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

Halewood, Suzanne Alison

    Related profiles found in government register
  • Halewood, Suzanne Alison
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 99 Wayman Court, Eleanor Road, London, E8 3NL, United Kingdom

      IIF 1
    • 41, Sheep Street, Winslow, Buckinghamshire, MK18 3HL, England

      IIF 2
  • Halewood, Suzanne Alison
    British film and tv born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Wicken Park Road, Wicken, Milton Keynes, MK19 6BZ, England

      IIF 3
  • Halewood, Suzanne Alison
    British producer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37 Flat 2, Glengall Road, Kilburn London, NW6 7EL, Uk

      IIF 4
  • Halewood, Suzanne Alison
    British writer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 25, Horn Lane, Stony Stratford, Milton Keynes, MK11 1HZ, England

      IIF 5
  • Halewood, Suzie Alison
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Wicken Park Road, Wicken, Milton Keynes, MK19 6BZ, England

      IIF 6
  • Halewood, Suzie Alison
    British film & video production born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Wicken Park Road, Wicken, Milton Keynes, MK19 6BZ, England

      IIF 7
  • Halewood, Suzanne Alison
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Sheep Street, Winslow, Buckinghamshire, MK18 3HL, United Kingdom

      IIF 8
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 9 IIF 10
  • Halewood, Suzie Alison
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Sheep Street, Sheep Street, Winslow, Buckinghamshire, MK18 3HL, England

      IIF 11
  • Halewood, Suzie Alison
    British sponsorship born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Winkley Street, London, E2 6PY, England

      IIF 12
  • Halewood, Suzie Alison
    British writer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Glengall Road, London, Uk, NW6 7EL, United Kingdom

      IIF 13
  • Ms Suzanne Alison Halewood
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Wicken Park Road, Wicken, Milton Keynes, MK19 6BZ

      IIF 14 IIF 15
    • 41 Sheep Street, Sheep Street, Winslow, Buckinghamshire, MK18 3HL, England

      IIF 16
    • 41, Sheep Street, Winslow, Buckinghamshire, MK18 3HL, England

      IIF 17
  • Ms Suzanne Alison Halewood
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Horn Lane, Stony Stratford, Milton Keynes, MK11 1HZ, England

      IIF 18
  • Ms Suzanne Alison Halewood
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Sheep Street, Winslow, Buckinghamshire, MK18 3HL, United Kingdom

      IIF 19
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    BIGGA THAN BEN LIMITED
    05787991
    25 Horn Lane, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    800,000 GBP2019-04-30
    Officer
    2006-04-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 2
    CAMARADERIE FILMS LTD
    12021335
    41 Sheep Street, Winslow, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,268 GBP2024-05-31
    Officer
    2019-05-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    DIVISION 19 LTD
    07986639
    41 Sheep Street Sheep Street, Winslow, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500,953 GBP2024-05-31
    Officer
    2012-03-12 ~ now
    IIF 11 - Director → ME
  • 4
    GAS STATION 8 LIMITED
    04408535
    Brook House Wicken Park Road, Wicken, Milton Keynes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35,394 GBP2017-04-30
    Officer
    2002-04-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 5
    MARYAM PICTURES LTD
    10871052
    41 Sheep Street, Winslow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,758 GBP2024-07-31
    Officer
    2017-07-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    SECTOR ZERO LIMITED
    07200680
    Brook House Wicken Park Road, Wicken, Milton Keynes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -209 GBP2016-04-30
    Officer
    2010-03-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 7
    SPONSOR A STUDENT LIMITED
    08150330
    3a Winkley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 12 - Director → ME
  • 8
    SPONSOR ME STUDENT LTD
    - now 08035035
    BIGGER THAN BEN LTD
    - 2012-07-13 08035035
    Brook House Wicken Park Road, Wicken, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 6 - Director → ME
Ceased 5
  • 1
    AEROHILL LIMITED
    02377973
    37 Glengall Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2011-12-31 ~ 2012-12-16
    IIF 13 - Director → ME
    2011-08-01 ~ 2014-01-21
    IIF 4 - Director → ME
  • 2
    CARIBBEAN FILM PRODUCTIONS LIMITED - now
    ACD(UK) LIMITED
    - 2015-08-20 09659645
    Nyman Libson Paul, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -290,878 GBP2024-11-30
    Officer
    2015-06-26 ~ 2015-08-19
    IIF 1 - Director → ME
  • 3
    DIVISION 19 LTD
    07986639
    41 Sheep Street Sheep Street, Winslow, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500,953 GBP2024-05-31
    Person with significant control
    2016-04-12 ~ 2016-12-16
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    PROBITY INTERNATIONAL LIMITED
    15420177
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ 2025-04-21
    IIF 9 - Director → ME
    Person with significant control
    2024-01-17 ~ 2025-04-21
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PROBITYUK LIMITED
    15420127
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ 2025-04-21
    IIF 10 - Director → ME
    Person with significant control
    2024-01-17 ~ 2024-04-01
    IIF 20 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.