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

Garner, Susan Mary

    Related profiles found in government register
  • Garner, Susan Mary
    British company director born in April 1947

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 1
    • icon of address 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 2
    • icon of address First Floor 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 3
    • icon of address Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 4 IIF 5 IIF 6
  • Garner, Susan Mary
    British director born in April 1947

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 9
    • icon of address First Floor, No. 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 10 IIF 11
    • icon of address Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 12 IIF 13 IIF 14
  • Garner, Susan Mary
    British none born in April 1947

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 17
    • icon of address First Floor No 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, Uk

      IIF 18
  • Garner, Susan Mary
    British

    Registered addresses and corresponding companies
    • icon of address 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 19
    • icon of address Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 20 IIF 21
  • Garner, Susan Mary
    British company director

    Registered addresses and corresponding companies
    • icon of address First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 22
    • icon of address 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 23
    • icon of address First Floor 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 24
    • icon of address Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 25 IIF 26 IIF 27
  • Garner, Susan Mary
    British director

    Registered addresses and corresponding companies
    • icon of address First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 29
    • icon of address Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 30 IIF 31
  • Garner, Susan Mary

    Registered addresses and corresponding companies
  • Mrs Susan Garner
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London, AL2 1HA, United Kingdom

      IIF 35
  • Mrs Susan Mary Garner
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    MARKSURE MANAGEMENT LIMITED - 1996-06-28
    icon of address Wellington House 273-275 High Street, London Colney, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,783 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 2
    icon of address First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-09-09 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    icon of address 1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-18 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2000-04-18 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address First Floor 1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-06 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2002-12-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2000-04-17 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    MARPLACE (NUMBER 329) LIMITED - 1994-05-03
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,211,657 GBP2017-12-31
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-02-20 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 14
  • 1
    icon of address 4th Floor, St John's House, 2-10 Queen Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,086,811 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-16 ~ 2024-02-09
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARETE COMMERCIAL HOLDINGS LIMITED - 2017-03-16
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,555,262 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ 2014-12-17
    IIF 18 - Director → ME
  • 3
    MARPLACE (NUMBER 329) LIMITED - 1994-05-03
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,211,657 GBP2017-12-31
    Officer
    icon of calendar 1994-02-22 ~ 2007-01-01
    IIF 5 - Director → ME
    icon of calendar 1994-02-22 ~ 2006-07-10
    IIF 27 - Secretary → ME
  • 4
    MAGNUS INSURANCE COMPANY LIMITED - 2005-12-23
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-03-17 ~ 2007-01-01
    IIF 8 - Director → ME
    icon of calendar 1995-03-17 ~ 2006-01-01
    IIF 34 - Secretary → ME
  • 5
    UK CONTRACT HIRE LIMITED - 2005-12-23
    COUNTRY HIRE LIMITED - 1996-01-23
    icon of address First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2007-01-01
    IIF 12 - Director → ME
    icon of calendar ~ 2006-07-10
    IIF 21 - Secretary → ME
  • 6
    icon of address First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-19 ~ 2007-01-01
    IIF 6 - Director → ME
    icon of calendar 2003-11-19 ~ 2006-07-10
    IIF 28 - Secretary → ME
  • 7
    MOTORIST SERVICES GROUP LIMITED - 2010-03-16
    MARPLACE (NUMBER 328) LIMITED - 1994-05-03
    icon of address No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-02-21 ~ 2007-01-01
    IIF 7 - Director → ME
    icon of calendar 1994-02-21 ~ 2006-07-10
    IIF 26 - Secretary → ME
  • 8
    icon of address First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-02 ~ 2007-01-01
    IIF 4 - Director → ME
    icon of calendar 1994-08-02 ~ 2006-07-10
    IIF 25 - Secretary → ME
  • 9
    MARPLACE (NUMBER 428) LIMITED - 1998-12-10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Great Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    287,692 GBP2017-12-31
    Officer
    icon of calendar 1998-08-11 ~ 2007-01-01
    IIF 14 - Director → ME
    icon of calendar 1998-08-11 ~ 2006-07-10
    IIF 31 - Secretary → ME
  • 10
    FINANCIAL & LEGAL LIMITED - 2011-08-10
    FINANCIAL & LEGAL PLC - 2011-04-12
    FINANCIAL & LEGAL GROUP PLC - 1994-05-03
    icon of address First Floor, No. 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2013-03-31
    IIF 10 - Director → ME
    icon of calendar ~ 1995-03-08
    IIF 20 - Secretary → ME
  • 11
    MOTORIST SERVICES LIMITED - 2004-12-17
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    -709,295 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2007-01-01
    IIF 15 - Director → ME
    icon of calendar ~ 2006-01-01
    IIF 33 - Secretary → ME
  • 12
    MSL VEHICLE RENTAL LTD - 2017-03-22
    SAFEBARN LIMITED - 1984-06-15
    FORWARD HIRE LIMITED - 2005-12-23
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,445,656 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-01-01
    IIF 13 - Director → ME
    icon of calendar ~ 2006-01-01
    IIF 32 - Secretary → ME
  • 13
    WOOD LEA FINANCIAL SERVICES LIMITED - 2004-06-07
    W L F S LTD - 2006-12-19
    OPSIUM LIMITED - 2019-03-14
    FINANCIAL & LEGAL SERVICES (GB) LTD - 2007-05-10
    MSL LEGAL SERVICES LTD - 2014-02-12
    FINANCIAL & LEGAL SERVICES UK LTD - 2011-08-23
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,399 GBP2024-12-31
    Officer
    icon of calendar 2003-11-19 ~ 2007-01-01
    IIF 16 - Director → ME
    icon of calendar 2003-11-19 ~ 2006-01-01
    IIF 30 - Secretary → ME
  • 14
    SUEDAV HOLDINGS LIMITED - 2011-12-29
    icon of address First Floor No1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2013-03-31
    IIF 17 - 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.