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 Mary Jones

    Related profiles found in government register
  • Ms Susan Mary Jones
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 280, Cooden Drive, Bexhill-on-sea, East Sussex, TN39 3AB, England

      IIF 1 IIF 2
    • 89b, Stanley Road, Teddington, TW11 8UB, England

      IIF 3
  • Ms Susan Jones
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Newburn Drive, Sheffield, S9 1UR, England

      IIF 4
    • 43, Newburn Drive, Tinsley, Sheffield, South Yorks, S9 1UR, United Kingdom

      IIF 5
  • Ms Susan Mary Jones
    British born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, United Kingdom

      IIF 6
  • Mrs Susan Jayne Jones
    British born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

      IIF 7
  • Jones, Susan Mary
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 280, Cooden Drive, Bexhill-on-sea, East Sussex, TN39 3AB, England

      IIF 8
    • 06893058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 25, Primrose Road, Hersham, Walton-on-thames, KT12 5JD, England

      IIF 10
  • Jones, Susan Mary
    British customer service born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16 Walpole Place, Teddington, Middlesex, TW11 8PL

      IIF 11
  • Mrs Susan Jones
    British born in January 1958

    Resident in Britain

    Registered addresses and corresponding companies
    • 1 Edgegrove, Croesgoch, Haverfordwest, SA62 5JT, Wales

      IIF 12
  • Ms Susan Jones
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225b, Bacup Road, Rossendale, BB4 7PA, England

      IIF 13 IIF 14
  • Jones, Susan Jayne
    British born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Edge Grove, Croesgoch, Haverfordwest, Pembrokeshire, SA62 5JP

      IIF 15
  • Jones, Susan
    British finance director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Gorse Close, Abbeymead, Gloucester, Gloucestershire, GL4 5UW

      IIF 16
  • Jones, Susan
    British managing director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 17
  • Jones, Susan
    British managing director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Newburn Drive, Sheffield, S9 1UR, England

      IIF 18
  • Jones, Susan
    British owner director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Newburn Drive, Tinsley, Sheffield, South Yorks, S9 1UR, United Kingdom

      IIF 19
  • Jones, Susan Mary
    British director born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Pen Y Pentre, Mold, CH7 6EZ, United Kingdom

      IIF 20
  • Jones, Susan Jayne
    British garage proprietor

    Registered addresses and corresponding companies
    • 1 Edge Grove, Croesgoch, Haverfordwest, Pembrokeshire, SA62 5JP

      IIF 21
  • Jones, Susan Kathleen
    British

    Registered addresses and corresponding companies
    • Dros Y Nant, Pontrobert, Meifod, Powys, SY22 6JN

      IIF 22
  • Susan Jones
    English born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Newburn Drive, South Yorks, S9 1UR, United Kingdom

      IIF 23
  • Jones, Susan
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dros-y-nant, Pontrobert, Meifod, Powys, SY22 6JN, United Kingdom

      IIF 24
    • 1, The Burtons, Warton, Preston, PR4 1FG, England

      IIF 25
  • Jones, Susan
    British retired born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225b, Bacup Road, Rossendale, BB4 7PA, England

      IIF 26 IIF 27
  • Jones, Susan
    British

    Registered addresses and corresponding companies
    • 5 Gorse Close, Abbeymead, Gloucester, Gloucestershire, GL4 5UW

      IIF 28 IIF 29
    • 8 East Beach, Lytham St Annes, FY8 5ET

      IIF 30
  • Jones, Susan
    British accountant

    Registered addresses and corresponding companies
    • 5 Gorse Close, Abbeymead, Gloucester, Gloucestershire, GL4 5UW

      IIF 31
  • Jones, Susan
    British secretary

    Registered addresses and corresponding companies
    • 132 Smiths Yard, 43 Blossom Street, Manchester, M4 6FX, England

      IIF 32
  • Jones, Susan
    English director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Newburn Drive, Tinsley, South Yorks, Sheffield, S9 1UR, United Kingdom

      IIF 33
  • Jones, Susan

    Registered addresses and corresponding companies
    • 225b, Bacup Road, Rossendale, BB4 7PA, England

      IIF 34 IIF 35
    • 43, Newburn Drive, Tinsley, South Yorks, Sheffield, S9 1UR, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    225b Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2024-02-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    43 Newburn Drive, Tinsley, South Yorks, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 33 - Director → ME
    2019-05-30 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    COMMS INTEGRATION SOLUTIONS LIMITED - 2011-06-28
    49 Fields Road, Holmewood, Haslingden, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2004-08-18 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    FORGE GARAGE (CROES GOCH) LIMITED - 2002-10-14
    Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,503 GBP2024-03-31
    Officer
    2002-10-10 ~ now
    IIF 15 - Director → ME
    2002-10-10 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    225b Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-02-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    43 Newburn Drive, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 7
    280 Cooden Drive, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,327 GBP2024-04-28
    Officer
    2009-04-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    280 Cooden Drive, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -361 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    Jubilee House, East Beach, Lytham St.annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    25 Primrose Road, Hersham, Walton-on-thames, England
    Active Corporate (7 parents)
    Equity (Company account)
    53,308 GBP2024-05-31
    Officer
    2017-05-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    43 Newburn Drive, Tinsley, Sheffield, South Yorks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    280 Cooden Drive, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,624 GBP2016-03-31
    Officer
    2006-11-07 ~ 2007-11-06
    IIF 11 - Director → ME
  • 2
    225b Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2016-04-14 ~ 2024-02-09
    IIF 34 - Secretary → ME
  • 3
    GLEVUM HOLDINGS LIMITED - 2024-12-13
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    53,839 GBP2023-07-01 ~ 2024-09-30
    Officer
    2002-07-19 ~ 2016-02-23
    IIF 28 - Secretary → ME
  • 4
    27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    -133,897 GBP2021-05-31
    Officer
    2016-05-03 ~ 2022-11-21
    IIF 35 - Secretary → ME
  • 5
    Dros Y Nant, Pontrobert, Meifod, Powys
    Active Corporate (1 parent)
    Equity (Company account)
    247,633 GBP2024-07-31
    Officer
    2015-11-01 ~ 2021-12-20
    IIF 24 - Director → ME
    2004-07-26 ~ 2021-12-04
    IIF 22 - Secretary → ME
  • 6
    FORGE GARAGE (CROES GOCH) LIMITED - 2002-10-14
    Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,503 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-09-08
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    537,244 GBP2023-07-01 ~ 2024-09-30
    Officer
    2005-03-24 ~ 2016-02-23
    IIF 29 - Secretary → ME
  • 8
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -55,796 GBP2023-07-01 ~ 2024-09-30
    Officer
    2022-11-01 ~ 2023-09-30
    IIF 17 - Director → ME
    1996-12-17 ~ 1997-08-01
    IIF 16 - Director → ME
    1995-02-10 ~ 2016-02-23
    IIF 31 - Secretary → ME
  • 9
    4385, 10822124: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-06-16 ~ 2020-11-24
    IIF 25 - Director → ME
  • 10
    225b Bacup Road, Rossendale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -592 GBP2021-03-31
    Officer
    2005-03-30 ~ 2022-11-21
    IIF 32 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.