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, Susan Jane

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

    Resident in United Kingdom

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

      IIF 1
    • 15, Ashberry Drive, Warrington, Cheshire, WA4 4QS

      IIF 2
    • 232, Hall Street, Warrington, Cheshire, WA1 2BW, England

      IIF 3 IIF 4
    • Grimsditch House, Grimsditch Lane, Lower Whitley, Warrington, Cheshire, WA4 4ED, United Kingdom

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

      IIF 7
    • Yellow Lodge, Park Lane, Higher Walton, Warrington, WA4 5LW, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Jones, Susan Jane
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 11
    • 232, Hall Street, Warrington, Cheshire, WA1 2BW, England

      IIF 12
  • Jones, Susan Jane
    British worldwide group operations director born in August 1971

    Resident in United Kingdom

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

      IIF 13
    • 232, Hall Street, Warrington, WA1 2BY, England

      IIF 14
    • First Floor, Kalgarth Lodge, 447 Manchester Road, Paddington, Warrington, WA1 3TZ, England

      IIF 15
  • Jones, Susan Jane
    born in August 1971

    Resident in United Kingdom

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

      IIF 16
  • Jones, Jane Susan
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 17
    • Grimsditch Farmhouse, Grimsditch Lane, Lower Whitley, Warrington, WA4 4ED, United Kingdom

      IIF 18
  • Jones, Susan Jane
    British childrens nursery schools born in August 1971

    Resident in England

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

      IIF 19
    • Grimsditch House, Grimsditch Lane Lower Whitley, Warrington, Cheshire, WA4 4ED

      IIF 20
  • Jones, Susan Jane
    British co director born in August 1971

    Resident in England

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

      IIF 21
    • Grimsditch House, Grimsditch Lane, Lowery Whitley, Warrington, Cheshire, WA4 4ED, England

      IIF 22
  • Jones, Susan Jane
    British co-director born in August 1971

    Resident in England

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

      IIF 23 IIF 24 IIF 25
  • Jones, Susan Jane
    British company director born in August 1971

    Resident in England

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

      IIF 26 IIF 27
    • Grimsditch House, Grimsditch Lane Lower Whitley, Warrington, Cheshire, WA4 4ED

      IIF 28
    • Grimsditch House, Grimsditch Lane, Lower Whitley, Warrington, WA4 4ED, England

      IIF 29
    • Grimsditch House, Grimsditch Lane, Lower Whitley, Warrington, WA4 4ED, United Kingdom

      IIF 30 IIF 31
  • Jones, Susan Jane
    British director born in August 1971

    Resident in England

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

      IIF 32
    • 13, Grimsditch Lane, Lower Whitley, Warrington, WA4 4ED, England

      IIF 33
    • 232, Hall Street, Warrington, Cheshire, WA1 2BW, England

      IIF 34 IIF 35 IIF 36
    • Grimsditch House, Grimsditch Lane, Lower Whitley, Warrington, WA4 4ED, England

      IIF 37 IIF 38
  • Mrs Susan Jane Jones
    British born in August 1971

    Resident in United Kingdom

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

      IIF 39 IIF 40 IIF 41
    • Grimsditch House, Grimsditch Lane, Lower Whitley, Warrington, Cheshire, WA4 4ED, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Whitley Brook Farm, Marsh Lane, Lower Whitley, Warrington, Cheshire, WA4 4EY

      IIF 45
    • Yellow Lodge, Park Lane, Higher Walton, Warrington, WA4 5LW, United Kingdom

      IIF 46 IIF 47
  • Mrs Susan Jane Jones
    British born in August 1971

    Resident in England

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

      IIF 48
    • Unit F, Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG, United Kingdom

      IIF 49
  • Mrs Susan Jane Jones
    British born in August 1972

    Resident in England

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

      IIF 50
  • Jones, Susan
    Other

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

      IIF 51
child relation
Offspring entities and appointments
Active 31
  • 1
    Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -265 GBP2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    232 Hall Street, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    85,502 GBP2023-12-31
    Officer
    2019-05-10 ~ now
    IIF 3 - director → ME
  • 3
    232 Hall Street, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-18 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 4
    232 Hall Street, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    Grimsditch House Grimsditch Lane, Lower Whitley, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 32 - director → ME
  • 6
    BIG FISH HOUSING LTD - 2015-03-14
    GRIMSDITCH HOUSE LIMITED - 2009-02-20
    232 Hall Street, Warrington, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    665 GBP2023-12-31
    Officer
    2016-04-26 ~ now
    IIF 4 - director → ME
  • 7
    KIDS ACADEMY PROPERTY LTD - 2015-02-23
    232 Hall Street, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,031,565 GBP2023-12-31
    Officer
    2003-08-19 ~ now
    IIF 19 - director → ME
  • 8
    KIDS ACADEMY FRANCHISE LTD - 2015-02-23
    232 Hall Street, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -44,644 GBP2023-12-31
    Officer
    2012-07-31 ~ now
    IIF 21 - director → ME
  • 9
    CARING ALTERNATIVES CARE ACADEMY LTD - 2015-12-10
    Grimsditch House Grimsditch Lane, Lower Whitley, Warrington
    Dissolved corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 29 - director → ME
  • 10
    232 Hall Street, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-02-14 ~ now
    IIF 13 - director → ME
  • 11
    Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-15 ~ dissolved
    IIF 31 - director → ME
  • 12
    15 Ashberry Drive, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 2 - director → ME
  • 13
    Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 30 - director → ME
  • 14
    232 Hall Street, Warrington, Cheshire, England
    Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    6,351,942 GBP2021-12-31
    Officer
    2015-06-18 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    232 Hall Street, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    181,514 GBP2023-12-31
    Officer
    2004-02-19 ~ now
    IIF 35 - director → ME
  • 16
    HELIUM MIRACLE 158 LIMITED - 2015-05-11
    Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,471 GBP2017-03-31
    Officer
    2015-08-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2013-02-06 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    UKI COLLEGE OF STUDIES LTD - 2012-10-25
    651a Mauldeth Road West, Chorlton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-08-17 ~ dissolved
    IIF 38 - director → ME
  • 19
    Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 23 - director → ME
  • 20
    651a Mauldeth Road West, Chorlton, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,641 GBP2017-12-31
    Officer
    2003-08-21 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 37 - director → ME
  • 22
    Yellow Lodge Park Lane, Higher Walton, Warrington
    Dissolved corporate (3 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 8 - director → ME
  • 23
    THE CHILDCARE TRAINING ACADEMY LTD - 2013-06-19
    Grimsditch House Grimsditch Lane, Lower Whitley, Warrington
    Dissolved corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 33 - director → ME
  • 24
    Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 24 - director → ME
  • 25
    232 Hall Street, Warrington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,806 GBP2021-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF 14 - director → ME
  • 26
    Yellow Lodge Park Lane, Higher Walton, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    2016-04-26 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 27
    THE STABLES NURSERY SCHOOL LLP - 2015-12-10
    Whitley Brook Farm Marsh Lane, Lower Whitley, Warrington, Cheshire
    Corporate (2 parents)
    Officer
    2004-12-29 ~ now
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2016-12-29 ~ now
    IIF 45 - Has significant influence or controlOE
  • 28
    MINT DAY NURSERIES LIMITED - 2020-07-22
    Yellow Lodge Park Lane, Higher Walton, Warrington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    30,097 GBP2023-06-30
    Officer
    2020-06-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    232 Hall Street, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    174,203 GBP2023-12-31
    Officer
    2014-10-01 ~ now
    IIF 27 - director → ME
  • 30
    EVOLUTION CHILDCARE LIMITED - 2015-12-10
    232 Hall Street, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    396,616 GBP2023-12-31
    Officer
    2014-03-25 ~ now
    IIF 26 - director → ME
  • 31
    STONEYGATE 82 LIMITED - 2003-09-01
    232 Hall Street, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    872,733 GBP2023-12-31
    Officer
    2003-08-18 ~ now
    IIF 12 - director → ME
Ceased 8
  • 1
    232 Hall Street, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    85,502 GBP2023-12-31
    Person with significant control
    2019-05-10 ~ 2019-10-16
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    111 Baker Street, Mezzanine Level, London, England
    Corporate (4 parents)
    Equity (Company account)
    74,209 GBP2019-08-31
    Officer
    2012-07-10 ~ 2012-10-24
    IIF 1 - director → ME
  • 3
    232 Hall Street, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ 2010-05-12
    IIF 18 - director → ME
    2008-07-25 ~ 2009-11-01
    IIF 51 - secretary → ME
  • 4
    BIG FISH HOUSING LTD - 2015-03-14
    GRIMSDITCH HOUSE LIMITED - 2009-02-20
    232 Hall Street, Warrington, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    665 GBP2023-12-31
    Officer
    2009-01-05 ~ 2009-01-12
    IIF 28 - director → ME
  • 5
    NURSERY IN A BOX LTD - 2025-02-18
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -173,490 GBP2024-01-31
    Officer
    2012-07-30 ~ 2014-09-17
    IIF 22 - director → ME
  • 6
    Grimsditch House Grimsditch Lane, Lower Whitley, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,364 GBP2019-10-31
    Officer
    2018-10-30 ~ 2020-07-24
    IIF 5 - director → ME
    Person with significant control
    2018-10-30 ~ 2020-07-24
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    Suite 85 Cassidy House, Station Road, Chester, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -951 GBP2019-03-31
    Officer
    2018-03-19 ~ 2018-11-09
    IIF 15 - director → ME
  • 8
    1 Cross Street, Birkenhead, England
    Corporate (2 parents)
    Equity (Company account)
    -37,739 GBP2024-03-27
    Officer
    2018-02-12 ~ 2019-07-01
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.