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

Byram, Susan Elliott

    Related profiles found in government register
  • Byram, Susan Elliott
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • 107, Titchfield Road, Stubbington, Fareham, PO14 2JB, United Kingdom

      IIF 1
    • Unit 16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 2 IIF 3 IIF 4
    • Unit16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 6
  • Byram, Susan Elliott
    British artist born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 , North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 7
    • Unit 7, North Meadows, Weevil Lane, Gosport, Hampshire, PO12 1BP, England

      IIF 8
  • Byram, Susan Elliott
    British company director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • 107, Titchfield Road, Stubbington, Fareham, PO14 2JB, United Kingdom

      IIF 9
    • 38, Anglesey Arms Road, Gosport, PO12 2DG, England

      IIF 10
    • Unit 16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 11 IIF 12 IIF 13
    • Unit 7 , North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 15 IIF 16
  • Byram, Susan Elliott
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • 15 Alecto Road, Alverstoke, Gosport, Hampshire, PO12 2HJ

      IIF 17
  • Byram, Susan Elliott
    British embrioder born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 18
  • Byram, Susan Elliott
    British embriorder born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • 15, Alecto Road, Gosport, Hampshire, PO12 2HJ, United Kingdom

      IIF 19
  • Byram, Susan Elliott
    British embroderer born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • 15 Alecto Road, Alverstoke, Gosport, Hampshire, PO12 2HJ

      IIF 20
  • Byram, Susan Elliott
    British embroider born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 , North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 21
  • Byram, Susan Elliott
    British embroiderer born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • 107, Titchfield Road, Stubbington, Fareham, Hampshire, PO14 2JB, England

      IIF 22
    • 15, Alecto Road, Gosport, Hampshire, PO12 2HJ, United Kingdom

      IIF 23 IIF 24
    • Unit 11-19, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL

      IIF 25
  • Byram, Susan Elliott
    British embroidery born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 26
  • Byram, Susan Elliott
    British managing director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, North Meadows, Weevil Lane, Gosport, Hampshire, PO12 1BP, England

      IIF 27
  • Mrs Susan Elliott Byram
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • 107, Titchfield Road, Stubbington, Fareham, PO14 2JB, United Kingdom

      IIF 28 IIF 29
    • Unit 11, -19, The Sanderson Centre Lees Lane, Gosport, Hampshire, PO12 3UL

      IIF 30
    • Unit 11-19, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL

      IIF 31
    • Unit 16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 32 IIF 33 IIF 34
  • Mrs Susan Byram
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Unit 16 Cooperage Green, Weevil Lane, Gosport, PO12 1FY, United Kingdom

      IIF 36
  • Susan, Byram
    British embroiderer born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • 15 Alecto Road, Alverstone, Gosport, Hampshire, PO12 2HJ

      IIF 37 IIF 38
child relation
Offspring entities and appointments 18
  • 1
    21C UK FRANCHISING LIMITED
    07311796
    Unit 11-19 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-07-12 ~ dissolved
    IIF 24 - Director → ME
  • 2
    21ST CENTURY ACCOUNTANTS (2010) LIMITED
    07251031 06624198
    8 Viking Close, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2010-05-12 ~ 2013-07-10
    IIF 23 - Director → ME
  • 3
    21ST CENTURY ACCOUNTANTS LIMITED
    06624198 07251031
    The Sanderson Centre The Sanderson Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2009-05-18 ~ dissolved
    IIF 17 - Director → ME
  • 4
    21ST CENTURY UNION LIMITED
    - now 06925791
    ATAXA LIMITED
    - 2010-12-14 06925791
    21C (FRANCHISE UK) LIMITED
    - 2010-01-14 06925791
    Unit 11-19 The Sanderson Centre, Lees Lane, Gosport, Hants
    Dissolved Corporate (1 parent)
    Officer
    2009-06-05 ~ dissolved
    IIF 37 - Director → ME
  • 5
    BRAND DIGITISING LIMITED
    - now 11632790
    BRAND DIGISITING LIMITED
    - 2019-02-04 11632790
    Unit16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    46,258 GBP2023-10-31
    Officer
    2018-10-19 ~ 2021-07-25
    IIF 15 - Director → ME
    2023-01-05 ~ 2025-11-20
    IIF 6 - Director → ME
  • 6
    BRAND EMBROIDERY LIMITED
    05546462
    Unit 11-19, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2005-09-01 ~ 2012-05-01
    IIF 20 - Director → ME
  • 7
    BRAND PAYMENT PORTAL LIMITED
    - now 06856713
    21ST CENTURY ACCOUNTANTS (READING) LIMITED
    - 2010-01-12 06856713
    29 Creek Road, Hayling Island, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2009-12-21 ~ 2013-05-28
    IIF 25 - Director → ME
  • 8
    DAVID SHARP DIGITISING LIMITED
    - now 11632810
    DAVID SHARP DIGISITING LIMITED
    - 2019-02-04 11632810
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    354,383 GBP2023-10-31
    Officer
    2018-10-19 ~ 2021-07-25
    IIF 16 - Director → ME
    2023-01-01 ~ 2023-01-23
    IIF 11 - Director → ME
    2025-08-06 ~ 2025-11-17
    IIF 4 - Director → ME
    Person with significant control
    2025-09-22 ~ 2025-11-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DAVID SHARP IMPRINTS LIMITED
    07691833
    Unit 11 -19, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -28,121 GBP2019-03-31
    Officer
    2011-07-04 ~ 2020-01-29
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
  • 10
    DAVID SHARP INTERNATIONAL LIMITED
    15078794
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (5 parents)
    Equity (Company account)
    69,729 GBP2024-08-31
    Officer
    2023-09-01 ~ 2025-07-29
    IIF 13 - Director → ME
    Person with significant control
    2025-01-20 ~ 2025-07-28
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DAVID SHARP JEWELLERY LIMITED
    10405134
    Unit 7 , North Meadows, Weevil Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -257 GBP2019-10-31
    Officer
    2016-10-12 ~ dissolved
    IIF 21 - Director → ME
  • 12
    DAVID SHARP LIMITED
    - now 05997598
    SENTRA COMPUTERS LTD - 2007-06-29
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (9 parents)
    Equity (Company account)
    367 GBP2024-03-31
    Officer
    2023-01-01 ~ 2023-01-23
    IIF 12 - Director → ME
    2021-10-15 ~ 2021-11-03
    IIF 8 - Director → ME
    2007-09-06 ~ 2010-03-30
    IIF 38 - Director → ME
    2024-11-01 ~ 2025-11-17
    IIF 5 - Director → ME
    2014-12-01 ~ 2021-07-25
    IIF 27 - Director → ME
    Person with significant control
    2017-04-05 ~ 2025-11-17
    IIF 32 - Has significant influence or control OE
  • 13
    GOSSINGTON & ELLIOTT LIMITED - now
    1ST CLASS ACCOUNTANTS LIMITED - 2019-04-10
    21ST CENTURY ACCOUNTANTS (SOUTHAMPTON) LIMITED
    - 2012-11-02 07819030 07962491
    21ST CENTURY (SOUTHAMPTON) LIMITED
    - 2011-10-24 07819030 07962491
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2011-10-21 ~ 2012-03-13
    IIF 26 - Director → ME
  • 14
    HARBETH LIMITED
    11690935 12363286
    31 Glenney Close, Lee-on-the-solent, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-22 ~ 2019-09-26
    IIF 9 - Director → ME
    Person with significant control
    2018-11-22 ~ 2020-05-25
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    THE ART POD ART LIMITED
    11417339
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,767 GBP2024-06-30
    Officer
    2018-06-15 ~ 2021-08-01
    IIF 1 - Director → ME
    2023-01-01 ~ 2025-11-17
    IIF 3 - Director → ME
    Person with significant control
    2018-06-15 ~ 2025-11-17
    IIF 28 - Right to appoint or remove directors OE
  • 16
    THE FISH FIGHT BACK LIMITED
    15198220
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE SAUSAGE ROLL SANCTUARY LIMITED
    07763188
    C/o Rl Vaughan & Co 40 Chatsworth Parade, Queensway, Petts Wood, Orpington, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,800 GBP2016-12-31
    Officer
    2011-09-06 ~ 2011-12-01
    IIF 18 - Director → ME
  • 18
    YOUR BRAND DESIGN LIMITED
    05909871
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,108 GBP2024-03-31
    Officer
    2021-10-15 ~ 2021-11-03
    IIF 7 - Director → ME
    2023-08-24 ~ 2025-11-17
    IIF 2 - Director → ME
    2006-08-17 ~ 2020-12-01
    IIF 22 - Director → ME
    2023-01-01 ~ 2023-01-23
    IIF 14 - Director → ME
    Person with significant control
    2016-04-07 ~ 2018-08-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-15 ~ 2025-11-17
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE

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.