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

Ms Suzanne Gabrielle Newnes-smith

    Related profiles found in government register
  • Ms Suzanne Gabrielle Newnes-smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodford Lodge, Ramsden Road, Godalming, Surrey, GU7 1QE

      IIF 1
  • Newnes-smith, Suzanne Gabrielle
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Tormead, Cranley Road, Guildford, Surrey, GU1 2JD

      IIF 2
  • Newnes-smith, Suzanne Gabrielle
    British chartered accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26th Floor, 22 Bishopsgate, Bishopsgate, London, EC2N 4BQ, England

      IIF 3
    • 26th Floor, 22 Bishopsgate, Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 4
  • Newnes-smith, Suzanne Gabrielle
    British finance director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodford Lodge, Ramsden Road, Godalming, Surrey, GU7 1QE

      IIF 5
    • Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 6
  • Newnes-smith, Susanne Gabrielle
    British finance director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodford Lodge, Ramsden Road, Godalming, Surrey, GU7 1QE

      IIF 7
  • Newnes-smith, Suzanne Gabrielle
    British chartered accountant born in March 1966

    Registered addresses and corresponding companies
  • Newnes Smith, Suzanne Gabrielle
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newnes Smith, Suzanne Gabrielle
    British chartered accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newnes Smith, Suzanne Gabrielle
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodford Lodge, Ramsden Road, Godalming, Surrey, GU7 1QE

      IIF 17 IIF 18
  • Newnes Smith, Suzanne Gabrielle
    British finance director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodford Lodge, Ramsden Road, Godalming, Surrey, GU7 1QE

      IIF 19 IIF 20
  • Newnes Smith, Suzanne Gabrielle
    British finanve director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 21
  • Newnes Smith, Suzanne Gabrielle
    British

    Registered addresses and corresponding companies
    • Woodford Lodge, Ramsden Road, Godalming, Surrey, GU7 1QE

      IIF 22 IIF 23
  • Newnes Smith, Suzanne Gabrielle
    British chartered accountant

    Registered addresses and corresponding companies
  • Newnes Smith, Suzanne Gabrielle
    British director

    Registered addresses and corresponding companies
    • Woodford Lodge, Ramsden Road, Godalming, Surrey, GU7 1QE

      IIF 27 IIF 28
  • Newnes Smith, Suzanne Gabrielle
    British financial director

    Registered addresses and corresponding companies
    • Woodford Lodge, Ramsden Road, Godalming, Surrey, GU7 1QE

      IIF 29
  • Newnes-smith, Suzanne Gabrielle
    British

    Registered addresses and corresponding companies
    • 11 Denholm Gardens, Burpham, Guildford, Surrey, GU4 7YU

      IIF 30
    • Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 31
  • Newnes-smith, Suzanne Gabrielle
    British chartered accountant

    Registered addresses and corresponding companies
  • Newnes-smith, Suzanne Gabrielle

    Registered addresses and corresponding companies
    • Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 37
    • 26th Floor, 22 Bishopsgate, Bishopsgate, London, EC2N 4BQ, England

      IIF 38
    • 26th Floor, 22 Bishopsgate, Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 39
  • Newnes Smith, Suzanne

    Registered addresses and corresponding companies
    • Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 40
  • Newnes-smith, Suzanne

    Registered addresses and corresponding companies
    • Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 2
  • 1
    SNS CONSULTANCY LIMITED
    05240174
    Woodford Lodge, Ramsden Road, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    23,834 GBP2024-09-30
    Officer
    2004-09-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    TORMEAD LIMITED
    00485947
    Tormead, Cranley Road, Guildford, Surrey
    Active Corporate (10 parents)
    Officer
    2018-05-23 ~ now
    IIF 2 - Director → ME
Ceased 22
  • 1
    BELGRAVIA CARE LIMITED - now 04943245
    BELGRAVIA HOME HEALTH LIMITED - 2018-05-23
    HALO HOMECARE LIMITED - 2018-05-22 04943245
    NEURO CASE MANAGEMENT LIMITED
    - 2013-01-11 06686170
    Unit 5 Abbey Business Park, Monks Walk, Farnham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2009-10-12 ~ 2012-03-19
    IIF 31 - Secretary → ME
  • 2
    BROOK STREET COMPUTERS LIMITED
    - now 01677904
    ARTSAFE LIMITED - 1985-04-17
    Sanderson House, Manor Road, Coventry, West Midalands
    Dissolved Corporate (3 parents)
    Officer
    1994-03-01 ~ 1997-03-30
    IIF 8 - Director → ME
    1992-06-30 ~ 2001-04-03
    IIF 32 - Secretary → ME
  • 3
    CIVICA ENFORCEMENT LIMITED - now
    VENTURE WAY TECHNOLOGY LIMITED
    - 2002-05-28 00963961
    SANDERSON GA LIMITED - 1998-11-13 02702477
    SANDERSON G A LIMITED - 1992-11-03 02702477
    GENERAL AUTOMATION LIMITED - 1992-10-01 02702477
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2000-03-23 ~ 2001-04-03
    IIF 29 - Secretary → ME
  • 4
    CIVICA FCS LIMITED - now
    SANDERSON FCS LIMITED
    - 2002-04-24 00851218
    FLETCHER COMPUTER SERVICES LIMITED - 1996-02-15
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    1998-01-27 ~ 2001-04-03
    IIF 10 - Director → ME
    1998-01-27 ~ 2001-04-03
    IIF 34 - Secretary → ME
  • 5
    CIVICA IT SYSTEMS LIMITED - now
    SANDERSON SYSTEMS LIMITED
    - 2002-04-24 03417245 00474138
    BROOMCO (1334) LIMITED - 1997-10-01 00339801, 00474138, 01055136... (more)
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2000-03-23 ~ 2000-06-09
    IIF 17 - Director → ME
    2000-03-23 ~ 2001-03-12
    IIF 27 - Secretary → ME
  • 6
    CIVICA LICENSING LIMITED - now
    FCS FLEETPLAN LIMITED
    - 2002-04-24 01411291
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    1999-09-30 ~ 2001-04-03
    IIF 33 - Secretary → ME
  • 7
    CIVICA PUBLIC SECTOR LIMITED - now
    ASTON TECHNOLOGY LIMITED
    - 2002-04-24 01731228
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2000-03-23 ~ 2001-04-03
    IIF 15 - Director → ME
    2000-03-23 ~ 2001-04-03
    IIF 24 - Secretary → ME
  • 8
    CIVICA TECHNOLOGY LIMITED - now
    VENTURE WAY SERVICES LIMITED
    - 2002-05-29 00474138
    BROOMCO (1334) LIMITED - 1997-11-24 00339801, 01055136, 01247754... (more)
    SANDERSON SYSTEMS LIMITED - 1997-10-01 03417245
    SANDERSON ELECTRONICS LIMITED - 1988-03-31 02131240
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2000-03-23 ~ 2001-04-03
    IIF 18 - Director → ME
    2000-03-23 ~ 2001-04-03
    IIF 28 - Secretary → ME
  • 9
    CIVICA UK LIMITED - now
    CIVICA SYSTEMS LIMITED - 2006-07-12
    SANDERSON IT SYSTEMS LIMITED
    - 2002-04-23 01628868
    SANDERSON COMPUTERS LIMITED - 2000-06-05
    PICS LIMITED - 1986-03-13
    PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED - 1985-04-26
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 33 offsprings)
    Officer
    2000-08-01 ~ 2002-03-31
    IIF 19 - Director → ME
    2001-03-21 ~ 2002-03-31
    IIF 26 - Secretary → ME
  • 10
    DATARISE LIMITED
    - now 03507632
    ORCHARD INTERACTIVE SYSTEMS LTD. - 2004-07-30
    26th Floor 22 Bishopsgate, Bishopsgate, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    613,241 GBP2021-03-01
    Officer
    2020-03-01 ~ 2024-09-24
    IIF 3 - Director → ME
    2020-03-01 ~ 2024-09-24
    IIF 38 - Secretary → ME
  • 11
    GALLEON CARE HOMES LIMITED
    - now 00717017
    LINDSAY HALL NURSING HOME LIMITED - 1993-06-01
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,941,044 GBP2023-12-31
    Officer
    2009-10-12 ~ 2012-03-19
    IIF 5 - Director → ME
  • 12
    GENERAL AUTOMATION LIMITED
    - now 02702477 00963961
    SANDERSON G A LIMITED - 1992-10-01 00963961
    BROOMCO (549) LIMITED - 1992-09-30 00339801, 00474138, 01055136... (more)
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2000-03-23 ~ 2001-04-03
    IIF 16 - Director → ME
    2000-03-23 ~ 2001-04-03
    IIF 25 - Secretary → ME
  • 13
    JACKMAN'S LODGE LTD - now
    STOKEFIELD LIMITED
    - 2018-04-27 07483703
    Jackmans Lodge The Mount, St. Johns Hill Road, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    278,952 GBP2024-12-31
    Officer
    2011-11-30 ~ 2012-03-19
    IIF 21 - Director → ME
    2011-11-30 ~ 2012-03-19
    IIF 41 - Secretary → ME
  • 14
    MANAGEMENT SOFTWARE LIMITED - now 02374268, 03743507
    CIVICA LIMITED - 2002-04-23 01872220, 02131240, 02374268... (more)
    THE OPEN SYSTEMS TRAINING CENTRE LIMITED
    - 2001-09-21 02462935
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    1999-02-01 ~ 2001-04-03
    IIF 30 - Secretary → ME
  • 15
    MEGABYTE LIMITED - now 01240790
    SANDERSON BROOKSTREET LIMITED
    - 2006-03-20 02911931
    BROOMCO (753) LIMITED
    - 1994-05-18 02911931 00339801, 00474138, 01055136... (more)
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1994-05-10 ~ 2000-06-09
    IIF 9 - Director → ME
    1994-05-10 ~ 2001-03-12
    IIF 36 - Secretary → ME
  • 16
    PICK PEOPLE LIMITED
    01604796
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    1999-09-30 ~ 2001-04-03
    IIF 35 - Secretary → ME
  • 17
    SANDERSON LOGISTICS LIMITED - now 03743507
    SANDERSON LIMITED
    - 2005-09-01 02968972 02755433, 02925635, 03743507... (more)
    SANDERSON SOFTWARE LIMITED - 2002-02-01 02755433
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2002-02-20 ~ 2002-04-30
    IIF 14 - Director → ME
  • 18
    SAPIENS ADVANTAGEGO LIMITED - now
    COFORGE ADVANTAGEGO LIMITED - 2025-06-04
    NIIT INSURANCE TECHNOLOGIES LIMITED - 2020-09-03
    ROOM SOLUTIONS LIMITED
    - 2010-08-19 02503575
    ROOM UNDERWRITING SYSTEMS LIMITED - 2001-07-16
    CHASEROCK LIMITED - 1990-07-18
    Orega Uxbridge, Belmont Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2004-10-01 ~ 2006-05-08
    IIF 20 - Director → ME
  • 19
    TALLYMAN LIMITED - now 02968943
    TALGENTRA LIMITED
    - 2008-03-10 01004505 02968943
    TALLYMAN INTERNATIONAL LIMITED
    - 2002-07-15 01004505 02519751
    SANDERSON CFL LIMITED - 2001-02-22 02519751
    UCL COMPUTER FACTORS LIMITED - 1990-10-01
    COMPUTER FACTORS LIMITED - 1987-12-31
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    2001-03-21 ~ 2003-12-23
    IIF 11 - Director → ME
    2004-01-15 ~ 2004-06-22
    IIF 13 - Director → ME
    2000-09-21 ~ 2001-03-12
    IIF 22 - Secretary → ME
    2001-03-21 ~ 2004-06-22
    IIF 23 - Secretary → ME
  • 20
    TITLEWORTH HOLDINGS LIMITED
    05888881
    Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-08-31 ~ 2012-03-19
    IIF 6 - Director → ME
    2009-10-12 ~ 2012-03-19
    IIF 37 - Secretary → ME
  • 21
    TITLEWORTH NEURO LIMITED
    - now 01416615
    TITLEWORTH HEALTHCARE LIMITED
    - 2010-03-31 01416615
    TITLEWORTH LIMITED - 2006-11-30 16192162
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-10-12 ~ 2012-03-19
    IIF 7 - Director → ME
    2010-11-01 ~ 2012-03-19
    IIF 40 - Secretary → ME
  • 22
    WHITESPACE SOFTWARE LIMITED
    02020348
    26th Floor 22 Bishopsgate, Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    567,052 GBP2021-03-01
    Officer
    2020-03-01 ~ 2024-09-24
    IIF 4 - Director → ME
    2020-03-01 ~ 2024-09-24
    IIF 39 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.