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 Susan Jane Isabel Carley

    Related profiles found in government register
  • Ms Susan Jane Isabel Carley
    English born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcasetle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 1
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Stafffordshire, ST5 2BE, United Kingdom

      IIF 2
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 3 IIF 4 IIF 5
  • Mrs Susan Jane Isabel Carley
    English born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 7
  • Mrs Susan Jane Isabel Carley
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 8
  • Mrs Susan Jane Isabel Carley
    English born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Liverpool Road, Stoke-on-trent, ST4 1BG, England

      IIF 9 IIF 10
  • Carley, Susan Jane Isabel
    English company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Liverpool Road, Stoke-on-trent, ST4 1BG, England

      IIF 11 IIF 12
  • Carley, Susan Jane Isabel
    English director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 13
    • icon of address Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE

      IIF 14
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE

      IIF 15 IIF 16 IIF 17
  • Carley, Susan Jane Isabel
    English secretary born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE

      IIF 19
  • Carley, Susan Jane Isabel
    English

    Registered addresses and corresponding companies
    • icon of address Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE

      IIF 20 IIF 21
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE

      IIF 22 IIF 23
  • Carley, Susan Jane Isabel
    English director

    Registered addresses and corresponding companies
    • icon of address 24 Broad Street, Salford, Lancashire, M6 5BY

      IIF 24
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE

      IIF 25 IIF 26
  • Carley, Susan Jane Isabel
    English secretary

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,684 GBP2024-11-30
    Officer
    icon of calendar 2002-12-10 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -109,290 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 1991-09-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 68 Liverpool Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 68 Liverpool Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    94,948 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    icon of calendar ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 24 Broad Street, Salford, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    icon of address Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,158,118 GBP2024-12-30
    Officer
    icon of calendar 1996-09-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 1991-09-13 ~ now
    IIF 21 - Secretary → ME
  • 8
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,014 GBP2023-03-31
    Officer
    icon of calendar 1995-05-18 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 4
  • 1
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    367,050 GBP2025-03-31
    Officer
    icon of calendar 1997-09-22 ~ 2025-05-19
    IIF 15 - Director → ME
    icon of calendar ~ 2025-05-19
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-03
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,158,118 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-03
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    107,542 GBP2025-03-31
    Officer
    icon of calendar 1999-11-01 ~ 2025-05-19
    IIF 18 - Director → ME
    icon of calendar 2004-11-22 ~ 2025-05-19
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-03
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    RISLEY HOUSE LIMITED - 2022-07-04
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -683,490 GBP2025-03-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-05-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2024-12-03
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.