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

Koppanen, Giselle Suzanne

    Related profiles found in government register
  • Koppanen, Giselle Suzanne
    British commercial director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St. Colme Road, Dalgety Bay, Dunfermline, KY11 9LH, Scotland

      IIF 1
  • Koppanen, Giselle Suzanne
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coppergate House Business Centre, Suite 002, 16 Brune Street, London, E1 7NJ, England

      IIF 2
  • Koppanen, Giselle Suzanne
    British consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St Colme Road, Dalgety Bay, Dunfermline, Fife, KY11 9LH, Scotland

      IIF 3
  • Koppanen, Giselle Suzanne
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St. Colme Road, Dalgety Bay, Dunfermline, KY11 9LH, United Kingdom

      IIF 4
    • icon of address 12, St Colme Road, Dalgety Bay, Fife, KY11 9LH, United Kingdom

      IIF 5 IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
    • icon of address Suite 215-217, Tower Bridge Business Centre, 46 - 48 East Smithfield, London, E1W 1AW, United Kingdom

      IIF 9
  • Koppanen, Giselle Suzanne
    British employment consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coppergate House Business Centre, Suite 414, Brune Street, London, E1 7NJ, England

      IIF 10
  • Koppanen, Giselle Suzanne
    British none born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, Wingletye Lane, Hornchurch, Essex, RM11 3BU, United Kingdom

      IIF 11
    • icon of address Coppergate House Business Centre, Suite 414, 16 Brune Street, London, E1 7NJ, England

      IIF 12
  • Koppanen, Giselle Suzanne
    British sales director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St Colme Road, Dalgety Bay, Fife, KY11 9LH, United Kingdom

      IIF 13
  • Koppanen, Giselle Suzanne
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Gloucester Walk, London, W8 4HZ, United Kingdom

      IIF 14
  • Koppanen, Giselle Suzanne
    British it director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 15
  • Ms Giselle Suzanne Koppanen
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St. Colme Road, Dalgety Bay, Dunfermline, Fife, KY11 9LH, Scotland

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Ms Giselle Suzanne Koppanen
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 19
  • Koppanen, Giselle

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 5 Gloucester Walk, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 12 St Colme Road, Dalgety Bay, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 124 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    853,374 GBP2024-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 15 - Director → ME
    icon of calendar 2014-11-07 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Coppergate House Business Centre Suite 414, 16 Brune Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 12 - Director → ME
  • 6
    SUS (UK) LIMITED - 2013-05-14
    icon of address Coppergate House Business Centre, Suite 414 16 Brune Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 12 St. Colme Road, Dalgety Bay, Dunfermline
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Coppergate House Business Centre Suite 002, 16 Brune Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 2 - Director → ME
  • 9
    PUREPAY SERVICES LIMITED - 2013-05-09
    icon of address 12 St. Colme Road, Dalgety Bay, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 4 - Director → ME
Ceased 5
  • 1
    SUS CIS (UK) LIMITED - 2013-05-09
    PUREPAY CIS LIMITED - 2015-05-05
    icon of address Berkeley Townsend Hunter House 150 Hutton Road, Shenfield, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,288 GBP2024-01-31
    Officer
    icon of calendar 2014-06-24 ~ 2015-04-23
    IIF 10 - Director → ME
    icon of calendar 2012-12-17 ~ 2013-05-01
    IIF 5 - Director → ME
  • 2
    LEGITAS LIMITED - 2010-09-13
    icon of address Consilium, 85 Burdett Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ 2013-04-15
    IIF 11 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-11-23 ~ 2018-05-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-04-26
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    SUS (UK) LIMITED - 2013-05-14
    icon of address Coppergate House Business Centre, Suite 414 16 Brune Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ 2012-06-07
    IIF 13 - Director → ME
  • 5
    icon of address 83 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2013-01-31
    IIF 9 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.