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

Milbanke, Catherine Fyfe

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Design Works, William Street, Gateshead, NE10 0JP, United Kingdom

      IIF 2
    • icon of address 20 Mitford Close, High Shincliffe, Durham, DH1 2QE

      IIF 3
    • icon of address 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
    • icon of address 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
    • icon of address 1-2 Teesdale Parade, Teesdale Avenue, Billingham, Cleveland, TS23 1NA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 5-8, Priestgate, Darlington, DL1 1NL, England

      IIF 10
    • icon of address 20, Mitford Close, High Shincliffe, Durham, DH1 2QE, United Kingdom

      IIF 11
    • icon of address 26a, Old Elvet, Durham, DH1 3HN, England

      IIF 12
    • icon of address 20 Mitford Close, High Shincliffe, Durham, DH1 2QE

      IIF 13
    • icon of address Dawn Cottage, Newton Park, Mitford, Morpeth, Northumberland, NE61 3SA, England

      IIF 14
    • icon of address 18, Portland Terrace, Newcastle Upon Tyne, NE2 1QQ, England

      IIF 15
    • icon of address Mea House, Ellison Place, Suite G8, Newcastle Upon Tyne, NE1 8XS, United Kingdom

      IIF 16
    • icon of address Unit 10 John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8AW, England

      IIF 17
    • icon of address Hawthorns, Tower Road, Washington, Tyne And Wear, NE37 2SH, United Kingdom

      IIF 18
  • Milbanke, Catherine Fyfe
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8AW, England

      IIF 19
  • Milbanke, Catherine Fyfe
    British director born in June 1970

    Resident in United Kingdom

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

      IIF 20
    • icon of address 172, Dean Road, South Shields, Tyne And Wear, NE33 4AQ, United Kingdom

      IIF 21
  • Milbanke, Catherine Fyfe
    British accountant born in July 1966

    Resident in United Kingdom

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

      IIF 22
  • Milbanke, Catherine Fyfe
    born in June 1970

    Resident in United Kingdom

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

      IIF 23
  • Catherine Milbanke
    British born in June 1970

    Resident in United Kingdom

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

      IIF 24
  • Mrs Catherine Fyfe Milbanke
    British born in June 1970

    Resident in United Kingdom

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

      IIF 25 IIF 26 IIF 27
    • icon of address 4123b Bizhub, Belasis Business Centre, Coxwold Way, Billingham, TS23 4EA, England

      IIF 29
    • icon of address 5-8, Priestgate, Darlington, DL1 1NL, England

      IIF 30 IIF 31
    • icon of address Design Works, William Street, Gateshead, NE10 0JP, United Kingdom

      IIF 32
    • icon of address Hawthorns, Tower Road, Washington, NE37 2SH, United Kingdom

      IIF 33
  • Milbanke, Catherine Fyfe
    British

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

      IIF 34
  • Milbanke, Catherine Fyfe
    British accountant

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

      IIF 35 IIF 36
  • Milbanke, Catherine Fyfe
    British chartered accountant

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

      IIF 37
  • Jones, Fiona
    British administration born in June 1970

    Resident in United Kingdom

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

      IIF 38
  • Miss Fiona Jones
    British born in June 1970

    Resident in United Kingdom

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

      IIF 39
  • Denison, Paula
    British business adviser born in February 1958

    Resident in United Kingdom

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

      IIF 40
  • Denison, Paula
    British managing director born in February 1958

    Resident in United Kingdom

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

      IIF 41
    • icon of address 34, The View, Roundhay, Leeds, West Yorkshire, LS8 1HQ, Uk

      IIF 42
    • icon of address Angels Wing 2, Whitehouse Street, Hunslet, Leeds, West Yorkshire, LS10 1AD, Uk

      IIF 43
    • icon of address 14, Woodlands Close, Golders Green, London, NW11 9QP, England

      IIF 44
  • Denison, Paula
    British md born in February 1958

    Resident in United Kingdom

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

      IIF 45
  • Denison, Paula
    British md business support agency born in February 1958

    Resident in United Kingdom

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

      IIF 46
  • Atkinson, Fiona Emily
    English executive born in June 1970

    Resident in United Kingdom

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

      IIF 47
  • Jones, Fiona
    British childrens nursery director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Compstall Road, Marple Bridge, Stockport, SK6 5HG, England

      IIF 48
  • Jones, Fiona
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Compstall Road, Marple Bridge, Stockport, SK6 5HG, England

      IIF 49
    • icon of address Sky High Achievers Nursery, Silverthorne Close, Stalybridge, Tameside, SK15 2DQ, England

      IIF 50
  • Jones, Fiona Emily
    British company director born in June 1970

    Resident in England

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

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

    Resident in England

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

      IIF 52
  • Jones, Fiona Emily
    British teacher born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Compstall Road, Romiley, Stockport, Cheshire, SK6 4DB, England

      IIF 53
  • Miss Fiona Emily Jones
    British born in June 1970

    Resident in England

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

      IIF 54
  • Miss Fiona Jones
    British born in June 1970

    Resident in England

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

      IIF 55 IIF 56
  • Ms Fiona Jones
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Compstall Road, Marple Bridge, Stockport, SK6 5HG, England

      IIF 57
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 58
    • icon of address Sky High Achievers Nursery, Silverthorne Close, Stalybridge, Tameside, SK15 2DQ, England

      IIF 59
  • Atkinson, Fiona Emily
    British company director born in June 1970

    Resident in England

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

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

    Resident in England

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

      IIF 61
    • icon of address Prospect House, 2a Stockport Road, Marple, Stockport, Cheshire, SK6 6BJ, England

      IIF 62
    • icon of address Prospect House, Stockport Road, Marple, Stockport, Cheshire, SK6 6BJ

      IIF 63
  • Atkinson, Fiona Emily
    British manageing director born in June 1970

    Resident in England

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

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

    Resident in England

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

      IIF 65
  • Atkinson, Fiona Emily
    British none born in June 1970

    Resident in England

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

      IIF 66
  • Mrs Fiona Emily Atkinson
    British born in June 1970

    Resident in England

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

      IIF 67
    • icon of address Prospect House, Stockport Road, Marple, Stockport, Cheshire, SK6 6BJ, England

      IIF 68
  • Denison, Paula
    British

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

      IIF 69
  • Atkinson, Fiona

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

      IIF 70 IIF 71
    • icon of address 73 Compstall Road, Romiley, Stockport, SK6 4DB, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 24
  • 1
    THIRD SECTOR ACCOUNTANCY SERVICES LIMITED - 2023-02-24
    icon of address 5-8 Priestgate, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,886 GBP2024-04-30
    Officer
    icon of calendar 2003-04-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1-2 Teesdale Parade Teesdale Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 5-8 Priestgate, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,876 GBP2025-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1-2 Teesdale Parade Teesdale Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 1-2 Teesdale Parade Teesdale Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 1-2 Teesdale Parade Teesdale Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address Design Works, William Street, Gateshead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,558 GBP2024-12-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    SMNET LIMITED - 2017-03-07
    icon of address Prospect House Stockport Road, Marple, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,515 GBP2020-08-31
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 10
    icon of address 38 Compstall Road, Marple Bridge, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite A, 1 Widcombe Street, Poundbury, Dorchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-04
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Taunton Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -266,852 GBP2024-12-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Mitford Close, High Shincliffe, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2004-10-12 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2004-10-12 ~ dissolved
    IIF 35 - Secretary → ME
  • 14
    TINIES NORTH WEST HOLDINGS LIMITED - 2015-07-06
    icon of address Prospect House 2a Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -633 GBP2017-08-31
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 62 - Director → ME
  • 15
    TINIES NURSERY NORTH WEST LTD - 2016-09-09
    TINIES MELANDRA LIMITED - 2017-03-07
    icon of address Sky High Achievers Melandra, Melandra Crescent, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    471 GBP2024-12-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    TINIES NURSERIES NORTH WEST LIMITED - 2017-03-07
    TINIES NANNIES NORTH WEST LIMITED - 2016-09-09
    icon of address Prospect House 2a Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,892 GBP2017-08-31
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 66 - Director → ME
  • 17
    icon of address Sky High Achievers Nursery Silverthorne Close, Stalybridge, Tameside, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    972 GBP2024-12-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 14 Woodlands Close, Golders Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    76,795 GBP2024-03-31
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 44 - Director → ME
  • 19
    icon of address Tate Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 34 - Secretary → ME
  • 20
    icon of address Prospect House 2a Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,864 GBP2017-08-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2014-03-21 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Prospect House Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,950 GBP2016-08-31
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2013-06-27 ~ dissolved
    IIF 71 - Secretary → ME
  • 22
    icon of address Prospect House 2a Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,863 GBP2016-08-31
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2013-06-27 ~ dissolved
    IIF 70 - Secretary → ME
  • 23
    icon of address Prospect House 2a Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,890 GBP2016-08-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 65 - Director → ME
  • 24
    TINIES CHILDCARE NORTH WEST LTD - 2018-05-30
    icon of address Sky High Achievers Melandra, Melandra Crescent, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70 GBP2024-12-31
    Officer
    icon of calendar 2009-12-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    THIRD SECTOR ACCOUNTANCY SERVICES LIMITED - 2023-02-24
    icon of address 5-8 Priestgate, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,886 GBP2024-04-30
    Officer
    icon of calendar 2003-04-24 ~ 2003-09-05
    IIF 37 - Secretary → ME
  • 2
    3S ACCOUNTANCY LTD - 2023-02-24
    icon of address 5-8 Priestgate, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,376 GBP2024-03-31
    Officer
    icon of calendar 2016-07-11 ~ 2023-02-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 5-8 Priestgate, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,876 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-08-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CALDERDALE HOME CARE ASSOCIATES LIMITED - 2013-07-01
    icon of address Unit 10 John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,900 GBP2024-01-31
    Officer
    icon of calendar 2019-05-01 ~ 2022-11-04
    IIF 19 - Director → ME
    icon of calendar 2023-06-01 ~ 2024-04-30
    IIF 17 - Director → ME
  • 5
    CARE AND SHARE ASSOCIATES LIMITED - 2014-12-30
    icon of address 3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ 2013-01-25
    IIF 15 - Director → ME
  • 6
    icon of address Suite 54-56 Sugar Refinery, Sugar Mill Business Park Oakhurst Avenue, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-17 ~ 2013-01-25
    IIF 4 - Director → ME
  • 7
    icon of address 101 Redesdale Gardens Redesdale Gardens, Adel, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2009-01-01 ~ 2009-04-07
    IIF 46 - Director → ME
  • 8
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,744 GBP2020-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2009-11-27
    IIF 21 - Director → ME
  • 9
    DEMENTIA CARE - 2018-09-26
    DEMENTIA MATTERS LTD - 2018-10-16
    DEMENTIA CARE PARTNERSHIP (DCP) - 2001-12-24
    DEMENTIA CARE INITIATIVE - 2001-09-27
    DEMENTIA CARE PARTNERSHIP - 2012-07-20
    icon of address C/o Interpath Limited, 60 Grey Street, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2006-05-15
    IIF 3 - Director → ME
  • 10
    JOSIE'S DRAGONFLY TRUST - 2022-09-07
    icon of address West 2 Asama Court West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    219,772 GBP2016-12-31
    Officer
    icon of calendar 2016-07-06 ~ 2019-07-16
    IIF 16 - Director → ME
  • 11
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2015-03-01 ~ 2015-05-08
    IIF 12 - Director → ME
    icon of calendar 2010-06-15 ~ 2011-02-01
    IIF 5 - Director → ME
  • 12
    icon of address White Cross, South Road, Lancaster, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    27,564 GBP2024-12-31
    Officer
    icon of calendar 2014-11-06 ~ 2020-02-13
    IIF 47 - Director → ME
  • 13
    icon of address 7 Summerhill Terrace, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,899 GBP2016-06-30
    Officer
    icon of calendar 2007-09-19 ~ 2011-03-15
    IIF 36 - Secretary → ME
  • 14
    INSPIRED NEIGHBOURHOOD LIMITED - 2009-02-11
    INSPIRED NEIGHBOURHOODS LIMITED - 2011-01-27
    icon of address Wright Watson Enterprise Centre, Thorp Garth, Bradford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2011-12-15
    IIF 41 - Director → ME
  • 15
    icon of address Meanwood Valley Urban Farm, Sugarwell Road, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-23 ~ 2011-10-11
    IIF 40 - Director → ME
    icon of calendar 2005-11-22 ~ 2011-10-11
    IIF 69 - Secretary → ME
  • 16
    icon of address Hawthorns, Tower Road, Washington, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ 2025-09-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ 2025-09-09
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Pomfret Childrens Centre, Rookhill Road, Pontefract, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2013-04-01
    IIF 43 - Director → ME
  • 18
    EVELYN PARTNERS (NORTH) LLP - 2025-03-31
    LEATHERS LIMITED LIABILITY PARTNERSHIP - 2023-02-01
    icon of address 45 Gresham Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2016-05-13
    IIF 23 - LLP Designated Member → ME
  • 19
    icon of address 129 Water Lane, Holbeck, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,967 GBP2024-03-31
    Officer
    icon of calendar 2009-02-12 ~ 2011-12-02
    IIF 45 - Director → ME
  • 20
    icon of address 18 Portland Terrace, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2013-11-30
    IIF 20 - Director → ME
  • 21
    SPECIAL IAPPS - 2016-09-09
    icon of address F 17 Evolve C Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -236,288 GBP2022-08-31
    Officer
    icon of calendar 2011-12-20 ~ 2017-04-03
    IIF 1 - Director → ME
  • 22
    icon of address Dawn Cottage Newton Park, Mitford, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ 2013-11-30
    IIF 14 - Director → ME
  • 23
    icon of address 34 The View, Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ 2013-08-27
    IIF 42 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.