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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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