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 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
    • 107, Titchfield Road, Stubbington, Fareham, PO14 2JB, United Kingdom

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

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

      IIF 4
    • 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
    • Unit 16, Unit 16 Cooperage Green, Weevil Lane, Gosport, PO12 1FY, United Kingdom

      IIF 10
  • 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
    • Unit 7 , North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 19
    • Unit 7, North Meadows, Weevil Lane, Gosport, Hampshire, PO12 1BP, England

      IIF 20
  • 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 21
    • 38, Anglesey Arms Road, Gosport, PO12 2DG, England

      IIF 22
    • Unit 16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 23 IIF 24 IIF 25
    • Unit 7 , North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 27 IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
    • 15, Alecto Road, Gosport, Hampshire, PO12 2HJ, United Kingdom

      IIF 35 IIF 36
    • Unit 11-19, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL

      IIF 37
  • 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 38
  • 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 39
  • 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 40 IIF 41
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 36 - Director → ME
  • 2
    21ST CENTURY ACCOUNTANTS (2010) LIMITED
    07251031 06624198... (more)
    8 Viking Close, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2010-05-12 ~ 2013-07-10
    IIF 35 - Director → ME
  • 3
    21ST CENTURY ACCOUNTANTS LIMITED
    06624198 07251031... (more)
    The Sanderson Centre The Sanderson Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2009-05-18 ~ dissolved
    IIF 29 - 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 40 - 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)
    Officer
    2023-01-05 ~ 2025-11-20
    IIF 18 - Director → ME
    2018-10-19 ~ 2021-07-25
    IIF 27 - 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 32 - 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)
    Officer
    2009-12-21 ~ 2013-05-28
    IIF 37 - 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)
    Officer
    2023-01-01 ~ 2023-01-23
    IIF 23 - Director → ME
    2025-08-06 ~ 2025-11-17
    IIF 14 - Director → ME
    2026-02-20 ~ now
    IIF 17 - Director → ME
    2018-10-19 ~ 2021-07-25
    IIF 28 - Director → ME
    Person with significant control
    2025-09-22 ~ 2025-11-17
    IIF 9 - 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)
    Officer
    2011-07-04 ~ 2020-01-29
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - 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)
    Officer
    2023-09-01 ~ 2025-07-29
    IIF 25 - Director → ME
    Person with significant control
    2025-01-20 ~ 2025-07-28
    IIF 8 - 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)
    Officer
    2016-10-12 ~ dissolved
    IIF 33 - 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)
    Officer
    2007-09-06 ~ 2010-03-30
    IIF 41 - Director → ME
    2024-11-01 ~ 2025-11-17
    IIF 16 - Director → ME
    2023-01-01 ~ 2023-01-23
    IIF 24 - Director → ME
    2014-12-01 ~ 2021-07-25
    IIF 39 - Director → ME
    2021-10-15 ~ 2021-11-03
    IIF 20 - Director → ME
    Person with significant control
    2017-04-05 ~ 2025-11-17
    IIF 5 - 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... (more)
    21ST CENTURY (SOUTHAMPTON) LIMITED
    - 2011-10-24 07819030 06624198... (more)
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (5 parents)
    Officer
    2011-10-21 ~ 2012-03-13
    IIF 38 - 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 21 - Director → ME
    Person with significant control
    2018-11-22 ~ 2020-05-25
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    THE ART POD ART LIMITED
    11417339
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (3 parents)
    Officer
    2018-06-15 ~ 2021-08-01
    IIF 11 - Director → ME
    2023-01-01 ~ 2025-11-17
    IIF 13 - Director → ME
    2026-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-06-15 ~ 2025-11-17
    IIF 1 - Right to appoint or remove directors OE
    2026-02-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    THE FISH FIGHT BACK LIMITED
    15198220
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 10 - 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)
    Officer
    2011-09-06 ~ 2011-12-01
    IIF 30 - Director → ME
  • 18
    YOUR BRAND DESIGN LIMITED
    05909871
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-08-24 ~ 2025-11-17
    IIF 12 - Director → ME
    2021-10-15 ~ 2021-11-03
    IIF 19 - Director → ME
    2023-01-01 ~ 2023-01-23
    IIF 26 - Director → ME
    2006-08-17 ~ 2020-12-01
    IIF 34 - Director → ME
    Person with significant control
    2016-04-07 ~ 2018-08-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-15 ~ 2025-11-17
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.