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

Davis, Susan Elizabeth

    Related profiles found in government register
  • Davis, Susan Elizabeth
    British ce sectec born in December 1954

    Registered addresses and corresponding companies
    • icon of address 42 Sharon Park Close, Grappenhall, Warrington, Cheshire, WA4 2YN

      IIF 1
  • Davis, Susan Elizabeth
    British chief executive born in December 1954

    Registered addresses and corresponding companies
    • icon of address 42 Sharon Park Close, Grappenhall, Warrington, Cheshire, WA4 2YN

      IIF 2 IIF 3 IIF 4
  • Davis, Susan Elizabeth
    British deputy chief executive sectec born in December 1954

    Registered addresses and corresponding companies
    • icon of address 42 Sharon Park Close, Grappenhall, Warrington, Cheshire, WA4 2YN

      IIF 5
  • Davis, Susan Elizabeth
    British executive director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 42 Sharon Park Close, Grappenhall, Warrington, Cheshire, WA4 2YN

      IIF 6
  • David, Susan Elizabeth
    British director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 42 Sharon Park Close, Grappenhall, Warrington, Cheshire, WA4 2YN

      IIF 7
  • Adams, Susan Elizabeth
    British solicitor born in August 1958

    Registered addresses and corresponding companies
    • icon of address 9 Pottery Road, Poole, Dorset, BH14 8RA

      IIF 8 IIF 9
  • Adams, Susan Elizabeth
    British solicitor

    Registered addresses and corresponding companies
  • Adams, Susan Elizabeth
    British solicitor born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Upper Golf Links Road, Broadstone, Dorset, BH18 8BU

      IIF 15
    • icon of address 2, Laurel Bank Cottages, Furzehhill, Wimborne, Dorset, BH21 4HH, England

      IIF 16 IIF 17
    • icon of address Walford Mill Craft Centre, Stone Lane, Wimborne, Dorset, BH21 1NL, United Kingdom

      IIF 18
    • icon of address Mansion House, Princes Street, Yeovil, Somerset, BA20 1EP

      IIF 19
  • Adams, Susan Elizabeth
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond Point, 43 Richmond Hill, Bournemouth, Dorset, BH2 6LR

      IIF 20
  • Adams, Susan Elizabeth
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marine Villas, High Street, Swanage, Dorset, BH19 2AP

      IIF 21
    • icon of address Marine Villas, High Street, Swanage, Dorset, BH19 2AP, United Kingdom

      IIF 22
  • Adams, Susan Elizabeth
    British solicitor born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marine Villas, High Street, Swanage, Dorset, BH19 2AP, United Kingdom

      IIF 23
    • icon of address Walford Mill Craft Centre, Stone Lane, Wimborne, Dorset , BH21 1NL

      IIF 24
    • icon of address Walford Mill Craft Centre, Stone Lane, Wimborne, Dorset, BH21 1NL

      IIF 25
  • Susan Elizabeth Adams
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond Point, 43 Richmond Hill, Bournemouth, Dorset, BH2 6LR, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Marine Villas, High Street, Swanage, Dorset
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Marine Villas, High Street, Swanage, Dorset, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Walford Mill Craft Centre, Stone Lane, Wimborne, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -327 GBP2019-06-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 25 - Director → ME
Ceased 15
  • 1
    BATTEN & CO NOMINEES LIMITED - 2005-05-11
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,647,889 GBP2023-06-30
    Officer
    icon of calendar 2010-01-01 ~ 2011-10-21
    IIF 19 - Director → ME
  • 2
    BOURNEMOUTH AND DISTRICT INCORPORATED LAW SOCIETY - 1989-02-09
    icon of address Borough Chambers, Fir Vale Road, Bournemouth, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1995-10-03
    IIF 9 - Director → ME
  • 3
    icon of address Howard Worth Drake House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-20 ~ 2000-10-30
    IIF 4 - Director → ME
  • 4
    CONGLETON BUSINESS LINK LIMITED - 1994-11-22
    CONGLETON CHAMBER OF COMMERCE AND ENTERPRISE LIMITED - 2000-08-30
    BOROUGH OF CONGLETON CHAMBER OF COMMERCE AND ENTERPRISE LIMITED - 2009-07-31
    icon of address Unit R (1), First Floor The Bromley Centre, Bromley Road, Congleton, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    40,995 GBP2025-03-31
    Officer
    icon of calendar 1993-09-14 ~ 1995-03-24
    IIF 5 - Director → ME
    icon of calendar 1999-05-21 ~ 2001-02-22
    IIF 2 - Director → ME
  • 5
    icon of address East Dorset Citizens Advice, Bureaux, Hanham Road, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 1993-07-21 ~ 2001-02-07
    IIF 8 - Director → ME
    icon of calendar 1999-01-27 ~ 2001-02-07
    IIF 10 - Secretary → ME
  • 6
    CHESHIRE & WARRINGTON ENTERPRISE COMMISSION - 2013-11-04
    CHESHIRE & WARRINGTON ECONOMIC ALLIANCE - 2010-07-21
    CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP - 2024-05-09
    icon of address Wyvern House Floor 1, Wyvern House, The Drumber, Winsford, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-20 ~ 2010-03-31
    IIF 7 - Director → ME
  • 7
    icon of address 6 Upper Golf Links Road, Broadstone, Dorset
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,401 GBP2024-12-31
    Officer
    icon of calendar 2013-08-22 ~ 2019-03-18
    IIF 15 - Director → ME
  • 8
    GRANTWILL LIMITED - 2001-02-26
    CENTRE FOR ASSESSMENT AND RECOGNITION (NW) LIMITED - 2010-09-16
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2003-08-27
    IIF 6 - Director → ME
  • 9
    icon of address Walford Mill Craft Centre, Stone Lane, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2013-11-04
    IIF 18 - Director → ME
  • 10
    MACCLESFIELD BUSINESS LINK LIMITED - 1994-10-24
    MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED - 2018-06-26
    icon of address Suite 2a 9 King Edward Street, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,156 GBP2024-03-31
    Officer
    icon of calendar 1993-09-22 ~ 1999-08-09
    IIF 3 - Director → ME
  • 11
    CREWE AND NANTWICH BUSINESS LINK LIMITED - 1995-02-23
    CREWE AND NANTWICH CHAMBER OF COMMERCE AND ENTERPRISE LIMITED - 2001-03-28
    SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 2025-05-15
    icon of address Couzens Building, Apollo Buckingham Health Science Campus, Crewe Green Road, Crewe, Cheshire, England
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,418 GBP2024-03-31
    Officer
    icon of calendar 1993-11-29 ~ 1999-06-29
    IIF 1 - Director → ME
  • 12
    icon of address Richmond Point, 43 Richmond Hill, Bournemouth, Dorset
    Active Corporate (26 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2022-09-30
    IIF 20 - LLP Designated Member → ME
  • 13
    icon of address Marine Villas, High Street, Swanage, Dorset, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-19 ~ 2023-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-09
    IIF 26 - Has significant influence or control OE
  • 14
    icon of address Walford Mill Craft Centre, Stone Lane, Wimborne, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -327 GBP2019-06-30
    Officer
    icon of calendar 2008-04-01 ~ 2013-11-04
    IIF 16 - Director → ME
    icon of calendar 2008-04-01 ~ 2008-04-01
    IIF 12 - Secretary → ME
    icon of calendar 2004-11-08 ~ 2013-11-04
    IIF 13 - Secretary → ME
  • 15
    icon of address Walford Mill Craft Centre, Stone Lane, Wimborne, Dorset
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2013-11-04
    IIF 17 - Director → ME
    icon of calendar 2018-11-08 ~ 2020-11-04
    IIF 24 - Director → ME
    icon of calendar 2008-04-01 ~ 2008-04-01
    IIF 14 - Secretary → ME
    icon of calendar 2004-11-08 ~ 2013-11-04
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.