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

Wallace, Susan Margaret

    Related profiles found in government register
  • Wallace, Susan Margaret
    British chartered secretary born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD

      IIF 1
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 30a, Cadogan Road, Surbiton, Surrey, KT6 4DJ, England

      IIF 6
  • Wallace, Susan Margaret
    British executive director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229a, Oving Road, Chichester, PO19 7EJ, England

      IIF 7
    • icon of address 40, Mosse Gardens, Chichester, PO19 3PQ, England

      IIF 8
  • Wallace, Susan Margaret
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD

      IIF 9
  • Wallace, Susan Margaret
    British chartered secretary born in May 1963

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, England

      IIF 10
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 11
    • icon of address 76 Speer Road, Thames Ditton, Surrey, KT7 0PP

      IIF 12
  • Wallace, Susan Margaret
    British

    Registered addresses and corresponding companies
  • Miss Susan Margaret Wallace
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229a, Oving Road, Chichester, PO19 7EJ, England

      IIF 25
    • icon of address 30a, Cadogan Road, Surbiton, KT6 4DJ, England

      IIF 26
  • Wallace, Susan Margaret

    Registered addresses and corresponding companies
    • icon of address Unit F7, Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 40, Mosse Gardens, Chichester, West Sussex, PO19 3PQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 35
    • icon of address 30a Cadogan Road, Cadogan Road, Surbiton, KT6 4DJ, England

      IIF 36
    • icon of address 30a, Cadogan Road, Surbiton, Surrey, KT6 4DJ, England

      IIF 37 IIF 38 IIF 39
    • icon of address 30a, Cadogan Road, Surbiton, Surrey, KT6 4DJ, United Kingdom

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 7
  • 1
    LS 2003 LTD - 2006-11-17
    icon of address Unit F7, Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 27 - Secretary → ME
  • 2
    IQ HOLDINGS PLC - 2010-10-18
    1SPATIAL HOLDINGS PLC - 2011-11-25
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 28 - Secretary → ME
  • 3
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    AVISEN PLC - 2012-04-20
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 29 - Secretary → ME
  • 4
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156,652 GBP2024-09-30
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 47, The Piper Building, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 40 - Secretary → ME
  • 6
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    SRA SOFTWARE LIMITED - 2008-10-20
    BEALAW (909) LIMITED - 2008-09-23
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 32
  • 1
    LS 2003 LTD - 2006-11-17
    icon of address Unit F7, Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-15 ~ 2024-06-27
    IIF 33 - Secretary → ME
  • 2
    IQ HOLDINGS PLC - 2010-10-18
    1SPATIAL HOLDINGS PLC - 2011-11-25
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-15 ~ 2024-06-27
    IIF 32 - Secretary → ME
  • 3
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    AVISEN PLC - 2012-04-20
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-16 ~ 2024-06-27
    IIF 34 - Secretary → ME
  • 4
    icon of address 30 Cadogan Road, Surbiton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 2010-07-04 ~ 2020-10-07
    IIF 6 - Director → ME
    icon of calendar 2017-12-11 ~ 2020-10-07
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2020-10-07
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AB TRAFALGAR SQUARE PLC - 2013-06-05
    ALBANNACH BRANDS PLC - 2013-06-05
    ALBANNACH BRANDS LIMITED - 2003-10-23
    icon of address C/o Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-23 ~ 2006-12-29
    IIF 20 - Secretary → ME
  • 6
    CHECKANY TRADING LIMITED - 1994-01-07
    icon of address 2nd Floor, 2 Burgage Square Merchant Gate, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2012-06-30
    IIF 15 - Secretary → ME
  • 7
    RICHCROSS PLC - 1986-10-15
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2012-06-30
    IIF 19 - Secretary → ME
  • 8
    ALBEMARLE & BOND PAWNBROKERS LIMITED - 2007-06-22
    ALBEMARLE PAWNBROKERS LIMITED - 1988-06-08
    ALBEMARLE & BOND PAWNBROKERS LIMITED - 1988-02-18
    ALBEMARLE PAWNBROKERS LIMITED - 1986-09-04
    DIGPOND LIMITED - 1983-11-24
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2012-06-30
    IIF 17 - Secretary → ME
  • 9
    QUAYSHELFCO 641 LIMITED - 1998-03-12
    icon of address 2nd Floor, 2 Burgage Square Merchant Gate, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2012-06-30
    IIF 18 - Secretary → ME
  • 10
    AMP SHELF LIMITED - 2021-02-09
    icon of address 42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-09
    IIF 8 - Director → ME
  • 11
    AKKERON HOTELS (ADMIRAL) LIMITED - 2014-02-21
    AKKERON HOTELS (STOKENCHURCH) LIMITED - 2011-03-29
    FRESHNAME NO. 402 LIMITED - 2010-08-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2009-12-01
    IIF 12 - Director → ME
  • 12
    OYSTER PETROLEUM LIMITED - 2016-10-31
    IOG UK LTD - 2021-04-27
    IOG SOUTHERN NORTH SEA LIMITED - 2021-06-04
    IOG UK LTD - 2024-09-10
    IOG UK LTD. - 2016-11-02
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2015-07-31
    IIF 37 - Secretary → ME
  • 13
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2012-06-30
    IIF 16 - Secretary → ME
  • 14
    SLC SECRETARIES LIMITED - 1986-07-01
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2012-06-29
    IIF 1 - Director → ME
    icon of calendar 2003-05-16 ~ 2012-06-29
    IIF 13 - Secretary → ME
  • 15
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents, 121 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2012-06-29
    IIF 9 - LLP Designated Member → ME
  • 16
    NETWORK CABLING INSTALLATIONS LIMITED - 2003-09-22
    NCI (UK) LTD - 2006-08-17
    icon of address Unit 7 Williams Court, Alfold Road, Cranleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    146,825 GBP2024-06-30
    Officer
    icon of calendar 2017-08-15 ~ 2018-03-14
    IIF 42 - Secretary → ME
  • 17
    DAVID VENUS & COMPANY HEALTH AND SAFETY CONSULTANTSLIMITED - 2005-01-05
    DAVID VENUS (HEALTH & SAFETY) LIMITED - 2018-05-17
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2012-06-29
    IIF 3 - Director → ME
  • 18
    FRESHNAME NO.381 LIMITED - 2007-09-18
    DAVID VENUS & COMPANY LIMITED - 2012-08-15
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2012-06-29
    IIF 2 - Director → ME
  • 19
    AKKERON HOTELS (NORTHERN) LIMITED - 2013-11-20
    FRESHNAME NO. 403 LIMITED - 2010-04-08
    icon of address Lisclare Heron Business Park, Tanhouse Lane, Widnes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ 2009-11-27
    IIF 10 - Director → ME
  • 20
    GREENCORE NEWCO LIMITED - 2001-12-05
    TRUSHELFCO (NO. 2106) LIMITED - 1995-09-20
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2005-02-28
    IIF 21 - Secretary → ME
  • 21
    GRANDIDGES STORES LIMITED - 2001-04-09
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-30 ~ 2012-06-30
    IIF 35 - Secretary → ME
  • 22
    icon of address 88 Broom Road, Teddington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,376 GBP2019-11-30
    Officer
    icon of calendar 2016-02-01 ~ 2018-02-12
    IIF 41 - Secretary → ME
  • 23
    FRESHNAME NO. 401 LIMITED - 2011-05-25
    icon of address Hill End Farm House Hill End, Sherborne St. John, Nr. Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,077,440 GBP2024-03-31
    Officer
    icon of calendar 2009-09-25 ~ 2011-02-03
    IIF 11 - Director → ME
  • 24
    VERUS PETROLEUM (NORTH SEA) LIMITED - 2019-11-19
    OYSTER PETROLEUM HOLDING LIMITED - 2019-01-23
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2015-07-31
    IIF 38 - Secretary → ME
  • 25
    icon of address C/o Sagars Accountants Ltd Gresham House 5-7, St. Pauls Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2015-07-31
    IIF 39 - Secretary → ME
  • 26
    icon of address 28 Brook Way, Bromham, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2008-09-30
    IIF 23 - Secretary → ME
  • 27
    FRESHNAME NO.205 LIMITED - 1996-08-19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2012-06-29
    IIF 4 - Director → ME
  • 28
    SCALEBEECH LIMITED - 1982-10-18
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 126 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2012-06-29
    IIF 5 - Director → ME
  • 29
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-01 ~ 2012-06-30
    IIF 14 - Secretary → ME
  • 30
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-14 ~ 2008-01-29
    IIF 24 - Secretary → ME
  • 31
    NEXUS MANAGEMENT PLC - 2012-11-23
    ENABLES IT GROUP PLC - 2015-07-24
    FINCHDOME PLC - 2000-01-13
    PC MEDICS GROUP PLC - 2005-04-01
    ENABLES IT GROUP LIMITED - 2019-03-15
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,179 GBP2024-06-30
    Officer
    icon of calendar 2017-08-15 ~ 2018-03-14
    IIF 43 - Secretary → ME
  • 32
    QUINDELL PORTFOLIO PLC - 2013-12-02
    MISSION CAPITAL PLC - 2011-07-14
    QUINDELL PLC - 2015-11-26
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2007-04-04 ~ 2008-06-27
    IIF 22 - Secretary → 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.