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

Staunton, Susan Rosemary

    Related profiles found in government register
  • Staunton, Susan Rosemary
    British accountant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Staunton, Susan Rosemary
    British chartered accountant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, United Kingdom

      IIF 5
    • icon of address 2, Cumnor Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, United Kingdom

      IIF 6
  • Staunton, Susan Rosemary
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

      IIF 7
    • icon of address James Cowper Kreston, Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

      IIF 8 IIF 9
    • icon of address James Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

      IIF 10
  • Staunton, Susan Rosemary
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 11
  • Staunton, Susan Rosemary
    born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 12
  • Staunton, Susan Rosemary
    British accountant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 13
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 14
    • icon of address 3, Wesley Gate, Queen's Road, Reading, Berkshire, RG1 4AP, United Kingdom

      IIF 15
  • Staunton, Susan Rosemary
    British chartered accountant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Staunton, Susan Rosemary
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 21
  • Mrs Susan Rosemary Staunton
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG

      IIF 22
  • Mrs Susan Rosemary Staunton
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG

      IIF 23
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o James Cowper Kreston 8th Floor Reading Bridge House, George Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address C/o James Cowper Kreston 8th Floor Reading Bridge House, George Street, Reading
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 15 - Director → ME
  • 3
    READING BRIDGE LLP - 2022-04-29
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,939,116 GBP2024-04-30
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 12 - LLP Designated Member → ME
  • 4
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,937 GBP2022-04-30
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,457 GBP2024-04-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (20 parents, 5 offsprings)
    Profit/Loss (Company account)
    10,077,161 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 11 - LLP Designated Member → ME
  • 7
    JAMES COWPER ACCOUNTANTS LIMITED - 2010-08-10
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,529 GBP2024-04-30
    Officer
    icon of calendar 2009-12-15 ~ now
    IIF 3 - Director → ME
  • 8
    JAMES & COWPER TRUSTEES LIMITED - 2008-09-30
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 2 - Director → ME
  • 9
    JC PAYROLL SERVICES LTD - 2014-11-19
    JAMES & COWPER BLOODSTOCK LIMITED - 2005-11-09
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    120,425 GBP2024-04-30
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 14 - Director → ME
  • 11
    JC XP LTD
    - now
    JC UTN LTD - 2014-11-28
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 21 - Director → ME
  • 12
    JAMES COWPER ACCOUNTANTS AND BUSINESS ADVISERS LIMITED - 2010-05-27
    JAMES COWPER LIMITED - 2008-10-24
    JAMES & COWPER LIMITED - 2006-10-12
    JAMES AND COWPER LIMITED - 1997-06-09
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address James Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address C/o James Cowper Kreston, 2 Chawley Park Cumnor Hill, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    285 GBP2019-11-30
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 6 - Director → ME
Ceased 7
  • 1
    JAMES & COWPER TRUSTEES LIMITED - 2008-09-30
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2004-12-13 ~ 2008-09-01
    IIF 18 - Director → ME
  • 2
    JC PAYROLL SERVICES LTD - 2014-11-19
    JAMES & COWPER BLOODSTOCK LIMITED - 2005-11-09
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    120,425 GBP2024-04-30
    Officer
    icon of calendar 2004-12-13 ~ 2005-12-07
    IIF 20 - Director → ME
  • 3
    CROSSBORDERS YMCA - 2009-03-27
    WEST BERKSHIRE YMCA - 2005-07-20
    icon of address 5 Lipscomb Close, Hermitage, Thatcham, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,205 GBP2024-03-31
    Officer
    icon of calendar 2009-07-13 ~ 2009-08-13
    IIF 17 - Director → ME
  • 4
    icon of address The Oxford Playhouse, Beaumont Street, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2023-04-30
    IIF 8 - Director → ME
  • 5
    icon of address 11-12 Beaumont Street, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-12-05 ~ 2023-04-30
    IIF 9 - Director → ME
  • 6
    icon of address Oxford Playhouse, 11-12, Beaumont St., Oxford
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-20 ~ 2023-04-30
    IIF 10 - Director → ME
  • 7
    GOALVIRTUE LIMITED - 2001-02-02
    icon of address Natwest Willow Court, Minns Business Park, 7 West Way, Oxford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,732 GBP2016-10-31
    Officer
    icon of calendar 2001-02-02 ~ 2004-01-22
    IIF 19 - 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.