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

Dr Susan Barbara Williams

    Related profiles found in government register
  • Dr Susan Barbara Williams
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 03905502 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 05819257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address Landmark Centre, 129 High Street, Deal, CT14 6BB, England

      IIF 3
    • icon of address Waterfront, Kingsdown Road, Deal, Kent, CT14 7LL

      IIF 4
    • icon of address Waterfront, Kingsdown Road, Walmer, Kent, CT14 7LL

      IIF 5
  • Williams, Susan Barbara, Dr
    British management consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterfront Kingsdown Road, Walmer, Deal, Kent, CT14 7LL

      IIF 6
  • Williams, Susan Barbara, Dr
    British organisational consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterfront, Kingsdown Road, Walmer, Deal, Kent, CT14 7LL, England

      IIF 7
    • icon of address Waterfront, Kingsdown Road, Walmer, Deal, Kent, CT14 7LL, United Kingdom

      IIF 8
    • icon of address Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 9
    • icon of address The Yurt, Iver Environment Centre, Slough Road, Iver Heath, Buckinghamshire, SL0 0EB, England

      IIF 10
  • Williams, Susan Barbara, Dr
    British teacher/therapist born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterfront Kingsdown Road, Walmer, Deal, Kent, CT14 7LL

      IIF 11
  • Williams, Susan Barbara, Dr
    British therapist trainer managment co born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 05819257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Williams, Susan Barbara, Dr
    British therapist/trainer/management cons. born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 03905502 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address Waterfront Kingsdown Road, Walmer, Deal, Kent, CT14 7LL

      IIF 14
  • Williams, Susan Barbara
    British director born in July 1961

    Registered addresses and corresponding companies
    • icon of address 33 The Chase, Bromley, Kent, BR1 3DE

      IIF 15
  • Williams, Susan Barbara
    British teacher/counselling therapist born in July 1961

    Registered addresses and corresponding companies
    • icon of address 7 The Queens Ranelagh Road, Deal, Kent, CT14 7BD

      IIF 16
  • Williams, Susan Barbara
    British teacher/counselling therapist

    Registered addresses and corresponding companies
    • icon of address 7 The Queens Ranelagh Road, Deal, Kent, CT14 7BD

      IIF 17
  • Williams, Susan Barbara, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Waterfront, Kingsdown Road, Walmer, Deal, Kent, CT14 7LL, United Kingdom

      IIF 18
  • Williams, Susan Barbara, Dr
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Waterfront Kingsdown Road, Walmer, Deal, Kent, CT14 7LL

      IIF 19
  • Williams, Susan Barbara, Dr
    British teacher

    Registered addresses and corresponding companies
    • icon of address Waterfront Kingsdown Road, Walmer, Deal, Kent, CT14 7LL

      IIF 20
  • Williams, Susan Barbara, Dr
    British teacher & counsellor

    Registered addresses and corresponding companies
    • icon of address Waterfront Kingsdown Road, Walmer, Deal, Kent, CT14 7LL

      IIF 21
  • Williams, Susan Barbara, Dr
    British teacher/therapist

    Registered addresses and corresponding companies
    • icon of address Waterfront Kingsdown Road, Walmer, Deal, Kent, CT14 7LL

      IIF 22
  • Williams, Susan Barbara, Dr
    British therapist trainer managment co

    Registered addresses and corresponding companies
    • icon of address 05819257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Williams, Susan Barbara, Dr
    British therapist/trainer/management cons.

    Registered addresses and corresponding companies
    • icon of address 03905502 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address Waterfront Kingsdown Road, Walmer, Deal, Kent, CT14 7LL

      IIF 25
  • Williams, Susan Barbara, Dr

    Registered addresses and corresponding companies
    • icon of address Waterfront, Kingsdown Road, Walmer, Deal, Kent, CT14 7LL, England

      IIF 26
    • icon of address Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Waterfront, Kingsdown Road, Walmer, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,756 GBP2021-03-31
    Officer
    icon of calendar 2001-08-23 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-07-01 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    icon of address 4385, 03905502 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -7,421 GBP2024-03-31
    Officer
    icon of calendar 2000-01-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 2000-01-12 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 05819257 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    14,725 GBP2024-03-31
    Officer
    icon of calendar 2006-05-17 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-05-17 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    MANAGEMENT TRAINING INTERNATIONAL LTD - 2011-09-13
    icon of address Waterfront, Kingsdown Road, Deal, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,975 GBP2023-03-31
    Officer
    icon of calendar 2002-10-29 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2002-10-29 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SPIRES HOSPITALITY LTD - 2014-11-11
    icon of address Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,402 GBP2022-10-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-10-28 ~ now
    IIF 27 - Secretary → ME
Ceased 8
  • 1
    icon of address Waterfront, Kingsdown Road, Walmer, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,756 GBP2021-03-31
    Officer
    icon of calendar 2001-08-23 ~ 2006-01-17
    IIF 21 - Secretary → ME
  • 2
    icon of address Landmark Centre, 129 High Street, Deal, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    259,288 GBP2024-10-31
    Officer
    icon of calendar 2014-04-09 ~ 2024-11-15
    IIF 7 - Director → ME
    icon of calendar 2014-04-09 ~ 2024-11-15
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-26
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 4385, 03905502 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -7,421 GBP2024-03-31
    Officer
    icon of calendar 2000-01-12 ~ 2006-01-17
    IIF 20 - Secretary → ME
  • 4
    EXCLUSION LINK CIC - 2013-03-25
    icon of address 17b Park Square Avebury Boulevard, Milton Keynes, Bucks, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,328 GBP2023-12-31
    Officer
    icon of calendar 2012-09-05 ~ 2014-01-29
    IIF 10 - Director → ME
  • 5
    icon of address 34 Carlton Business Centre, Carlton, Nottingham, Nottinghamshire, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    16,533 GBP2023-12-31
    Officer
    icon of calendar 2011-09-23 ~ 2018-11-13
    IIF 8 - Director → ME
    icon of calendar 2011-09-23 ~ 2018-11-13
    IIF 18 - Secretary → ME
  • 6
    icon of address 61 Queen Square, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,765 GBP2019-02-28
    Officer
    icon of calendar 2004-08-31 ~ 2008-03-10
    IIF 16 - Director → ME
    icon of calendar 2004-08-31 ~ 2008-03-10
    IIF 17 - Secretary → ME
  • 7
    BRISTOL LEARNING PARTNERSHIP LTD - 2006-04-06
    icon of address Longridge, Abbotskerswell, Newton Abbot, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2008-07-17
    IIF 11 - Director → ME
    icon of calendar 2004-07-14 ~ 2008-05-31
    IIF 22 - Secretary → ME
  • 8
    icon of address Eagle House, Cranleigh Close, South Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-09-30
    Officer
    icon of calendar 1994-06-17 ~ 1994-07-28
    IIF 15 - 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.