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

Clark, Susan Elizabeth

    Related profiles found in government register
  • Clark, Susan Elizabeth
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One St. James Business Park, New Augustus Street, Bradford, BD1 5LL, England

      IIF 1
    • icon of address One St James Business Park, New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 2 IIF 3
    • icon of address 2 The Wells Walk, Ilkley, West Yorkshire, LS29 9LH

      IIF 4
  • Clark, Susan Elizabeth
    British lawyer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrogate Ladies' College Limited, Clarence Drive, Harrogate, North Yorkshire, HG1 2QG

      IIF 5
  • Clark, Susan Elizabeth
    British solicitor born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Sunbridge Road, Bradford, West Yorkshire, BD1 2AT, United Kingdom

      IIF 6
    • icon of address Airedale House, 128 Sunbbridge Road, Bradford, West Yorkshire, BD1 2AT, United Kingdom

      IIF 7
    • icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire, BD1 5AH

      IIF 8
  • Clark, Susan Elizabeth
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One St James Business Park, New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 9
  • Clark, Susan Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 2 The Wells Walk, Ilkley, West Yorkshire, LS29 9LH

      IIF 10
  • Mrs Susan Elizabeth Clark
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St James Business Park, New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 11
    • icon of address One St. James Business Park, New Augustus Street, Bradford, BD1 5LL, England

      IIF 12
    • icon of address One St James Business Park, New Augustus Street, Bradford, West Yorkshire, BD1 5LL

      IIF 13 IIF 14
  • Mrs Susan Elizabeth Clarke
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One St James Business Park, New Augustus Street, Bradford, West Yorkshire, BD1 5LL

      IIF 15
    • icon of address 8, Old James Street, Nunhead, London, SE15 3TS

      IIF 16
  • Clark, Susan Elizabeth
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 17
  • Clarke, Susan Elizabeth

    Registered addresses and corresponding companies
    • icon of address 8, Old James Street, Nunhead, London, SE15 3TS

      IIF 18
  • Mrs Susan Elizabeth Clark
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address One St James Business Park, New Augustus Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-27 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 2
    icon of address One St James Business Park, New Augustus Street, Bradford, West Yorkshire
    Active Corporate (24 parents, 4 offsprings)
    Equity (Company account)
    1,119,264 GBP2024-03-31
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address One St James Business Park, New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address One St James Business Park, New Augustus Street, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    127,982 GBP2024-03-31
    Officer
    icon of calendar 2007-07-31 ~ now
    IIF 4 - Director → ME
    icon of calendar 2006-08-02 ~ now
    IIF 10 - Secretary → ME
  • 5
    icon of address One St. James Business Park, New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 8 Old James Street, Nunhead, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,965 GBP2024-06-30
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    BRADFORD ENTERPRISE AGENCY LIMITED - 2015-03-19
    icon of address City Hub 9- 11 Peckover Street, Little Germany, Bradford, England
    Active Corporate (8 parents, 12 offsprings)
    Profit/Loss (Company account)
    18,213 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2009-09-17 ~ 2014-11-24
    IIF 8 - Director → ME
  • 2
    HARROGATE COLLEGE,LIMITED - 1999-12-29
    icon of address Harrogate Ladies' College Limited, Clarence Drive, Harrogate, North Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2024-06-12
    IIF 5 - Director → ME
  • 3
    I HATE LAWYERS LIMITED - 2011-01-27
    icon of address One St James Business Park, New Augustus Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2011-01-05 ~ 2012-11-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-21
    IIF 15 - Has significant influence or control OE
  • 4
    icon of address One St James Business Park, New Augustus Street, Bradford, West Yorkshire
    Active Corporate (24 parents, 4 offsprings)
    Equity (Company account)
    1,119,264 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 14 - Has significant influence or control OE
  • 5
    icon of address One St James Business Park, New Augustus Street, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    127,982 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-07
    IIF 11 - Has significant influence or control OE
  • 6
    icon of address One St. James Business Park, New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-01
    IIF 12 - Has significant influence or control OE
  • 7
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,854 GBP2022-04-30
    Officer
    icon of calendar 2019-08-09 ~ 2021-12-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2021-12-17
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    icon of calendar 2004-07-26 ~ 2014-02-10
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.