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

Siderfin, Susette Dorothy Evelyn

    Related profiles found in government register
  • Siderfin, Susette Dorothy Evelyn
    British business proprietor born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weydown Lodge, Weydown Road, Haslemere, Surrey, GU27 1DR, United Kingdom

      IIF 1
  • Siderfin, Susette Dorothy Evelyn
    British credit control born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weydown Lodge, Weydown Road, Haslemere, Surrey, GU27 1DR, England

      IIF 2
  • Siderfin, Susette Dorothy Evelyn
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vision House, Bedford Road, Petersfield, Hampshire, GU32 3QB, United Kingdom

      IIF 3 IIF 4
  • Susette Dorothy Evelyn Siderfin
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weydown Lodge, Weydown Road, Haslemere, Surrey, GU27 1DR, England

      IIF 5
    • icon of address Vision House, Bedford Road, Petersfield, Hampshire, GU32 3QB, United Kingdom

      IIF 6
  • Liu, Pauline Mary Catherine
    British business proprietor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, Thorney Leys, Witney, Oxfordshire, OX28 5PB, England

      IIF 7
  • Liu, Pauline Mary Catherine
    British property investor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, Thorney Leys, Witney, Oxfordshire, OX28 5PB, England

      IIF 8
  • Roe, Matthew James Sylvain
    British business proprietor born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunton House, Hunton, Bedale, North Yorkshire, DL8 1PY

      IIF 9
  • Roe, Matthew James Sylvain
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunton House, Hunton, Bedale, North Yorkshire, DL8 1PY, England

      IIF 10
    • icon of address Unit 8 Victoria Mill, Boot Street,earby, Colne, Lancashire, BB18 6UX

      IIF 11
  • Mr Matthew James Sylvain Roe
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunton House, Hunton, Bedale, North Yorkshire, DL8 1PY, England

      IIF 12
    • icon of address 238-240, High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD, England

      IIF 13
  • Mrs Pauline Mary Catherine Liu
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, United Kingdom

      IIF 14
    • icon of address 6, Dovecote Place, Witney, OX29 7AX, England

      IIF 15
    • icon of address Wenrisc House, 4 Meadow Court, High Street, Witney, OX28 6ER, England

      IIF 16
  • Yin He
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Wulfstan Way, Cambridge, CB1 8QH, England

      IIF 17
  • Liu, Pauline Mary Catherine
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Liu, Pauline Mary Catherine
    British shop proprietor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wenrisc House, 4 Meadow Court, High Street, Witney, OX28 6ER, England

      IIF 21
  • Ms Pauline Mary Catherine Liu
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, United Kingdom

      IIF 22 IIF 23
  • He, Yin
    British business proprietor born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Wulfstan Way, Cambridge, CB1 8QH, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Vision House, Bedford Road, Petersfield, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    767,166 GBP2023-12-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 2 Michaels Court Hanney Road, Southmoor, Abingdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address Hunton House, Hunton, Bedale, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,167 GBP2024-03-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EQUINOX PROPERTY MANAGEMENT LIMITED - 2015-04-13
    icon of address Themis House, 11 Brinkburn Grove, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-04 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 54 Mill Road, Cambridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,385 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Michaels Court Hanney Road, Southmoor, Abingdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    430 GBP2024-07-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address 6 Dovecote Place, Witney, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 2 Michaels Court Hanney Road, Southmoor, Abingdon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address 238-240 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    645,534 GBP2024-03-31
    Officer
    icon of calendar 2005-03-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    BELLSURE ASSETS LIMITED - 2019-10-02
    icon of address Weydown Lodge, Weydown Road, Haslemere, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,015,384 GBP2023-12-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Vision House, Bedford Road, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address Unit 11 Shepherd Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,814,278 GBP2023-12-31
    Officer
    icon of calendar 2009-07-08 ~ 2019-05-31
    IIF 1 - Director → ME
  • 2
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-01 ~ 2024-04-11
    IIF 21 - Director → ME
  • 3
    icon of address Unit 8 Victoria Mill, Boot Street,earby, Colne, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,006 GBP2024-08-31
    Officer
    icon of calendar 2011-11-14 ~ 2015-06-18
    IIF 11 - 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.