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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Milbanke, Catherine Fyfe

    Related profiles found in government register
  • Milbanke, Catherine Fyfe
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Belmont, Durham, DH1 1TW, England

      IIF 1
    • 20 Mitford Close, High Shincliffe, Durham, DH1 2QE

      IIF 2
  • Milbanke, Catherine Fyfe
    British accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Mitford Close, High Shincliffe, Durham, DH1 2QE

      IIF 3
    • 20, Mitford Close, High Shincliffe, Durham, DH1 2QE, United Kingdom

      IIF 4
  • Milbanke, Catherine Fyfe
    British chartered accountanct born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, The Greenhouse, Greencroft Industrial Park, Stanley, County Durham, DH9 7XN, United Kingdom

      IIF 5
  • Milbanke, Catherine Fyfe
    British chartered accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mitford Close, High Shincliffe, Durham, DH1 2QE, United Kingdom

      IIF 6
    • 26a, Old Elvet, Durham, DH1 3HN, England

      IIF 7
    • Dawn Cottage, Newton Park, Mitford, Morpeth, Northumberland, NE61 3SA, England

      IIF 8
    • 18, Portland Terrace, Newcastle Upon Tyne, NE2 1QQ, England

      IIF 9
    • Mea House, Ellison Place, Suite G8, Newcastle Upon Tyne, NE1 8XS, United Kingdom

      IIF 10
  • Milbanke, Catherine Fyfe
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Portland Terrace, Newcastle Upon Tyne, NE2 1QQ, United Kingdom

      IIF 11
    • 172, Dean Road, South Shields, Tyne And Wear, NE33 4AQ, United Kingdom

      IIF 12
  • Milbanke, Catherine Fyfe
    British accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Mitford Close, High Shincliffe, County Durham, DH1 2QE

      IIF 13
  • Milbanke, Catherine Fyfe
    born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17h Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

      IIF 14
  • Milbanke, Catherine Fyfe
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Teesdale Parade, Teesdale Avenue, Billingham, Cleveland, TS23 1NA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 5-8, Priestgate, Darlington, DL1 1NL, England

      IIF 19
    • Design Works, William Street, Gateshead, NE10 0JP, United Kingdom

      IIF 20
    • Unit 10 John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8AW, England

      IIF 21 IIF 22
    • Hawthorns, Tower Road, Washington, Tyne And Wear, NE37 2SH, United Kingdom

      IIF 23
  • Catherine Milbanke
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mitford Close, Durham, DH1 2QE, United Kingdom

      IIF 24
  • Milbanke, Catherine Fyfe
    British

    Registered addresses and corresponding companies
    • 20 Mitford Close, High Shincliffe, Durham, DH1 2QE

      IIF 25
  • Milbanke, Catherine Fyfe
    British accountant

    Registered addresses and corresponding companies
    • 20 Mitford Close, High Shincliffe, County Durham, DH1 2QE

      IIF 26 IIF 27
  • Milbanke, Catherine Fyfe
    British chartered accountant

    Registered addresses and corresponding companies
    • 20 Mitford Close, High Shincliffe, Durham, DH1 2QE

      IIF 28
  • Jones, Fiona
    British administration born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 29
  • Miss Fiona Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 30
  • Denison, Paula
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Angels Wing 2, Whitehouse Street, Hunslet, Leeds, West Yorkshire, LS10 1AD, Uk

      IIF 31
    • 14, Woodlands Close, Golders Green, London, NW11 9QP, England

      IIF 32
  • Denison, Paula
    British business adviser born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melody Cottage, 43 Whitehall Road East, Birkenshaw, West Yorkshire, BD11 2EQ

      IIF 33
  • Denison, Paula
    British managing director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bolling Road, Bradford, BD4 7BG

      IIF 34
    • 34, The View, Roundhay, Leeds, West Yorkshire, LS8 1HQ, Uk

      IIF 35
  • Denison, Paula
    British md born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melody Cottage, 43 Whitehall Road East, Birkenshaw, West Yorkshire, BD11 2EQ

      IIF 36
  • Denison, Paula
    British md business support agency born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melody Cottage, 43 Whitehall Road East, Birkenshaw, West Yorkshire, BD11 2EQ

      IIF 37
  • Atkinson, Fiona Emily
    English executive born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Cross, South Road, Lancaster, LA1 4XQ, England

      IIF 38
  • Mrs Catherine Fyfe Milbanke
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Teesdale Parade, Teesdale Avenue, Billingham, TS23 1NA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 4123b Bizhub, Belasis Business Centre, Coxwold Way, Billingham, TS23 4EA, England

      IIF 43
    • 5-8, Priestgate, Darlington, DL1 1NL, England

      IIF 44 IIF 45 IIF 46
    • Design Works, William Street, Gateshead, NE10 0JP, United Kingdom

      IIF 47
    • Hawthorns, Tower Road, Washington, NE37 2SH, United Kingdom

      IIF 48
  • Jones, Fiona
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AU, England

      IIF 49
    • 38, Compstall Road, Marple Bridge, Stockport, SK6 5HG, England

      IIF 50
    • Sky High Achievers Nursery, Silverthorne Close, Stalybridge, Tameside, SK15 2DQ, England

      IIF 51
  • Jones, Fiona Emily
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Taunton Road, Ashton-under-lyne, OL7 9DR, England

      IIF 52
    • Sky High Achievers Melandra, Melandra Crescent, Hyde, SK14 3RB, England

      IIF 53
    • 73, Compstall Road, Romiley, Stockport, Cheshire, SK6 4DB, England

      IIF 54
  • Miss Fiona Emily Jones
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Taunton Road, Ashton-under-lyne, OL7 9DR, England

      IIF 55
  • Miss Fiona Jones
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Sky High Achievers Melandra, Melandra Crescent, Hyde, SK14 3RB, England

      IIF 56 IIF 57
  • Ms Fiona Jones
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AU, England

      IIF 58
    • 38, Compstall Road, Marple Bridge, Stockport, SK6 5HG, England

      IIF 59
    • Sky High Achievers Nursery, Silverthorne Close, Stalybridge, Tameside, SK15 2DQ, England

      IIF 60
  • Atkinson, Fiona Emily
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Peaslake Close, Romiley, Stockport, Cheshire, SK6 4JX, England

      IIF 61
  • Atkinson, Fiona Emily
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 2a Stockport Road, Marple, Stockport, Cheshire, SK6 6BJ

      IIF 62
    • Prospect House, 2a Stockport Road, Marple, Stockport, Cheshire, SK6 6BJ, England

      IIF 63
    • Prospect House, Stockport Road, Marple, Stockport, Cheshire, SK6 6BJ

      IIF 64
  • Atkinson, Fiona Emily
    British manageing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 73 Compstall Road, Romiley, Stockport, SK6 4DB, United Kingdom

      IIF 65
  • Atkinson, Fiona Emily
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Blacon Children's Centre, Carlisle Road, Blacon, Chester, CH1 5DB, England

      IIF 66
  • Atkinson, Fiona Emily
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 2a Stockport Road, Marple, Stockport, Cheshire, SK6 6BJ, England

      IIF 67
  • Mrs Fiona Emily Atkinson
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 2a Stockport Road, Marple, Stockport, Cheshire, SK6 6BJ

      IIF 68
    • Prospect House, Stockport Road, Marple, Stockport, Cheshire, SK6 6BJ, England

      IIF 69
  • Denison, Paula
    British

    Registered addresses and corresponding companies
    • Melody Cottage, 43 Whitehall Road East, Birkenshaw, West Yorkshire, BD11 2EQ

      IIF 70
  • Atkinson, Fiona

    Registered addresses and corresponding companies
    • 6, Peaslake Close, Romiley, Stockport, Cheshire, SK6 4JX, England

      IIF 71 IIF 72
    • 73 Compstall Road, Romiley, Stockport, SK6 4DB, United Kingdom

      IIF 73
child relation
Offspring entities and appointments 45
  • 1
    3S ACCOUNTANCY LIMITED
    - now 04742905 10271702
    THIRD SECTOR ACCOUNTANCY SERVICES LIMITED
    - 2023-02-24 04742905
    5-8 Priestgate, Darlington, England
    Active Corporate (2 parents)
    Officer
    2003-04-24 ~ now
    IIF 2 - Director → ME
    2003-04-24 ~ 2003-09-05
    IIF 28 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    3S COMMERCIAL CONSULTING LIMITED
    - now 10271702
    3S ACCOUNTANCY LTD
    - 2023-02-24 10271702 04742905
    5-8 Priestgate, Darlington, England
    Active Corporate (2 parents)
    Officer
    2016-07-11 ~ 2023-02-23
    IIF 6 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    2016-07-11 ~ 2023-02-22
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    AAA HOMECARE DURHAM LIMITED
    16679294
    1-2 Teesdale Parade Teesdale Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 4
    AAA HOMECARE LIMITED
    14943045
    5-8 Priestgate, Darlington, England
    Active Corporate (3 parents)
    Officer
    2023-06-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-06-19 ~ 2023-08-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AAA HOMECARE NORTHUMBERLAND LIMITED
    16679302
    1-2 Teesdale Parade Teesdale Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    AAA HOMECARE TEESSIDE LIMITED
    16679245
    1-2 Teesdale Parade Teesdale Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    AAA HOMECARE YORKSHIRE LIMITED
    16679260
    1-2 Teesdale Parade Teesdale Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    AAEOT LIMITED
    14477891
    Design Works, William Street, Gateshead, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-05-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BUNGALOW DAY NURSERY LTD
    06677284
    26 Berrycroft Lane, Romiley, Stockport, Cheshire, England
    Active Corporate (9 parents)
    Officer
    2022-03-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 10
    CALDERDALE HOME CARE LIMITED
    - now 06786300
    CALDERDALE HOME CARE ASSOCIATES LIMITED - 2013-07-01
    Unit 10 John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (7 parents)
    Officer
    2019-05-01 ~ 2022-11-04
    IIF 21 - Director → ME
    2023-06-01 ~ 2024-04-30
    IIF 22 - Director → ME
  • 11
    CARE AND SHARE ASSOCIATES UNLIMITED - now
    CARE AND SHARE ASSOCIATES LIMITED
    - 2014-12-30 05130154 09137883
    3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2012-04-30 ~ 2013-01-25
    IIF 9 - Director → ME
  • 12
    CARING PROFESSIONS LTD
    - now 07252951
    SMNET LIMITED
    - 2017-03-07 07252951
    Prospect House Stockport Road, Marple, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-08-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 69 - Has significant influence or control OE
  • 13
    CASA LEEDS LIMITED
    08183149
    Suite 54-56 Sugar Refinery, Sugar Mill Business Park Oakhurst Avenue, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2012-08-17 ~ 2013-01-25
    IIF 4 - Director → ME
  • 14
    COMBATING OBESITY LIMITED
    05678837
    101 Redesdale Gardens Redesdale Gardens, Adel, Leeds, England
    Dissolved Corporate (10 parents)
    Officer
    2009-01-01 ~ 2009-04-07
    IIF 37 - Director → ME
  • 15
    COUNTRY APPAREL LIMITED
    07088867
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2009-11-27 ~ 2009-11-27
    IIF 12 - Director → ME
  • 16
    DEMENTIA MATTERS - now
    DEMENTIA MATTERS LTD - 2018-10-16
    DEMENTIA CARE - 2018-09-26
    DEMENTIA CARE PARTNERSHIP
    - 2012-07-20 02980817
    DEMENTIA CARE PARTNERSHIP (DCP) - 2001-12-24
    DEMENTIA CARE INITIATIVE - 2001-09-27
    C/o Interpath Limited, 60 Grey Street, Newcastle Upon Tyne
    Liquidation Corporate (70 parents)
    Officer
    2003-01-21 ~ 2006-05-15
    IIF 3 - Director → ME
  • 17
    DRAGONFLY CANCER TRUST LIMITED - now
    JOSIE'S DRAGONFLY TRUST
    - 2022-09-07 10070362 09899689
    11a Front Street, Monkseaton, Whitley Bay, England
    Active Corporate (31 parents)
    Officer
    2016-07-06 ~ 2019-07-16
    IIF 10 - Director → ME
  • 18
    ELVET LIMITED
    07285229
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-06-15 ~ 2011-02-01
    IIF 5 - Director → ME
    2015-03-01 ~ 2015-05-08
    IIF 7 - Director → ME
  • 19
    FEJ PROPERTY LTD
    15182330
    38 Compstall Road, Marple Bridge, Stockport, England
    Active Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 20
    GLOBAL-365 PLC
    09299688 07082910... (more)
    White Cross, South Road, Lancaster, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2014-11-06 ~ 2020-02-13
    IIF 38 - Director → ME
  • 21
    INSPIRED AIR LIMITED
    06373989
    7 Summerhill Terrace, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    2007-09-19 ~ 2011-03-15
    IIF 27 - Secretary → ME
  • 22
    INSPIRED NEIGHBOURHOODS C.I.C.
    - now 06811925 11686320... (more)
    INSPIRED NEIGHBOURHOODS LIMITED
    - 2011-01-27 06811925 11686320... (more)
    INSPIRED NEIGHBOURHOOD LIMITED - 2009-02-11
    Wright Watson Enterprise Centre, Thorp Garth, Bradford, England
    Active Corporate (22 parents)
    Officer
    2010-09-14 ~ 2011-12-15
    IIF 34 - Director → ME
  • 23
    JONES ADMINISTRATION LIMITED
    11452776
    Suite A, 1 Widcombe Street, Poundbury, Dorchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 24
    MEANWOOD VALLEY URBAN FARM LIMITED
    01509788
    Meanwood Valley Urban Farm, Sugarwell Road, Leeds, West Yorkshire
    Active Corporate (48 parents, 1 offspring)
    Officer
    2004-11-23 ~ 2011-10-11
    IIF 33 - Director → ME
    2005-11-22 ~ 2011-10-11
    IIF 70 - Secretary → ME
  • 25
    NORTHERN CAMPERVAN ADVENTURES LIMITED
    15945514
    Hawthorns, Tower Road, Washington, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-09 ~ 2025-09-09
    IIF 23 - Director → ME
    Person with significant control
    2024-09-09 ~ 2025-09-09
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PARAMOUNT CHILDCARE LIMITED
    07427878
    10 Taunton Road, Ashton-under-lyne, England
    Active Corporate (3 parents)
    Officer
    2017-09-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 27
    PARTIES LTD
    05252419
    20 Mitford Close, High Shincliffe, Durham
    Dissolved Corporate (4 parents)
    Officer
    2004-10-12 ~ dissolved
    IIF 13 - Director → ME
    2004-10-12 ~ dissolved
    IIF 26 - Secretary → ME
  • 28
    POMFRET WOODLAND COMMUNITY NURSERY CIC
    08158954
    Pomfret Childrens Centre, Rookhill Road, Pontefract, West Yorkshire
    Active Corporate (15 parents)
    Officer
    2012-07-27 ~ 2013-04-01
    IIF 31 - Director → ME
  • 29
    PROSPECT ACTIVITIES LTD
    - now 08327520
    TINIES NORTH WEST HOLDINGS LIMITED
    - 2015-07-06 08327520
    Prospect House 2a Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 63 - Director → ME
  • 30
    S&W PARTNERS (NORTH) LLP - now
    EVELYN PARTNERS (NORTH) LLP - 2025-03-31
    LEATHERS LIMITED LIABILITY PARTNERSHIP
    - 2023-02-01 OC319573
    45 Gresham Street, London, England
    Active Corporate (9 parents)
    Officer
    2015-03-01 ~ 2016-05-13
    IIF 14 - LLP Designated Member → ME
  • 31
    SEYH LTD
    06769208
    129 Water Lane, Holbeck, Leeds, West Yorkshire, England
    Active Corporate (30 parents)
    Officer
    2009-02-12 ~ 2011-12-02
    IIF 36 - Director → ME
  • 32
    SKY HIGH MELANDRA LIMITED
    - now 08368499
    TINIES MELANDRA LIMITED
    - 2017-03-07 08368499
    TINIES NURSERY NORTH WEST LTD
    - 2016-09-09 08368499 08770268... (more)
    Sky High Achievers Melandra, Melandra Crescent, Hyde, England
    Active Corporate (3 parents)
    Officer
    2013-01-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 33
    SKY HIGH NURSERIES NORTH WEST LIMITED
    - now 07462510
    TINIES NURSERIES NORTH WEST LIMITED
    - 2017-03-07 07462510 08368499... (more)
    TINIES NANNIES NORTH WEST LIMITED
    - 2016-09-09 07462510
    Prospect House 2a Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 67 - Director → ME
  • 34
    SKY HIGH STALYBRIDGE LIMITED
    15124366
    Sky High Achievers Nursery Silverthorne Close, Stalybridge, Tameside, England
    Active Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 35
    SOCIAL FRANCHISING PARTNERSHIP
    08133778
    18 Portland Terrace, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2012-07-09 ~ 2013-11-30
    IIF 11 - Director → ME
  • 36
    SPECIAL IAPPS C.I.C.
    - now 07585386
    SPECIAL IAPPS
    - 2016-09-09 07585386
    F 17 Evolve C Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear
    Liquidation Corporate (6 parents)
    Officer
    2011-12-20 ~ 2017-04-03
    IIF 1 - Director → ME
  • 37
    STUART-CLARK LIMITED
    01307576
    14 Woodlands Close, Golders Green, London
    Active Corporate (6 parents)
    Officer
    2012-08-24 ~ now
    IIF 32 - Director → ME
  • 38
    TECHNICAL DESIGN LIMITED
    06306100
    Tate Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2008-09-09 ~ dissolved
    IIF 25 - Secretary → ME
  • 39
    THE SOCIAL WORK CO-OPERATIVE COMMUNITY INTEREST COMPANY
    06838896
    Dawn Cottage Newton Park, Mitford, Morpeth, Northumberland, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-07 ~ 2013-11-30
    IIF 8 - Director → ME
  • 40
    TINIES CHILDCARE LANCS LTD
    08951556
    Prospect House 2a Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-21 ~ dissolved
    IIF 65 - Director → ME
    2014-03-21 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    TINIES NURSERY NORTH WEST 2 LTD
    08588439 08588440... (more)
    Prospect House Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 64 - Director → ME
    2013-06-27 ~ dissolved
    IIF 72 - Secretary → ME
  • 42
    TINIES NURSERY NORTH WEST 3 LTD
    08588440 08770268... (more)
    Prospect House 2a Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 62 - Director → ME
    2013-06-27 ~ dissolved
    IIF 71 - Secretary → ME
  • 43
    TINIES NURSERY NORTH WEST 4 LTD
    08770268 08588440... (more)
    Prospect House 2a Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 66 - Director → ME
  • 44
    TUNED IN CARE GROUP LTD
    - now 07114056
    TINIES CHILDCARE NORTH WEST LTD
    - 2018-05-30 07114056
    Sky High Achievers Melandra, Melandra Crescent, Hyde, England
    Active Corporate (3 parents)
    Officer
    2009-12-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 45
    WELLBEING FOR WOMEN UK LTD
    08179260
    34 The View, Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-09-18 ~ 2013-08-27
    IIF 35 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.