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

Farr, Susan Jane

    Related profiles found in government register
  • Farr, Susan Jane
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vistry Homes Limited, 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 1
  • Farr, Susan Jane
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-11, Lexington Street, London, W1F 9AF, England

      IIF 2
  • Farr, Susan Jane
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN

      IIF 3
    • Victoria House, Victoria Road, Horley, Surrey, RH6 7AF

      IIF 4
    • E1, Montevetro, 100 Battersea Church Road, London, SW11 3YL, United Kingdom

      IIF 5
    • Er, Montevetro, 100 Battersea Church Road, London, SW11 3YL, United Kingdom

      IIF 6
  • Mair, Susan Jane
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF, United Kingdom

      IIF 7
    • 22, Ganton Street, London, W1F 7FD, England

      IIF 8
    • Chapter House, 16 Brunswick Place, London, N1 6DZ, England

      IIF 9
  • Mair, Susan Jane
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Water Street, London, WC2R 3LA, England

      IIF 10
  • Mair, Susan Jane
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lookers House, 3 Etchells Road, West Timperley, Altrincham, WA14 5XS, United Kingdom

      IIF 11
    • 160, Great Portland Street, Fitzrovia, London, W1W 5QA, England

      IIF 12
  • Mair, Susan Jane
    British marketing executive and company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 3 Moorgate Place, London, EC2R 6EA, United Kingdom

      IIF 13
  • Farr, Susan Jane
    British business development director born in February 1956

    Registered addresses and corresponding companies
    • 6 The Gables, 55 Netherhall Gardens, London, NW3 5RH

      IIF 14
  • Farr, Susan Jane
    British co director born in February 1956

    Registered addresses and corresponding companies
    • 6 The Gables, 55 Netherhall Gardens, London, NW3 5RH

      IIF 15
  • Farr, Susan Jane
    British company director born in February 1956

    Registered addresses and corresponding companies
    • 6 The Gables, 55 Netherhall Gardens, London, NW3 5RH

      IIF 16
  • Farr, Susan Jane
    British head of marketing bbc radio born in February 1956

    Registered addresses and corresponding companies
    • 6 The Gables, 55 Netherhall Gardens, London, NW3 5RH

      IIF 17
  • Farr, Susan Jane
    British head of marketing publicity born in February 1956

    Registered addresses and corresponding companies
    • 6 The Gables, 55 Netherhall Gardens, London, NW3 5RH

      IIF 18
  • Farr, Susan Jane
    British marketing born in February 1956

    Registered addresses and corresponding companies
    • 6 The Gables, 55 Netherhall Gardens, London, NW3 5RH

      IIF 19
  • Farr, Susan Jane
    British p r born in February 1956

    Registered addresses and corresponding companies
    • 6 The Gables, 55 Netherhall Gardens, London, NW3 5RH

      IIF 20
  • Farr, Susan Jane

    Registered addresses and corresponding companies
    • 6 The Gables, 55 Netherhall Gardens, London, NW3 5RH

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    THOMSON INTERMEDIA PLC - 2008-09-08
    Chapter House, 16 Brunswick Place, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2024-04-04 ~ now
    IIF 9 - Director → ME
  • 2
    HELICAL BAR PLC - 2016-07-25
    22 Ganton Street, London, England
    Active Corporate (8 parents, 151 offsprings)
    Officer
    2019-06-05 ~ now
    IIF 8 - Director → ME
  • 3
    THG PLC
    - now
    THG HOLDINGS PLC - 2021-01-05
    THE HUT GROUP LIMITED - 2020-09-07
    THG HOLDINGS LIMITED - 2020-09-07
    HALLCO 1611 LIMITED - 2008-10-01
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2023-04-24 ~ now
    IIF 7 - Director → ME
  • 4
    BOVIS HOMES GROUP PLC - 2020-01-03
    BOVIS HOMES INVESTMENTS LIMITED - 1997-11-04
    BOVIS HOMES LIMITED - 1978-12-31
    BOVIS HOMES INVESTMENTS LIMITED - 1976-12-31
    11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2025-10-01 ~ now
    IIF 1 - Director → ME
Ceased 16
  • 1
    4th Floor, 3 Moorgate Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2014-11-27 ~ 2023-09-20
    IIF 13 - Director → ME
  • 2
    MEASUREPROFIT PUBLIC LIMITED COMPANY - 1998-04-24
    Globe House, 4 Temple Place, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2015-02-02 ~ 2024-04-24
    IIF 10 - Director → ME
  • 3
    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
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2001-02-06 ~ 2002-08-13
    IIF 19 - Director → ME
  • 4
    DAIRY CREST GROUP PLC - 2019-04-25
    FENNELVALE LIMITED - 1996-06-24
    5 The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2011-11-01 ~ 2019-04-15
    IIF 3 - Director → ME
  • 5
    DNEG PLC
    - now
    DNEG LIMITED - 2019-10-30
    160 Great Portland Street, Fitzrovia, London, England
    Active Corporate (5 parents)
    Officer
    2019-09-23 ~ 2020-09-30
    IIF 12 - Director → ME
  • 6
    Flat 5, The Gables, 55-57 Netherhall Gardens, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    2003-12-01 ~ 2007-11-12
    IIF 15 - Director → ME
  • 7
    GOOD RELATIONS PROPERTY LIMITED - 2017-11-14
    TTA PUBLIC RELATIONS LIMITED - 2014-11-10
    TRICIA TOPPING ASSOCIATES LIMITED - 2000-01-28
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-12-12 ~ 2005-11-25
    IIF 16 - Director → ME
  • 8
    LOOKERS PLC - 2023-10-10
    LOOKERS PUBLIC LIMITED COMPANY - 2013-06-18
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2022-09-01 ~ 2023-10-06
    IIF 11 - Director → ME
  • 9
    167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -90,878 GBP2024-12-31
    Officer
    ~ 1995-09-21
    IIF 14 - Director → ME
    ~ 1991-04-25
    IIF 21 - Secretary → ME
  • 10
    MILLENNIUM & COPTHORNE HOTELS PLC - 2019-11-04
    MILLENNIUM HOTELS (UK) LIMITED - 1995-11-14
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Active Corporate (10 parents, 17 offsprings)
    Officer
    2013-12-12 ~ 2018-10-31
    IIF 4 - Director → ME
  • 11
    MOTIVCOM PLC - 2014-11-20
    P&MM GROUP PLC - 2006-03-20
    P&MM GROUP LIMITED - 2004-08-17
    SECKLOE 149 LIMITED - 2003-05-20
    Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2008-03-13 ~ 2014-11-20
    IIF 5 - Director → ME
  • 12
    NEW LOOK HOLDINGS LIMITED - 1994-09-20
    New Look House, Mercery Road, Weymouth, Dorset
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1994-10-01 ~ 1995-11-24
    IIF 18 - Director → ME
  • 13
    15 Alfred Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    1996-10-17 ~ 1997-11-01
    IIF 17 - Director → ME
  • 14
    VIRGO HEALTH PR LIMITED - 2013-01-22
    SPRINGPOINT UK LIMITED - 2012-07-26
    SPRINGPOINT LIMITED - 2004-01-19
    CORPORATEQUEST LIMITED - 1990-05-18
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    2001-04-17 ~ 2003-08-29
    IIF 20 - Director → ME
  • 15
    REDWHITEBLUE UK HOLDCO LTD - 2017-07-12
    7-11 Lexington Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-07-13 ~ 2024-04-09
    IIF 2 - Director → ME
  • 16
    SHIELDMIRROR LIMITED - 2007-01-15
    Spanish House, White Lilies Island, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,162 GBP2019-12-31
    Officer
    2007-01-04 ~ 2011-12-07
    IIF 6 - Director → 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.