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

Ms Susan Wilson

    Related profiles found in government register
  • Ms Susan Wilson
    Scottish born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
    • 16, Miners Terrace, Wallyford, Musselburgh, EH21 8JW, Scotland

      IIF 2
    • C/o Montpelier Professional (galloway) Limited, 1 Dashwood Square, Newton Stewart, DG8 6EQ, United Kingdom

      IIF 3
    • 25, Law View, North Berwick, EH39 4EZ, Scotland

      IIF 4
    • 40, Fishers Road, Port Seton, Prestonpans, EH32 0EQ, Scotland

      IIF 5
    • Unit 17, Mid Road Industrial Estate, Prestonpans, EH32 9ER, Scotland

      IIF 6
    • Unit 17, Mid Road, Prestonpans, EH32 9ER, Scotland

      IIF 7 IIF 8
  • Ms Susan Wilson
    British born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Fishers Road, Port Seton, Prestonpans, EH32 0EQ, Scotland

      IIF 9
  • Ms Susan Brown
    British born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Fishers Road, Port Seton, Prestonpans, East Lothian, EH32 0EQ, Scotland

      IIF 10
    • Unit 17, Mid Road Industrial Estate, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 11
  • Ms Susan Brown
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Nurseries, St Madoes, Glencarse, Perthshire, PH2 7NF

      IIF 12
  • Mrs Susan Wilson
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 78, Church Road, Malvern, Worcestershire, WR14 1NH

      IIF 13
    • 7 Saunders Copse, Mayford, Woking, Surrey, GU22 0NS

      IIF 14
  • Ms Nan Brown
    British born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Old Course Gate, Balcarres Road, Musselburgh, EH21 7SE, Scotland

      IIF 15
  • Brown, Susan
    British lawyer born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Shandwick Place, Edinburgh, EH2 4RT

      IIF 16
  • Ms Susan Brown
    Scottish born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17 Mid Road Industrial Estate, Mid Road Industrial Estate, Mid Road, Prestonpans, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 17
    • Unit 17 Mid Road Industrial Estate, Mid Road Industrial Estate, Prestonpans, EH32 9ER, Scotland

      IIF 18
    • Unit 17, Mid Road Industrial Estate, Mid Road, Prestonpans, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 19
    • Unit 17, Mid Road Industrial Estate, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 20
  • Brown, Nan
    British cleaner born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Old Course Gate, Balcarres Road, Musselburgh, EH21 7SE, Scotland

      IIF 21
  • Brown, Susan
    British company director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49 Almond View, Perth, Perthshire, PH1 1QQ

      IIF 22
  • Ms Susan Brown
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Fishers Road, Port Seton, East Lothian, Edinburgh, EH32 0EQ, Scotland

      IIF 23 IIF 24
  • Nan Brown
    Scottish born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Fishers Road, Port Seton, Prestonpans, EH32 0EQ, Scotland

      IIF 25
  • Wilson, Susan
    British retired born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Monkwood Green, Hallow, Worcester, WR2 6NX, England

      IIF 26
  • Wilson, Susan
    British tutor administrator born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 7 Saunders Copse, Woking, Surrey, GU22 0NS

      IIF 27
  • Brown, Susan
    Scottish bookkeeper born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cockenzie House & Gardens, 22 Edinburgh Road, Cockenzie, East Lothian, EH32 0HY, Scotland

      IIF 28
  • Brown, Susan
    Scottish director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Mid Road Industrial Estate, Mid Road, Prestonpans, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 29
    • Unit 17, Mid Road Industrial Estate, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 30
  • Brown, Susan
    British business development manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 62, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, England

      IIF 31
  • Brown, Susan
    British cleaning manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 27, Harraton Terrace, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2QG, England

      IIF 32
    • 28, Greenhills, Quaking Houses, Stanley, DH9 7FB, United Kingdom

      IIF 33
  • Brown, Susan
    British contracts manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Greenhills, Quaking Houses, Stanley, DH9 7FB, United Kingdom

      IIF 34
  • Brown, Susan
    British training consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Greenhills, Quaking Houses, Stanley, Co. Durham, DH9 7FB, England

      IIF 35
  • Ms Nan Brown
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Mid Road Industrial Estate, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 36
  • Ms Susan Brown
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Durham Road, Birtley, Chester Le Street, Tyne And Wear, DH3 2QJ, England

      IIF 37
    • C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 38
    • No1 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 39
  • Brown, Susan
    British director born in March 1966

    Registered addresses and corresponding companies
    • 12, Troon Close, Washington, Tyne And Wear, NE37 2LN

      IIF 40
  • Brown, Susan
    British bookkeeper born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Fishers Road, Port Seton, East Lothian, Edinburgh, EH32 0EQ, Scotland

      IIF 41 IIF 42
  • Brown, Susan
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Harraton Terrace, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2QG

      IIF 43
    • C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 44
  • Brown, Susan
    British health professional born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No1 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 45
  • Wilson, Susan
    Bermudian, director born in May 1947

    Resident in Bermuda

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46
  • Brown, Susan

    Registered addresses and corresponding companies
    • 27, Harraton Terrace, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2QG

      IIF 47
    • 40 Fishers Road, Port Seton, East Lothian, Edinburgh, EH32 0EQ, Scotland

      IIF 48
    • 40, Fishers Road, Port Seton, Edinburgh, East Lothian, EH32 0EQ, Scotland

      IIF 49
    • 40 Fishers Road, Port Seton, Edinburgh, East Lothian, EH32 0EQ, United Kingdom

      IIF 50
    • No1 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 51
    • 40, Fishers Road, Port Seton, Prestonpans, EH32 0EQ, Scotland

      IIF 52
    • Duke House, Duke Street, Skipton, BD23 2HQ, England

      IIF 53
  • Brown, Nan

    Registered addresses and corresponding companies
    • 29, Old Course Gate, Balcarres Road, Musselburgh, EH21 7SE, Scotland

      IIF 54
    • Unit 17, Mid Road Industrial Estate, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    Energy Gym Boroughmuir Rugby Club, 2 Meggetland Wynd, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,907 GBP2017-10-31
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 2
    25 Law View, North Berwick, Scotland
    Corporate (2 parents)
    Equity (Company account)
    70,230 GBP2024-02-29
    Person with significant control
    2017-02-23 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    Unit 17 Mid Road, Prestonpans, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,617,762 GBP2023-10-31
    Officer
    2018-10-17 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    Seahaven, 28c Links Road, Port Seton, East Lothian, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,497 GBP2021-03-31
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    Unit 17 Mid Road Industrial Estate, Prestonpans, East Lothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    Unit 17 Mid Road Industrial Estate, Prestonpans, East Lothian, Scotland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,121,856 GBP2024-02-29
    Officer
    2017-02-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-04-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    27 Harraton Terrace, Durham Road, Birtley, Chester Le Street, County Durham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,093 GBP2016-03-31
    Officer
    2015-01-10 ~ dissolved
    IIF 43 - director → ME
  • 8
    78 Church Road, Malvern, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    43,882 GBP2023-12-31
    Officer
    2014-09-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    LOTHIAN BOOKKEEPING SERVICES LIMITED - 2015-06-15
    Unit 17, Mid Road Industrial Estate, Prestonpans, Mid Road, Prestonpans, East Lothian, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,722 GBP2024-07-31
    Officer
    2014-07-16 ~ now
    IIF 28 - director → ME
    2014-07-16 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Has significant influence or controlOE
  • 10
    1 Riggonhead Court, Tranent, East Lothian, Scotland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,029 GBP2024-03-31
    Person with significant control
    2017-04-13 ~ now
    IIF 8 - Has significant influence or controlOE
  • 11
    29 Old Course Gate, Balcarres Road, Musselburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,240 GBP2018-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 21 - director → ME
    2016-03-29 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    2 School Road, East Linton, East Lothian
    Dissolved corporate (3 parents)
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 13
    No1 Parkside Court Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 45 - director → ME
    2025-03-04 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Corporate (1 parent)
    Equity (Company account)
    -7,395 GBP2023-09-30
    Officer
    2019-09-30 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    SMART COMPANY COMPLIANCE CONTRACTS LTD - 2018-10-17
    Unit 17 Mid Road, Prestonpans, East Lothian, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,816,704 GBP2023-10-31
    Officer
    2018-10-16 ~ now
    IIF 42 - director → ME
    2018-10-16 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,743.79 GBP2024-02-29
    Person with significant control
    2017-02-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 17
    The Lom Building, 27 Reid Street, Hamilton, Bermuda
    Corporate (5 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2023-01-23 ~ now
    IIF 46 - managing-officer → ME
  • 18
    OLYMPIC LEISURE CENTRE LIMITED(THE) - 2001-09-07
    The Nurseries, St Madoes, Glencarse, Perthshire
    Corporate (2 parents)
    Equity (Company account)
    202,221 GBP2024-02-29
    Officer
    2001-08-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    7 Saunders Copse, Mayford, Woking, Surrey
    Corporate (2 parents)
    Officer
    2004-02-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-07-01 ~ 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
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 20
    Unit 17 Mid Road Industrial Estate, Mid Road, Prestonpans, Prestonpans, East Lothian, Scotland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,798,448 GBP2023-11-30
    Officer
    2017-11-14 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    Duke House, Duke Street, Skipton, England
    Corporate (1 parent)
    Equity (Company account)
    2,104 GBP2024-03-31
    Officer
    2011-02-08 ~ 2021-03-19
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-07 ~ 2021-03-19
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    Unit 17 Mid Road Industrial Estate, Prestonpans, East Lothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-06-08 ~ 2018-06-11
    IIF 55 - secretary → ME
    Person with significant control
    2017-06-07 ~ 2018-06-11
    IIF 25 - Has significant influence or control OE
  • 3
    Unit 17 Mid Road Industrial Estate, Prestonpans, East Lothian, Scotland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,121,856 GBP2024-02-29
    Person with significant control
    2017-02-27 ~ 2018-03-23
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    2nd Floor, 18 Bothwell Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -1,252,309 GBP2019-10-31
    Person with significant control
    2016-11-26 ~ 2023-01-23
    IIF 3 - Has significant influence or control OE
  • 5
    16 Miners Terrace, Wallyford, Musselburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,705 GBP2022-05-31
    Person with significant control
    2017-05-24 ~ 2022-06-22
    IIF 2 - Has significant influence or control OE
  • 6
    27 Harraton Terrace, Durham Road, Birtley, Chester Le Street, County Durham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,093 GBP2016-03-31
    Officer
    2011-02-09 ~ 2015-01-10
    IIF 33 - director → ME
    2015-01-10 ~ 2015-01-10
    IIF 47 - secretary → ME
  • 7
    EDINBURGH ASSOCIATION FOR MENTAL HEALTH - 2003-03-19
    40 Shandwick Place, Edinburgh
    Corporate (14 parents)
    Officer
    2020-06-01 ~ 2020-09-11
    IIF 16 - director → ME
  • 8
    2nd Floor, 3 Brindley Place, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-08-07 ~ 2014-04-30
    IIF 35 - director → ME
  • 9
    5th Floor 20 Gracechurch Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2008-05-01 ~ 2009-03-11
    IIF 40 - director → ME
  • 10
    Jl Accountancy Services, 15 Tuscany View, Salford
    Dissolved corporate (1 parent)
    Officer
    2014-01-24 ~ 2014-07-16
    IIF 32 - director → ME
  • 11
    35 Stamford New Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-01 ~ 2012-07-04
    IIF 31 - director → ME
  • 12
    3 Blair Terrace, Portpatrick, Stranraer, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -843,271 GBP2024-03-31
    Person with significant control
    2016-11-01 ~ 2019-03-11
    IIF 9 - Has significant influence or control OE
  • 13
    9 Larch Court, Blantyre, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    203 GBP2018-02-28
    Person with significant control
    2017-02-23 ~ 2019-09-24
    IIF 6 - Has significant influence or control OE
  • 14
    Unit 17 Mid Road Industrial Estate, Mid Road Industrial Estate, Prestonpans, Scotland
    Dissolved corporate
    Officer
    2013-01-16 ~ 2018-09-21
    IIF 49 - secretary → ME
    Person with significant control
    2017-01-16 ~ 2018-09-21
    IIF 18 - Has significant influence or control over the trustees of a trust OE
  • 15
    WATERLESS DISTRIBURION LIMITED - 2011-11-10
    35 Stamford New Road, Altrincham, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-09 ~ 2013-02-04
    IIF 34 - 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.