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 Elliott Byram

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

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Unit 11, -19, The Sanderson Centre Lees Lane, Gosport, Hampshire, PO12 3UL

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

      IIF 4
    • icon of address Unit 16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 5 IIF 6 IIF 7
  • Mrs Susan Byram
    British born in January 1943

    Resident in England

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

      IIF 9
  • Byram, Susan Elliott
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
  • Byram, Susan Elliott
    British artist born in January 1943

    Resident in England

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

      IIF 15
    • icon of address Unit 7, North Meadows, Weevil Lane, Gosport, Hampshire, PO12 1BP, England

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

    Resident in England

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

      IIF 17 IIF 18
    • icon of address 38, Anglesey Arms Road, Gosport, PO12 2DG, England

      IIF 19
    • icon of address Unit 16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 7 , North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 24 IIF 25
  • Byram, Susan Elliott
    British director born in January 1943

    Resident in England

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

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

    Resident in England

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

      IIF 27
  • Byram, Susan Elliott
    British embriorder born in January 1943

    Resident in England

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

      IIF 28
  • Byram, Susan Elliott
    British embroderer born in January 1943

    Resident in England

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

      IIF 29
  • Byram, Susan Elliott
    British embroider born in January 1943

    Resident in England

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

      IIF 30
  • Byram, Susan Elliott
    British embroiderer born in January 1943

    Resident in England

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

      IIF 31
    • icon of address 15, Alecto Road, Gosport, Hampshire, PO12 2HJ, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit 11-19, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL

      IIF 34
  • Byram, Susan Elliott
    British embroidery born in January 1943

    Resident in England

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

      IIF 35
  • Byram, Susan Elliott
    British managing director born in January 1943

    Resident in England

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

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

    Resident in England

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

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 11-19 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address The Sanderson Centre The Sanderson Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 26 - Director → ME
  • 3
    ATAXA LIMITED - 2010-12-14
    21C (FRANCHISE UK) LIMITED - 2010-01-14
    icon of address Unit 11-19 The Sanderson Centre, Lees Lane, Gosport, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 37 - Director → ME
  • 4
    BRAND DIGISITING LIMITED - 2019-02-04
    icon of address Unit16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,258 GBP2023-10-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 14 - Director → ME
  • 5
    DAVID SHARP DIGISITING LIMITED - 2019-02-04
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,383 GBP2023-10-31
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 11 -19, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,121 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Unit 7 , North Meadows, Weevil Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -257 GBP2019-10-31
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 30 - Director → ME
  • 8
    SENTRA COMPUTERS LTD - 2007-06-29
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    367 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,767 GBP2024-06-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,108 GBP2024-03-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address 8 Viking Close, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ 2013-07-10
    IIF 32 - Director → ME
  • 2
    BRAND DIGISITING LIMITED - 2019-02-04
    icon of address Unit16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,258 GBP2023-10-31
    Officer
    icon of calendar 2018-10-19 ~ 2021-07-25
    IIF 24 - Director → ME
  • 3
    icon of address Unit 11-19, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2012-05-01
    IIF 29 - Director → ME
  • 4
    21ST CENTURY ACCOUNTANTS (READING) LIMITED - 2010-01-12
    icon of address 29 Creek Road, Hayling Island, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2013-05-28
    IIF 34 - Director → ME
  • 5
    DAVID SHARP DIGISITING LIMITED - 2019-02-04
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,383 GBP2023-10-31
    Officer
    icon of calendar 2018-10-19 ~ 2021-07-25
    IIF 25 - Director → ME
    icon of calendar 2023-01-01 ~ 2023-01-23
    IIF 20 - Director → ME
  • 6
    icon of address Unit 11 -19, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,121 GBP2019-03-31
    Officer
    icon of calendar 2011-07-04 ~ 2020-01-29
    IIF 28 - Director → ME
  • 7
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,729 GBP2024-08-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-07-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ 2025-07-28
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SENTRA COMPUTERS LTD - 2007-06-29
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    367 GBP2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2021-07-25
    IIF 36 - Director → ME
    icon of calendar 2023-01-01 ~ 2023-01-23
    IIF 21 - Director → ME
    icon of calendar 2021-10-15 ~ 2021-11-03
    IIF 16 - Director → ME
    icon of calendar 2007-09-06 ~ 2010-03-30
    IIF 38 - Director → ME
  • 9
    21ST CENTURY ACCOUNTANTS (SOUTHAMPTON) LIMITED - 2012-11-02
    1ST CLASS ACCOUNTANTS LIMITED - 2019-04-10
    21ST CENTURY (SOUTHAMPTON) LIMITED - 2011-10-24
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2011-10-21 ~ 2012-03-13
    IIF 35 - Director → ME
  • 10
    icon of address 31 Glenney Close, Lee-on-the-solent, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ 2019-09-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2020-05-25
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,767 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2021-08-01
    IIF 17 - Director → ME
  • 12
    icon of address C/o Rl Vaughan & Co 40 Chatsworth Parade, Queensway, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,800 GBP2016-12-31
    Officer
    icon of calendar 2011-09-06 ~ 2011-12-01
    IIF 27 - Director → ME
  • 13
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,108 GBP2024-03-31
    Officer
    icon of calendar 2021-10-15 ~ 2021-11-03
    IIF 15 - Director → ME
    icon of calendar 2023-01-01 ~ 2023-01-23
    IIF 23 - Director → ME
    icon of calendar 2006-08-17 ~ 2020-12-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-08-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.