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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Bacon, Stephen
    Born in December 1965
    Individual (32 offsprings)
    Officer
    icon of calendar 2020-08-17 ~ now
    OF - Director → CIF 0
    Bacon, Stephen
    Individual (32 offsprings)
    Officer
    icon of calendar 2022-10-07 ~ now
    OF - Secretary → CIF 0
  • 2
    Bowes, Mark Edwin
    Born in July 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-08-15 ~ now
    OF - Director → CIF 0
  • 3
    Jones, Judith
    Born in October 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-09-11 ~ now
    OF - Director → CIF 0
  • 4
    Wilkins, Richard John
    Born in May 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Morris, Jennifer May
    Born in August 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-09-04 ~ now
    OF - Director → CIF 0
  • 6
    PIMCO 2892 LIMITED - 2011-04-05
    WITHERSLACK GROUP LIMITED - 2012-06-13
    icon of addressLupton Tower, Lupton, Carnforth, Lancashire, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Carter, Jayne Louise
    Director born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-31 ~ 2023-09-30
    OF - Director → CIF 0
  • 2
    Barrow, Michael Anthony
    Company Director born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-16 ~ 2019-08-31
    OF - Director → CIF 0
  • 3
    Dyson, Kevin Frederick
    Finance Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-05 ~ 2020-01-17
    OF - Director → CIF 0
    Dyson, Kevin Frederick
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-05 ~ 2020-01-17
    OF - Secretary → CIF 0
  • 4
    Fletcher-ray, Tracey
    Chief Executive born in October 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-14 ~ 2025-09-11
    OF - Director → CIF 0
  • 5
    Bowers, James Francis
    Director born in January 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-06-12 ~ 2011-05-16
    OF - Director → CIF 0
  • 6
    Jones, Philip David
    Director born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-04 ~ 2022-10-07
    OF - Director → CIF 0
  • 7
    Davey, Michael
    Company Director born in November 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-16 ~ 2016-01-31
    OF - Director → CIF 0
  • 8
    Tennant, Howard Charles
    Director born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-26 ~ 2021-08-26
    OF - Director → CIF 0
  • 9
    Johnson, Joanne
    Individual
    Officer
    icon of calendar 1998-06-12 ~ 2001-07-06
    OF - Secretary → CIF 0
  • 10
    Scaife, Sally
    Individual
    Officer
    icon of calendar 2001-07-06 ~ 2011-06-15
    OF - Secretary → CIF 0
  • 11
    Jones, Judith
    Commercial Director born in October 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2022-10-07
    OF - Director → CIF 0
    Jones, Judith
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-06-15 ~ 2013-10-21
    OF - Secretary → CIF 0
    icon of calendar 2020-01-17 ~ 2022-10-07
    OF - Secretary → CIF 0
  • 12
    Fray, Kelley Ann
    Operations Director born in December 1973
    Individual
    Officer
    icon of calendar 2015-12-23 ~ 2018-03-31
    OF - Director → CIF 0
  • 13
    Baxter, Craig
    Director born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2018-09-05
    OF - Director → CIF 0
    Baxter, Craig
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2018-09-05
    OF - Secretary → CIF 0
  • 14
    Taylor, Julie Ann
    Director born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-31 ~ 2022-07-31
    OF - Director → CIF 0
  • 15
    Mills, Charles Gerard
    Ceo born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-04 ~ 2008-07-24
    OF - Director → CIF 0
  • 16
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1998-06-10 ~ 1998-06-12
    PE - Nominee Director → CIF 0
  • 17
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1998-06-10 ~ 1998-06-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WITHERSLACK GROUP LIMITED

Previous names
DOWNMARK LIMITED - 1998-12-22
WESTMORLAND EDUCATION SERVICES LIMITED - 2002-10-09
JAMES BOWERS EDUCATION LIMITED - 2012-06-13
Standard Industrial Classification
85200 - Primary Education
85310 - General Secondary Education
87900 - Other Residential Care Activities N.e.c.

Related profiles found in government register
  • WITHERSLACK GROUP LIMITED
    Info
    DOWNMARK LIMITED - 1998-12-22
    WESTMORLAND EDUCATION SERVICES LIMITED - 1998-12-22
    JAMES BOWERS EDUCATION LIMITED - 1998-12-22
    Registered number 03579104
    icon of addressLupton Tower, Lupton, Carnforth, Lancashire LA6 2PR
    PRIVATE LIMITED COMPANY incorporated on 1998-06-10 (27 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-06
    CIF 0
  • WITHERSLACK GROUP LIMITED
    S
    Registered number 03579104
    icon of addressLupton Tower, Lupton, Carnforth, England, LA6 2PR
    Limited Company in England & Wales, England
    CIF 1 CIF 2
    Private Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressLupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    HC 1014 LIMITED - 2007-07-24
    icon of addressLupton Tower, Lupton, Carnforth, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,582,088 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    HC 1011 LIMITED - 2007-07-24
    icon of addressLupton Tower, Lupton, Carnforth, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,320,140 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of addressLupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of addressLupton Tower, Lupton, Carnforth, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    531,533 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    PROPERTY AT SL42AX LIMITED - 2017-07-07
    icon of addressLupton Tower, Lupton, Carnforth, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,833 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of addressHall Farm House Moathouse Lane, Coleshill, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,338,615 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    WITHERSLACK CARE AND EDUCATION INITIATIVES LIMITED - 2011-12-12
    WITHERSLACK CARE LIMITED - 2007-11-15
    icon of addressLupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressLupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    JBE TRAINING AND DEVELOPMENT LIMITED - 2012-07-27
    icon of addressLupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 11
    TUMBLEWOOD PROJECT LIMITED - 2020-09-24
    icon of addressLupton Tower, Lupton, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,137 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • WESTMORLAND SCHOOL LIMITED - 2007-10-18
    icon of addressLupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.