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

Hayden, Susan Mary

    Related profiles found in government register
  • Hayden, Susan Mary
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Unit 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 1
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Hayden, Susan Mary
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warrender House, Haywood Road, Moffat, Dumfriesshire, DG10 9BU, Scotland

      IIF 5
  • Hayden, Susan Mary
    British none born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Jubilee Way, Whitstable Road, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 6 IIF 7
  • Hayden, Susan Mary
    British account director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Suffield House, Berryfield Road, London, SE15 3QB, England

      IIF 8
  • Hayden, Susan Mary
    British none born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Jubilee Way, Whitstable Road, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 9
    • icon of address 1st, Floor, 26-28 Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 10 IIF 11
  • Ms Susan Mary Hayden
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Jubilee Way, Whitstable Road, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 12
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Hayden, Susan Mary

    Registered addresses and corresponding companies
    • icon of address Unit 3, Jubilee Way, Whitstable Road, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 17
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,519 GBP2024-12-31
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    ASSOCIATION SERVICES HSR 2018 LIMITED - 2018-11-14
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,927 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2017-01-20 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    INTERNATIONAL MEDICAL SOCIETY OF PARAPLEGIA - 2003-02-17
    icon of address National Spinal Injuries Centre, Stoke Mandeville Hospital, Aylesbury, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,339,162 GBP2024-12-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Unit 3 Jubilee Way, Whitstable Road, Faversham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    28,874 GBP2016-12-31
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ISCOS 2014 LIMITED - 2015-01-20
    ISCOS CONFERENCES LTD - 2015-02-13
    icon of address Unit 3 Jubilee Way, Whitstable Road, Faversham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -80,261 GBP2024-12-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2016-04-12 ~ now
    IIF 19 - Secretary → ME
  • 8
    icon of address 12 Suffiled House, Alberta Estate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    5,136 GBP2024-11-30
    Officer
    icon of calendar 2012-05-10 ~ now
    IIF 18 - Secretary → ME
Ceased 5
  • 1
    icon of address 26-28 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2015-01-20
    IIF 9 - Director → ME
  • 2
    ASSOCIATION SERVICES HSR 2018 LIMITED - 2018-11-14
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,927 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-03-28
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    CONGREX UK LIMITED - 2013-10-31
    CONCORDE SERVICES LIMITED - 2008-12-23
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2014-08-21
    IIF 11 - Director → ME
  • 4
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -80,261 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Warrender House, Haywood Road, Moffat, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,082 GBP2024-06-30
    Officer
    icon of calendar 2014-10-07 ~ 2014-10-15
    IIF 5 - 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.