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

Miss Fiona Jones

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
  • 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 4
  • 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 5
    • 38, Compstall Road, Marple Bridge, Stockport, SK6 5HG, England

      IIF 6
    • Sky High Achievers Nursery, Silverthorne Close, Stalybridge, Tameside, SK15 2DQ, England

      IIF 7
  • 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 8
  • 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 9
  • 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 10
  • Denison, Paula
    British born in February 1958

    Resident in United Kingdom

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

      IIF 11
    • 14, Woodlands Close, Golders Green, London, NW11 9QP, England

      IIF 12
  • Denison, Paula
    British business adviser born in February 1958

    Resident in United Kingdom

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

      IIF 13
  • Denison, Paula
    British managing director born in February 1958

    Resident in United Kingdom

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

      IIF 14
    • 34, The View, Roundhay, Leeds, West Yorkshire, LS8 1HQ, Uk

      IIF 15
  • Denison, Paula
    British md born in February 1958

    Resident in United Kingdom

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

      IIF 16
  • Denison, Paula
    British md business support agency born in February 1958

    Resident in United Kingdom

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

      IIF 17
  • Milbanke, Catherine Fyfe
    British born in June 1970

    Resident in United Kingdom

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

      IIF 18 IIF 19 IIF 20
    • 5-8, Priestgate, Darlington, DL1 1NL, England

      IIF 22
    • Portland House, Belmont Business Park, Belmont, Durham, DH1 1TW, England

      IIF 23
    • Design Works, William Street, Gateshead, NE10 0JP, United Kingdom

      IIF 24
    • 20 Mitford Close, High Shincliffe, Durham, DH1 2QE

      IIF 25
  • 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 26
    • 20, Mitford Close, High Shincliffe, Durham, DH1 2QE, United Kingdom

      IIF 27
  • 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 28
  • 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 29
    • 26a, Old Elvet, Durham, DH1 3HN, England

      IIF 30
    • Dawn Cottage, Newton Park, Mitford, Morpeth, Northumberland, NE61 3SA, England

      IIF 31
    • 18, Portland Terrace, Newcastle Upon Tyne, NE2 1QQ, England

      IIF 32
    • Mea House, Ellison Place, Suite G8, Newcastle Upon Tyne, NE1 8XS, United Kingdom

      IIF 33
    • Unit 10 John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8AW, England

      IIF 34
    • Hawthorns, Tower Road, Washington, Tyne And Wear, NE37 2SH, United Kingdom

      IIF 35
  • Milbanke, Catherine Fyfe
    British company director born in June 1970

    Resident in United Kingdom

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

      IIF 36
  • 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 37
    • 172, Dean Road, South Shields, Tyne And Wear, NE33 4AQ, United Kingdom

      IIF 38
  • 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 39
    • Sky High Achievers Melandra, Melandra Crescent, Hyde, SK14 3RB, England

      IIF 40
    • 73, Compstall Road, Romiley, Stockport, Cheshire, SK6 4DB, England

      IIF 41
  • Mrs Catherine Fyfe Milbanke
    British born in June 1970

    Resident in United Kingdom

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

      IIF 42 IIF 43 IIF 44
    • 4123b Bizhub, Belasis Business Centre, Coxwold Way, Billingham, TS23 4EA, England

      IIF 46
    • 5-8, Priestgate, Darlington, DL1 1NL, England

      IIF 47 IIF 48
    • Design Works, William Street, Gateshead, NE10 0JP, United Kingdom

      IIF 49
    • Hawthorns, Tower Road, Washington, NE37 2SH, United Kingdom

      IIF 50
  • 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 51
    • 38, Compstall Road, Marple Bridge, Stockport, SK6 5HG, England

      IIF 52
    • Sky High Achievers Nursery, Silverthorne Close, Stalybridge, Tameside, SK15 2DQ, England

      IIF 53
  • 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 54
  • 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 55
  • 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 56
    • Prospect House, 2a Stockport Road, Marple, Stockport, Cheshire, SK6 6BJ, England

      IIF 57
    • Prospect House, Stockport Road, Marple, Stockport, Cheshire, SK6 6BJ

      IIF 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
    • Prospect House, Stockport Road, Marple, Stockport, Cheshire, SK6 6BJ, England

      IIF 63
  • 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 64
  • Denison, Paula
    British

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

      IIF 65
  • Milbanke, Catherine Fyfe
    British

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

      IIF 66
  • Milbanke, Catherine Fyfe
    British accountant

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

      IIF 67 IIF 68
  • Milbanke, Catherine Fyfe
    British chartered accountant

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

      IIF 69
  • Atkinson, Fiona

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

      IIF 70 IIF 71
    • 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
    5-8 Priestgate, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,886 GBP2024-04-30
    Officer
    2003-04-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    1-2 Teesdale Parade Teesdale Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    5-8 Priestgate, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,876 GBP2025-03-31
    Officer
    2023-06-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    1-2 Teesdale Parade Teesdale Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 6
    1-2 Teesdale Parade Teesdale Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    Design Works, William Street, Gateshead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-05-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    7 St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,558 GBP2024-12-31
    Officer
    2022-03-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    SMNET LIMITED - 2017-03-07
    Prospect House Stockport Road, Marple, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,515 GBP2020-08-31
    Officer
    2015-08-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 10
    38 Compstall Road, Marple Bridge, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    Suite A, 1 Widcombe Street, Poundbury, Dorchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-04
    Officer
    2018-07-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 12
    10 Taunton Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -266,852 GBP2024-12-31
    Officer
    2017-09-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    20 Mitford Close, High Shincliffe, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2004-10-12 ~ dissolved
    IIF 54 - Director → ME
    2004-10-12 ~ dissolved
    IIF 67 - Secretary → ME
  • 14
    TINIES NORTH WEST HOLDINGS LIMITED - 2015-07-06
    Prospect House 2a Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -633 GBP2017-08-31
    Officer
    2012-12-11 ~ dissolved
    IIF 57 - Director → ME
  • 15
    TINIES MELANDRA LIMITED - 2017-03-07
    TINIES NURSERY NORTH WEST LTD - 2016-09-09
    Sky High Achievers Melandra, Melandra Crescent, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    471 GBP2024-12-31
    Officer
    2013-01-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    TINIES NURSERIES NORTH WEST LIMITED - 2017-03-07
    TINIES NANNIES NORTH WEST LIMITED - 2016-09-09
    Prospect House 2a Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,892 GBP2017-08-31
    Officer
    2010-12-07 ~ dissolved
    IIF 61 - Director → ME
  • 17
    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
    2023-09-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    14 Woodlands Close, Golders Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    76,795 GBP2024-03-31
    Officer
    2012-08-24 ~ now
    IIF 12 - Director → ME
  • 19
    Tate Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-09 ~ dissolved
    IIF 66 - Secretary → ME
  • 20
    Prospect House 2a Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,864 GBP2017-08-31
    Officer
    2014-03-21 ~ dissolved
    IIF 59 - Director → ME
    2014-03-21 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Prospect House Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,950 GBP2016-08-31
    Officer
    2013-06-27 ~ dissolved
    IIF 58 - Director → ME
    2013-06-27 ~ dissolved
    IIF 71 - Secretary → ME
  • 22
    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
    2013-06-27 ~ dissolved
    IIF 56 - Director → ME
    2013-06-27 ~ dissolved
    IIF 70 - Secretary → ME
  • 23
    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
    2013-11-11 ~ dissolved
    IIF 60 - Director → ME
  • 24
    TINIES CHILDCARE NORTH WEST LTD - 2018-05-30
    Sky High Achievers Melandra, Melandra Crescent, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70 GBP2024-12-31
    Officer
    2009-12-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    THIRD SECTOR ACCOUNTANCY SERVICES LIMITED - 2023-02-24
    5-8 Priestgate, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,886 GBP2024-04-30
    Officer
    2003-04-24 ~ 2003-09-05
    IIF 69 - Secretary → ME
  • 2
    3S ACCOUNTANCY LTD - 2023-02-24
    5-8 Priestgate, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,376 GBP2024-03-31
    Officer
    2016-07-11 ~ 2023-02-23
    IIF 29 - Director → ME
    Person with significant control
    2016-07-11 ~ 2023-02-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    5-8 Priestgate, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,876 GBP2025-03-31
    Person with significant control
    2023-06-19 ~ 2023-08-31
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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 (2 parents)
    Equity (Company account)
    2,900 GBP2024-01-31
    Officer
    2023-06-01 ~ 2024-04-30
    IIF 34 - Director → ME
    2019-05-01 ~ 2022-11-04
    IIF 36 - Director → ME
  • 5
    CARE AND SHARE ASSOCIATES LIMITED - 2014-12-30
    3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-04-30 ~ 2013-01-25
    IIF 32 - Director → ME
  • 6
    Suite 54-56 Sugar Refinery, Sugar Mill Business Park Oakhurst Avenue, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2012-08-17 ~ 2013-01-25
    IIF 27 - Director → ME
  • 7
    101 Redesdale Gardens Redesdale Gardens, Adel, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2009-01-01 ~ 2009-04-07
    IIF 17 - Director → ME
  • 8
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,744 GBP2020-12-31
    Officer
    2009-11-27 ~ 2009-11-27
    IIF 38 - Director → ME
  • 9
    DEMENTIA MATTERS LTD - 2018-10-16
    DEMENTIA CARE - 2018-09-26
    DEMENTIA CARE PARTNERSHIP - 2012-07-20
    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 (5 parents)
    Officer
    2003-01-21 ~ 2006-05-15
    IIF 26 - Director → ME
  • 10
    JOSIE'S DRAGONFLY TRUST - 2022-09-07
    West 2 Asama Court West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    219,772 GBP2016-12-31
    Officer
    2016-07-06 ~ 2019-07-16
    IIF 33 - Director → ME
  • 11
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2010-06-15 ~ 2011-02-01
    IIF 28 - Director → ME
    2015-03-01 ~ 2015-05-08
    IIF 30 - Director → ME
  • 12
    White Cross, South Road, Lancaster, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    27,564 GBP2024-12-31
    Officer
    2014-11-06 ~ 2020-02-13
    IIF 10 - Director → ME
  • 13
    7 Summerhill Terrace, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,899 GBP2016-06-30
    Officer
    2007-09-19 ~ 2011-03-15
    IIF 68 - Secretary → ME
  • 14
    INSPIRED NEIGHBOURHOODS LIMITED - 2011-01-27
    INSPIRED NEIGHBOURHOOD LIMITED - 2009-02-11
    Wright Watson Enterprise Centre, Thorp Garth, Bradford, England
    Active Corporate (6 parents)
    Officer
    2010-09-14 ~ 2011-12-15
    IIF 14 - Director → ME
  • 15
    Meanwood Valley Urban Farm, Sugarwell Road, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2004-11-23 ~ 2011-10-11
    IIF 13 - Director → ME
    2005-11-22 ~ 2011-10-11
    IIF 65 - Secretary → ME
  • 16
    Hawthorns, Tower Road, Washington, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-09 ~ 2025-09-09
    IIF 35 - Director → ME
    Person with significant control
    2024-09-09 ~ 2025-09-09
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Pomfret Childrens Centre, Rookhill Road, Pontefract, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2012-07-27 ~ 2013-04-01
    IIF 11 - Director → ME
  • 18
    EVELYN PARTNERS (NORTH) LLP - 2025-03-31
    LEATHERS LIMITED LIABILITY PARTNERSHIP - 2023-02-01
    45 Gresham Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-03-01 ~ 2016-05-13
    IIF 64 - LLP Designated Member → ME
  • 19
    129 Water Lane, Holbeck, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,967 GBP2024-03-31
    Officer
    2009-02-12 ~ 2011-12-02
    IIF 16 - Director → ME
  • 20
    18 Portland Terrace, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2012-07-09 ~ 2013-11-30
    IIF 37 - Director → ME
  • 21
    SPECIAL IAPPS - 2016-09-09
    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
    2011-12-20 ~ 2017-04-03
    IIF 23 - Director → ME
  • 22
    Dawn Cottage Newton Park, Mitford, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-07 ~ 2013-11-30
    IIF 31 - Director → ME
  • 23
    34 The View, Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ 2013-08-27
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.