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

Mills, Susan Emma

    Related profiles found in government register
  • Mills, Susan Emma
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherubs, Welbeck Road, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9LA, England

      IIF 1
  • Mills, Susan Emma
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 2
    • icon of address Unit 9, Beacon Court, New Ollerton, Newark, Nottinghamshire, NG22 9QL, England

      IIF 3
    • icon of address Cherubs Day Nursery, Longdale Lane, Ravenshead, Nottinghamshire, NG15 9AH, United Kingdom

      IIF 4
    • icon of address Longdale Lane, Ravenshead, Nottinghamshire, NG15 9AH, United Kingdom

      IIF 5
  • Mills, Susan Emma
    British m d born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherubs Day Nursery, Longdale Lane, Ravenshead, Nottinghamshire, NG15 9AH, United Kingdom

      IIF 6
  • Mills, Susan Emma
    British m.d. born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherubs Day Nursery, Longdale Lane, Ravenshead, Nottinghamshire, NG15 9AH, United Kingdom

      IIF 7
  • Mills, Susan Emma
    British managing director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pleasley Landmark, Pleasley, Mansfield, Nottinghamshire, NG19 7SP, England

      IIF 8
    • icon of address Lound Hall, Bothamsall, Retford, Nottinghamshire, DN22 8DF, England

      IIF 9
  • Mills, Susan Emma
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lound Hall, Bothamsall, Retford, DN22 8DF, United Kingdom

      IIF 10
  • Mrs Susan Emma Mills
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 11
    • icon of address Unit 9, Beacon Court, New Ollerton, Newark, Nottinghamshire, NG22 9QL, England

      IIF 12
  • Mills, Susan Emma
    British

    Registered addresses and corresponding companies
    • icon of address Conway House, 255 Mansfield Road, Redhill, Nottingham, Nottinghamshire, NG5 8LS

      IIF 13
  • Mills, Susan Emma
    British director

    Registered addresses and corresponding companies
    • icon of address Conway House, 255 Mansfield Road, Redhill, Nottingham, Nottinghamshire, NG5 8LS

      IIF 14 IIF 15
  • Mills, Susan Emma
    British secretarial

    Registered addresses and corresponding companies
    • icon of address Lound Hall, Bothamsall, Nottingham, Nottinghamshire, DN22 8DF, United Kingdom

      IIF 16
  • Mills, Susan Emma
    British managing director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherubs Day Nursery, Longdale Lane, Ravenshead, Nottinghamshire, NG15 9AH, United Kingdom

      IIF 17
  • Mills, Margaret Melanie
    British secretarial born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Upper Crooked Meadow, Okehampton, EX20 1WW, England

      IIF 18
  • Mills, Susan Emma

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherubs Day Nursery, Longdale Lane, Ravenshead, Nottinghamshire, NG15 9AH, United Kingdom

      IIF 19
  • Williams, Richard Seymour
    British freelance cycle trainer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Mayfield Road, London, N8 9LP

      IIF 20
  • Williams, Richard Seymour
    British grants officer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Mayfield Road, London, N8 9LP

      IIF 21
  • Mills, Susan Emma

    Registered addresses and corresponding companies
    • icon of address School House, Welbeck Road, Mansfield Woodhouse, Mansfield, NG19 9LA, United Kingdom

      IIF 22
  • Mullins, Danielle Marie
    British secretarial born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watling Court, Orbital Plaza, Cannock, Staffordshire, WS11 0EL, England

      IIF 23
  • Mrs Rachel O'brien
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Lynwood Drive, Carlton, Barnsley, South Yorkshire, S71 3EJ

      IIF 24
  • Sherwin, Emma Louise
    British secretarial born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Church Close, Syston, Leicester, LE7 1HA, England

      IIF 25
  • Mrs Susan Emma Mills
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Cherubs Day Nursery, Longdale Lane, Ravenshead, Nottinghamshire, NG15 9AH, United Kingdom

      IIF 30 IIF 31
    • icon of address Lound Hall, Bothamsall, Retford, DN22 8DF, England

      IIF 32
  • Lovett, Barbara Katharine
    British secretarial born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Guilford Avenue, Surbiton, Surrey, KT5 8DG, England

      IIF 33
  • Brookes, Yolande Mary
    British secretarial born in March 1955

    Registered addresses and corresponding companies
    • icon of address 8 Lester Grove, Streetly, Walsall, West Midlands, WS9 0SL

      IIF 34
  • Brookes, Yolande Mary
    British

    Registered addresses and corresponding companies
    • icon of address 8 Lester Grove, Streetly, Walsall, West Midlands, WS9 0SL

      IIF 35
  • Ms Danielle Marie Mullins
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watling Court, Orbital Plaza, Cannock, Staffordshire, WS11 0EL, England

      IIF 36 IIF 37
  • Ferguson, Gemma Louise
    English

    Registered addresses and corresponding companies
    • icon of address 13 Fraser Avenue, Weymouth, DT4 9EH

      IIF 38
  • Mendes, Debra Maria Josephine
    British business consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ridge Road, London, N8 9LE, England

      IIF 39
  • Mendes, Debra Maria Josephine
    British consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Ridge Road, London, N8 9LE

      IIF 40
  • Mendes, Debra Maria Josephine
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Lukes Centre 90, Central Street, London, EC1V 8AJ, United Kingdom

      IIF 41
  • Mendes, Debra Maria Josephine
    British process consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Ridge Road, London, N8 9LE

      IIF 42
  • Mousley, Daphne Mary
    British housewife born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llwyncelyn, Llangynin, St Clears, Dyfed, SA33 4HJ

      IIF 43
  • Mousley, Daphne Mary
    British secretarial born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llwyncelyn, Llangynin, St Clears, Dyfed, SA33 4HJ

      IIF 44
  • Mousley, Daphne Mary
    Welsh housewife born in August 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llwyncelyn, Llangynin, St. Clears, Carmarthen, Dyfed, SA33 4LA, Wales

      IIF 45
    • icon of address Drogheda, New Road, Begelly, Kilgety, Pembrokeshire, SA68 0YF, United Kingdom

      IIF 46
  • Lovett, Barbara Katharine
    born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Guilford Avenue, Surbiton, KT5 8DG

      IIF 47
  • Mrs Daphne Mary Mousley
    British born in August 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tenby House, 15 Corporation Terrace, Pembroke Dock, Pembrokeshire, SA72 6PH

      IIF 48
  • Ms Debra Maria Josephine Mendes
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Obrien, Rachel
    British secretarial born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Lynwood Drive, Carlton, Barnsley, South Yorkshire, S71 3EJ, United Kingdom

      IIF 52
  • Welland, Lorraine Susan
    British manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Mayfield Road, London, Uk, N8 9LN, United Kingdom

      IIF 53
  • Welland, Lorraine Susan
    British secretarial born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Mayfield Road, London, N8 9LN

      IIF 54
  • Welland, Lorraine Susan
    British tro manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Mayfield Road, London, N8 9LP

      IIF 55
  • Mendes, Debra Maria Josephine
    British process consultant

    Registered addresses and corresponding companies
    • icon of address 11 Ridge Road, London, N8 9LE

      IIF 56
  • Mousley, Daphne Mary

    Registered addresses and corresponding companies
    • icon of address Llwyncelyn, Llangynin, St Clears, Dyfed, SA33 4HJ

      IIF 57
  • Paisley, Beverley Kay
    British secretarial born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Nelson Road, Colchester, CO3 9AP, United Kingdom

      IIF 58
  • Greaney, Emma Louise
    British secretarial born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Moorlands, Frogmore, St Albans, Herts, United Kingdom

      IIF 59
  • O'brien, Rachel

    Registered addresses and corresponding companies
    • icon of address 78, Lynwood Drive, Carlton, Barnsley, South Yorkshire, S71 3EJ, United Kingdom

      IIF 60
  • Ferguson, Gemma Louise
    English director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Fraser Avenue, Weymouth, Dorset, DT4 9EH, England

      IIF 61
    • icon of address 13 Fraser Avenue, Weymouth, Dorset, DT4 9EH, United Kingdom

      IIF 62
  • Ferguson, Gemma Louise
    English secretarial born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Fraser Avenue, Weymouth, DT4 9EH

      IIF 63
    • icon of address 13, Fraser Avenue, Weymouth, Dorset, DT4 9EH, United Kingdom

      IIF 64
  • Mrs Gemma Louise Ferguson
    English born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Fraser Avenue, Weymouth, Dorset, DT4 9EH, England

      IIF 65
    • icon of address Strathmore, 53 Bowleaze Coveway, Preston, Weymouth, Dorset, DT3 6PL, United Kingdom

      IIF 66
  • Lammers - Van Der Akker, Willemyntje
    Dutch secretarial born in October 1964

    Resident in Holland

    Registered addresses and corresponding companies
    • icon of address Berkengaarde 42, 2742 Waddinxveen, Netherlands

      IIF 67
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 14 Station Point, 121 Sandycombe Road, Richmond, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-24 ~ now
    IIF 47 - LLP Designated Member → ME
  • 2
    icon of address Strathmore 53 Bowleaze Coveway, Preston, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,978 GBP2018-07-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5-6 Hampton Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
    icon of calendar ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    icon of address Longdale Lane, Ravenshead, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2003-02-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cherubs Day Nursery, Longdale Lane, Ravenshead, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2003-02-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    CHILDCARE (EAST MIDLANDS) LTD - 2011-06-13
    icon of address Cherubs Day Nursery, Longdale Lane, Ravenshead, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,094,476 GBP2024-03-31
    Officer
    icon of calendar 2001-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Cherubs Day Nursery, Longdale Lane, Ravenshead, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,505,706 GBP2024-03-31
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove membersOE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Cherubs Day Nursery, Longdale Lane, Ravenshead, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    156,423 GBP2024-08-31
    Officer
    icon of calendar 2003-09-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Watling Court, Orbital Plaza, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    804 GBP2021-04-30
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 14a Albany Road, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    190 GBP2016-05-31
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of address Lound Hall, Bothamsall, Retford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -638,144 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Antelope Chambers Antelope Walk, Cornhill, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 64 - Director → ME
  • 14
    icon of address 11 Ridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -15,519 GBP2024-03-31
    Officer
    icon of calendar 2002-03-07 ~ now
    IIF 42 - Director → ME
    icon of calendar 2004-03-19 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 9 Beacon Court, New Ollerton, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,633 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Cherubs Day Nursery, Longdale Lane, Ravenshead, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    549,732 GBP2024-08-31
    Officer
    icon of calendar 1993-01-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 60 Mayfield Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address Antelope Chambers, Antelope Walk, Cornhill, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2007-07-10 ~ dissolved
    IIF 38 - Secretary → ME
  • 19
    icon of address Llwyncelyn Isaf, Llangynin, St. Clears, Carmarthen, Dyfed
    Active Corporate (2 parents)
    Equity (Company account)
    848,525 GBP2024-07-31
    Officer
    icon of calendar 2002-09-05 ~ now
    IIF 57 - Secretary → ME
  • 20
    icon of address 40 Nelson Road, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2017-03-31
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 58 - Director → ME
  • 21
    icon of address 78 Lynwood Drive, Carlton, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    25,027 GBP2024-09-30
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 52 - Director → ME
    icon of calendar 2013-01-01 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 26 Wayside, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 33 - Director → ME
  • 23
    icon of address Tenby House, 15 Corporation Terrace, Pembroke Dock, Pembrokeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address School House Welbeck Road, Mansfield Woodhouse, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 25
    icon of address Cherubs Childcare Centre, Welbeck Road, Mansfield Woodhouse, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    293,897 GBP2016-02-29
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 1 - Director → ME
  • 26
    icon of address 11 Ridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    104,807 GBP2024-03-31
    Officer
    icon of calendar 2002-06-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 14 Upper Crooked Meadow, Upper Crooked Meadow, Okehampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,232 GBP2022-12-31
    Officer
    icon of calendar 2022-02-03 ~ 2023-07-31
    IIF 18 - Director → ME
  • 2
    icon of address Longdale Lane, Ravenshead, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2003-02-13 ~ 2003-02-13
    IIF 15 - Secretary → ME
  • 3
    icon of address Cherubs Day Nursery, Longdale Lane, Ravenshead, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2003-02-12 ~ 2003-02-12
    IIF 14 - Secretary → ME
  • 4
    CHILDCARE (EAST MIDLANDS) LTD - 2011-06-13
    icon of address Cherubs Day Nursery, Longdale Lane, Ravenshead, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,094,476 GBP2024-03-31
    Officer
    icon of calendar 2001-09-20 ~ 2006-09-20
    IIF 13 - Secretary → ME
  • 5
    icon of address Watling Court, Orbital Plaza, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    804 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-03-30 ~ 2025-02-07
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 6 St James Business Centre, Highfield Street, Coalville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,464 GBP2025-04-30
    Officer
    icon of calendar 2013-08-12 ~ 2014-09-15
    IIF 25 - Director → ME
  • 7
    icon of address 60 Mayfield Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-09-30
    IIF 53 - Director → ME
    IIF 55 - Director → ME
    icon of calendar 1996-07-17 ~ 1998-07-15
    IIF 54 - Director → ME
    icon of calendar 2013-09-26 ~ 2017-06-25
    IIF 20 - Director → ME
    icon of calendar 2010-09-30 ~ 2011-09-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2021-04-01
    IIF 51 - Has significant influence or control over the trustees of a trust OE
  • 8
    icon of address Llwyncelyn Isaf, Llangynin, St. Clears, Carmarthen, Dyfed
    Active Corporate (2 parents)
    Equity (Company account)
    848,525 GBP2024-07-31
    Officer
    icon of calendar 2002-09-05 ~ 2010-09-30
    IIF 44 - Director → ME
  • 9
    icon of address 3 Moor Lands, Frogmore, St Albans, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2015-08-28
    IIF 59 - Director → ME
  • 10
    NEMATRON EUROPE LIMITED - 2013-11-14
    NEMATRON LIMITED - 2000-06-14
    NEMASOFT LIMITED - 1998-01-26
    INTEC CONTROLS LIMITED - 1997-10-01
    icon of address "strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225 GBP2016-12-31
    Officer
    icon of calendar 2016-06-05 ~ 2016-06-23
    IIF 67 - Director → ME
  • 11
    icon of address Tenby House, 15 Corporation Terrace, Pembroke Dock, Pembrokeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-15 ~ 2000-11-08
    IIF 43 - Director → ME
  • 12
    icon of address Northgate House North Gate, New Basford, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    560,073 GBP2024-12-31
    Officer
    icon of calendar 2000-12-15 ~ 2024-01-18
    IIF 16 - Secretary → ME
  • 13
    icon of address Pleasley Landmark, Pleasley, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2014-02-11
    IIF 8 - Director → ME
  • 14
    PLEASLEY Y2K LTD. - 2001-10-24
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-28 ~ 2014-02-11
    IIF 9 - Director → ME
  • 15
    icon of address Golygfa Sarrnau Rhydargaeau Road, Peniel, Carmarthen, Carmarthenshire, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    25,200 GBP2024-10-31
    Officer
    icon of calendar 2012-09-30 ~ 2019-01-15
    IIF 46 - Director → ME
  • 16
    ST. LUKE'S CHARITY TRUSTEE - 2010-12-14
    icon of address St. Luke's Centre, 90 Central Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2024-12-04
    IIF 41 - 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.