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

Hutchings, Susan, Mrs.

    Related profiles found in government register
  • Hutchings, Susan, Mrs.

    Registered addresses and corresponding companies
    • icon of address 2, Culverden Square, Tunbridge Wells, TN4 9NS, England

      IIF 1
  • Hutchings, Susan
    British company director

    Registered addresses and corresponding companies
    • icon of address Knowle Grange, Wadhurst Road, Frant, Tunbridge Wells, Kent, TN3 9EJ

      IIF 2
  • Hutchings, Susan Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Knowle Grange, Wadhurst Road Frant, Tunbridge Wells, Kent, TN3 9EJ

      IIF 3 IIF 4
  • Malamatinas, Susan Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 7 Marquis Hill, Shillington, Hitchin, Hertfordshire, SG5 3HD

      IIF 5
  • Sun, Lei
    British health professional born in March 1973

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 19 Preston House, Preston Close, London, London, SE1 4NZ, England

      IIF 6
  • Sun, Lei
    British health worker born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Harcourt Av, Harcourt Avenue, Sidcup, Kent, DA15 9LL, England

      IIF 7
  • Hutchings, Susan Elizabeth
    British accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sion Walk, Mount Sion, Tunbridge Wells, Kent, TN1 1UG, England

      IIF 8
    • icon of address Knowle Grange, Wadhurst Road Frant, Tunbridge Wells, Kent, TN3 9EJ

      IIF 9
  • Hutchings, Susan Elizabeth
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle Grange, Wadhurst Road Frant, Tunbridge Wells, Kent, TN3 9EJ

      IIF 10
  • Ms Lei Sun
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Harcourt Av, Harcourt Avenue, Sidcup, Kent, DA15 9LL, England

      IIF 11
    • icon of address 9a Rosslyn Mews, Rosslyn Mews, London, NW3 1NN, England

      IIF 12
  • Sun, Lei
    British business born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Cleveland Street, Fitzrovia, London, Greater London, W1T 6NR, England

      IIF 13
  • Ms Lei Sun
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Cleveland Street, Fitzrovia, London, Greater London, W1T 6NR, England

      IIF 14
  • King, Suzanne Elisheva
    British health professional born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Norman Road, St Leonards On Sea, TN38 0EJ, England

      IIF 15
  • Hutchings, Susan Elizabeth
    British health professional born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Christchurch Avenue, Tunbridge Wells, TN1 1UW, England

      IIF 16
  • Malamatinas, Susan Elizabeth
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Marquis Hill, Shillington, Hitchin, SG5 3HD

      IIF 17
  • Malamatinas, Susan Elizabeth
    British administrator/accounts born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Marquis Hill, Shillington Nr. Hitchin, Herts., SG5 3HD

      IIF 18
  • Malamatinas, Susan Elizabeth
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Marquis Hill, Shillington, Hitchin, SG5 3HD, United Kingdom

      IIF 19
  • Malamatinas, Susan Elizabeth
    British health worker born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Marquis Hill, Shillington, Hitchin, Hertfordshire, SG5 3HD

      IIF 20
  • Isakin, Adekunle Olorunfunmi
    Nigerian health worker born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rockwell Gate, Rockwell Green, Wellington, TA21 9EB, England

      IIF 21
  • Mr Adekunle Olorunfunmi Isakin
    Nigerian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rockwell Gate, Rockwell Green, Wellington, TA21 9EB, England

      IIF 22
  • Mrs Susan Elizabeth Hutchings
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 23
    • icon of address 2, Culverden Square, Tunbridge Wells, TN4 9NS, England

      IIF 24
  • Mrs Susan Elizabeth Malmatinas
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marquis Hill, Shillington, Hitchin, SG5 3HD, England

      IIF 25
  • Mrs Susan Elizabeth Malamatinas
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marquis Hill, Shillington, Hitchin, SG5 3HD, England

      IIF 26
  • Subing Subing, Ruthchelle Tipon
    British health professional born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marine House, 151 Western Road, Haywards Heath, RH16 3LH, United Kingdom

      IIF 27
  • Mrs Susan Elizabeth Hutchings
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Christchurch Avenue, Tunbridge Wells, TN1 1UW, United Kingdom

      IIF 28
  • Mrs Ruthchelle Tipon Subing Subing
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marine House, 151 Western Road, Haywards Heath, RH16 3LH, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2 Culverden Square, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Marquis Hill, Shillington, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 9a Rosslyn Mews, Rosslyn Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,479 GBP2024-05-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 Rockwell Gate, Rockwell Green, Wellington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,338 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    167,396 GBP2019-12-31
    Officer
    icon of calendar 2002-11-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 98 Cleveland Street Fitzrovia, London, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -424 GBP2022-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 66 Norman Road, St Leonards On Sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 2 Culverden Square, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,025 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,902 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Marine House, 151 Western Road, Haywards Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    636 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 43-45 Dorset Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,638 GBP2025-03-31
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Stephen House, School Lane, Welling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2006-09-11
    IIF 10 - Director → ME
    icon of calendar 2004-08-27 ~ 2006-09-11
    IIF 3 - Secretary → ME
  • 2
    LLOYD JAMES LIST BROKING SERVICES LTD. - 2002-07-09
    LLOYD JAMES LIST BROKERS LIMITED - 1992-03-20
    PAGE EXPRESS LTD. - 1990-11-26
    icon of address Stephen House, School Lane, Welling, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-09-11
    IIF 9 - Director → ME
    icon of calendar 2003-02-20 ~ 2006-10-11
    IIF 4 - Secretary → ME
  • 3
    CORDIS DATA SOLUTIONS LIMITED - 2010-10-06
    LLOYD JAMES COMPUTING SERVICES LIMITED - 2007-11-07
    NEW MEDIA DATA LIMITED - 2003-07-29
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-25 ~ 2006-09-11
    IIF 2 - Secretary → ME
  • 4
    NIRVANA HEALTH LTD T/A NIRVANA SPA LTD - 2016-12-14
    icon of address 98 Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,519 GBP2023-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2023-07-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2023-07-03
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 9 Marquis Hill, Shillington, Hitchin, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2008-06-02
    IIF 17 - LLP Designated Member → ME
  • 6
    icon of address 73 Chalton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2008-06-02
    IIF 5 - Secretary → ME
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,924 GBP2021-03-31
    Officer
    icon of calendar 2007-09-25 ~ 2008-06-16
    IIF 20 - Director → ME

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.