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

O'brien, Susan

    Related profiles found in government register
  • O'brien, Susan
    British director born in July 1965

    Registered addresses and corresponding companies
  • O'brien, Susan
    British managing director born in July 1965

    Registered addresses and corresponding companies
    • Flat 2 20 Clairview Road, London, SW16 6TX

      IIF 5
  • O Brien, Susan Anne
    British director born in July 1965

    Registered addresses and corresponding companies
    • 17, Oakhill Road, Ashtead, Surrey, KT21 2JG

      IIF 6
    • 12, St James's Square, London, SW1Y 4LB, England

      IIF 7
  • O'brien, Susan
    British consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, St James's Square, London, SW1Y 4LB, England

      IIF 8
  • O'brien, Susan
    British managing director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, St James's Square, London, SW1Y 4LB

      IIF 9
  • O'brien, Susan Anne
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, St James`s Square, London, SW1Y 4LB, England

      IIF 10
    • 2nd Floor, 110 Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 11
  • O'brien, Susan Anne
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, United Kingdom

      IIF 12
    • 12, St James's Square, London, SW1Y 4LB, United Kingdom

      IIF 13
  • O'brien, Susan Anne
    British managing partner born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Pilgrim Street, London, EC4V 6RN, United Kingdom

      IIF 14
  • Obrien, Susan Anne
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Midhill, The Front, Potten End, Berkhamsted, Hertfordshire, HP4 2QR, England

      IIF 15 IIF 16
  • Obrien, Susan Anne
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 17
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 18
  • O'brien, Susan Anne
    Irish,british born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Green House, 244-254 Cambridge Heath Road, London, E2 9DA, England

      IIF 19
  • O'brien, Susan Anne
    Irish,british chair person born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Level 17, Dashwood House, Old Broad Street, London, EC2M 1QS, England

      IIF 20
  • Obrien, Susan Anne
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St. James's Square, London, SW1Y 4LB

      IIF 21
  • Mrs Susan Anne Obrien
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Midhill, The Front, Potten End, Berkhamsted, Hertfordshire, HP4 2QR, England

      IIF 22 IIF 23
    • Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 24
  • Ms Susan Anne O'brien
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, United Kingdom

      IIF 25
  • Ms Susan Anne O'brien
    Irish,british born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 26
child relation
Offspring entities and appointments 20
  • 1
    ACCELERATED BOARD ATTAINMENT LIMITED
    07926764
    Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2019-01-31
    Officer
    2012-01-27 ~ 2020-02-25
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BANCOMM LIMITED
    - now 04289307
    LORNGORN LIMITED - 2002-01-04
    Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2008-12-04 ~ 2015-06-30
    IIF 7 - Director → ME
  • 3
    BNB RECRUITMENT CONSULTANCY LIMITED
    - now 02136204
    N B SELECTION LIMITED - 1999-01-12
    MEDIA CHAIN LIMITED - 1987-09-15
    1 More London Place, London
    Dissolved Corporate (48 parents)
    Officer
    2008-12-04 ~ dissolved
    IIF 6 - Director → ME
  • 4
    CAMP BEAUMONT DAY CARE LIMITED - now
    BRITANNIA LEARNING & LEISURE LIMITED
    - 2016-10-03 02670032
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    1998-03-31 ~ 1998-09-10
    IIF 4 - Director → ME
  • 5
    INTERLENT LIMITED - now
    CHATEAU BEAUMONT LIMITED
    - 2001-06-06 03074406
    KINGSWOOD (FRANCE) LIMITED - 1995-10-11
    PALMWORTH LIMITED - 1995-08-14
    Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved Corporate (20 parents)
    Officer
    1998-03-31 ~ 1998-09-10
    IIF 1 - Director → ME
  • 6
    KINGSWOOD (ISLE OF WIGHT) LIMITED
    03369271
    1 Jubilee Street, Brighton, England
    Active Corporate (27 parents)
    Equity (Company account)
    -385,638 GBP2023-10-31
    Officer
    1998-03-31 ~ 1998-09-10
    IIF 5 - Director → ME
  • 7
    KINGSWOOD (NORFOLK) LIMITED
    03043714
    Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved Corporate (20 parents)
    Officer
    1998-03-31 ~ 1998-09-10
    IIF 3 - Director → ME
  • 8
    KINGSWOOD CENTRE LIMITED
    02398773
    1 Jubilee Street, Brighton, England
    Active Corporate (25 parents)
    Equity (Company account)
    -413,324 GBP2023-10-31
    Officer
    1998-03-31 ~ 1998-09-10
    IIF 2 - Director → ME
  • 9
    MENTOR HUB LLP
    OC454023
    Midhill The Front, Potten End, Berkhamsted, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MENTORHIB LLP
    OC453978
    Midhill The Front, Potten End, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-03 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2024-10-03 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NEW CONNECTIONS LIMITED
    15596950
    1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NORMAN BROADBENT EXECUTIVE SEARCH LIMITED
    - now 03326763
    GARNER INTERNATIONAL LTD.
    - 2011-11-08 03326763
    ANDREW GARNER LIMITED - 1997-05-14
    68 King William Street, London, England, England
    Active Corporate (20 parents)
    Equity (Company account)
    -0 GBP2024-12-31
    Officer
    2005-05-05 ~ 2015-08-31
    IIF 8 - Director → ME
  • 13
    NORMAN BROADBENT LEADERSHIP CONSULTING LIMITED
    - now 02245896
    HUMAN ASSET DEVELOPMENT INTERNATIONAL LIMITED
    - 2013-06-28 02245896
    GARNER HR LTD - 2011-03-17
    CONSTELLATION CONSULTING LIMITED - 2009-09-02
    CONSTELLATION CORPORATION LIMITED - 2000-11-06
    CONSTELLATION SERVICES LIMITED - 2000-09-12
    BRITTAINS OF ROTHERHAM LTD - 1998-06-05
    MULLFARM LIMITED - 1988-08-25
    Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2011-06-23 ~ 2015-06-30
    IIF 13 - Director → ME
  • 14
    NORMAN BROADBENT OVERSEAS LIMITED
    - now 02694164
    NORMAN BROADBENT LTD
    - 2010-06-14 02694164 00318267
    BNB RECRUITMENT OVERSEAS HOLDINGS LIMITED
    - 2009-09-02 02694164
    BNB RECRUITMENT HOLDINGS LIMITED - 1998-12-24
    TRUSHELFCO (NO.1784) LIMITED - 1993-02-16
    Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2008-12-04 ~ 2015-06-30
    IIF 21 - Director → ME
  • 15
    NORMAN BROADBENT PLC
    - now 00318267 02694164
    GARNER PLC
    - 2010-06-14 00318267
    CONSTELLATION CORPORATION PLC - 2006-07-03
    UPTON & SOUTHERN HOLDINGS PLC - 2000-11-06
    E UPTON AND SONS P L C - 1989-08-15
    68 King William Street, London, England, England
    Active Corporate (47 parents, 7 offsprings)
    Officer
    2007-01-31 ~ 2015-06-30
    IIF 9 - Director → ME
  • 16
    NORMAN BROADBENT SOLUTIONS LIMITED - now
    A G P (N B) LIMITED
    - 2016-09-30 07309878
    ARCUS GLOBAL PARTNERS LIMITED
    - 2014-07-10 07309878
    NBBI LIMITED
    - 2013-01-07 07309878
    Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2010-07-09 ~ 2015-06-30
    IIF 10 - Director → ME
  • 17
    RIDGEWAY PARTNERS HOLDINGS LTD
    10415871
    2nd Floor 110 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    4,490,053 GBP2019-12-31
    Officer
    2017-01-01 ~ 2021-10-11
    IIF 11 - Director → ME
  • 18
    RIDGEWAY PARTNERS LIMITED
    - now 08394156 OC308375
    RIDGEWAY PARTNERS MANAGEMENT LIMITED - 2013-03-01
    11 Pilgrim Street, London, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    830,930 GBP2019-12-31
    Officer
    2016-04-26 ~ 2024-03-31
    IIF 14 - Director → ME
  • 19
    RIGHT STRATEGY LTD
    08186026
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,077 GBP2024-08-31
    Officer
    2012-08-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 20
    THE IRELAND FUND OF GREAT BRITAIN
    07614886
    The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (25 parents)
    Officer
    2021-09-14 ~ now
    IIF 19 - Director → ME
    2021-06-15 ~ 2021-06-15
    IIF 20 - Director → ME

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.