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

Mrs Susan Jones

    Related profiles found in government register
  • Mrs Susan Jones
    British born in January 1958

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 1 Edgegrove, Croesgoch, Haverfordwest, SA62 5JT, Wales

      IIF 1
  • Ms Susan Jones
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Newburn Drive, Sheffield, S9 1UR, England

      IIF 2
    • icon of address 43, Newburn Drive, Tinsley, Sheffield, South Yorks, S9 1UR, United Kingdom

      IIF 3
  • Ms Susan Jones
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225b, Bacup Road, Rossendale, BB4 7PA, England

      IIF 4 IIF 5
  • Ms Susan Mary Jones
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Cooden Drive, Bexhill-on-sea, East Sussex, TN39 3AB, England

      IIF 6 IIF 7
    • icon of address 89b, Stanley Road, Teddington, TW11 8UB, England

      IIF 8
  • Mrs Susan Jayne Jones
    British born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

      IIF 9
  • Jones, Susan Jayne
    British born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Edge Grove, Croesgoch, Haverfordwest, Pembrokeshire, SA62 5JP

      IIF 10
  • Ms Susan Mary Jones
    British born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, United Kingdom

      IIF 11
  • Jones, Susan Mary
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Cooden Drive, Bexhill-on-sea, East Sussex, TN39 3AB, England

      IIF 12
    • icon of address 06893058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 25, Primrose Road, Hersham, Walton-on-thames, KT12 5JD, England

      IIF 14
  • Jones, Susan Mary
    British customer service born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Walpole Place, Teddington, Middlesex, TW11 8PL

      IIF 15
  • Jones, Susan
    British finance director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Gorse Close, Abbeymead, Gloucester, Gloucestershire, GL4 5UW

      IIF 16
  • Jones, Susan
    British managing director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 17
  • Jones, Susan
    British managing director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Newburn Drive, Sheffield, S9 1UR, England

      IIF 18
  • Jones, Susan
    British owner director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Newburn Drive, Tinsley, Sheffield, South Yorks, S9 1UR, United Kingdom

      IIF 19
  • Jones, Susan Jayne
    British garage proprietor

    Registered addresses and corresponding companies
    • icon of address 1 Edge Grove, Croesgoch, Haverfordwest, Pembrokeshire, SA62 5JP

      IIF 20
  • Jones, Susan Mary
    British director born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Pen Y Pentre, Mold, CH7 6EZ, United Kingdom

      IIF 21
  • Susan Jones
    English born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Newburn Drive, South Yorks, S9 1UR, United Kingdom

      IIF 22
  • Jones, Susan
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dros-y-nant, Pontrobert, Meifod, Powys, SY22 6JN, United Kingdom

      IIF 23
    • icon of address 1, The Burtons, Warton, Preston, PR4 1FG, England

      IIF 24
  • Jones, Susan
    British retired born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225b, Bacup Road, Rossendale, BB4 7PA, England

      IIF 25 IIF 26
  • Jones, Susan Kathleen
    British

    Registered addresses and corresponding companies
    • icon of address Dros Y Nant, Pontrobert, Meifod, Powys, SY22 6JN

      IIF 27
  • Jones, Susan
    British

    Registered addresses and corresponding companies
    • icon of address 5 Gorse Close, Abbeymead, Gloucester, Gloucestershire, GL4 5UW

      IIF 28 IIF 29
    • icon of address 8 East Beach, Lytham St Annes, FY8 5ET

      IIF 30
  • Jones, Susan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 Gorse Close, Abbeymead, Gloucester, Gloucestershire, GL4 5UW

      IIF 31
  • Jones, Susan
    British secretary

    Registered addresses and corresponding companies
    • icon of address 132 Smiths Yard, 43 Blossom Street, Manchester, M4 6FX, England

      IIF 32
  • Jones, Susan

    Registered addresses and corresponding companies
    • icon of address 225b, Bacup Road, Rossendale, BB4 7PA, England

      IIF 33 IIF 34
    • icon of address 43, Newburn Drive, Tinsley, South Yorks, Sheffield, S9 1UR, United Kingdom

      IIF 35
  • Jones, Susan
    English director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Newburn Drive, Tinsley, South Yorks, Sheffield, S9 1UR, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 225b Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2024-02-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 43 Newburn Drive, Tinsley, South Yorks, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2019-05-30 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    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
  • 3
    COMMS INTEGRATION SOLUTIONS LIMITED - 2011-06-28
    icon of address 49 Fields Road, Holmewood, Haslingden, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-18 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    FORGE GARAGE (CROES GOCH) LIMITED - 2002-10-14
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,503 GBP2024-03-31
    Officer
    icon of calendar 2002-10-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2002-10-10 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 225b Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-02-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 43 Newburn Drive, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 280 Cooden Drive, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,327 GBP2024-04-28
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 280 Cooden Drive, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -361 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 25 Primrose Road, Hersham, Walton-on-thames, England
    Active Corporate (7 parents)
    Equity (Company account)
    53,308 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 8 - Has significant influence or controlOE
  • 11
    icon of address 43 Newburn Drive, Tinsley, Sheffield, South Yorks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 280 Cooden Drive, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,624 GBP2016-03-31
    Officer
    icon of calendar 2006-11-07 ~ 2007-11-06
    IIF 15 - Director → ME
  • 2
    icon of address 225b Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2024-02-09
    IIF 33 - Secretary → ME
  • 3
    GLEVUM HOLDINGS LIMITED - 2024-12-13
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    53,839 GBP2023-07-01 ~ 2024-09-30
    Officer
    icon of calendar 2002-07-19 ~ 2016-02-23
    IIF 28 - Secretary → ME
  • 4
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    -133,897 GBP2021-05-31
    Officer
    icon of calendar 2016-05-03 ~ 2022-11-21
    IIF 34 - Secretary → ME
  • 5
    icon of address Dros Y Nant, Pontrobert, Meifod, Powys
    Active Corporate (1 parent)
    Equity (Company account)
    247,633 GBP2024-07-31
    Officer
    icon of calendar 2015-11-01 ~ 2021-12-20
    IIF 23 - Director → ME
    icon of calendar 2004-07-26 ~ 2021-12-04
    IIF 27 - Secretary → ME
  • 6
    FORGE GARAGE (CROES GOCH) LIMITED - 2002-10-14
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,503 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    537,244 GBP2023-07-01 ~ 2024-09-30
    Officer
    icon of calendar 2005-03-24 ~ 2016-02-23
    IIF 29 - Secretary → ME
  • 8
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -55,796 GBP2023-07-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-11-01 ~ 2023-09-30
    IIF 17 - Director → ME
    icon of calendar 1996-12-17 ~ 1997-08-01
    IIF 16 - Director → ME
    icon of calendar 1995-02-10 ~ 2016-02-23
    IIF 31 - Secretary → ME
  • 9
    icon of address 4385, 10822124: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2020-11-24
    IIF 24 - Director → ME
  • 10
    icon of address 225b Bacup Road, Rossendale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -592 GBP2021-03-31
    Officer
    icon of calendar 2005-03-30 ~ 2022-11-21
    IIF 32 - 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.