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

Mrs Suzanne Michelle Davis

    Related profiles found in government register
  • Mrs Suzanne Michelle Davis
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Tykkle Barn, Clifton Road, Newton Blossomville, MK43 8AN, England

      IIF 1
  • Baron, Suzanne Michelle
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fraser Road, Priory Business Park, Bedford, Beds, MK44 3WH

      IIF 2 IIF 3
  • Davis, Suzanne Michelle
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Poynters Boathouse, Batts Ford, Commercial Road, Bedford, Bedfordshire, MK40 1QS

      IIF 4
    • Halstow House, Wood Barton, Woodleigh, Kingsbridge, Devon, TQ7 4DH

      IIF 5
    • Tykkle Barn, Clifton Road, Newton Blossomville, MK43 8AN, England

      IIF 6
  • Baron, Suzanne Michelle
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 7
  • Baron, Suzanne Michelle
    British chartered secretar born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 8
  • Baron, Suzanne Michelle
    British chartered secretary born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Napier Road, Bedford, Beds, MK41 0QR

      IIF 9
  • Davis, Suzanne Michelle
    British chartered secretary born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tykkle Barn Home Farm, Newton Blossomville, Bedfordshire, MK43 8AN

      IIF 10
  • Baron, Suzanne Michelle
    British

    Registered addresses and corresponding companies
    • Fraser Road, Priory Business Park, Bedford, Beds, MK44 3WH

      IIF 11 IIF 12
    • 1 Napier Road, Bedford, Bedfordshire, MK41 0QR

      IIF 13
  • Baron, Suzanne Michelle
    British chartered secretar

    Registered addresses and corresponding companies
    • 1 Napier Road, Elm Farm Industrial Estate, Bedford, Bedfordshire, MK41 0QR

      IIF 14
  • Baron, Suzanne Michelle
    British chartered secretary

    Registered addresses and corresponding companies
    • 1 Napier Road, Bedford, Beds, MK41 0QR

      IIF 15
  • Davis, Suzanne Michelle

    Registered addresses and corresponding companies
    • Halstow House, Wood Barton, Woodleigh, Kingsbridge, Devon, TQ7 4DH

      IIF 16
child relation
Offspring entities and appointments 9
  • 1
    AVTPUMP LIMITED - now
    AESPUMP LIMITED - 2015-02-12
    CEETAK ENGINEERING LIMITED
    - 2010-09-22 03336919
    Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Active Corporate (19 parents)
    Officer
    1997-03-20 ~ 2010-09-08
    IIF 7 - Director → ME
    1997-03-20 ~ 2010-09-08
    IIF 13 - Secretary → ME
  • 2
    CEETAK HOLDINGS LIMITED
    - now 01001255
    CEETAK LIMITED
    - 1988-07-27 01001255 02251723
    Fraser Road, Priory Business Park, Bedford, Beds
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,132,464 GBP2024-06-30
    Officer
    ~ now
    IIF 2 - Director → ME
    ~ now
    IIF 11 - Secretary → ME
  • 3
    CEETAK LIMITED
    - now 02251723 01001255
    GOODSURE LIMITED
    - 1988-07-27 02251723
    Fraser Road, Priory Business Park, Bedford, Beds
    Active Corporate (12 parents)
    Equity (Company account)
    12,623,480 GBP2024-06-30
    Officer
    1996-07-01 ~ now
    IIF 3 - Director → ME
    ~ now
    IIF 12 - Secretary → ME
  • 4
    LEASE PUMP LIMITED
    04751595
    Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2003-05-01 ~ 2010-09-08
    IIF 9 - Director → ME
    2003-05-01 ~ 2010-09-08
    IIF 15 - Secretary → ME
  • 5
    PASUTA LIMITED
    11134053
    Tykkle Barn, Home Farm, Clifton Road, Newton Blossomville, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,446 GBP2024-01-31
    Officer
    2018-01-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    PUMP SUPPORT SYSTEMS LIMITED
    02801441
    Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2008-02-01 ~ 2010-09-08
    IIF 8 - Director → ME
    2008-02-01 ~ 2010-09-08
    IIF 14 - Secretary → ME
  • 7
    STAR CLUB BEDFORD LIMITED
    01899710
    Poynters Boathouse Batts Ford, Commercial Road, Bedford, Bedfordshire
    Active Corporate (19 parents)
    Equity (Company account)
    10,326 GBP2024-07-31
    Officer
    2023-10-26 ~ now
    IIF 4 - Director → ME
  • 8
    WILLEN HOSPICE - now
    HOSPICE OF OUR LADY AND ST. JOHN (THE)
    - 2015-02-13 01231909
    Willen Hospice Milton Road, Willen Village, Milton Keynes, Bucks, United Kingdom
    Active Corporate (71 parents)
    Officer
    1997-10-16 ~ 2012-08-02
    IIF 10 - Director → ME
  • 9
    WOOD BARTON MANAGEMENT LIMITED
    04312012
    Halstow House Wood Barton, Woodleigh, Kingsbridge, Devon
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    929 GBP2024-10-31
    Officer
    2015-04-08 ~ now
    IIF 5 - Director → ME
    2015-06-24 ~ now
    IIF 16 - 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.