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

Hitch, Susan Jennifer Magdalen

    Related profiles found in government register
  • Hitch, Susan Jennifer Magdalen
    British adviser born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Arlington Road, London, NW1 7ES

      IIF 1
  • Hitch, Susan Jennifer Magdalen
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carlton Gardens, London, SW1Y 5AA, United Kingdom

      IIF 2
    • icon of address Third Floor, 11 Tufton Street, London, SW1P 3QB

      IIF 3
  • Hitch, Susan Jennifer Magdalen
    British management consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardtornish Estate Office, Morvern, Oban, Argyll, PA80 5UZ

      IIF 4
  • Hitch, Susan Jennifer Magdalen
    British manager born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Greencoat Place, London, SW1P 1RD, England

      IIF 5
    • icon of address North House, 27 Great Peter Street, London, Select A County, SW1P 3LN, England

      IIF 6
  • Hitch, Susan Jennifer Magdalen
    British manager and broadcaster born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Arlington Road, London, NW1 7ES

      IIF 7
  • Hitch, Susan Jennifer Magdalen
    British manager of lord sainsbury of t born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carlton Gardens, London, SW1Y 5AA, United Kingdom

      IIF 8
    • icon of address 9, Holyrood Street, 2nd Floor, London, SE1 2EL, England

      IIF 9
  • Hitch, Susan Jennifer Magdalen
    British manager pro bono projects born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Arlington Road, London, NW1 7ES

      IIF 10
  • Hitch, Susan Jennifer Magdalen
    British manager/broadcaster born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Arlington Road, London, NW1 7ES

      IIF 11
    • icon of address 79b, Arlington Road, London, NW1 7ES, United Kingdom

      IIF 12
  • Hitch, Susan Jennifer Magdalen
    British philanthropist born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79b Arlington Road, London, NW1 7ES, United Kingdom

      IIF 13
  • Hitch, Susan Jennifer Magdalen
    British policy philanthropy / broadcaster born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Wynford Road, London, N1 9SW, England

      IIF 14
  • Hitch, Susan Jennifer Magdalen
    British trustee born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Printing House Yard, Perseverance Works, London, E2 7PR, England

      IIF 15
  • Hitch, Susan Jennifer Magdalen
    British college fellow and consultant born in October 1956

    Registered addresses and corresponding companies
    • icon of address 13 Bartlemas Road, Oxford, Oxfordshire, OX4 1XU

      IIF 16
  • Hitch, Susan Jennifer Magdalen
    British lecturer and writer born in October 1956

    Registered addresses and corresponding companies
    • icon of address 18 Pied Bull Court, Galen Place Bury Place, London, WC1A 2JR

      IIF 17
  • Hitch, Susan Jennifer Magdalen
    British trustee born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Printing House Yard, London, E2 7PR, England

      IIF 18
  • Ms Susan Jennifer Magdalen Hitch
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 11 Tufton Street, London, SW1P 3QB, Uk

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Ardtornish Estate Office, Morvern, Oban, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    5,799,337 GBP2023-12-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 4 - Director → ME
  • 2
    DIALOGUE EARTH LTD. - 2024-04-17
    CHINA DIALOGUE TRUST - 2024-04-04
    icon of address 15 Printing House Yard, Perseverance Works, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 15 - Director → ME
  • 3
    CHINA DIALOGUE SERVICES LIMITED - 2022-06-27
    icon of address 15 Printing House Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 18 - Director → ME
Ceased 15
  • 1
    icon of address 79b Arlington Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2019-12-01
    IIF 13 - Director → ME
  • 2
    THE ORGANISATION FOR BRITISH INFLUENCE IN EUROPE LIMITED - 2016-06-23
    THE CAMPAIGN FOR BRITISH INFLUENCE IN EUROPE LIMITED - 2015-07-16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ 2015-07-16
    IIF 6 - Director → ME
  • 3
    PHARMA RESEARCH DIRECT LTD - 2000-09-22
    icon of address Business Boffins Ltd, Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    93,105 GBP2015-12-31
    Officer
    icon of calendar 2005-07-14 ~ 2012-07-05
    IIF 7 - Director → ME
  • 4
    icon of address 9 Holyrood Street, 2nd Floor, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2018-06-01
    IIF 9 - Director → ME
  • 5
    CENTRE FOR PROGRESSIVE CAPITALISM - 2017-07-31
    icon of address 3 Waterhouse Square, 138 Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,209 GBP2023-12-31
    Officer
    icon of calendar 2017-05-04 ~ 2018-01-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-01-22
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 38 Mayton Street Mayton Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    294,313 GBP2021-03-31
    Officer
    icon of calendar 2004-01-13 ~ 2014-01-30
    IIF 11 - Director → ME
  • 7
    OXFORD STAGE COMPANY LIMITED - 2006-06-13
    ANVIL PRODUCTIONS LIMITED - 1987-08-06
    icon of address Oxford Playhouse, 11-12, Beaumont St., Oxford, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1993-11-04 ~ 1994-12-13
    IIF 17 - Director → ME
  • 8
    icon of address 2 Carlton Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2018-05-30
    IIF 2 - Director → ME
  • 9
    icon of address 2 Carlton Gardens, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2017-09-14
    IIF 8 - Director → ME
  • 10
    icon of address 24 Greencoat Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,148 GBP2017-03-31
    Officer
    icon of calendar 2010-12-21 ~ 2016-02-23
    IIF 5 - Director → ME
  • 11
    icon of address 14 St Mary's Street, Stamford, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    826 GBP2019-03-31
    Officer
    icon of calendar 2011-04-12 ~ 2016-05-05
    IIF 12 - Director → ME
  • 12
    THE NEW POLICY NETWORK - 2000-11-06
    icon of address The Tall House, 29a West Street, Marlow, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    118,887 GBP2020-12-31
    Officer
    icon of calendar 2008-03-11 ~ 2017-10-10
    IIF 10 - Director → ME
  • 13
    icon of address 160 Wynford Road, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    321 GBP2015-09-30
    Officer
    icon of calendar 2015-10-26 ~ 2022-09-22
    IIF 14 - Director → ME
  • 14
    THE INSTITUTE FOR PHILANTHROPY AT UCL - 2003-08-11
    icon of address T2 West Wing Somerset House, Strand, London
    Active Corporate (4 parents)
    Equity (Company account)
    561,329 GBP2018-12-31
    Officer
    icon of calendar 2004-09-23 ~ 2009-11-24
    IIF 1 - Director → ME
  • 15
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,974 GBP2022-02-28
    Officer
    icon of calendar 2001-01-02 ~ 2005-02-24
    IIF 16 - 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.