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

Vandersteen, Susan Elizabeth

    Related profiles found in government register
  • Vandersteen, Susan Elizabeth
    British solicitor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vandersteen, Susan Elizabeth
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 21
  • Vandersteen, Susan Elizabeth
    British born in July 1964

    Registered addresses and corresponding companies
    • icon of address 11 Pound Lane, Thatcham, Newbury, Berkshire, RG13 4TG

      IIF 22 IIF 23
  • Vandersteen, Susan Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 11 Pound Lane, Thatcham, Newbury, Berkshire, RG19 3TG

      IIF 24 IIF 25 IIF 26
    • icon of address 1 London Street, Reading, Berkshire, RG1 4PN

      IIF 29 IIF 30
    • icon of address 1, London Street, Reading, RG1 4PN, England

      IIF 31
    • icon of address 1, London Street, Reading, RG1 4QW, England

      IIF 32
    • icon of address First Floor, 520, Eskdale Road, Winnersh, Wokingham, RG41 5TU, England

      IIF 33
  • Vandersteen, Susan Elizabeth
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 11 Pound Lane, Thatcham, Newbury, Berkshire, RG19 3TG

      IIF 34 IIF 35
  • Mrs Susan Elizabeth Vandersteen
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, England

      IIF 36 IIF 37
  • Vandersteen, Susan Elizabeth

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    STYLE ACRE FRIENDS - 2004-09-07
    STYLEACRE FRIENDS - 1993-07-21
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-08 ~ now
    IIF 32 - Secretary → ME
  • 2
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-03 ~ now
    IIF 30 - Secretary → ME
  • 3
    PANGBOURNE BEAVER INVESTMENTS LIMITED - 2014-07-30
    icon of address Kre Corporate Recovery Llp, 23 Dukesbridge House 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 19 - Director → ME
  • 4
    YOURCO 202 LIMITED - 2010-02-10
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,237 GBP2017-03-31
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 12 - Director → ME
  • 5
    YOURCO 236 LIMITED - 2011-05-03
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 10 - Director → ME
  • 6
    YOURCO 237 LIMITED - 2011-05-03
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 8 - Director → ME
  • 7
    LOWER BOWDEN LIMITED - 2014-07-30
    icon of address Kre Corporate Recovery Llp, Dukesbridge House 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 20 - Director → ME
  • 8
    LB 3 LIMITED - 2014-07-30
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,712,178 GBP2024-09-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    PBI 3 LIMITED - 2014-07-30
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,621,573 GBP2024-09-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    icon of address 1 London Street, Reading, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-22 ~ now
    IIF 31 - Secretary → ME
  • 11
    icon of address 12 Huckleberry Close, Purley On Thames, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 18 - Director → ME
Ceased 29
  • 1
    GOLDFLEET MANAGEMENT LIMITED - 2020-01-03
    SHOTWISE LIMITED - 1990-03-19
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -400,442 USD2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2003-03-14 ~ 2007-08-31
    IIF 34 - Secretary → ME
  • 2
    icon of address 8 Monarch Court, The Brooms, Emersons Green, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-16 ~ 2001-12-21
    IIF 35 - Secretary → ME
  • 3
    READING EDUCATION BUSINESS PARTNERSHIP LIMITED - 1998-12-17
    icon of address 43 Stoneleigh Crescent Stoneleigh Crescent, Epsom, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1997-09-24 ~ 2017-05-04
    IIF 33 - Secretary → ME
    icon of calendar 1993-10-11 ~ 1993-11-09
    IIF 25 - Secretary → ME
  • 4
    CHURCHES IN READING DROP-IN CENTRE LIMITED - 1992-04-09
    icon of address 8 Lea Close, Reading
    Active Corporate (6 parents)
    Equity (Company account)
    163,448 GBP2024-03-31
    Officer
    icon of calendar 1991-10-08 ~ 2013-07-12
    IIF 29 - Secretary → ME
  • 5
    FISEPA 82 LIMITED - 1999-03-22
    icon of address 6 Daceberry Court Remenham Hill, Remenham, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,994 GBP2024-09-30
    Officer
    icon of calendar 1998-09-01 ~ 1999-03-04
    IIF 22 - Nominee Director → ME
  • 6
    DESIGN TEAM SERVICES LIMITED - 1995-05-02
    icon of address 18 St. Lawrence Road, Lechlade, Gloucestershire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    54,228 GBP2016-05-31
    Officer
    icon of calendar 1995-04-25 ~ 1997-02-01
    IIF 27 - Secretary → ME
  • 7
    FISEPA 28 LIMITED - 1992-03-27
    icon of address 75 Warminster Road, Bath, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-10 ~ 1993-08-20
    IIF 45 - Secretary → ME
  • 8
    icon of address 1 London Street, Reading, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2013-03-31
    IIF 21 - LLP Designated Member → ME
  • 9
    FISEPA 59 LIMITED - 1996-10-17
    icon of address The Willows, 51 The Strand, Attenborough, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    230,629 GBP2024-12-31
    Officer
    icon of calendar 1996-08-21 ~ 1996-10-07
    IIF 3 - Director → ME
    icon of calendar 1996-10-07 ~ 1999-04-01
    IIF 39 - Secretary → ME
  • 10
    HEADWAY BERKSHIRE LIMITED - 1994-07-22
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2010-03-31
    IIF 44 - Secretary → ME
  • 11
    HAND HELD PRODUCTS (UK) LIMITED - 2018-09-18
    FISEPA 54 LIMITED - 1996-02-15
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-14 ~ 2001-11-30
    IIF 42 - Secretary → ME
  • 12
    FISEPA 31 LIMITED - 1992-08-07
    icon of address 1 New Street, Wells, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    2,837,770 GBP2024-06-30
    Officer
    icon of calendar 1992-06-30 ~ 1992-07-28
    IIF 41 - Secretary → ME
  • 13
    icon of address 25-29 Queen Street, Maidenhead, Berkshire
    ADMINISTRATION ORDER Corporate (3 parents)
    Officer
    icon of calendar 1993-04-13 ~ 1993-07-16
    IIF 38 - Secretary → ME
  • 14
    icon of address 8 Campbell Close, High Wycombe, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    2,092 GBP2023-11-30
    Officer
    icon of calendar 1992-11-06 ~ 1993-07-12
    IIF 43 - Secretary → ME
  • 15
    READING SINGLE HOMELESS PROJECT - 2010-03-31
    READING CYRENIANS LIMITED - 1988-09-02
    icon of address The Stables, 1a Merchants Place, Reading, Berks
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-12 ~ 2015-09-25
    IIF 4 - Director → ME
  • 16
    icon of address 2 Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,253,746 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2014-09-01
    IIF 15 - Director → ME
  • 17
    icon of address C/o Peyton Tyler Mears, 16 Middleborough, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,852,749 GBP2024-03-31
    Officer
    icon of calendar 2014-04-24 ~ 2014-09-01
    IIF 16 - Director → ME
  • 18
    LOGICALL UK LIMITED - 2024-05-14
    NG LOGISTICS LIMITED - 2023-12-27
    FISEPA 84 LIMITED - 1999-11-11
    icon of address Unit 1, The Griffin Centre, Staines Road, Feltham, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    271,860 GBP2022-10-01 ~ 2023-12-31
    Officer
    icon of calendar 1998-11-09 ~ 1999-06-04
    IIF 5 - Director → ME
  • 19
    MHR DESIGNS LIMITED - 2018-05-01
    FISEPA 50 LIMITED - 1995-11-21
    icon of address 7 Lime Grove Estate, Falconer Road, Haverhill, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,841 GBP2023-12-31
    Officer
    icon of calendar 1995-08-23 ~ 1995-09-20
    IIF 40 - Secretary → ME
  • 20
    icon of address 2 Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,744,442 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2014-09-01
    IIF 14 - Director → ME
  • 21
    icon of address C/o Peyton Tyler Mears, 16 Middleborough, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,450,394 GBP2024-03-31
    Officer
    icon of calendar 2014-04-24 ~ 2014-09-01
    IIF 17 - Director → ME
  • 22
    FISEPA 77 LIMITED - 1998-09-14
    icon of address 11 Fielding Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -16,445 GBP2025-03-31
    Officer
    icon of calendar 1998-07-02 ~ 1998-08-02
    IIF 23 - Nominee Director → ME
  • 23
    FISEPA 56 LIMITED - 1996-08-09
    icon of address The M Group, Cranbrook House, 287/291 Banbury Road, Oxford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-20 ~ 1996-05-13
    IIF 24 - Secretary → ME
  • 24
    FISEPA 139 LIMITED - 2002-07-19
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2009-07-29 ~ 2011-10-11
    IIF 7 - Director → ME
  • 25
    icon of address 1 London Street, Reading, England
    Active Corporate (6 parents, 238 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2009-07-29 ~ 2011-10-11
    IIF 13 - Director → ME
  • 26
    icon of address Manor Farm, Rotherfield Peppard, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2010-03-18
    IIF 1 - Director → ME
    icon of calendar 2008-07-16 ~ 2010-03-18
    IIF 26 - Secretary → ME
  • 27
    READING INDUSTRIAL THERAPY ORGANISATION LIMITED - 2000-07-13
    icon of address Greenshoots Manor Farm, Peppard Common, Henley-on-thames, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-05-21 ~ 2008-10-17
    IIF 6 - Director → ME
  • 28
    FISEPA 75 LIMITED - 1998-07-14
    icon of address 950 Uxbridge Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    2,968 GBP2023-12-31
    Officer
    icon of calendar 1998-02-02 ~ 1998-06-17
    IIF 2 - Director → ME
  • 29
    FISEPA 47 LIMITED - 1994-10-27
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    912,879 GBP2017-09-30
    Officer
    icon of calendar 1994-08-05 ~ 1994-11-25
    IIF 28 - Secretary → 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.