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

Coombs, Susan

    Related profiles found in government register
  • Coombs, Susan
    English business owner born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 1
  • Coombs, Susan
    English company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Clifton Road, Unit 198, Telcom Business Centre, Blackpool, FY4 4QA, United Kingdom

      IIF 2
    • West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, England

      IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • 34-35 Hatton Garden, Hatton Garden, London, EC1N 8DX, England

      IIF 5
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 6
  • Coombs, Susan
    English director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ

      IIF 7
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 8
    • West Hay, West Hay Road, Udley Wrington, Bristol, BS40 5NP, United Kingdom

      IIF 9
    • West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, United Kingdom

      IIF 10
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11 IIF 12
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 13
    • West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, United Kingdom

      IIF 14
  • Coombs, Susan
    English entepreneur born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Coombs, Susan
    English entrepreneur born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Mrs Susan Coombs
    English born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Clifton Road, Unit 198, Telcom Business Centre, Blackpool, FY4 4QA, United Kingdom

      IIF 17
    • 20, Mythop Road, Blackpool, FY4 4UZ

      IIF 18
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 19
    • West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, United Kingdom

      IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 25
    • 17, Trinity Hall Close, Watford, WD24 4GW, England

      IIF 26
  • Coombs, Susan Elizabeth
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Coombs, Susan Elizabeth

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
  • Coombs, Susan Elizabeth
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Lumiere, Elstree Way, Borehamwood, Herts, WD6 1JH, United Kingdom

      IIF 29
    • West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, England

      IIF 30 IIF 31
  • Coombs, Susan Elizabeth
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Coombs, Susan

    Registered addresses and corresponding companies
    • Westhay, Westhay Road, Wrington, BS40 5NP, United Kingdom

      IIF 33
  • Mrs Susan Elizabeth Coombs
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Mrs Susan Elizabeth Coombs
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    Craftwork Studios, 1-3 Dufferin Street, London
    Corporate (1 parent)
    Equity (Company account)
    2,645 GBP2022-03-31
    Officer
    2021-03-02 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    72 High Street, Haslemere, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-10 ~ dissolved
    IIF 31 - director → ME
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    FRANCHISE OWNERS CLUB LIMITED - 2019-10-07
    First Floor Lumiere, Elstree Way, Borehamwood, Herts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    85 GBP2023-07-31
    Officer
    2023-03-07 ~ now
    IIF 29 - director → ME
  • 5
    20 Clifton Road, Unit 198, Telcom Business Centre, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    37,910 GBP2023-09-30
    Officer
    2020-09-02 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-07-31
    Person with significant control
    2020-01-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    Dept 2309a, 196 High Road, Wood Green, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-08-18 ~ 2024-02-13
    IIF 14 - director → ME
  • 2
    4385, 12633228 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    2020-05-29 ~ 2021-05-28
    IIF 13 - director → ME
  • 3
    Suite 2390, Unit 3a 34-35 Hatton Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    54,670 GBP2023-08-31
    Officer
    2022-09-28 ~ 2022-12-27
    IIF 5 - director → ME
  • 4
    20 Mythop Road, Blackpool
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ 2021-12-01
    IIF 7 - director → ME
    Person with significant control
    2021-11-18 ~ 2021-12-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    Craftwork Studios, 1-3 Dufferin Street, London
    Corporate (1 parent)
    Equity (Company account)
    2,645 GBP2022-03-31
    Officer
    2021-03-02 ~ 2021-11-17
    IIF 33 - secretary → ME
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-12 ~ 2020-10-12
    IIF 27 - director → ME
    2020-10-12 ~ 2021-07-16
    IIF 28 - secretary → ME
  • 7
    17 Trinity Hall Close, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-03 ~ 2022-09-08
    IIF 3 - director → ME
    Person with significant control
    2022-07-03 ~ 2022-09-08
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-11-03 ~ 2021-02-17
    IIF 12 - director → ME
    Person with significant control
    2020-11-03 ~ 2021-02-17
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    VERTEX MARKET LTD - 2024-01-12
    6 Ruddpark Road, Manchester, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-16 ~ 2021-11-18
    IIF 8 - director → ME
    Person with significant control
    2021-11-16 ~ 2021-11-18
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 10
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11 GBP2024-05-31
    Officer
    2021-05-12 ~ 2023-05-17
    IIF 9 - director → ME
  • 11
    DIVIDEX LIMITED - 2020-06-04
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-20 ~ 2020-05-22
    IIF 4 - director → ME
    Person with significant control
    2020-04-20 ~ 2020-05-22
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    International House, 36-38 Cornhill, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2021-08-03 ~ 2023-07-06
    IIF 6 - director → ME
  • 13
    108 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-18 ~ 2021-01-11
    IIF 10 - director → ME
    Person with significant control
    2020-03-18 ~ 2021-01-11
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate
    Officer
    2021-06-15 ~ 2021-10-01
    IIF 11 - director → ME
    Person with significant control
    2021-06-15 ~ 2021-10-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 15
    COINPIAC LTD - 2021-01-12
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-07-31
    Officer
    2020-11-10 ~ 2020-11-28
    IIF 32 - director → ME
    Person with significant control
    2020-11-10 ~ 2020-11-28
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-09 ~ 2023-04-13
    IIF 30 - director → ME
  • 17
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-07-31
    Officer
    2020-04-11 ~ 2021-10-01
    IIF 15 - director → ME
    2020-01-11 ~ 2021-01-11
    IIF 16 - 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.