Joanne Stonehouse FYFE

Total number of appointments 51, 51 active appointments

EQUITIX EXETER (S) III GP LIMITED

Correspondence address
Gb Partnerships 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
12 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode B16 8QG £2,638,000

EQUITIX EXETER III NOMINEE LIMITED

Correspondence address
Gb Partnerships 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
12 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode B16 8QG £2,638,000

EQUITIX EXETER III GP LIMITED

Correspondence address
Gb Partnerships 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
12 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode B16 8QG £2,638,000

EQUITIX GRIMSBY (S) MA 1 GP LIMITED

Correspondence address
Avondale House Suite 1l-1o Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 October 2024
Nationality
British
Occupation
Director

EQUITIX HOUSING 4 NOMINEE LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX SOCIAL HOUSING 4 GP LIMITED

Correspondence address
2nd Floor Toronto Square, Toronto Street, Leeds, England, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX SOCIAL HOUSING (S) IV GP LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX RENAISSANCE IV NOMINEE LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX RENAISSANCE IV GP LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX RENAISSANCE (S) IV GP LIMITED

Correspondence address
Avondale House Suite 1l-1o Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 October 2024
Nationality
British
Occupation
Director

EQUITIX GRIMSBY MA 1 GP LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

STAG PCT (HOLDCO) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

ULIVING@ESSEX2 LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 October 2024
Resigned on
25 April 2025
Nationality
British
Occupation
Director

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED

Correspondence address
Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED

Correspondence address
Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

ULIVING@ESSEX2 HOLDCO LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 October 2024
Resigned on
25 April 2025
Nationality
British
Occupation
Director

ULIVING@ESSEX2 ISSUERCO PLC

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 October 2024
Resigned on
25 April 2025
Nationality
British
Occupation
Director

STAG PCT (PROJECTCO) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

LEEDS PFI SPV2 MIDCO LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED

Correspondence address
C/O Ems Ltd, 2nd Floor Toronto Square Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

LEEDS PFI SPV 2 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, England, BR8 7AG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
2 May 2024
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
2 May 2024
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
2 May 2024
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (YORK) LTD

Correspondence address
Equitix Ltd 3rd Floor South, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
22 February 2023
Resigned on
30 September 2024
Nationality
British
Occupation
Asset Manager

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (LEICESTER) LTD

Correspondence address
Equitix Ltd 3rd Floor South, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
22 February 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Asset Manager

SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITED

Correspondence address
Gbp Director Services Ltd 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode B16 8QG £2,638,000

SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC

Correspondence address
Gbp Director Services Ltd 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode B16 8QG £2,638,000

SUSTAINABLE COMMUNITIES FOR LEEDS LIMITED

Correspondence address
Gbp Director Services Ltd 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode B16 8QG £2,638,000

YORKSHIRE LEARNING PARTNERSHIP PSP LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
15 February 2021
Resigned on
18 October 2024
Nationality
British
Occupation
Director

S4B (HOLDINGS) LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
12 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode B16 8QG £2,638,000

S4B (ISSUER) PLC

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
12 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode B16 8QG £2,638,000

S4B LIMITED

Correspondence address
9th Floor 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
12 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode B16 8QG £2,638,000

REGENTER BENTILEE DISTRICT CENTRE LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
15 December 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
15 December 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

IIC MILES PLATTING SUBDEBT LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
8 December 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

IIC MILES PLATTING EQUITY LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
8 December 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

IIC MILES PLATTING FUNDING INVESTMENT LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
8 December 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
8 December 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

RENAISSANCE MILES PLATTING LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
8 December 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

INSPIRAL OLDHAM LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 December 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Director

INSPIRAL OLDHAM HOLDING COMPANY LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 December 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Director

JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 December 2020
Resigned on
27 September 2024
Nationality
British
Occupation
Director

JLW EXCELLENT HOMES FOR LIFE LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 December 2020
Resigned on
27 September 2024
Nationality
British
Occupation
Director

HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
26 November 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HEALTHCARE SUPPORT (ERDINGTON) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
26 November 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

YORKSHIRE LEARNING PARTNERSHIP PROJECTCO LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
12 November 2020
Resigned on
7 May 2024
Nationality
British
Occupation
Director

YORKSHIRE LEARNING PARTNERSHIP HOLDCO LIMITED

Correspondence address
3rd Floor (South) Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
12 November 2020
Resigned on
7 May 2024
Nationality
British
Occupation
Director

PSBP NW DEBTCO LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
5 November 2020
Resigned on
7 May 2024
Nationality
British
Occupation
Director

PSBP NW PROJECTCO LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
5 November 2020
Resigned on
7 May 2024
Nationality
British
Occupation
Director

PSBP NW HOLDCO LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
5 November 2020
Resigned on
7 May 2024
Nationality
British
Occupation
Director