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
    Marshall, Rosamund Margaret
    Born in July 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-04-13 ~ now
    OF - Director → CIF 0
  • 2
    Butler, John Francis
    Born in November 1967
    Individual (68 offsprings)
    Officer
    icon of calendar 2022-05-02 ~ now
    OF - Director → CIF 0
    Butler, John Francis
    Individual (68 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    OF - Secretary → CIF 0
  • 3
    Casagrande, John Guy
    Born in September 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-04-13 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Philip John
    Born in October 1968
    Individual (57 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    OF - Director → CIF 0
  • 5
    Boland, Elizabeth
    Born in August 1959
    Individual (61 offsprings)
    Officer
    icon of calendar 2003-08-29 ~ now
    OF - Director → CIF 0
  • 6
    HILLGATE ( 128 ) LIMITED - 2000-04-26
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Fee, Gary Ryan
    Finance Director born in September 1970
    Individual (75 offsprings)
    Officer
    icon of calendar 2020-04-13 ~ 2022-04-29
    OF - Director → CIF 0
  • 2
    Tocio, Mary Ann
    Chief Operations Officer born in April 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-04-13 ~ 2015-06-01
    OF - Director → CIF 0
  • 3
    Kramer, Stephen
    Managing Director
    Individual (57 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2025-04-02
    OF - Secretary → CIF 0
  • 4
    Dreier, Stephen
    Chief Administrative Officer born in November 1942
    Individual (43 offsprings)
    Officer
    icon of calendar 2000-04-13 ~ 2020-04-13
    OF - Director → CIF 0
  • 5
    Tugendhat, James Walter
    Managing Director, International born in April 1971
    Individual (69 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    OF - Director → CIF 0
  • 6
    Stocks, Ian Jeremy Marland
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-29 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 7
    Hay, Susan Caroline
    Childcare Planning Consultant born in June 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-29 ~ 2006-06-30
    OF - Director → CIF 0
  • 8
    Brown, Roger Henry
    Chief Executive born in April 1956
    Individual
    Officer
    icon of calendar 2000-04-13 ~ 2003-08-29
    OF - Director → CIF 0
  • 9
    Lissy, Dave
    Manager born in October 1965
    Individual (43 offsprings)
    Officer
    icon of calendar 2003-01-20 ~ 2020-04-13
    OF - Director → CIF 0
  • 10
    OVAL (1337) LIMITED - 1998-09-07
    icon of address7th Floor Hillgate House, 26 Old Bailey, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2000-03-09 ~ 2000-04-13
    PE - Nominee Director → CIF 0
    2000-03-09 ~ 2003-08-29
    PE - Nominee Secretary → CIF 0
  • 11
    OVAL (1305) LIMITED - 1998-09-07
    icon of address7th Floor Hillgate House, 26 Old Bailey, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2000-03-09 ~ 2000-04-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BHFS TWO LIMITED

Previous name
HILLGATE (129) LIMITED - 2000-04-26
Standard Industrial Classification
85100 - Pre-primary Education

Related profiles found in government register
  • BHFS TWO LIMITED
    Info
    HILLGATE (129) LIMITED - 2000-04-26
    Registered number 03943326
    icon of addressBritannia House, 3-5 Rushmills, Northampton NN4 7YB
    PRIVATE LIMITED COMPANY incorporated on 2000-03-09 (25 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
  • BHFS TWO LIMITED
    S
    Registered number missing
    icon of address2 Crown Court, Crown Way, Rushden, England, NN10 6BS
    Limited Company
    CIF 1
  • BHFS TWO LIMITED
    S
    Registered number missing
    icon of address2, Crown Way, Rushden, England, NN10 6BS
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    BRINDLEY HOUSE PROPERTIES LIMITED - 2015-11-19
    THE LONDON RICKSHAW CO. LIMITED - 2007-07-03
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    344,860 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressPioneer House, 7 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    KINDERQUEST LIMITED - 2003-09-01
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directors as a member of a firmOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    SCHOOL MINUS 5 LIMITED - 2003-09-01
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    NEWINCCO 934 LIMITED - 2009-06-29
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    298,467 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    770,943 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address15 Lemna Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    462,420 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    INHOCO 3446 LIMITED - 2008-04-28
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 10
    CIGMA (UK) LIMITED - 2015-03-06
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    996,455 GBP2018-06-30
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    EMERGENCY CHILD AND HOME CARE LIMITED - 2007-12-03
    EMERGENCY CHILDCARE LIMITED - 2007-01-10
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -629,759 GBP2016-01-01 ~ 2016-12-31
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    405,685 GBP2017-11-30
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 13
    BANDTOTAL LIMITED - 2000-07-17
    BUPA CHILDCARE PROVISION LIMITED - 2009-05-08
    icon of addressPioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
    CIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressPioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,232 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    981,314 GBP2020-06-30
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 17
    THE CHILDCARE CORPORATION 7 PLC - 2011-11-02
    WESTCHESTER HOUSE NURSERY SCHOOLS PLC - 2015-03-25
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 18
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressPioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    807,532 GBP2017-05-31
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 20
    icon of addressPioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    421,120 GBP2017-05-31
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 21
    ZOOM NURSERY (ELTHAM) LIMITED - 2004-09-10
    ZOOM NUSERIES (ELTHAM) LIMITED - 2015-09-04
    icon of addressPioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    888,089 GBP2017-05-31
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 22
    icon of addressPioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,514,981 GBP2017-05-31
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE

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.