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

Jones, Jane Susan

    Related profiles found in government register
  • Jones, Jane Susan
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Hall Street, Warrington, Cheshire, WA1 2BW, England

      IIF 1
    • icon of address Grimsditch Farmhouse, Grimsditch Lane, Lower Whitley, Warrington, WA4 4ED, United Kingdom

      IIF 2
  • Jones, Susan Jane
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Goosemoor Lane, Birmingham, B23 5QG, United Kingdom

      IIF 3
    • icon of address 15, Ashberry Drive, Warrington, Cheshire, WA4 4QS

      IIF 4
    • icon of address 232, Hall Street, Warrington, Cheshire, WA1 2BW, England

      IIF 5 IIF 6
    • icon of address Grimsditch House, Grimsditch Lane, Lower Whitley, Warrington, Cheshire, WA4 4ED, United Kingdom

      IIF 7 IIF 8
    • icon of address Grimsditch House, Grimsditch Lane, Lower Whitley, Warrington, WA4 4ED, United Kingdom

      IIF 9
    • icon of address Yellow Lodge, Park Lane, Higher Walton, Warrington, WA4 5LW, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Jones, Susan Jane
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Hales Road, Cheltenham, GL52 6SR, England

      IIF 13
    • icon of address 232, Hall Street, Warrington, Cheshire, WA1 2BW, England

      IIF 14
  • Jones, Susan Jane
    British worldwide group operations director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Hall Street, Warrington, Cheshire, WA1 2BW, England

      IIF 15
    • icon of address 232, Hall Street, Warrington, WA1 2BY, England

      IIF 16
    • icon of address First Floor, Kalgarth Lodge, 447 Manchester Road, Paddington, Warrington, WA1 3TZ, England

      IIF 17
  • Susan Jane Jones
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Hall Street, Warrington, Cheshire, WA1 2BW, United Kingdom

      IIF 18
  • Susan Jones
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Hall Street, Warrington, Cheshire, WA1 2BW, United Kingdom

      IIF 19
  • Mrs Susan Jane Jones
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Hall Street, Warrington, Cheshire, WA1 2BW, England

      IIF 20 IIF 21 IIF 22
    • icon of address Grimsditch House, Grimsditch Lane, Lower Whitley, Warrington, Cheshire, WA4 4ED, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Whitley Brook Farm, Marsh Lane, Lower Whitley, Warrington, Cheshire, WA4 4EY

      IIF 26
    • icon of address Yellow Lodge, Park Lane, Higher Walton, Warrington, WA4 5LW, United Kingdom

      IIF 27 IIF 28
  • Jones, Susan Jane
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitley Brook Farm, Marsh Lane, Lower Whitley, Warrington, Cheshire, WA4 4EY

      IIF 29
  • Jones, Susan Jane
    British childrens nursery schools born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Hall Street, Warrington, Cheshire, WA1 2BW, England

      IIF 30
    • icon of address Grimsditch House, Grimsditch Lane Lower Whitley, Warrington, Cheshire, WA4 4ED

      IIF 31
  • Jones, Susan Jane
    British co director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Hall Street, Warrington, Cheshire, WA1 2BW, England

      IIF 32
    • icon of address Grimsditch House, Grimsditch Lane, Lowery Whitley, Warrington, Cheshire, WA4 4ED, England

      IIF 33
  • Jones, Susan Jane
    British co-director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grimsditch House, Grimsditch Lane, Lower Whitley, Warrington, Cheshire, WA4 4ED, England

      IIF 34 IIF 35 IIF 36
  • Jones, Susan Jane
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Hall Street, Warrington, Cheshire, WA1 2BW, England

      IIF 37 IIF 38
    • icon of address Grimsditch House, Grimsditch Lane Lower Whitley, Warrington, Cheshire, WA4 4ED

      IIF 39
    • icon of address Grimsditch House, Grimsditch Lane, Lower Whitley, Warrington, WA4 4ED, England

      IIF 40
    • icon of address Grimsditch House, Grimsditch Lane, Lower Whitley, Warrington, WA4 4ED, United Kingdom

      IIF 41 IIF 42
  • Jones, Susan Jane
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grimsditch House, Grimsditch Lane, Lower Whitley, Cheshire, WA4 4ED, England

      IIF 43
    • icon of address 13, Grimsditch Lane, Lower Whitley, Warrington, WA4 4ED, England

      IIF 44
    • icon of address 232, Hall Street, Warrington, Cheshire, WA1 2BW, England

      IIF 45 IIF 46 IIF 47
    • icon of address Grimsditch House, Grimsditch Lane, Lower Whitley, Warrington, WA4 4ED, England

      IIF 48 IIF 49
  • Mrs Susan Jane Jones
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA

      IIF 50
    • icon of address Unit F, Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG, United Kingdom

      IIF 51
  • Mrs Susan Jane Jones
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grimsditch House, Grimsditch Lane, Lower Whitley, Warrington, WA4 4ED, United Kingdom

      IIF 52
  • Jones, Susan
    Other

    Registered addresses and corresponding companies
    • icon of address Grimsditch Farmhouse, Grimsditch Lane, Lower Whitley, Warrington, WA4 4ED

      IIF 53
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -265 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,522 GBP2024-12-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Grimsditch House Grimsditch Lane, Lower Whitley, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 43 - Director → ME
  • 6
    BIG FISH HOUSING LTD - 2015-03-14
    GRIMSDITCH HOUSE LIMITED - 2009-02-20
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    488 GBP2024-12-31
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 6 - Director → ME
  • 7
    KIDS ACADEMY PROPERTY LTD - 2015-02-23
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,444,965 GBP2024-12-31
    Officer
    icon of calendar 2003-08-19 ~ now
    IIF 30 - Director → ME
  • 8
    KIDS ACADEMY FRANCHISE LTD - 2015-02-23
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,351 GBP2024-12-31
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 32 - Director → ME
  • 9
    CARING ALTERNATIVES CARE ACADEMY LTD - 2015-12-10
    icon of address Grimsditch House Grimsditch Lane, Lower Whitley, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address 15 Ashberry Drive, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Active Corporate (4 parents, 9 offsprings)
    Profit/Loss (Company account)
    63,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,144 GBP2024-12-31
    Officer
    icon of calendar 2004-02-19 ~ now
    IIF 46 - Director → ME
  • 16
    HELIUM MIRACLE 158 LIMITED - 2015-05-11
    icon of address Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,471 GBP2017-03-31
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    UKI COLLEGE OF STUDIES LTD - 2012-10-25
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 49 - Director → ME
  • 19
    icon of address Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,641 GBP2017-12-31
    Officer
    icon of calendar 2003-08-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 48 - Director → ME
  • 22
    icon of address Yellow Lodge Park Lane, Higher Walton, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 10 - Director → ME
  • 23
    THE CHILDCARE TRAINING ACADEMY LTD - 2013-06-19
    icon of address Grimsditch House Grimsditch Lane, Lower Whitley, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 44 - Director → ME
  • 24
    icon of address Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 35 - Director → ME
  • 25
    icon of address 232 Hall Street, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,806 GBP2021-03-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 16 - Director → ME
  • 26
    icon of address Yellow Lodge Park Lane, Higher Walton, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 232 Hall Street, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    THE STABLES NURSERY SCHOOL LLP - 2015-12-10
    icon of address Whitley Brook Farm Marsh Lane, Lower Whitley, Warrington, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-29 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 26 - Has significant influence or controlOE
  • 29
    MINT DAY NURSERIES LIMITED - 2020-07-22
    icon of address Yellow Lodge Park Lane, Higher Walton, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,251 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,508 GBP2024-12-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 38 - Director → ME
  • 31
    EVOLUTION CHILDCARE LIMITED - 2015-12-10
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    585,494 GBP2024-12-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 37 - Director → ME
  • 32
    STONEYGATE 82 LIMITED - 2003-09-01
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,070,657 GBP2024-12-31
    Officer
    icon of calendar 2003-08-18 ~ now
    IIF 14 - Director → ME
  • 33
    icon of address 232 Hall Street, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,522 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-10-16
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,209 GBP2019-08-31
    Officer
    icon of calendar 2012-07-10 ~ 2012-10-24
    IIF 3 - Director → ME
  • 3
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2010-05-12
    IIF 2 - Director → ME
    icon of calendar 2008-07-25 ~ 2009-11-01
    IIF 53 - Secretary → ME
  • 4
    BIG FISH HOUSING LTD - 2015-03-14
    GRIMSDITCH HOUSE LIMITED - 2009-02-20
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    488 GBP2024-12-31
    Officer
    icon of calendar 2009-01-05 ~ 2009-01-12
    IIF 39 - Director → ME
  • 5
    NURSERY IN A BOX LTD - 2025-02-18
    icon of address Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -173,490 GBP2024-01-31
    Officer
    icon of calendar 2012-07-30 ~ 2014-09-17
    IIF 33 - Director → ME
  • 6
    icon of address Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,364 GBP2019-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2020-07-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2020-07-24
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Suite 85 Cassidy House, Station Road, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -951 GBP2019-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2018-11-09
    IIF 17 - Director → ME
  • 8
    icon of address 1 Cross Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,739 GBP2024-03-27
    Officer
    icon of calendar 2018-02-12 ~ 2019-07-01
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.