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

Cunningham, Susan Christine

    Related profiles found in government register
  • Cunningham, Susan Christine
    British company director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cunningham, Susan Christine
    British director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Douglas Muir Gardens, Milngavie, Glasgow, G62 7RZ, Scotland

      IIF 27
  • Cunningham, Susan Christine
    born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Douglas Muir Gardens, Milngavie, Glasgow, G62 7RZ

      IIF 28 IIF 29 IIF 30
    • The Exchange, 307, West George Street, Glasgow, G2 4LF

      IIF 33
    • Chynoweth House (12176), Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 34
  • Cunningham, Susan
    British company director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 307 West George Street, Glasgow, G2 4LF

      IIF 35
    • 1/2, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 36
  • Cunningham, Susan
    born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 37
  • Mrs Susan Cuningham
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Exchange, West George Street, Glasgow, G2 4LF, Scotland

      IIF 38
  • Susan Cunningham
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 307 West George Street, Glasgow, G2 4LF

      IIF 39
    • 1/2, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 40 IIF 41 IIF 42
  • Mrs Susan Christine Cunningham
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 18 - director → ME
  • 2
    11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-04-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-22 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,465 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    1/2 307 West George Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 21 - director → ME
  • 7
    The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    HYDRO PARTNERS (CS) LIMITED - 2021-01-21
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 17 - director → ME
  • 10
    11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-01-27 ~ dissolved
    IIF 2 - director → ME
  • 11
    11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved corporate (1 parent, 5 offsprings)
    Officer
    2021-01-26 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    1/2, 307 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2021-02-01 ~ now
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    1/2 307 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 37 - llp-designated-member → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 41 - Right to surplus assets - 75% or moreOE
  • 14
    1/2, 307 West George Street, Glasgow, Scotland
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-06-27 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-06 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-02-01 ~ dissolved
    IIF 14 - director → ME
  • 17
    OUR COMMUNITY HUB (CS) LIMITED - 2022-02-11
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 16 - director → ME
  • 18
    BRAEMUIR CORPORATE LIMITED - 2022-03-16
    11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-09-08 ~ dissolved
    IIF 10 - director → ME
  • 19
    OUR COMMUNITY HUB LIMITED - 2022-02-11
    OUR COMMUNITY HUB HOLDINGS LIMITED - 2021-03-18
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2021-01-26 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    BRAEMUIR HOLDINGS LIMITED - 2021-01-05
    WDSH MEDIA LIMITED - 2020-02-21
    11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-02-17 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    HYDRO PARTNERS LIMITED - 2021-01-19
    ASTRAEA PARTNERS LIMITED - 2021-01-05
    LOCHYBURN LIMITED - 2019-02-01
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    266,000 GBP2021-03-31
    Officer
    2021-01-22 ~ dissolved
    IIF 25 - director → ME
  • 22
    BRAEMUIR CORPORATE LIMITED - 2021-01-19
    HUB MEDIA LIMITED - 2020-02-25
    OUR COMMUNITY HUB (CS) LIMITED - 2018-07-13
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2020-02-17 ~ dissolved
    IIF 19 - director → ME
  • 23
    Chynoweth House (5075) Trevissome Park, Blackwater, Truro, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    7 Bell Yard, London, England
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,762 GBP2021-03-31
    Officer
    2016-12-21 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 25
    BRAEMUIR CORPORATE LLP - 2020-02-24
    SPEYMUIR PROPERTY LLP - 2017-09-23
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-26 ~ dissolved
    IIF 34 - llp-designated-member → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to surplus assets - 75% or moreOE
    IIF 61 - Right to appoint or remove membersOE
  • 26
    11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 6 - director → ME
  • 27
    11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-04-28 ~ dissolved
    IIF 7 - director → ME
  • 28
    1/2 307 West George Street, Glasgow
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2023-04-04 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 29
    INVERMUIR LIMITED - 2021-04-27
    11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-03-19 ~ dissolved
    IIF 3 - director → ME
Ceased 12
  • 1
    7-11 Melville Street, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2005-01-27 ~ 2006-01-31
    IIF 28 - llp-designated-member → ME
  • 2
    HYDRO PARTNERS (CS) LIMITED - 2021-01-21
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2021-01-18 ~ 2021-03-05
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 3
    OUR HUB LIMITED - 2022-12-28
    INSHMUIR LIMITED - 2022-06-16
    272 272 Bath Street, Glasgow, Scotland
    Dissolved corporate
    Equity (Company account)
    -145 GBP2023-03-31
    Officer
    2022-07-31 ~ 2023-09-11
    IIF 12 - director → ME
    2017-09-04 ~ 2021-07-02
    IIF 1 - director → ME
    Person with significant control
    2022-04-01 ~ 2023-09-11
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 4
    11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2021-01-27 ~ 2021-03-31
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 5
    KERSLANDS SOLICITORS LLP - 2013-05-01
    KERSLAND SOLICITORS LLP - 2011-05-10
    The Exchange, 307 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2017-09-01 ~ 2019-01-31
    IIF 33 - llp-designated-member → ME
  • 6
    11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,199 GBP2021-03-31
    Officer
    2017-08-15 ~ 2021-07-02
    IIF 9 - director → ME
  • 7
    LINGMUIR LIMITED - 2021-03-17
    The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-18 ~ 2021-05-31
    IIF 20 - director → ME
    Person with significant control
    2021-01-18 ~ 2021-03-16
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 8
    PACIFIC SHELF (229) LIMITED - 2021-03-19
    OUR COMMUNITY HUB LIMITED - 2021-03-18
    4385, 10318612: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,505 GBP2021-03-31
    Officer
    2016-12-01 ~ 2021-01-25
    IIF 15 - director → ME
    Person with significant control
    2016-12-01 ~ 2021-03-18
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OUR COMMUNITY HUB (CS) LIMITED - 2022-02-11
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2021-01-27 ~ 2021-03-18
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 10
    REGENESIS CONSULTING LLP - 2012-10-01
    Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2008-03-10 ~ 2008-11-30
    IIF 32 - llp-designated-member → ME
  • 11
    KERSLAND RESIDENTIAL LLP - 2011-04-12
    KERSLAND CONSULTING LLP - 2010-04-13
    DIRECTORIES HOUSE LLP - 2008-08-11
    REGENESIS CONSULTING LLP - 2008-03-05
    DOUGLAS STREET CONSULTING LLP - 2005-04-08
    4 Station Road, Milngavie, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-08-16 ~ 2008-11-30
    IIF 30 - llp-designated-member → ME
    2005-03-07 ~ 2005-05-15
    IIF 31 - llp-designated-member → ME
  • 12
    11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2021-01-27 ~ 2021-03-05
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
© 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.