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

Wickerson, Susan Joan

    Related profiles found in government register
  • Wickerson, Susan Joan

    Registered addresses and corresponding companies
    • 88, Walden Road, Chislehurst, BR7 5DL, England

      IIF 1
    • 32 Lancaster Mews, London, W2 3QE

      IIF 2 IIF 3 IIF 4
    • 45/51, Whitfield Street, London, W1T 4HD, England

      IIF 6 IIF 7
    • 45-51, Whitfield Street, London, W1T 4HD, United Kingdom

      IIF 8
  • Wickerson, Susan Joan
    Other

    Registered addresses and corresponding companies
    • 15, Cleaver Square, London, SE11 4DW

      IIF 9
  • Wickerson, Susan Joan
    British

    Registered addresses and corresponding companies
  • Wickerson, Susan Joan
    British director

    Registered addresses and corresponding companies
  • Wickerson, Susan Joan
    British accountant born in August 1948

    Registered addresses and corresponding companies
    • 149a Masons Hill, Bromley, Kent, BR2 9HW

      IIF 26
  • Wickerson, Susan Joan
    British co director born in August 1948

    Registered addresses and corresponding companies
    • 149a Masons Hill, Bromley, Kent, BR2 9HW

      IIF 27
  • Wickerson, Susan Joan
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 15 Cleaver Square, London, SE11 4DW

      IIF 28 IIF 29
    • Havas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 30
  • Wickerson, Susan Joan
    British chartered accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Wickerson, Susan Joan
    British co director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 15 Cleaver Square, London, SE11 4DW

      IIF 34
  • Wickerson, Susan Joan
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 15 Cleaver Square, London, SE11 4DW

      IIF 35 IIF 36
    • Havas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 37 IIF 38
  • Wickerson, Susan Joan
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Wickerson, Susan Joan
    British accountant born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Lancaster Mews, London, W2 3QE

      IIF 42
  • Wickerson, Susan Joan
    British co director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Lancaster Mews, London, W2 3QE

      IIF 43
  • Wickerson, Susan Joan
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149a, Masons Hill, Bromley, BR2 9HW, England

      IIF 44
    • 32 Lancaster Mews, London, W2 3QE

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    45/51 Whitfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    272 Kirkdale, London
    Active Corporate (2 parents)
    Equity (Company account)
    -80,462 GBP2023-10-31
    Officer
    1997-10-10 ~ now
    IIF 21 - Secretary → ME
  • 3
    88 Walden Road, Chislehurst, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    6,704 GBP2023-06-30
    Officer
    ~ now
    IIF 44 - Director → ME
  • 4
    BRILL QUALITY CONSTRUCTION CO. LIMITED - 1989-02-24
    Sj Wickerson, 15 Cleaver Square, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    88 Walden Road, Chislehurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,430 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 1 - Secretary → ME
  • 6
    45-51 Whitfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    Eltham College, Grove Park Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,785 GBP2017-08-31
    Officer
    2004-06-07 ~ dissolved
    IIF 33 - Director → ME
  • 8
    45-51 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    45-51 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-12-03 ~ dissolved
    IIF 39 - Director → ME
    2008-12-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    RIMBUY LIMITED - 1998-03-10
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-07 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 24
  • 1
    TARGETMCG LIMITED - 2015-08-26
    TARGET MEDIA GROUP LIMITED - 2010-11-24
    FEELGOOD MEDIA LIMITED - 2007-12-10
    CHOQ 455 LIMITED - 2007-07-23
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,178,287 GBP2022-12-31
    Officer
    2007-07-17 ~ 2019-06-30
    IIF 29 - Director → ME
    2007-10-22 ~ 2016-10-06
    IIF 13 - Secretary → ME
  • 2
    HAVAS ENTERTAINMENT LIMITED - 2025-03-21
    TARGET MEDIA LIMITED - 2021-02-02
    DEEP CORPORATE MEDIA LIMITED - 2005-09-13
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    2005-09-09 ~ 2019-06-30
    IIF 35 - Director → ME
    2007-11-01 ~ 2016-10-06
    IIF 15 - Secretary → ME
  • 3
    Winton Place, 16 Blackhills, Esher, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -171,442 GBP2023-12-31
    Officer
    1996-02-05 ~ 2003-06-25
    IIF 42 - Director → ME
  • 4
    CHOQS 450 LIMITED - 2005-11-14
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    300,000 GBP2022-12-31
    Officer
    2005-09-30 ~ 2019-06-30
    IIF 34 - Director → ME
    2007-11-01 ~ 2016-10-06
    IIF 12 - Secretary → ME
  • 5
    Grove Park Road, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    1996-09-05 ~ 2005-12-08
    IIF 31 - Director → ME
  • 6
    DROSHIELDS LIMITED - 1996-01-23
    C/o Bursars Office, Eltham College, Grove Park Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    7,811 GBP2021-08-31
    Officer
    1996-09-24 ~ 2021-02-03
    IIF 32 - Director → ME
  • 7
    TARGETMCG LIMITED - 2021-02-02
    BATONCO LIMITED - 2015-08-27
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2015-07-29 ~ 2019-06-30
    IIF 30 - Director → ME
    2015-08-12 ~ 2016-10-06
    IIF 7 - Secretary → ME
  • 8
    THE AUDIENCE PLATFORM LIMITED - 2022-01-13
    TARGET AUDIENCE PLATFORM LIMITED - 2015-01-09
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2015-03-01 ~ 2019-06-30
    IIF 37 - Director → ME
  • 9
    HURRICANE MARKETING COMMUNICATIONS LIMITED - 2006-05-22
    45-51 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-29 ~ 2014-08-01
    IIF 23 - Secretary → ME
  • 10
    PC MARKETING SOLUTIONS LIMITED - 2011-12-20
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2000-07-24 ~ 2001-05-02
    IIF 43 - Director → ME
  • 11
    INDIGO FILM & TELEVISION LIMITED - 2015-10-23
    Indigo Studios, Kettleburgh Road, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Officer
    1998-05-05 ~ 1999-02-25
    IIF 2 - Secretary → ME
  • 12
    DAYMANS LIMITED - 1991-10-15
    Barclays Bank Chambers, 12 Market Street, Hebden Bridge, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    222,166 GBP2023-12-31
    Officer
    1991-07-01 ~ 1991-09-23
    IIF 5 - Secretary → ME
  • 13
    PRODUCT IDENTITY DESIGN LIMITED - 1998-04-07
    INNERCROWN LIMITED - 1986-02-24
    30 Westboune Park Road, Westbourne Park Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,266,375 GBP2024-04-30
    Officer
    1992-11-26 ~ 1997-03-31
    IIF 4 - Secretary → ME
  • 14
    ABBEYDEED LIMITED - 1998-05-29
    Amp House, 4th Floor, Suite 16 & 17 Dingwall Road, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -309,979 GBP2024-03-31
    Officer
    ~ 1998-04-27
    IIF 45 - Director → ME
    ~ 2001-06-28
    IIF 3 - Secretary → ME
  • 15
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    916 GBP2022-12-31
    Officer
    2006-01-20 ~ 2019-06-30
    IIF 38 - Director → ME
    2007-11-01 ~ 2016-10-06
    IIF 14 - Secretary → ME
  • 16
    One C/o Definition, One Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-11-05 ~ 2014-08-14
    IIF 28 - Director → ME
    2007-11-01 ~ 2014-08-14
    IIF 16 - Secretary → ME
  • 17
    Clarendon House, 20-22 Aylesbury End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    1998-10-30 ~ 2005-09-01
    IIF 22 - Secretary → ME
  • 18
    NITRO LIMITED - 2010-03-29
    Eden House, 8 Spital Square, London
    Dissolved Corporate (4 parents)
    Officer
    2004-10-07 ~ 2005-10-07
    IIF 27 - Director → ME
  • 19
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2007-07-16 ~ 2010-09-16
    IIF 19 - Secretary → ME
  • 20
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,498,498 GBP2022-12-31
    Officer
    2008-04-16 ~ 2019-06-30
    IIF 41 - Director → ME
    2008-04-16 ~ 2016-10-06
    IIF 24 - Secretary → ME
  • 21
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    527,234 GBP2022-12-31
    Officer
    2007-02-02 ~ 2019-06-30
    IIF 40 - Director → ME
    2007-11-01 ~ 2016-10-06
    IIF 18 - Secretary → ME
  • 22
    162 Stephendale Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    330,879 GBP2023-09-30
    Officer
    2008-09-22 ~ 2015-01-01
    IIF 9 - Secretary → ME
  • 23
    WHITE LABEL PRODUCTIONS LIMITED - 2018-07-31
    The Brew, Eagle House, 163 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    414,097 GBP2023-12-31
    Officer
    2007-11-01 ~ 2014-08-14
    IIF 36 - Director → ME
    2007-11-01 ~ 2014-08-14
    IIF 10 - Secretary → ME
  • 24
    XTRACT ENERGY PLC - 2013-06-25
    RESMEX PLC - 2006-05-08
    1st Floor 7/8 Kendrick Mews, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2004-11-09 ~ 2010-10-01
    IIF 26 - 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.