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

Hickey, Susan Laura, Company Secretary

    Related profiles found in government register
  • Hickey, Susan Laura, Company Secretary

    Registered addresses and corresponding companies
    • icon of address 45 Westminster Bridge Road, London, SE1 7JB

      IIF 1
    • icon of address Peabody Trust, 45 Westminster Bridge Road, London, SE1 7JB

      IIF 2
  • Hickey, Susan Laura
    New Zealander

    Registered addresses and corresponding companies
    • icon of address Third Floor, 102-104 Sheen Road, Richmond, Surrey, TW9 1UF

      IIF 3
  • Hickey, Susan Laura
    New Zealander chartered accountant

    Registered addresses and corresponding companies
    • icon of address 96 Sandy Lane, Teddington, Middlesex, TW11 0DF

      IIF 4
  • Hickey, Susan Laura
    British

    Registered addresses and corresponding companies
    • icon of address 45 Westminster Bridge Road, London, SE1 7JB

      IIF 5
    • icon of address 96, Sandy Lane, Teddington, Middlesex, TW11 0DF

      IIF 6
  • Hickey, Susan Laura

    Registered addresses and corresponding companies
  • Hickey, Susan

    Registered addresses and corresponding companies
    • icon of address Minster Court, 45 Westminster Bridge Road, London, SE1 7JB, United Kingdom

      IIF 23
  • Hickey, Susan Laura
    British chief executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pilgrim House, High Street, Billericay, Essex, CM12 9XY, England

      IIF 24
  • Hickey, Susan Laura
    British chief finance officer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

      IIF 25
  • Hickey, Susan Laura
    British chief financial officer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, York Road, Uxbridge, Middlesex, UB8 1RN

      IIF 26
  • Hickey, Susan Laura
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Putney Hill, London, SW15 6AB, United Kingdom

      IIF 27
    • icon of address 73, Tib Street, Manchester, M4 1LS, England

      IIF 28
  • Hickey, Susan Laura
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 29
  • Hickey, Susan Laura
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Miles's Buildings, Bath, BA1 2QS, England

      IIF 30
    • icon of address Pilgrim House, High Street, Billericay, Essex, CM12 9XY

      IIF 31 IIF 32 IIF 33
    • icon of address Minster Court, 45 Westminster Bridge Road, London, SE1 7JB, United Kingdom

      IIF 34
    • icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 35
  • Hickey, Susan Laura
    British executive director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hickey, Susan Laura
    British executive director finance born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hickey, Susan Laura
    British finance director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Baker Street, Baker Street, London, W1U 8AN, England

      IIF 50
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 51
    • icon of address St Albans House, 5th Floor, 57-59 Haymarket, London, SW1Y 4QX

      IIF 52
  • Hickey, Susan Laura
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hickey, Susan Laura
    New Zealander chartered accountant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Sandy Lane, Teddington, Middlesex, TW11 0DF

      IIF 56
  • Hickey, Susan Laura
    New Zealander executive director finance born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minster Court 45, Westminster Bridge Road, London, SE1 7JB

      IIF 57
  • Hickey, Susan Laura
    New Zealander none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Westminster Bridge Road, London, SE1 7JB

      IIF 58 IIF 59
    • icon of address 45, Westminster Bridge Road, London, SE1 7JB, England

      IIF 60
    • icon of address 45, Westminster Bridge Road, London, SE1 7JB, United Kingdom

      IIF 61
  • Ms Susan Laura Hickey
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Miles's Buildings, Bath, BA1 2QS, England

      IIF 62
    • icon of address Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 45 Westminster Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2012-01-16 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    GATEWAY SUSTAINABLE INVESTMENTS LIMITED - 2017-08-30
    icon of address 45 Westminster Bridge Road, London
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2013-12-30 ~ now
    IIF 41 - Director → ME
  • 3
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    207,387 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 5
    VSO
    - now
    VOLUNTARY SERVICE OVERSEAS - 2023-10-30
    icon of address 2 Putney Hill, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Cumbria House 147 Trent Boulevard, West Bridgford, Nottingham
    Converted / Closed Corporate (10 parents)
    Equity (Company account)
    208,425 GBP2017-04-05
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 25 - Director → ME
Ceased 35
  • 1
    CBHA
    - now
    WALTHAM FOREST CBHA - 2004-07-20
    WALTHAM FOREST CBHA LIMITED - 1996-08-29
    icon of address 45 Westminster Bridge Road, London
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2014-10-06
    IIF 10 - Secretary → ME
    icon of calendar 2011-06-24 ~ 2011-09-14
    IIF 12 - Secretary → ME
    icon of calendar 2010-03-26 ~ 2010-09-15
    IIF 6 - Secretary → ME
  • 2
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2020-01-31
    IIF 55 - Director → ME
  • 3
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-11 ~ 2015-10-16
    IIF 49 - Director → ME
  • 4
    icon of address 45 Westminster Bridge Road, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-12-30 ~ 2020-01-31
    IIF 46 - Director → ME
  • 5
    GALLIONS HOUSING LIMITED - 2012-04-13
    HOMERETURN LIMITED - 1999-09-23
    icon of address 45 Westminster Bridge Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-30 ~ 2020-01-31
    IIF 45 - Director → ME
  • 6
    BROOMCO (2340) LIMITED - 2001-04-24
    icon of address Huckletree Ancoats, The Express Building, 9 Great Ancoats Street, Manchester, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2020-03-20 ~ 2021-12-03
    IIF 28 - Director → ME
  • 7
    icon of address 55 Baker Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ 2025-03-18
    IIF 52 - Director → ME
  • 8
    BLUEWALL LIMITED - 1986-05-23
    icon of address 55 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,510 GBP2024-03-31
    Officer
    icon of calendar 2020-07-22 ~ 2025-03-18
    IIF 50 - Director → ME
  • 9
    METROPOLITAN HOSPITAL-SUNDAY FUND - 2002-11-05
    icon of address 45 Westminster Bridge Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2015-12-03
    IIF 16 - Secretary → ME
    icon of calendar 2010-03-26 ~ 2010-09-24
    IIF 15 - Secretary → ME
  • 10
    SUSTAINABLE HOMES LIMITED - 2021-05-24
    icon of address Marina House, 17 Marina Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2008-03-11
    IIF 56 - Director → ME
    icon of calendar 2007-08-14 ~ 2009-12-16
    IIF 4 - Secretary → ME
  • 11
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2022-03-23 ~ 2023-02-08
    IIF 24 - Director → ME
  • 12
    LADBROKE DEVELOPMENTS LIMITED - 2011-05-31
    EXTRAMANOR LIMITED - 2003-01-22
    icon of address 45 Westminster Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2017-06-30
    IIF 58 - Director → ME
    icon of calendar 2012-01-16 ~ 2014-10-29
    IIF 9 - Secretary → ME
    icon of calendar 2011-06-24 ~ 2011-09-14
    IIF 14 - Secretary → ME
    icon of calendar 2010-03-26 ~ 2010-07-22
    IIF 17 - Secretary → ME
  • 13
    icon of address Minster Court, 45 Westminster Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2020-01-31
    IIF 34 - Director → ME
    icon of calendar 2013-11-19 ~ 2014-11-05
    IIF 23 - Secretary → ME
  • 14
    icon of address Minster Court 45 Westminster Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2020-01-31
    IIF 57 - Director → ME
    icon of calendar 2012-01-16 ~ 2014-11-05
    IIF 19 - Secretary → ME
  • 15
    icon of address 45 Westminster Bridge Road, London, England
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2017-06-30
    IIF 60 - Director → ME
    icon of calendar 2012-01-16 ~ 2014-10-29
    IIF 2 - Secretary → ME
    icon of calendar 2010-03-26 ~ 2010-07-22
    IIF 20 - Secretary → ME
  • 16
    BLUE HUT DEVELOPMENTS LIMITED - 2013-08-07
    STILLNESS 778 LIMITED - 2003-09-02
    icon of address 45 Westminster Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-13 ~ 2020-01-31
    IIF 40 - Director → ME
    icon of calendar 2010-02-03 ~ 2013-09-30
    IIF 59 - Director → ME
    icon of calendar 2012-01-16 ~ 2014-10-06
    IIF 1 - Secretary → ME
    icon of calendar 2011-06-24 ~ 2011-09-14
    IIF 8 - Secretary → ME
    icon of calendar 2010-03-26 ~ 2010-07-22
    IIF 13 - Secretary → ME
  • 17
    THAMESMEAD LANDSCAPE LIMITED - 2015-03-26
    THAMESMEAD EXHIBITIONS ARENA LIMITED - 1994-01-12
    SENIORAIM LIMITED - 1991-11-06
    icon of address 45 Westminster Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-30 ~ 2020-01-31
    IIF 42 - Director → ME
  • 18
    PEABODY DEVELOPMENTS LIMITED - 2004-04-14
    icon of address 45 Westminster Bridge Road, London
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2010-02-03 ~ 2017-06-30
    IIF 61 - Director → ME
    icon of calendar 2012-01-16 ~ 2016-08-01
    IIF 18 - Secretary → ME
    icon of calendar 2011-06-24 ~ 2011-09-04
    IIF 22 - Secretary → ME
    icon of calendar 2010-03-26 ~ 2010-07-22
    IIF 21 - Secretary → ME
  • 19
    icon of address 45 Westminster Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2011-09-14
    IIF 11 - Secretary → ME
    icon of calendar 2010-03-26 ~ 2010-07-22
    IIF 5 - Secretary → ME
  • 20
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-02 ~ 2023-02-08
    IIF 32 - Director → ME
  • 21
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2020-01-31
    IIF 53 - Director → ME
  • 22
    DOMUS HOUSING LTD - 2010-03-31
    icon of address 45 Westminster Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-30 ~ 2020-01-31
    IIF 48 - Director → ME
  • 23
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2021-07-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-07-19
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Sanctuary House, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-10 ~ 2023-02-08
    IIF 33 - Director → ME
  • 25
    icon of address Sanctuary House, Castle Street, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-10 ~ 2023-02-08
    IIF 31 - Director → ME
  • 26
    TAMESIS POINT LIMITED - 2022-08-30
    TRIPCOCK POINT LIMITED - 2005-10-17
    RISING TEMPERATURE LIMITED - 2004-06-21
    icon of address Monson House, Monson Way, Tunbridge Wells, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2020-01-31
    IIF 47 - Director → ME
  • 27
    icon of address Steel City House, West Street, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-04-01
    IIF 51 - Director → ME
  • 28
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2020-01-31
    IIF 43 - Director → ME
  • 29
    TILFEN LIMITED - 2002-09-26
    CLEVERCONTRAST LIMITED - 1999-04-14
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-27 ~ 2017-06-30
    IIF 44 - Director → ME
  • 30
    YORKCO 150G LIMITED - 2001-01-11
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-14 ~ 2020-01-31
    IIF 36 - Director → ME
  • 31
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2020-01-31
    IIF 37 - Director → ME
  • 32
    icon of address Second Floor, 1 Church Terrace, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    418 GBP2024-03-31
    Officer
    icon of calendar 2000-01-26 ~ 2014-01-17
    IIF 3 - Secretary → ME
  • 33
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2020-01-31
    IIF 38 - Director → ME
  • 34
    icon of address One, York Road, Uxbridge, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    -82 GBP2024-03-31
    Officer
    icon of calendar 2018-10-16 ~ 2020-01-31
    IIF 26 - Director → ME
  • 35
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2020-01-31
    IIF 54 - 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.