • Phillips, Susan

    Registered addresses and corresponding companies
  • Roe, Susan
    British

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

      IIF 122
  • 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 123
    • Westhaven, 3 Clarence Road, Dorchester, Dorset, DT1 2HF, England

      IIF 124
    • Manfred House, Manfred Road, London, SW15 2RS, England

      IIF 125
child relation
Offspring entities and appointments
Active 32
  • 1
    ACTIVE AIR PURIFICATION LTD
    12574097
    1 Boxhill Nurseries, Boxhill Road, Tadworth, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 121 - Secretary → ME
  • 2
    BETTER INDOORS LTD
    13262414
    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 91 - Secretary → ME
  • 3
    CAMBRIDGE PRESENTS LIMITED
    08610714
    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 93 - Secretary → ME
  • 4
    EIS CLUB LTD
    14997339
    Forston Grange, Forston, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 5
    ENTERPRISE CORPORATE FINANCE LIMITED
    - now 07250816 02708653
    ENTERPRISE PRIVATE EQUITY LIMITED - 2011-11-17 02708653, 04519702
    31a West Street, Chickerell, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2015-04-05 ~ dissolved
    IIF 59 - Director → ME
  • 6
    ENTERPRISE INVESTMENT SCHEME COMPANY LIMITED
    - now 04808581 02708653
    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 63 - Director → ME
    2017-02-19 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Has significant influence or control over the trustees of a trustOE
  • 7
    ENTERPRISE PRIVATE EQUITY LIMITED
    - now 02708653 07250816, 04519702
    ENTERPRISE CORPORATE FINANCE LIMITED
    - 2011-11-17 02708653 07250816
    ENTERPRISE INVESTMENT SCHEME COMPANY LIMITED
    - 1999-11-08 02708653 04808581
    SPECIALIST CONSULTANCY & PLANNING LIMITED
    - 1996-07-18 02708653
    4th Floor Allan House, 10 John Princess Street, London
    Dissolved Corporate (2 parents)
    Officer
    1992-04-22 ~ dissolved
    IIF 46 - Director → ME
  • 8
    ENTERPRISE SECURITIES LIMITED
    - now 07263135 07427824
    UPPER RICHMOND (NO.23) LIMITED - 2012-05-23 01654220, 05897509, 05968431... (more)
    DFR HOLDINGS (UK) LIMITED - 2011-06-06
    UPPER RICHMOND (NO.23) LIMITED - 2010-06-28 01654220, 05897509, 05968431... (more)
    31a West Street, Chickerell, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2015-04-05 ~ dissolved
    IIF 58 - Director → ME
  • 9
    ESOOKO LIMITED
    12080254
    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 92 - Secretary → ME
  • 10
    EXTRAORDINARY COLLECTIONS LIMITED
    - now 12728178
    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 101 - Secretary → ME
  • 11
    FIRST CHARTER INVESTMENT MANAGEMENT LIMITED
    - now 02460606
    SHARECHIEF LIMITED
    - 1990-03-07 02460606
    P O Box 810 Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 54 - Director → ME
  • 12
    LOCAL TELEVISION ABERDEEN LIMITED
    - now SC488499
    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 88 - Secretary → ME
  • 13
    LOCAL TELEVISION AYR LIMITED
    - now SC488509
    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 84 - Secretary → ME
  • 14
    LOCAL TV NEWS LIMITED
    - now SC429418
    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 86 - Secretary → ME
  • 15
    PAW BY PAW TRAINING LIMITED
    09676151
    Forston Grange, Forston, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,602 GBP2024-07-31
    Officer
    2015-07-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 16
    PRICE STUDIOS LIMITED
    - now 07012654
    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 106 - Secretary → ME
  • 17
    PUBLIC SERVICE MEDIA LIMITED
    - now SC488505 07250780
    LOCAL TELEVISION DUNDEE LIMITED
    - 2022-01-20 SC488505
    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 85 - Secretary → ME
  • 18
    SECOND LIFE LTD
    12183388
    Forston Grange, Forston, Dorchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2021-09-30
    Officer
    2019-09-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 19
    SEE WATER LIMITED
    15825741
    Forston Grange, Forston, Dorchester, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 20
    SUREAPX LIMITED
    - now 10068368
    BLOCKSURE HOLDINGS LIMITED
    - 2024-01-11 10068368
    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 81 - Secretary → ME
  • 21
    SUSTAINABLE ECO ENERGY MANAGEMENT LTD
    11009732 07999604
    Forston Grange, Forston, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,236 GBP2024-10-31
    Officer
    2024-09-12 ~ now
    IIF 51 - Director → ME
    2019-07-20 ~ now
    IIF 119 - Secretary → ME
  • 22
    SUSTAINABLE ECO PLASTICS LTD
    15294394
    Forston Grange, Forston, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-11-30
    Officer
    2023-11-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    TCC BROADCASTING LIMITED
    10796110
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-10 ~ now
    IIF 104 - Secretary → ME
  • 24
    THAT'S OXFORD LIMITED
    - now 08090930
    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 96 - Secretary → ME
  • 25
    THAT'S PRODUCTIONS LIMITED
    - now 07982360
    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 95 - Secretary → ME
  • 26
    THAT'S SOLENT LIMITED
    - now 08092313
    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 98 - Secretary → ME
  • 27
    THAT'S TELEVISION LIMITED
    09081714
    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 116 - Secretary → ME
  • 28
    THAT'S TV NEWS LIMITED
    - now 08101335 11774702
    THAT'S TV LIMITED
    - 2021-02-08 08101335 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 78 - Secretary → ME
  • 29
    THE RED HOUSE TAVERN LIMITED
    - now 06455721
    MULBERRY PUB COMPANY (UK) LIMITED
    - 2011-08-17 06455721
    MULBERRY PUB COMPANY (UK) PLC
    - 2011-01-20 06455721
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2008-10-02 ~ dissolved
    IIF 12 - Director → ME
  • 30
    ULTRA DIGITAL LIMITED
    06314109
    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 94 - Secretary → ME
  • 31
    WILLIAM ROE SURVEYS LIMITED
    02601913
    The Old Police House, Kington-st-michael, Nr. Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 122 - Secretary → ME
  • 32
    YOURTV PRESTON LIMITED
    07984732
    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 115 - 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.