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

Wickerson, Susan Joan

    Related profiles found in government register
  • Wickerson, Susan Joan
    British

    Registered addresses and corresponding companies
  • Wickerson, Susan Joan
    British director

    Registered addresses and corresponding companies
  • Wickerson, Susan Joan
    British accountant born in August 1948

    Registered addresses and corresponding companies
    • icon of address 149a Masons Hill, Bromley, Kent, BR2 9HW

      IIF 18
  • Wickerson, Susan Joan
    British co director born in August 1948

    Registered addresses and corresponding companies
    • icon of address 149a Masons Hill, Bromley, Kent, BR2 9HW

      IIF 19
  • Wickerson, Susan Joan
    Other

    Registered addresses and corresponding companies
    • icon of address 15, Cleaver Square, London, SE11 4DW

      IIF 20
  • Wickerson, Susan Joan

    Registered addresses and corresponding companies
  • Wickerson, Susan Joan
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Cleaver Square, London, SE11 4DW

      IIF 29 IIF 30
    • icon of address Havas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 31
  • Wickerson, Susan Joan
    British chartered accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Wickerson, Susan Joan
    British co director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Cleaver Square, London, SE11 4DW

      IIF 35
  • Wickerson, Susan Joan
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Cleaver Square, London, SE11 4DW

      IIF 36 IIF 37
    • icon of address Havas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 38 IIF 39
  • Wickerson, Susan Joan
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Wickerson, Susan Joan
    British accountant born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Lancaster Mews, London, W2 3QE

      IIF 43
  • Wickerson, Susan Joan
    British co director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Lancaster Mews, London, W2 3QE

      IIF 44
  • Wickerson, Susan Joan
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149a, Masons Hill, Bromley, BR2 9HW, England

      IIF 45
    • icon of address 32 Lancaster Mews, London, W2 3QE

      IIF 46
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 45/51 Whitfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address 272 Kirkdale, London
    Active Corporate (2 parents)
    Equity (Company account)
    -80,887 GBP2024-10-31
    Officer
    icon of calendar 1997-10-10 ~ now
    IIF 13 - Secretary → ME
  • 3
    icon of address 88 Walden Road, Chislehurst, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    6,779 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
  • 4
    BRILL QUALITY CONSTRUCTION CO. LIMITED - 1989-02-24
    icon of address Sj Wickerson, 15 Cleaver Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    icon of address 88 Walden Road, Chislehurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,430 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 21 - Secretary → ME
  • 6
    icon of address 45-51 Whitfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address Eltham College, Grove Park Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,785 GBP2017-08-31
    Officer
    icon of calendar 2004-06-07 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address 45-51 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    icon of address 45-51 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2008-12-03 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    RIMBUY LIMITED - 1998-03-10
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 25
  • 1
    TARGET MEDIA GROUP LIMITED - 2010-11-24
    TARGETMCG LIMITED - 2015-08-26
    FEELGOOD MEDIA LIMITED - 2007-12-10
    CHOQ 455 LIMITED - 2007-07-23
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,178,287 GBP2022-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2019-06-30
    IIF 30 - Director → ME
    icon of calendar 2007-10-22 ~ 2016-10-06
    IIF 4 - Secretary → ME
  • 2
    DEEP CORPORATE MEDIA LIMITED - 2005-09-13
    TARGET MEDIA LIMITED - 2021-02-02
    HAVAS ENTERTAINMENT LIMITED - 2025-03-21
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2019-06-30
    IIF 36 - Director → ME
    icon of calendar 2007-11-01 ~ 2016-10-06
    IIF 6 - Secretary → ME
  • 3
    icon of address Winton Place, 16 Blackhills, Esher, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -146,807 GBP2024-12-31
    Officer
    icon of calendar 1996-02-05 ~ 2003-06-25
    IIF 43 - Director → ME
  • 4
    CHOQS 450 LIMITED - 2005-11-14
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    300,000 GBP2022-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2019-06-30
    IIF 35 - Director → ME
    icon of calendar 2007-11-01 ~ 2016-10-06
    IIF 3 - Secretary → ME
  • 5
    icon of address Grove Park Road, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-05 ~ 2005-12-08
    IIF 32 - Director → ME
  • 6
    DROSHIELDS LIMITED - 1996-01-23
    icon of address C/o Bursars Office, Eltham College, Grove Park Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    7,811 GBP2021-08-31
    Officer
    icon of calendar 1996-09-24 ~ 2021-02-03
    IIF 33 - Director → ME
  • 7
    TARGETMCG LIMITED - 2021-02-02
    BATONCO LIMITED - 2015-08-27
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-29 ~ 2019-06-30
    IIF 31 - Director → ME
    icon of calendar 2015-08-12 ~ 2016-10-06
    IIF 27 - Secretary → ME
  • 8
    ORGANIC MARKETING LIMITED - 2025-07-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    916 GBP2022-12-31
    Officer
    icon of calendar 2006-01-20 ~ 2019-06-30
    IIF 39 - Director → ME
    icon of calendar 2007-11-01 ~ 2016-10-06
    IIF 5 - Secretary → ME
  • 9
    HURRICANE MARKETING COMMUNICATIONS LIMITED - 2006-05-22
    icon of address 45-51 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2014-08-01
    IIF 15 - Secretary → ME
  • 10
    PC MARKETING SOLUTIONS LIMITED - 2011-12-20
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-24 ~ 2001-05-02
    IIF 44 - Director → ME
  • 11
    INDIGO FILM & TELEVISION LIMITED - 2015-10-23
    icon of address Indigo Studios, Kettleburgh Road, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    170,608 GBP2024-12-31
    Officer
    icon of calendar 1998-05-05 ~ 1999-02-25
    IIF 22 - Secretary → ME
  • 12
    DAYMANS LIMITED - 1991-10-15
    icon of address Barclays Bank Chambers, 12 Market Street, Hebden Bridge, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    214,233 GBP2024-12-31
    Officer
    icon of calendar 1991-07-01 ~ 1991-09-23
    IIF 25 - Secretary → ME
  • 13
    PRODUCT IDENTITY DESIGN LIMITED - 1998-04-07
    INNERCROWN LIMITED - 1986-02-24
    icon of address 30 Westboune Park Road, Westbourne Park Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,266,375 GBP2024-04-30
    Officer
    icon of calendar 1992-11-26 ~ 1997-03-31
    IIF 24 - Secretary → ME
  • 14
    ABBEYDEED LIMITED - 1998-05-29
    icon of address Amp House, 4th Floor, Suite 16 & 17 Dingwall Road, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -309,979 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-04-27
    IIF 46 - Director → ME
    icon of calendar ~ 2001-06-28
    IIF 23 - Secretary → ME
  • 15
    THE AUDIENCE PLATFORM LIMITED - 2022-01-13
    TARGET AUDIENCE PLATFORM LIMITED - 2015-01-09
    HAVAS SBH LIMITED - 2025-07-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-03-01 ~ 2019-06-30
    IIF 38 - Director → ME
  • 16
    icon of address One C/o Definition, One Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-05 ~ 2014-08-14
    IIF 29 - Director → ME
    icon of calendar 2007-11-01 ~ 2014-08-14
    IIF 7 - Secretary → ME
  • 17
    icon of address Clarendon House, 20-22 Aylesbury End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-30 ~ 2005-09-01
    IIF 14 - Secretary → ME
  • 18
    NITRO LIMITED - 2010-03-29
    icon of address Eden House, 8 Spital Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2005-10-07
    IIF 19 - Director → ME
  • 19
    icon of address 159a Chase Side, Enfield, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1999-09-03 ~ 2001-07-26
    IIF 12 - Secretary → ME
  • 20
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-16 ~ 2010-09-16
    IIF 10 - Secretary → ME
  • 21
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,498,498 GBP2022-12-31
    Officer
    icon of calendar 2008-04-16 ~ 2019-06-30
    IIF 42 - Director → ME
    icon of calendar 2008-04-16 ~ 2016-10-06
    IIF 16 - Secretary → ME
  • 22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    527,234 GBP2022-12-31
    Officer
    icon of calendar 2007-02-02 ~ 2019-06-30
    IIF 41 - Director → ME
    icon of calendar 2007-11-01 ~ 2016-10-06
    IIF 9 - Secretary → ME
  • 23
    icon of address 162 Stephendale Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    327,516 GBP2024-09-30
    Officer
    icon of calendar 2008-09-22 ~ 2015-01-01
    IIF 20 - Secretary → ME
  • 24
    WHITE LABEL PRODUCTIONS LIMITED - 2018-07-31
    icon of address The Brew, Eagle House, 163 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    383,960 GBP2024-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2014-08-14
    IIF 37 - Director → ME
    icon of calendar 2007-11-01 ~ 2014-08-14
    IIF 1 - Secretary → ME
  • 25
    XTRACT ENERGY PLC - 2013-06-25
    RESMEX PLC - 2006-05-08
    icon of address 1st Floor 7/8 Kendrick Mews, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-09 ~ 2010-10-01
    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.