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

Ms Suzanne Gabrielle Newnes-smith

    Related profiles found in government register
  • Ms Suzanne Gabrielle Newnes-smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodford Lodge, Ramsden Road, Godalming, Surrey, GU7 1QE

      IIF 1
  • Newnes-smith, Suzanne Gabrielle
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tormead, Cranley Road, Guildford, Surrey, GU1 2JD

      IIF 2
  • Newnes-smith, Suzanne Gabrielle
    British chartered accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26th Floor, 22 Bishopsgate, Bishopsgate, London, EC2N 4BQ, England

      IIF 3
    • icon of address 26th Floor, 22 Bishopsgate, Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 4
  • Newnes-smith, Suzanne Gabrielle
    British finance director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodford Lodge, Ramsden Road, Godalming, Surrey, GU7 1QE

      IIF 5
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 6
  • Newnes-smith, Susanne Gabrielle
    British finance director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodford Lodge, Ramsden Road, Godalming, Surrey, GU7 1QE

      IIF 7
  • Newnes-smith, Suzanne Gabrielle
    British chartered accountant born in March 1966

    Registered addresses and corresponding companies
  • Newnes Smith, Suzanne Gabrielle
    British chartered accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newnes Smith, Suzanne Gabrielle
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newnes Smith, Suzanne Gabrielle
    British finance director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newnes Smith, Suzanne Gabrielle
    British finanve director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 21
  • Newnes Smith, Suzanne Gabrielle
    British chartered accountant

    Registered addresses and corresponding companies
  • Newnes Smith, Suzanne Gabrielle
    British director

    Registered addresses and corresponding companies
    • icon of address Woodford Lodge, Ramsden Road, Godalming, Surrey, GU7 1QE

      IIF 27 IIF 28
  • Newnes Smith, Suzanne Gabrielle
    British financial director

    Registered addresses and corresponding companies
    • icon of address Woodford Lodge, Ramsden Road, Godalming, Surrey, GU7 1QE

      IIF 29
  • Newnes-smith, Suzanne Gabrielle
    British

    Registered addresses and corresponding companies
    • icon of address 11 Denholm Gardens, Burpham, Guildford, Surrey, GU4 7YU

      IIF 30
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 31
  • Newnes-smith, Suzanne Gabrielle
    British chartered accountant

    Registered addresses and corresponding companies
  • Newnes-smith, Suzanne Gabrielle

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 37
    • icon of address 26th Floor, 22 Bishopsgate, Bishopsgate, London, EC2N 4BQ, England

      IIF 38
    • icon of address 26th Floor, 22 Bishopsgate, Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 39
  • Newnes Smith, Suzanne

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 40
  • Newnes-smith, Suzanne

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Woodford Lodge, Ramsden Road, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    23,834 GBP2024-09-30
    Officer
    icon of calendar 2004-09-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Tormead, Cranley Road, Guildford, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 2 - Director → ME
Ceased 22
  • 1
    BELGRAVIA HOME HEALTH LIMITED - 2018-05-23
    HALO HOMECARE LIMITED - 2018-05-22
    NEURO CASE MANAGEMENT LIMITED - 2013-01-11
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2009-10-12 ~ 2012-03-19
    IIF 31 - Secretary → ME
  • 2
    ARTSAFE LIMITED - 1985-04-17
    icon of address Sanderson House, Manor Road, Coventry, West Midalands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1997-03-30
    IIF 8 - Director → ME
    icon of calendar 1992-06-30 ~ 2001-04-03
    IIF 32 - Secretary → ME
  • 3
    VENTURE WAY TECHNOLOGY LIMITED - 2002-05-28
    SANDERSON GA LIMITED - 1998-11-13
    SANDERSON G A LIMITED - 1992-11-03
    GENERAL AUTOMATION LIMITED - 1992-10-01
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2001-04-03
    IIF 29 - Secretary → ME
  • 4
    SANDERSON FCS LIMITED - 2002-04-24
    FLETCHER COMPUTER SERVICES LIMITED - 1996-02-15
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2001-04-03
    IIF 10 - Director → ME
    icon of calendar 1998-01-27 ~ 2001-04-03
    IIF 34 - Secretary → ME
  • 5
    SANDERSON SYSTEMS LIMITED - 2002-04-24
    BROOMCO (1334) LIMITED - 1997-10-01
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2000-06-09
    IIF 15 - Director → ME
    icon of calendar 2000-03-23 ~ 2001-03-12
    IIF 27 - Secretary → ME
  • 6
    FCS FLEETPLAN LIMITED - 2002-04-24
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2001-04-03
    IIF 33 - Secretary → ME
  • 7
    ASTON TECHNOLOGY LIMITED - 2002-04-24
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2001-04-03
    IIF 13 - Director → ME
    icon of calendar 2000-03-23 ~ 2001-04-03
    IIF 23 - Secretary → ME
  • 8
    VENTURE WAY SERVICES LIMITED - 2002-05-29
    BROOMCO (1334) LIMITED - 1997-11-24
    SANDERSON SYSTEMS LIMITED - 1997-10-01
    SANDERSON ELECTRONICS LIMITED - 1988-03-31
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2001-04-03
    IIF 16 - Director → ME
    icon of calendar 2000-03-23 ~ 2001-04-03
    IIF 28 - Secretary → ME
  • 9
    CIVICA SYSTEMS LIMITED - 2006-07-12
    SANDERSON IT SYSTEMS LIMITED - 2002-04-23
    SANDERSON COMPUTERS LIMITED - 2000-06-05
    PICS LIMITED - 1986-03-13
    PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED - 1985-04-26
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents, 32 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2002-03-31
    IIF 18 - Director → ME
    icon of calendar 2001-03-21 ~ 2002-03-31
    IIF 25 - Secretary → ME
  • 10
    NIIT INSURANCE TECHNOLOGIES LIMITED - 2020-09-03
    ROOM SOLUTIONS LIMITED - 2010-08-19
    ROOM UNDERWRITING SYSTEMS LIMITED - 2001-07-16
    CHASEROCK LIMITED - 1990-07-18
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2006-05-08
    IIF 20 - Director → ME
  • 11
    ORCHARD INTERACTIVE SYSTEMS LTD. - 2004-07-30
    icon of address 26th Floor 22 Bishopsgate, Bishopsgate, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    613,241 GBP2021-03-01
    Officer
    icon of calendar 2020-03-01 ~ 2024-09-24
    IIF 3 - Director → ME
    icon of calendar 2020-03-01 ~ 2024-09-24
    IIF 38 - Secretary → ME
  • 12
    LINDSAY HALL NURSING HOME LIMITED - 1993-06-01
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,941,044 GBP2023-12-31
    Officer
    icon of calendar 2009-10-12 ~ 2012-03-19
    IIF 5 - Director → ME
  • 13
    SANDERSON G A LIMITED - 1992-10-01
    BROOMCO (549) LIMITED - 1992-09-30
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2001-04-03
    IIF 14 - Director → ME
    icon of calendar 2000-03-23 ~ 2001-04-03
    IIF 24 - Secretary → ME
  • 14
    STOKEFIELD LIMITED - 2018-04-27
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    278,952 GBP2024-12-31
    Officer
    icon of calendar 2011-11-30 ~ 2012-03-19
    IIF 21 - Director → ME
    icon of calendar 2011-11-30 ~ 2012-03-19
    IIF 41 - Secretary → ME
  • 15
    CIVICA LIMITED - 2002-04-23
    THE OPEN SYSTEMS TRAINING CENTRE LIMITED - 2001-09-21
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2001-04-03
    IIF 30 - Secretary → ME
  • 16
    SANDERSON BROOKSTREET LIMITED - 2006-03-20
    BROOMCO (753) LIMITED - 1994-05-18
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-10 ~ 2000-06-09
    IIF 9 - Director → ME
    icon of calendar 1994-05-10 ~ 2001-03-12
    IIF 36 - Secretary → ME
  • 17
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2001-04-03
    IIF 35 - Secretary → ME
  • 18
    SANDERSON LIMITED - 2005-09-01
    SANDERSON SOFTWARE LIMITED - 2002-02-01
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-04-30
    IIF 12 - Director → ME
  • 19
    TALGENTRA LIMITED - 2008-03-10
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2004-06-22
    IIF 19 - Director → ME
    icon of calendar 2001-03-21 ~ 2003-12-23
    IIF 11 - Director → ME
    icon of calendar 2001-03-21 ~ 2004-06-22
    IIF 26 - Secretary → ME
    icon of calendar 2000-09-21 ~ 2001-03-12
    IIF 22 - Secretary → ME
  • 20
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-08-31 ~ 2012-03-19
    IIF 6 - Director → ME
    icon of calendar 2009-10-12 ~ 2012-03-19
    IIF 37 - Secretary → ME
  • 21
    TITLEWORTH HEALTHCARE LIMITED - 2010-03-31
    TITLEWORTH LIMITED - 2006-11-30
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2012-03-19
    IIF 7 - Director → ME
    icon of calendar 2010-11-01 ~ 2012-03-19
    IIF 40 - Secretary → ME
  • 22
    icon of address 26th Floor 22 Bishopsgate, Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    567,052 GBP2021-03-01
    Officer
    icon of calendar 2020-03-01 ~ 2024-09-24
    IIF 4 - Director → ME
    icon of calendar 2020-03-01 ~ 2024-09-24
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.