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

Haft, Susan Amanda

    Related profiles found in government register
  • Haft, Susan Amanda
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hollins Square, Hollins Lane, Bury, Lancashire, BL9 8DH

      IIF 1 IIF 2
    • icon of address 3, Hollins Square, Hollins Lane, Bury, Lancashire, BL9 8DH, England

      IIF 3
    • icon of address 22 Church Street, Eccles, Manchester, Lancashire, M30 0DF, England

      IIF 4
  • Haft, Susan Amanda
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hollins Square, Hollins Lane, Bury, Lancashire, BL9 8DH

      IIF 5
  • Haft, Susan Amanda
    British general manager born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Haft, Susan Amanda
    British managing director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Haft, Susan Amanda
    British general manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coronation Point Coronation Street, South Reddish, Stockport, Cheshire, SK5 7PL

      IIF 25
  • Haft, Susan Amanda
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Hollins Square, Hollins Lane, Bury, Lancashire, BL9 8DH

      IIF 26
  • Mrs Susan Amanda Haft
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hollins Square, Hollins Lane, Bury, Lancashire, BL9 8DH

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    EUROPEAN TRIMMINGS LIMITED - 1984-01-17
    ITATRIM LIMITED - 1997-08-21
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    43,749 GBP2021-03-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 6 - Director → ME
  • 3
    MACCULLOCH & WALLIS (LONDON) LIMITED - 1997-08-26
    SLATERSHELFCO 245 LIMITED - 1992-09-30
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -98,502 GBP2021-03-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 7 - Director → ME
  • 4
    BRITISH TRIMMINGS (HOLDINGS) LIMITED - 1995-07-03
    SLATERSHELFCO 144 LIMITED - 1988-09-16
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 3 Hollins Square, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,934 GBP2021-07-31
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    FIT ACQUISITION UK LIMITED - 2017-01-24
    icon of address 1 Coronation Point, Coronation Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,212,353 GBP2019-03-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 24 - Director → ME
  • 7
    BRITISH TRIMMINGS LIMITED - 1995-07-03
    EMERSON NELMES & CO LIMITED - 2008-10-29
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 8 - Director → ME
  • 8
    SIMPLICITY PATTERNS (HOLDINGS) LIMITED - 1995-09-04
    icon of address 1 Coronation Point, Coronation Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 22 Church Street Eccles, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,010 GBP2024-07-31
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 4 - Director → ME
  • 10
    CLEANCOURT LIMITED - 1990-05-02
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,062 GBP2021-03-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 9 - Director → ME
  • 11
    HELPNOTICE LIMITED - 1992-06-01
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -68,939 GBP2021-03-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 25 - Director → ME
Ceased 13
  • 1
    BUTTERICK COMPANY LIMITED - 2017-01-11
    BUTTERICK FASHION MARKETING COMPANY UNITED KINGDOM LIMITED - 1986-11-25
    icon of address New Lane, Havant, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,391,469 GBP2016-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2016-12-14
    IIF 16 - Director → ME
  • 2
    BUTTERICK GROUP LIMITED - 2017-01-11
    RAIL TO RAIL FASHIONS LIMITED - 1988-11-18
    icon of address New Lane, Havant, Hampshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,108,800 GBP2016-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2016-12-14
    IIF 13 - Director → ME
  • 3
    EUROPEAN TRIMMINGS LIMITED - 1984-01-17
    ITATRIM LIMITED - 1997-08-21
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    43,749 GBP2021-03-31
    Officer
    icon of calendar 2009-03-13 ~ 2010-10-04
    IIF 20 - Director → ME
  • 4
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2010-10-04
    IIF 23 - Director → ME
  • 5
    MACCULLOCH & WALLIS (LONDON) LIMITED - 1997-08-26
    SLATERSHELFCO 245 LIMITED - 1992-09-30
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -98,502 GBP2021-03-31
    Officer
    icon of calendar 2009-03-13 ~ 2010-10-04
    IIF 22 - Director → ME
  • 6
    BRITISH TRIMMINGS (HOLDINGS) LIMITED - 1995-07-03
    SLATERSHELFCO 144 LIMITED - 1988-09-16
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2005-02-10
    IIF 1 - Director → ME
    icon of calendar 2007-11-06 ~ 2010-10-04
    IIF 19 - Director → ME
  • 7
    icon of address 7 Lockerley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,683 GBP2024-06-30
    Officer
    icon of calendar 2006-05-23 ~ 2011-03-28
    IIF 5 - Director → ME
    icon of calendar 2006-05-23 ~ 2011-03-28
    IIF 26 - Secretary → ME
  • 8
    THE MCCALL PATTERN COMPANY LIMITED - 2017-01-11
    MCCALL PATTERN DISTRIBUTORS LIMITED - 1994-05-13
    INTERCEDE TWO LIMITED - 1980-12-31
    icon of address C/o Butterick Co Ltd, New Lane, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    485,626 GBP2015-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2016-12-14
    IIF 14 - Director → ME
  • 9
    SEE & SEW LIMITED - 2017-01-11
    icon of address New Lane, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2016-12-14
    IIF 15 - Director → ME
  • 10
    BRITISH TRIMMINGS LIMITED - 1995-07-03
    EMERSON NELMES & CO LIMITED - 2008-10-29
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2010-10-04
    IIF 17 - Director → ME
  • 11
    SIMPLICITY PATTERNS (HOLDINGS) LIMITED - 1995-09-04
    icon of address 1 Coronation Point, Coronation Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-25 ~ 2010-10-04
    IIF 2 - Director → ME
  • 12
    CLEANCOURT LIMITED - 1990-05-02
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,062 GBP2021-03-31
    Officer
    icon of calendar 2009-03-13 ~ 2010-10-04
    IIF 21 - Director → ME
  • 13
    HELPNOTICE LIMITED - 1992-06-01
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -68,939 GBP2021-03-31
    Officer
    icon of calendar 2009-03-13 ~ 2010-10-04
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.