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

Fellows, Susan

    Related profiles found in government register
  • Fellows, Susan
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherrytree Bungalow, Neat Marsh Road, Preston, Hull, HU12 8TP, England

      IIF 1 IIF 2
    • icon of address Cherrytree Bungalow, Cherrytree Bungalow, Neat Marsh Road, Preston, East Yorks, HU12 8TP, United Kingdom

      IIF 3
  • Fellows, Susan
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Fellows, Susan
    British operations director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ

      IIF 17
    • icon of address The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5YY

      IIF 18
  • Fellows, Susan
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Merton Road, London, SW18 5JW, England

      IIF 19
  • Fellows, Susan
    British director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 4 Keld Close, Hedon, East Yorkshire, HU12 8GP

      IIF 20
  • Fellows, Susan
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Ellerburn Avenue, Hull, HU6 9RG, United Kingdom

      IIF 21
  • Fellows, Susan
    British

    Registered addresses and corresponding companies
    • icon of address 4 Keld Close, Hedon, East Yorkshire, HU12 8GP

      IIF 22
  • Mrs Susab Fellows
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Ellerburn Avenue, Hull, HU6 9RG

      IIF 23
  • Mrs Susan Fellows
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 Ellerburn Avenue, Ellerburn Avenue, Hull, HU6 9RG, United Kingdom

      IIF 24 IIF 25
    • icon of address 147, Ellerburn Avenue, Hull, HU6 9RG

      IIF 26 IIF 27 IIF 28
    • icon of address 147, Ellerburn Avenue, Hull, HU6 9RG, United Kingdom

      IIF 29 IIF 30
    • icon of address 20-22, Chamberlain Road, Hull, HU8 8HP, England

      IIF 31 IIF 32 IIF 33
    • icon of address 72-74, Clarence Street, Hull, HU9 1DN, England

      IIF 34
    • icon of address Cherry Tree Bungalow, Neat Marsh Road, Preston, Hull, HU12 8TP, England

      IIF 35
    • icon of address 33, Merton Road, London, SW18 5ST, England

      IIF 36
  • Mrs Susan Fellows
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E10, Josephs Well, Westgate, Leeds, LS3 1AB

      IIF 37
  • Mrs Susan Fellows
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Ellerburn Avenue, Hull, HU6 9RG, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Cherry Tree Bungalow Neat Marsh Road, Preston, Hull, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Chamberlain Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    206,268 GBP2023-08-31
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Tillymints Day Nursery, 147 Ellerburn Avenue, Hull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,566 GBP2016-08-31
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    LEAP AHEAD NURSERIES (HULL) LTD - 2018-11-13
    ASPIRING MINDS DAYCARE (NORTH HULL) LTD - 2020-03-04
    INNOVATIONS IN CARE (SUPPORTED LIVING) LTD - 2025-03-27
    icon of address 1 Union Street, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90,077 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    NORTH EAST MEDICAL SERVICES LIMITED - 2011-10-25
    icon of address 147 Ellerburn Avenue, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 72-74 Clarence Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20 Chamberlain Road, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    IRP MEMBER SERVICES LTD - 2021-07-09
    RETAIL SUMMER SCHOOL LTD - 2025-04-07
    icon of address 20-22 Chamberlain Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    CARE QUALITY COUNTS LIMITED - 2018-10-22
    icon of address 20-22 Chamberlain Road, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,185 GBP2023-08-31
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 147 Ellerburn Avenue, Hull
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,840 GBP2016-12-31
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    CEDARFOSS HOMES (EASTRISE) LIMITED - 2017-08-17
    icon of address Tillymints, 147 Ellerburn Avenue, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    TILLYMINTS ASSET MANAGEMENT LIMITED - 2011-10-11
    icon of address Suite E10 Josephs Well, Westgate, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    628,586 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    DANSAM DEVELOPMENTS (HULL) LIMITED - 2014-02-07
    icon of address 147 Ellerburn Avenue, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    JAC & GILLS NEWBRIDGE LIMITED - 2019-05-14
    icon of address K3 Business Park Unit 54, K3 Business Park, 200, Clough Rd, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,898 GBP2024-08-31
    Officer
    icon of calendar 2018-08-29 ~ 2019-08-15
    IIF 9 - Director → ME
  • 2
    icon of address Cherry Lodge Malton Road, Cherry Burton, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2005-10-19
    IIF 20 - Director → ME
    icon of calendar 2005-10-11 ~ 2005-10-19
    IIF 22 - Secretary → ME
  • 3
    CEDARFOSS NURSERIES LIMITED - 2020-08-02
    icon of address Cherrytree Bungalow Neat Marsh Road, Preston, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,981 GBP2024-08-31
    Officer
    icon of calendar 2023-10-26 ~ 2024-02-01
    IIF 1 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-07-31
    IIF 2 - Director → ME
  • 4
    CEDARFOSS HOUSE LIMITED - 2015-01-21
    icon of address 294 Merton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    154,097 GBP2024-01-31
    Officer
    icon of calendar 2014-08-05 ~ 2022-01-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-20
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    ASPIRING MINDS DAYCARE LTD - 2019-07-23
    TILLYMINTS (EAST HULL) LIMITED - 2018-11-08
    icon of address 72-74 Clarence Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2019-08-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-03
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    LEAP AHEAD NURSERIES (HULL) LTD - 2018-11-13
    ASPIRING MINDS DAYCARE (NORTH HULL) LTD - 2020-03-04
    INNOVATIONS IN CARE (SUPPORTED LIVING) LTD - 2025-03-27
    icon of address 1 Union Street, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90,077 GBP2023-08-31
    Officer
    icon of calendar 2018-05-02 ~ 2025-03-20
    IIF 15 - Director → ME
  • 7
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-22 ~ 2013-08-30
    IIF 17 - Director → ME
  • 8
    CEDARFOSS HOMES (EASTRISE) LIMITED - 2017-08-17
    icon of address Tillymints, 147 Ellerburn Avenue, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-26 ~ 2018-03-16
    IIF 13 - Director → ME
  • 9
    TILLYMINTS ASSET MANAGEMENT LIMITED - 2011-10-11
    icon of address Suite E10 Josephs Well, Westgate, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    628,586 GBP2016-08-31
    Officer
    icon of calendar 2011-02-09 ~ 2018-02-01
    IIF 7 - Director → ME
  • 10
    JAC & GILLS HOLDERNESS LIMITED - 2019-09-27
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,858 GBP2021-08-31
    Officer
    icon of calendar 2018-08-29 ~ 2019-05-04
    IIF 6 - Director → ME
  • 11
    icon of address 147 Ellerburn Avenue Ellerburn Avenue, Hull, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2017-08-17 ~ 2018-10-01
    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
  • 12
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-17 ~ 2013-10-22
    IIF 4 - Director → ME
  • 13
    EARLY YEARS (NORTH) LIMITED - 2011-05-25
    EARLY OPTIONS (NORTH) LIMITED - 2009-08-12
    WIDER OPTIONS (5) LTD - 2007-11-30
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-06 ~ 2013-10-22
    IIF 18 - Director → ME
  • 14
    icon of address Tillymints Nurseries, 147 Ellerburn Avenue, Hull
    Dissolved Corporate
    Equity (Company account)
    -19,048 GBP2018-08-31
    Officer
    icon of calendar 2013-04-22 ~ 2019-08-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-03
    IIF 26 - Ownership of shares – 75% or more OE

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.