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

Mrs Susan Elizabeth Coombs

    Related profiles found in government register
  • Mrs Susan Elizabeth Coombs
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Coombs, Susan Elizabeth
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Mrs Susan Elizabeth Coombs
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Mrs Susan Coombs
    English born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Clifton Road, Unit 198, Telcom Business Centre, Blackpool, FY4 4QA, United Kingdom

      IIF 4
    • 20, Mythop Road, Blackpool, FY4 4UZ

      IIF 5
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 6
    • West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, United Kingdom

      IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 12
    • 17, Trinity Hall Close, Watford, WD24 4GW, England

      IIF 13
  • Coombs, Susan Elizabeth
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Coombs, Susan Elizabeth
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Limelight, First Floor, Studio 3, Elstree Road, Borehamwood, Herts, WD6 1JH, United Kingdom

      IIF 15
    • West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, England

      IIF 16
  • Coombs, Susan Elizabeth
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, England

      IIF 17
  • Coombs, Susan
    English born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, United Kingdom

      IIF 18
    • Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 19
  • Coombs, Susan
    English company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Clifton Road, Unit 198, Telcom Business Centre, Blackpool, FY4 4QA, United Kingdom

      IIF 20
    • West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, England

      IIF 21
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 24
  • Coombs, Susan
    English director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ

      IIF 25
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 26
    • West Hay, West Hay Road, Udley Wrington, Bristol, BS40 5NP, United Kingdom

      IIF 27
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28 IIF 29
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 30
    • West Hay, West Hay Road, Wrington, Bristol, BS40 5NP, United Kingdom

      IIF 31
  • Coombs, Susan
    English entepreneur born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Coombs, Susan
    English entrepreneur born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Coombs, Susan Elizabeth

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Coombs, Susan

    Registered addresses and corresponding companies
    • Westhay, Westhay Road, Wrington, BS40 5NP, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    BEXBURY LIMITED
    13238699
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,645 GBP2022-03-31
    Officer
    2021-03-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    DE COURCY LIMITED
    14580981
    72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-10 ~ dissolved
    IIF 17 - Director → ME
  • 3
    EVEREST METRICS LTD
    12945143
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    FRANCHISE PARTNERS LIMITED
    - now 12083350
    FRANCHISE OWNERS CLUB LIMITED - 2019-10-07
    Limelight First Floor, Studio 3, Elstree Road, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85 GBP2024-07-31
    Officer
    2023-03-07 ~ now
    IIF 15 - Director → ME
  • 5
    OPTIWEB LTD
    12852675
    20 Clifton Road, Unit 198, Telcom Business Centre, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,910 GBP2023-09-30
    Officer
    2020-09-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    UNMANNED PROCUREMENT LTD
    12079126
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-07-31
    Person with significant control
    2020-01-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    AADMI LTD
    13191256
    Dept 2309a, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2022-08-18 ~ 2024-02-13
    IIF 31 - Director → ME
  • 2
    AGROHOLD INVESTMENTS LTD.
    12633228
    4385, 12633228 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    2020-05-29 ~ 2021-05-28
    IIF 30 - Director → ME
  • 3
    ASSET & EQUITY GROUP LTD
    14280115
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,675 GBP2024-08-31
    Officer
    2022-09-28 ~ 2022-12-27
    IIF 22 - Director → ME
  • 4
    ATLASWIN INTERNATIONAL PVT LTD
    12826790 12530789
    20 Mythop Road, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ 2021-12-01
    IIF 25 - Director → ME
    Person with significant control
    2021-11-18 ~ 2021-12-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    BEXBURY LIMITED
    13238699
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,645 GBP2022-03-31
    Officer
    2021-03-02 ~ 2021-11-17
    IIF 35 - Secretary → ME
  • 6
    EVEREST METRICS LTD
    12945143
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ 2020-10-12
    IIF 2 - Director → ME
    2020-10-12 ~ 2021-07-16
    IIF 34 - Secretary → ME
  • 7
    FODON CONSULTING LIMITED
    14210803
    17 Trinity Hall Close, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-03 ~ 2022-09-08
    IIF 21 - Director → ME
    Person with significant control
    2022-07-03 ~ 2022-09-08
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    FREEWEB SOLUTIONS LIMITED
    11419178 14146372
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-11-03 ~ 2021-02-17
    IIF 29 - Director → ME
    Person with significant control
    2020-11-03 ~ 2021-02-17
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    GUANGZHOU JINGHUA PRECISION OPTICS CO LTD - now
    VERTEX MARKET LTD
    - 2024-01-12 11680859
    6 Ruddpark Road, Manchester, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-16 ~ 2021-11-18
    IIF 26 - Director → ME
    Person with significant control
    2021-11-16 ~ 2021-11-18
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    HALLSON HOSTING AND WEB SERVICES LIMITED
    13391747
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2024-05-31
    Officer
    2021-05-12 ~ 2023-05-17
    IIF 27 - Director → ME
  • 11
    MAGNUM GLOBAL INVESTMENTS LIMITED - now
    DIVIDEX LIMITED
    - 2020-06-04 12563185
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-20 ~ 2020-05-22
    IIF 23 - Director → ME
    Person with significant control
    2020-04-20 ~ 2020-05-22
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    MEGASPACE LTD
    13545385
    International House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2021-08-03 ~ 2023-07-06
    IIF 24 - Director → ME
  • 13
    PEERTON LIMITED
    12524138
    108 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-18 ~ 2021-01-11
    IIF 18 - Director → ME
    Person with significant control
    2020-03-18 ~ 2021-01-11
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    SKYHIGH TECH LTD
    13458128
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2021-06-15 ~ 2021-10-01
    IIF 28 - Director → ME
    Person with significant control
    2021-06-15 ~ 2021-10-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 15
    THE FORMATION HOUSE LTD - now
    COINPIAC LTD
    - 2021-01-12 11463872
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-07-31
    Officer
    2020-11-10 ~ 2020-11-28
    IIF 14 - Director → ME
    Person with significant control
    2020-11-10 ~ 2020-11-28
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    UK REAL ESTATE AND LAND LIMITED
    14471808 14861622, 14861968
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-09 ~ 2023-04-13
    IIF 16 - Director → ME
  • 17
    UNMANNED PROCUREMENT LTD
    12079126
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-07-31
    Officer
    2020-04-11 ~ 2021-10-01
    IIF 32 - Director → ME
    2020-01-11 ~ 2021-01-11
    IIF 33 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.