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

Garner, Susan Mary

    Related profiles found in government register
  • Garner, Susan Mary
    British company director born in April 1947

    Resident in U.k

    Registered addresses and corresponding companies
    • First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 1
    • 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 2
    • First Floor 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 3
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 4 IIF 5 IIF 6
  • Garner, Susan Mary
    British director born in April 1947

    Resident in U.k

    Registered addresses and corresponding companies
    • 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 9
    • First Floor, No. 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 10 IIF 11
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 12 IIF 13 IIF 14
  • Garner, Susan Mary
    British none born in April 1947

    Resident in U.k

    Registered addresses and corresponding companies
    • 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 17
    • First Floor No 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, Uk

      IIF 18
  • Garner, Susan Mary
    British

    Registered addresses and corresponding companies
    • 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 19
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 20 IIF 21
  • Garner, Susan Mary
    British company director

    Registered addresses and corresponding companies
    • First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 22
    • 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 23
    • First Floor 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 24
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 25 IIF 26 IIF 27
  • Garner, Susan Mary
    British director

    Registered addresses and corresponding companies
    • First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 29
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 30 IIF 31
  • Garner, Susan Mary

    Registered addresses and corresponding companies
  • Mrs Susan Garner
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington House, 273-275 High Street, London, AL2 1HA, United Kingdom

      IIF 35
  • Mrs Susan Mary Garner
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    MARKSURE MANAGEMENT LIMITED - 1996-06-28
    Wellington House 273-275 High Street, London Colney, Hertfordshire
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,783 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 2
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-09-09 ~ dissolved
    IIF 11 - director → ME
    2004-09-09 ~ dissolved
    IIF 29 - secretary → ME
  • 3
    1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2000-04-18 ~ dissolved
    IIF 2 - director → ME
    2000-04-18 ~ dissolved
    IIF 23 - secretary → ME
  • 4
    First Floor 1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2002-12-06 ~ dissolved
    IIF 3 - director → ME
    2002-12-06 ~ dissolved
    IIF 24 - secretary → ME
  • 5
    First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2000-04-17 ~ dissolved
    IIF 1 - director → ME
    2000-04-17 ~ dissolved
    IIF 22 - secretary → ME
  • 6
    MARPLACE (NUMBER 329) LIMITED - 1994-05-03
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,211,657 GBP2017-12-31
    Officer
    2014-02-20 ~ dissolved
    IIF 9 - director → ME
    2014-02-20 ~ dissolved
    IIF 19 - secretary → ME
Ceased 14
  • 1
    4th Floor, St John's House, 2-10 Queen Street, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    8,106,284 GBP2023-12-31
    Person with significant control
    2023-10-16 ~ 2024-02-09
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARETE COMMERCIAL HOLDINGS LIMITED - 2017-03-16
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,555,262 GBP2023-12-31
    Officer
    2012-11-23 ~ 2014-12-17
    IIF 18 - director → ME
  • 3
    MARPLACE (NUMBER 329) LIMITED - 1994-05-03
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,211,657 GBP2017-12-31
    Officer
    1994-02-22 ~ 2007-01-01
    IIF 5 - director → ME
    1994-02-22 ~ 2006-07-10
    IIF 27 - secretary → ME
  • 4
    MAGNUS INSURANCE COMPANY LIMITED - 2005-12-23
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (9 parents)
    Officer
    1995-03-17 ~ 2007-01-01
    IIF 8 - director → ME
    1995-03-17 ~ 2006-01-01
    IIF 34 - secretary → ME
  • 5
    UK CONTRACT HIRE LIMITED - 2005-12-23
    COUNTRY HIRE LIMITED - 1996-01-23
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    ~ 2007-01-01
    IIF 12 - director → ME
    ~ 2006-07-10
    IIF 21 - secretary → ME
  • 6
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2003-11-19 ~ 2007-01-01
    IIF 6 - director → ME
    2003-11-19 ~ 2006-07-10
    IIF 28 - secretary → ME
  • 7
    MOTORIST SERVICES GROUP LIMITED - 2010-03-16
    MARPLACE (NUMBER 328) LIMITED - 1994-05-03
    No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    1994-02-21 ~ 2007-01-01
    IIF 7 - director → ME
    1994-02-21 ~ 2006-07-10
    IIF 26 - secretary → ME
  • 8
    First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    1994-08-02 ~ 2007-01-01
    IIF 4 - director → ME
    1994-08-02 ~ 2006-07-10
    IIF 25 - secretary → ME
  • 9
    MARPLACE (NUMBER 428) LIMITED - 1998-12-10
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Great Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    287,692 GBP2017-12-31
    Officer
    1998-08-11 ~ 2007-01-01
    IIF 14 - director → ME
    1998-08-11 ~ 2006-07-10
    IIF 31 - secretary → ME
  • 10
    FINANCIAL & LEGAL LIMITED - 2011-08-10
    FINANCIAL & LEGAL PLC - 2011-04-12
    FINANCIAL & LEGAL GROUP PLC - 1994-05-03
    First Floor, No. 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    ~ 2013-03-31
    IIF 10 - director → ME
    ~ 1995-03-08
    IIF 20 - secretary → ME
  • 11
    MOTORIST SERVICES LIMITED - 2004-12-17
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    389,801 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 2007-01-01
    IIF 15 - director → ME
    ~ 2006-01-01
    IIF 33 - secretary → ME
  • 12
    MSL VEHICLE RENTAL LTD - 2017-03-22
    FORWARD HIRE LIMITED - 2005-12-23
    SAFEBARN LIMITED - 1984-06-15
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (7 parents)
    Equity (Company account)
    4,108,550 GBP2023-12-31
    Officer
    ~ 2007-01-01
    IIF 13 - director → ME
    ~ 2006-01-01
    IIF 32 - secretary → ME
  • 13
    OPSIUM LIMITED - 2019-03-14
    MSL LEGAL SERVICES LTD - 2014-02-12
    FINANCIAL & LEGAL SERVICES UK LTD - 2011-08-23
    FINANCIAL & LEGAL SERVICES (GB) LTD - 2007-05-10
    W L F S LTD - 2006-12-19
    WOOD LEA FINANCIAL SERVICES LIMITED - 2004-06-07
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (5 parents)
    Equity (Company account)
    -1,025,554 GBP2023-12-31
    Officer
    2003-11-19 ~ 2007-01-01
    IIF 16 - director → ME
    2003-11-19 ~ 2006-01-01
    IIF 30 - secretary → ME
  • 14
    SUEDAV HOLDINGS LIMITED - 2011-12-29
    First Floor No1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ 2013-03-31
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.