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

Miss Susan Patricia Liburd

    Related profiles found in government register
  • Miss Susan Patricia Liburd
    English born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 1
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 2
    • icon of address Insito Finance Ltd, Sabichi House, 5 Wadsworth Road, Perivale, UB6 7JD, United Kingdom

      IIF 3 IIF 4
  • Liburd, Susan Patricia
    English business development manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Insito Finance Ltd, Sabichi House, 5 Wadsworth Road, Perivale, UB6 7JD, United Kingdom

      IIF 5 IIF 6
  • Liburd, Susan Patricia
    English chief executive born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Engine Shed, Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS, United Kingdom

      IIF 7
  • Liburd, Susan Patricia
    English company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 8
    • icon of address Suite 8, Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 9
    • icon of address Global House, 303 Ballards Lane, 1st Floor, London, N12 8NP, England

      IIF 10
  • Liburd, Susan Patricia
    English director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14772371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 12
    • icon of address Enigma House, 76 High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 13
  • Liburd, Susan Patricia
    English managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Engine Shed, Lincoln Students' Union, Brayford Pool, Lincoln, LN6 7TS, England

      IIF 14
  • Liburd, Susan Patricia
    British director born in September 1962

    Registered addresses and corresponding companies
    • icon of address 7 Prospect Close, Winterbourne Down, Bristol, BS36 1BD

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Insito Finance Ltd Sabichi House, 5 Wadsworth Road, Perivale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,091 GBP2024-07-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    ENIGMA WELLNESS LTD - 2022-12-22
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,380 GBP2021-12-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 4385, 14772371 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 11 - Director → ME
  • 4
    GATEHOUSE CONSULTING LTD - 2000-11-14
    icon of address Insito Finance Ltd Sabichi House, 5 Wadsworth Road, Perivale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -437 GBP2024-01-31
    Officer
    icon of calendar 2000-02-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    BRAYFORD FORMATIONS 161 LIMITED - 2016-05-11
    icon of address The Engine Shed Lincoln Students' Union, Brayford Pool, Lincoln, England
    Active Corporate (7 parents)
    Equity (Company account)
    147,036 GBP2024-06-30
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 14 - Director → ME
  • 6
    MITRE CONSULTING LIMITED - 2015-03-03
    MITRE GROUP LIMITED - 2007-11-20
    MITRE LIMITED - 1999-07-08
    MITRE BUSINESS DEVELOPMENT LIMITED - 1997-07-04
    CHARNVILLE LIMITED - 1994-10-21
    icon of address Suite 8, Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,893 GBP2020-12-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 37 Melville Avenue, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,189 GBP2019-12-31
    Officer
    icon of calendar 2001-09-01 ~ 2002-03-27
    IIF 15 - Director → ME
  • 2
    MITRE GROUP LIMITED - 2025-03-17
    MITRE HOLDINGS LIMITED - 2007-11-20
    MITRE BUSINESS SERVICES LIMITED - 1997-04-09
    icon of address Alston House, White Cross Business Park, South Road, Lancaster, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    59,888 GBP2021-12-30
    Officer
    icon of calendar 2018-05-09 ~ 2019-09-06
    IIF 8 - Director → ME
  • 3
    icon of address Grove House, 2 Woodberry Grove, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,148,506 GBP2023-12-31
    Officer
    icon of calendar 2020-09-04 ~ 2021-08-24
    IIF 10 - Director → ME
  • 4
    icon of address The Engine Shed Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2025-04-04
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.