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

    Registered addresses and corresponding companies
  • Wallace, Susan Margaret

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

      IIF 13 IIF 14 IIF 15
    • 40, Mosse Gardens, Chichester, West Sussex, PO19 3PQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 21
    • 30a Cadogan Road, Cadogan Road, Surbiton, KT6 4DJ, England

      IIF 22
    • 30a, Cadogan Road, Surbiton, Surrey, KT6 4DJ, England

      IIF 23 IIF 24 IIF 25
    • 30a, Cadogan Road, Surbiton, Surrey, KT6 4DJ, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Wallace, Susan Margaret
    British chartered secretary born in May 1963

    Resident in Gb

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

      IIF 30
    • Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 31
    • 76 Speer Road, Thames Ditton, Surrey, KT7 0PP

      IIF 32
  • Wallace, Susan Margaret
    born in May 1963

    Resident in England

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

      IIF 33
  • Wallace, Susan Margaret
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 40, Mosse Gardens, Chichester, PO19 3PQ, England

      IIF 34
  • Wallace, Susan Margaret
    British chartered secretary born in May 1963

    Resident in England

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

      IIF 35
    • Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 30a, Cadogan Road, Surbiton, Surrey, KT6 4DJ, England

      IIF 40
  • Wallace, Susan Margaret
    British executive director born in May 1963

    Resident in England

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

      IIF 41
  • Miss Susan Margaret Wallace
    British born in May 1963

    Resident in England

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

      IIF 42
    • 30a, Cadogan Road, Surbiton, KT6 4DJ, England

      IIF 43
child relation
Offspring entities and appointments 36
  • 1
    1SPATIAL GROUP LIMITED
    - now 04785688
    LS 2003 LTD - 2006-11-17
    Unit F7, Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (21 parents)
    Officer
    2017-08-15 ~ 2024-06-27
    IIF 19 - Secretary → ME
    2025-05-20 ~ now
    IIF 13 - Secretary → ME
  • 2
    1SPATIAL HOLDINGS LIMITED
    - now 05212691
    1SPATIAL HOLDINGS PLC - 2011-11-25
    IQ HOLDINGS PLC - 2010-10-18
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    2017-08-15 ~ 2024-06-27
    IIF 18 - Secretary → ME
    2025-05-20 ~ now
    IIF 14 - Secretary → ME
  • 3
    1SPATIAL PLC
    - now 05429800 04858580
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (37 parents, 4 offsprings)
    Officer
    2025-05-20 ~ now
    IIF 15 - Secretary → ME
    2017-06-16 ~ 2024-06-27
    IIF 20 - Secretary → ME
  • 4
    30 CADOGAN ROAD MANAGEMENT LIMITED
    05067214 10535691
    30 Cadogan Road, Surbiton, Surrey
    Active Corporate (14 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    2010-07-04 ~ 2020-10-07
    IIF 40 - Director → ME
    2017-12-11 ~ 2020-10-07
    IIF 22 - Secretary → ME
    Person with significant control
    2018-01-16 ~ 2020-10-07
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AB TRAFALGAR SQUARE LIMITED - now
    AB TRAFALGAR SQUARE PLC - 2013-06-05
    ALBANNACH BRANDS PLC
    - 2013-06-05 04924457
    ALBANNACH BRANDS LIMITED - 2003-10-23
    C/o Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes
    Dissolved Corporate (13 parents)
    Officer
    2005-08-23 ~ 2006-12-29
    IIF 8 - Secretary → ME
  • 6
    ALBEMARLE & BOND CHEQUE CASHERS LIMITED
    - now 02881321
    CHECKANY TRADING LIMITED - 1994-01-07
    2nd Floor, 2 Burgage Square Merchant Gate, Wakefield
    Dissolved Corporate (18 parents)
    Officer
    2005-12-01 ~ 2012-06-30
    IIF 3 - Secretary → ME
  • 7
    ALBEMARLE & BOND HOLDINGS PLC
    - now 01979364
    RICHCROSS PLC - 1986-10-15
    7 More London Riverside, London
    Dissolved Corporate (28 parents)
    Officer
    2005-12-01 ~ 2012-06-30
    IIF 7 - Secretary → ME
  • 8
    ALBEMARLE & BOND JEWELLERS & PAWNBROKERS LIMITED
    - now 01713670
    ALBEMARLE & BOND PAWNBROKERS LIMITED
    - 2007-06-22 01713670
    ALBEMARLE PAWNBROKERS LIMITED - 1988-06-08
    ALBEMARLE & BOND PAWNBROKERS LIMITED - 1988-02-18
    ALBEMARLE PAWNBROKERS LIMITED - 1986-09-04
    DIGPOND LIMITED - 1983-11-24
    7 More London Riverside, London
    Dissolved Corporate (14 parents)
    Officer
    2005-12-01 ~ 2012-06-30
    IIF 5 - Secretary → ME
  • 9
    ALBEMARLE & BOND TRUSTEE LIMITED
    - now 03469876
    QUAYSHELFCO 641 LIMITED - 1998-03-12
    2nd Floor, 2 Burgage Square Merchant Gate, Wakefield
    Dissolved Corporate (16 parents)
    Officer
    2005-12-01 ~ 2012-06-30
    IIF 6 - Secretary → ME
  • 10
    ANGELA MORTIMER PA SEARCH LIMITED - now
    AMP SHELF LIMITED
    - 2021-02-09 13169241
    42 Berners Street, London, England, England
    Active Corporate (4 parents)
    Officer
    2021-02-01 ~ 2021-02-09
    IIF 34 - Director → ME
  • 11
    BARINBROOK LIMITED - now
    AKKERON HOTELS (ADMIRAL) LIMITED - 2014-02-21
    AKKERON HOTELS (STOKENCHURCH) LIMITED - 2011-03-29
    FRESHNAME NO. 402 LIMITED
    - 2010-08-19 07030246 06146153, 05451515, 03181161... (more)
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2009-09-25 ~ 2009-12-01
    IIF 32 - Director → ME
  • 12
    BRUCE WALLACE ASSOCIATES LIMITED
    08254957
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    156,652 GBP2024-09-30
    Officer
    2012-10-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CALENERGY SNS LIMITED - now
    IOG UK LTD - 2024-09-10
    IOG SOUTHERN NORTH SEA LIMITED - 2021-06-04
    IOG UK LTD - 2021-04-27
    IOG UK LTD. - 2016-11-02
    OYSTER PETROLEUM LIMITED
    - 2016-10-31 08619688
    Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (33 parents)
    Officer
    2014-03-26 ~ 2015-07-31
    IIF 23 - Secretary → ME
  • 14
    CHANTRY COLLECTIONS LIMITED
    04332478
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (21 parents)
    Officer
    2005-12-01 ~ 2012-06-30
    IIF 4 - Secretary → ME
  • 15
    CONNAUGHT SECRETARIES LIMITED
    - now 01992345
    SLC SECRETARIES LIMITED - 1986-07-01
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (19 parents, 29 offsprings)
    Officer
    2004-01-01 ~ 2012-06-29
    IIF 35 - Director → ME
    2003-05-16 ~ 2012-06-29
    IIF 1 - Secretary → ME
  • 16
    DAVID VENUS & COMPANY LLP
    OC309455 06351754
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (12 parents, 339 offsprings)
    Officer
    2004-10-04 ~ 2012-06-29
    IIF 33 - LLP Designated Member → ME
  • 17
    ENABLES IT LIMITED
    - now 02669422 04909928
    NCI (UK) LTD - 2006-08-17
    NETWORK CABLING INSTALLATIONS LIMITED - 2003-09-22
    Unit 7 Williams Court, Alfold Road, Cranleigh, United Kingdom
    Active Corporate (25 parents)
    Equity (Company account)
    146,825 GBP2024-06-30
    Officer
    2017-08-15 ~ 2018-03-14
    IIF 28 - Secretary → ME
  • 18
    EQUINITI BENEFACTOR LIMITED - now
    DAVID VENUS (HEALTH & SAFETY) LIMITED
    - 2018-05-17 04403677
    DAVID VENUS & COMPANY HEALTH AND SAFETY CONSULTANTSLIMITED
    - 2005-01-05 04403677
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (22 parents)
    Officer
    2004-01-01 ~ 2012-06-29
    IIF 37 - Director → ME
  • 19
    EQUINITI DAVID VENUS LIMITED - now
    DAVID VENUS & COMPANY LIMITED
    - 2012-08-15 06351754 OC309455
    FRESHNAME NO.381 LIMITED
    - 2007-09-18 06351754 06146153, 05451515, 03181161... (more)
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (30 parents, 10 offsprings)
    Officer
    2007-09-18 ~ 2012-06-29
    IIF 36 - Director → ME
  • 20
    FREEDOM HOTELS LIMITED - now
    AKKERON HOTELS (NORTHERN) LIMITED - 2013-11-20
    FRESHNAME NO. 403 LIMITED
    - 2010-04-08 07056646 06146153, 05451515, 03181161... (more)
    Lisclare Heron Business Park, Tanhouse Lane, Widnes
    Dissolved Corporate (9 parents)
    Officer
    2009-10-26 ~ 2009-11-27
    IIF 30 - Director → ME
  • 21
    GREENCORE SUGARS LIMITED
    - now 03087756
    GREENCORE NEWCO LIMITED - 2001-12-05
    TRUSHELFCO (NO. 2106) LIMITED - 1995-09-20
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (19 parents)
    Officer
    2004-09-15 ~ 2005-02-28
    IIF 9 - Secretary → ME
  • 22
    HERBERT BROWN & SON LIMITED
    - now 00408422
    GRANDIDGES STORES LIMITED - 2001-04-09
    7 More London Riverside, London
    Dissolved Corporate (24 parents)
    Officer
    2011-01-30 ~ 2012-06-30
    IIF 21 - Secretary → ME
  • 23
    HYDERABAD SERVICES LIMITED
    08802128
    88 Broom Road, Teddington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,376 GBP2019-11-30
    Officer
    2016-02-01 ~ 2018-02-12
    IIF 27 - Secretary → ME
  • 24
    JCB ESTATES 41 LIMITED - now
    FRESHNAME NO. 401 LIMITED
    - 2011-05-25 07030264 06146153, 05451515, 03181161... (more)
    Hill End Farm House Hill End, Sherborne St. John, Nr. Basingstoke, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,077,440 GBP2024-03-31
    Officer
    2009-09-25 ~ 2011-02-03
    IIF 31 - Director → ME
  • 25
    MYTRAH ENERGY LIMITED
    08662386
    47, The Piper Building, London
    Dissolved Corporate (5 parents)
    Officer
    2014-01-06 ~ dissolved
    IIF 26 - Secretary → ME
  • 26
    NEO ENERGY (NORTH SEA) LIMITED - now
    VERUS PETROLEUM (NORTH SEA) LIMITED - 2019-11-19
    OYSTER PETROLEUM HOLDING LIMITED
    - 2019-01-23 08649342
    30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2014-03-26 ~ 2015-07-31
    IIF 24 - Secretary → ME
  • 27
    OPHL INVESTMENT LIMITED
    08845026
    C/o Sagars Accountants Ltd Gresham House 5-7, St. Pauls Street, Leeds
    Dissolved Corporate (12 parents)
    Officer
    2014-03-26 ~ 2015-07-31
    IIF 25 - Secretary → ME
  • 28
    PRIVATE TRADING SYSTEMS PLC
    06000699
    28 Brook Way, Bromham, Bedford, England
    Dissolved Corporate (13 parents)
    Officer
    2006-11-16 ~ 2008-09-30
    IIF 11 - Secretary → ME
  • 29
    SITEMAP LTD
    08027634
    25 Farringdon Street, London
    Dissolved Corporate (7 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 16 - Secretary → ME
  • 30
    SLC CORPORATE SERVICES LIMITED
    - now 03181161
    FRESHNAME NO.205 LIMITED - 1996-08-19
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (19 parents, 435 offsprings)
    Officer
    2004-01-01 ~ 2012-06-29
    IIF 38 - Director → ME
  • 31
    SLC REGISTRARS LIMITED
    - now 01661542
    SCALEBEECH LIMITED - 1982-10-18
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (21 parents, 637 offsprings)
    Officer
    2004-01-01 ~ 2012-06-29
    IIF 39 - Director → ME
  • 32
    SPEEDLOAN FINANCE LIMITED
    04332476
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2005-12-01 ~ 2012-06-30
    IIF 2 - Secretary → ME
  • 33
    STORAGE FUSION LIMITED
    - now 06647869
    SRA SOFTWARE LIMITED - 2008-10-20
    BEALAW (909) LIMITED - 2008-09-23
    25 Farringdon Street, London
    Dissolved Corporate (11 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 17 - Secretary → ME
  • 34
    T-OIL EXPLORATION LIMITED
    06426668
    Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2007-11-14 ~ 2008-01-29
    IIF 12 - Secretary → ME
  • 35
    TACTIC HUB LIMITED - now
    ENABLES IT GROUP LIMITED
    - 2019-03-15 03895363
    ENABLES IT GROUP PLC - 2015-07-24
    NEXUS MANAGEMENT PLC - 2012-11-23
    PC MEDICS GROUP PLC - 2005-04-01
    FINCHDOME PLC - 2000-01-13
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (33 parents, 1 offspring)
    Equity (Company account)
    1,179 GBP2024-06-30
    Officer
    2017-08-15 ~ 2018-03-14
    IIF 29 - Secretary → ME
  • 36
    WATCHSTONE GROUP PLC - now
    QUINDELL PLC - 2015-11-26
    QUINDELL PORTFOLIO PLC - 2013-12-02
    MISSION CAPITAL PLC
    - 2011-07-14 05542221
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (31 parents, 12 offsprings)
    Officer
    2007-04-04 ~ 2008-06-27
    IIF 10 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.