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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Susan Jayne

    Related profiles found in government register
  • Jones, Susan Jayne
    British born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Edge Grove, Croesgoch, Haverfordwest, Pembrokeshire, SA62 5JP

      IIF 1
  • Jones, Susan Mary
    British director born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Pen Y Pentre, Mold, CH7 6EZ, United Kingdom

      IIF 2
  • Jones, Susan Jayne
    British garage proprietor

    Registered addresses and corresponding companies
    • 1 Edge Grove, Croesgoch, Haverfordwest, Pembrokeshire, SA62 5JP

      IIF 3
  • Jones, Susan Mary
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 280, Cooden Drive, Bexhill-on-sea, East Sussex, TN39 3AB, England

      IIF 4
    • 06893058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 25, Primrose Road, Hersham, Walton-on-thames, KT12 5JD, England

      IIF 6
  • Jones, Susan Mary
    British customer service born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16 Walpole Place, Teddington, Middlesex, TW11 8PL

      IIF 7
  • Mrs Susan Jayne Jones
    British born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

      IIF 8
  • Jones, Susan Kathleen
    British

    Registered addresses and corresponding companies
    • Dros Y Nant, Pontrobert, Meifod, Powys, SY22 6JN

      IIF 9
  • Jones, Susan
    British finance director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Gorse Close, Abbeymead, Gloucester, Gloucestershire, GL4 5UW

      IIF 10
  • Jones, Susan
    British managing director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 11
  • Jones, Susan
    British managing director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Newburn Drive, Sheffield, S9 1UR, England

      IIF 12
  • Jones, Susan
    British owner director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Newburn Drive, Tinsley, Sheffield, South Yorks, S9 1UR, United Kingdom

      IIF 13
  • Ms Susan Mary Jones
    British born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, United Kingdom

      IIF 14
  • Jones, Susan
    British

    Registered addresses and corresponding companies
    • 5 Gorse Close, Abbeymead, Gloucester, Gloucestershire, GL4 5UW

      IIF 15 IIF 16
    • 8 East Beach, Lytham St Annes, FY8 5ET

      IIF 17
    • 132 Smiths Yard, 43 Blossom Street, Manchester, M4 6FX, England

      IIF 18
  • Jones, Susan
    British accountant

    Registered addresses and corresponding companies
    • 5 Gorse Close, Abbeymead, Gloucester, Gloucestershire, GL4 5UW

      IIF 19
  • Mrs Susan Jones
    British born in January 1958

    Resident in Britain

    Registered addresses and corresponding companies
    • 1 Edgegrove, Croesgoch, Haverfordwest, SA62 5JT, Wales

      IIF 20
  • Ms Susan Jones
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Newburn Drive, Sheffield, S9 1UR, England

      IIF 21
    • 43, Newburn Drive, Tinsley, Sheffield, South Yorks, S9 1UR, United Kingdom

      IIF 22
  • Ms Susan Mary Jones
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 280, Cooden Drive, Bexhill-on-sea, East Sussex, TN39 3AB, England

      IIF 23 IIF 24
    • 89b, Stanley Road, Teddington, TW11 8UB, England

      IIF 25
  • Jones, Susan
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dros-y-nant, Pontrobert, Meifod, Powys, SY22 6JN, United Kingdom

      IIF 26
    • 1, The Burtons, Warton, Preston, PR4 1FG, England

      IIF 27
  • Jones, Susan
    British retired born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225b, Bacup Road, Rossendale, BB4 7PA, England

      IIF 28 IIF 29
  • Ms Susan Jones
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225b, Bacup Road, Rossendale, BB4 7PA, England

      IIF 30 IIF 31
  • Jones, Susan

    Registered addresses and corresponding companies
    • 225b, Bacup Road, Rossendale, BB4 7PA, England

      IIF 32 IIF 33
    • 43, Newburn Drive, Tinsley, South Yorks, Sheffield, S9 1UR, United Kingdom

      IIF 34
  • Jones, Susan
    English director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Newburn Drive, Tinsley, South Yorks, Sheffield, S9 1UR, United Kingdom

      IIF 35
  • Susan Jones
    English born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Newburn Drive, South Yorks, S9 1UR, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 20
  • 1
    APPLE RECRUIT LIMITED
    05281084
    280 Cooden Drive, Bexhill-on-sea, East Sussex
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,624 GBP2016-03-31
    Officer
    2006-11-07 ~ 2007-11-06
    IIF 7 - Director → ME
  • 2
    BOX2BUILD LIMITED
    13987409
    225b Bacup Road, Rossendale, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2024-02-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    BROOKINGS LIMITED
    10123420 10323798
    225b Bacup Road, Rossendale, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2016-04-14 ~ 2024-02-09
    IIF 32 - Secretary → ME
  • 4
    BROOKMEAD HOLDINGS LIMITED - now
    GLEVUM HOLDINGS LIMITED
    - 2024-12-13 04490451 15944429
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    53,839 GBP2023-07-01 ~ 2024-09-30
    Officer
    2002-07-19 ~ 2016-02-23
    IIF 15 - Secretary → ME
  • 5
    BROOKSLAND LIMITED
    10159573
    27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    -133,897 GBP2021-05-31
    Officer
    2016-05-03 ~ 2022-11-21
    IIF 33 - Secretary → ME
  • 6
    BUSY HANDS BUSY MINDS ACADEMY LIMITED
    12023587
    43 Newburn Drive, Tinsley, South Yorks, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 35 - Director → ME
    2019-05-30 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CISCELL LIMITED
    - now 05208672
    COMMS INTEGRATION SOLUTIONS LIMITED
    - 2011-06-28 05208672
    49 Fields Road, Holmewood, Haslingden, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2004-08-18 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    D L JONES (WALES) LIMITED
    05189178
    Dros Y Nant, Pontrobert, Meifod, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    247,633 GBP2024-07-31
    Officer
    2015-11-01 ~ 2021-12-20
    IIF 26 - Director → ME
    2004-07-26 ~ 2021-12-04
    IIF 9 - Secretary → ME
  • 9
    FORGE GARAGE (CROESGOCH) LIMITED
    - now 04558681
    FORGE GARAGE (CROES GOCH) LIMITED
    - 2002-10-14 04558681
    Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Active Corporate (4 parents)
    Equity (Company account)
    29,503 GBP2024-03-31
    Officer
    2002-10-10 ~ now
    IIF 1 - Director → ME
    2002-10-10 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-09-08
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    2025-09-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GLEVUM DESIGN AND BUILD LIMITED
    05404013
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    537,244 GBP2023-07-01 ~ 2024-09-30
    Officer
    2005-03-24 ~ 2016-02-23
    IIF 16 - Secretary → ME
  • 11
    GLEVUM WINDOWS LIMITED
    03020576
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -55,796 GBP2023-07-01 ~ 2024-09-30
    Officer
    1996-12-17 ~ 1997-08-01
    IIF 10 - Director → ME
    2022-11-01 ~ 2023-09-30
    IIF 11 - Director → ME
    1995-02-10 ~ 2016-02-23
    IIF 19 - Secretary → ME
  • 12
    MESMERIC BLACKPOOL LIMITED
    14599622
    225b Bacup Road, Rossendale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-02-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    OPEN HARTS OPEN MINDS LTD
    15449976
    43 Newburn Drive, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PERFECT POOCH LTD
    06893058
    280 Cooden Drive, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,327 GBP2024-04-28
    Officer
    2009-04-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PERFECTLY UNIQUE LTD
    14695073
    280 Cooden Drive, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -361 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 16
    SM JONES CONSULTANCY LTD
    10181980
    Jubilee House, East Beach, Lytham St.annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    STANLEY ROAD HOUSE LTD
    10750090
    25 Primrose Road, Hersham, Walton-on-thames, England
    Active Corporate (11 parents)
    Equity (Company account)
    53,308 GBP2024-05-31
    Officer
    2017-05-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 25 - Has significant influence or control OE
  • 18
    THE BURTONS (WARTON) RESIDENTS MANAGEMENT COMPANY LIMITED
    10822124
    4385, 10822124: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-06-16 ~ 2020-11-24
    IIF 27 - Director → ME
  • 19
    TRUSTED CARE SOLUTIONS LTD
    15448834 13012515
    43 Newburn Drive, Tinsley, Sheffield, South Yorks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TWO BROOKS VALLEY LIMITED
    05408084
    225b Bacup Road, Rossendale, England
    Active Corporate (4 parents)
    Equity (Company account)
    -592 GBP2021-03-31
    Officer
    2005-03-30 ~ 2022-11-21
    IIF 18 - 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.