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

Jones, Susan Lynne

    Related profiles found in government register
  • Jones, Susan Lynne

    Registered addresses and corresponding companies
    • icon of address 89 Albert Embankment, London, SE1 7TP

      IIF 1
    • icon of address Kent Innovation Centre, Millennium Way, Thanet Reach Business Park, Broadstairs, Kent, CT10 2QQ, England

      IIF 2
    • icon of address 14 West Park Avenue, Richmond, Surrey, TW9 4AL

      IIF 3
    • icon of address 41, Lambert Avenue, Richmond, TW9 4QS, England

      IIF 4
  • Jones, Susan Lynne
    British accountant

    Registered addresses and corresponding companies
    • icon of address 89 Albert Embankment, London, SE1 7TP

      IIF 5
    • icon of address 14 West Park Avenue, Richmond, Surrey, TW9 4AL

      IIF 6
  • Jones, Susan Lynne
    British accountant born in February 1965

    Registered addresses and corresponding companies
    • icon of address 14 West Park Avenue, Richmond, Surrey, TW9 4AL

      IIF 7
  • Jones, Susan Lynne
    British finance director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 113 Linkfield Road, Isleworth, Middlesex, TW7 6QW

      IIF 8
  • Jones, Susan Lynne
    British accountant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Lambert Avenue, Richmond, Surrey, TW9 4QS, United Kingdom

      IIF 9
    • icon of address 41, Lambert Avenue, Richmond, TW9 4QS, England

      IIF 10 IIF 11 IIF 12
    • icon of address 41, Lambert Avenue, Richmond, TW9 4QS, United Kingdom

      IIF 13
    • icon of address Stonecot Nurseries, Stonecot Hill, Sutton, SM3 9HR, England

      IIF 14
  • Jones, Susan Lynne
    British accountant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Lambert Avenue, Richmond, London, TW9 4QS, United Kingdom

      IIF 15
  • Ms Susan Lynne Jones
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, CT10 2QQ, England

      IIF 16
    • icon of address 41, Lambert Avenue, Richmond, Surrey, TW9 4QS

      IIF 17
    • icon of address Stonecot Nurseries, Stonecot Hill, Sutton, SM3 9HR, England

      IIF 18
  • Ms Susan Lynne Jones
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Lambert Avenue, Richmond, London, TW9 4QS, United Kingdom

      IIF 19
    • icon of address 41, Lambert Avenue, Richmond, TW9 4QS, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    INFRADO HOLDINGS LTD - 2018-01-09
    icon of address 41 Lambert Avenue, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address 41 Lambert Avenue, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -5,903 GBP2022-12-31
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-06-30
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 10 - Director → ME
  • 4
    TOWN AND SUBURBAN INVESTMENTS LIMITED - 2016-01-18
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    964,500 GBP2023-11-30
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    WEBER EUROPE LIMITED - 2015-02-23
    GOLIN/HARRIS INTERNATIONAL LIMITED - 2004-02-10
    PARAGON GOLIN/HARRIS LIMITED - 2000-02-24
    PARAGON COMMUNICATIONS LIMITED - 1998-08-11
    FENDI (U.K. LEATHERWEAR) LIMITED - 1981-12-31
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-26 ~ 2003-03-26
    IIF 7 - Director → ME
    icon of calendar 2002-01-26 ~ 2003-03-26
    IIF 6 - Secretary → ME
  • 2
    icon of address Kent Innovation Centre, Millenium Way, Broadstairs, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,250 GBP2023-04-30
    Officer
    icon of calendar 2020-04-29 ~ 2023-06-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2022-04-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    MUNRO AND FORSTER PUBLIC RELATIONS LIMITED - 1994-09-22
    MUNRO DEIGHTON PUBLIC RELATIONS LIMITED - 1984-09-11
    icon of address 26 Market Place, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    310,805 GBP2018-03-31
    Officer
    icon of calendar 2009-03-24 ~ 2010-02-17
    IIF 5 - Secretary → ME
  • 4
    MUNRO & FORSTER HEALTHCARE PUBLIC RELATIONS LIMITED - 2010-05-24
    HEALTHCARE PUBLIC RELATIONS LIMITED - 1990-03-02
    icon of address Bank Chambers, 6-10 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ 2010-02-17
    IIF 1 - Secretary → ME
  • 5
    PRECISION DATA VENTURES LIMITED - 2000-07-25
    icon of address Green Heys, Walford Road, Ross On Wye, Herefordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2009-04-09
    IIF 3 - Secretary → ME
  • 6
    WUNDERMAN THOMPSON (UK) LIMITED - 2024-03-14
    J. WALTER THOMPSON GROUP LIMITED - 2019-12-17
    TRUSHELFCO (NO. 478) LIMITED - 1983-01-01
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-01 ~ 1998-06-01
    IIF 8 - Director → ME
  • 7
    WATER TURBINES PLC - 2017-06-23
    KENT HARBOURSIDE PLC - 2015-05-13
    icon of address Kent Innovation Centre Millennium Way, Thanet Reach Business Park, Broadstairs, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -75,143 GBP2018-12-31
    Officer
    icon of calendar 2015-05-21 ~ 2018-09-30
    IIF 2 - Secretary → ME
  • 8
    TOWN & SUBURBAN INVESTMENTS PLC - 2018-03-10
    BRIDGE HALL PLC - 2016-02-04
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -54,164 GBP2024-05-31
    Officer
    icon of calendar 2020-06-18 ~ 2022-01-14
    IIF 11 - Director → ME
    icon of calendar 2020-06-18 ~ 2022-11-22
    IIF 4 - Secretary → ME
  • 9
    icon of address Stonecot Nurseries, Stonecot Hill, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,027 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2025-03-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2025-01-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.