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 7
  • 1
    Logue, Mary Joanne
    Individual (67 offsprings)
    Officer
    2023-06-05 ~ now
    OF - secretary → CIF 0
  • 2
    Power, Richard
    Chief Executive Officer - Uk born in June 1982
    Individual (67 offsprings)
    Officer
    2020-06-01 ~ now
    OF - director → CIF 0
  • 3
    Lecky, Helen Elizabeth
    Finance Director born in April 1981
    Individual (60 offsprings)
    Officer
    2025-02-14 ~ now
    OF - director → CIF 0
  • 4
    Leatherbarrow, David Jon
    Group Chief Executive Officer born in February 1969
    Individual (25 offsprings)
    Officer
    2018-09-01 ~ now
    OF - director → CIF 0
  • 5
    Cooke, Richard John
    Chief Investment And Strategy Officer born in February 1979
    Individual (17 offsprings)
    Officer
    2020-11-06 ~ now
    OF - director → CIF 0
  • 6
    Janet, Jean-luc Emmanuel
    Chief Financial & Administration Officer born in October 1970
    Individual (25 offsprings)
    Officer
    2012-08-10 ~ now
    OF - director → CIF 0
  • 7
    ACORN CARE 4 LIMITED - 2022-12-20
    Atria, Spa Road, Bolton, England
    Corporate (5 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 16
  • 1
    Anderson, Iain James
    Chief Executive born in March 1955
    Individual (3 offsprings)
    Officer
    2017-06-30 ~ 2018-09-01
    OF - director → CIF 0
  • 2
    Yurkwich, Adrian Michael
    Investment Manager born in September 1968
    Individual (8 offsprings)
    Officer
    2005-03-18 ~ 2005-07-18
    OF - director → CIF 0
  • 3
    Thomas, James Robert
    Fund Manager born in April 1964
    Individual (13 offsprings)
    Officer
    2005-03-18 ~ 2010-01-15
    OF - director → CIF 0
  • 4
    Bhote, Sanaya Homi
    Company Director born in September 1962
    Individual (1 offspring)
    Officer
    2007-05-25 ~ 2008-06-06
    OF - director → CIF 0
    Bhote, Sanaya Homi
    Company Director
    Individual (1 offspring)
    Officer
    2006-04-21 ~ 2008-06-06
    OF - secretary → CIF 0
  • 5
    Croghan, Mark Arnold
    Director born in August 1963
    Individual
    Officer
    2008-06-06 ~ 2012-08-10
    OF - director → CIF 0
    Croghan, Mark Arnold
    Director
    Individual
    Officer
    2008-06-06 ~ 2012-08-10
    OF - secretary → CIF 0
  • 6
    Short, Adrian John
    Company Director born in June 1947
    Individual (12 offsprings)
    Officer
    2004-01-19 ~ 2005-03-18
    OF - director → CIF 0
    Short, Adrian John
    Company Director
    Individual (12 offsprings)
    Officer
    2004-01-19 ~ 2005-03-18
    OF - secretary → CIF 0
  • 7
    Maclean, Janet Sarah
    Company Director born in February 1949
    Individual (1 offspring)
    Officer
    2004-01-19 ~ 2006-02-14
    OF - director → CIF 0
    Maclean, Janet Sarah
    Developer
    Individual (1 offspring)
    Officer
    2005-03-18 ~ 2006-04-21
    OF - secretary → CIF 0
  • 8
    Duffy, Chris
    Individual
    Officer
    2020-11-06 ~ 2023-05-31
    OF - secretary → CIF 0
  • 9
    Page, Stephen Robert
    Director born in October 1962
    Individual (4 offsprings)
    Officer
    2005-07-28 ~ 2013-08-05
    OF - director → CIF 0
  • 10
    Lecky, Helen Elizabeth
    Individual (60 offsprings)
    Officer
    2014-11-13 ~ 2020-10-23
    OF - secretary → CIF 0
  • 11
    Mcneany, Kevin Joseph
    Company Director born in April 1943
    Individual (12 offsprings)
    Officer
    2004-12-17 ~ 2010-01-15
    OF - director → CIF 0
  • 12
    Robinson, Mike
    Director born in October 1959
    Individual
    Officer
    2012-11-22 ~ 2014-02-01
    OF - director → CIF 0
  • 13
    Macdonald, Natalie-jane Anne, Dr
    Ceo born in June 1962
    Individual (5 offsprings)
    Officer
    2013-09-16 ~ 2017-03-31
    OF - director → CIF 0
  • 14
    Napier-fenning, William
    Individual (3 offsprings)
    Officer
    2012-08-10 ~ 2014-11-13
    OF - secretary → CIF 0
  • 15
    Johnson, David William
    Company Director born in August 1957
    Individual (4795 offsprings)
    Officer
    2007-05-25 ~ 2014-08-13
    OF - director → CIF 0
  • 16
    OUTCOMES FIRST 4 LIMITED - now
    1 Merchant's Place, River Street, Bolton, Lancashire, England
    Corporate (5 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-07-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ACORN CARE AND EDUCATION LIMITED

Previous name
ACORN SEN SCHOOLS LIMITED - 2004-12-08
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ACORN CARE AND EDUCATION LIMITED
    Info
    ACORN SEN SCHOOLS LIMITED - 2004-12-08
    Registered number 05019430
    Atria, Spa Road, Bolton BL1 4AG
    Private Limited Company incorporated on 2004-01-19 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-01
    CIF 0
  • ACORN CARE AND EDUCATION LIMITED
    S
    Registered number missing
    Atria, Spa Road, Bolton, England, BL1 4AG
    Limited Company
    CIF 1
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    WOODHOUSE PROJECT LTD - 2010-02-09
    3 DIMENSIONS CARE LIMITED - 2010-02-03
    TWENTY FOUR SEVEN CARE LIMITED - 2004-04-05
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    195,634 GBP2021-02-28
    Person with significant control
    2021-03-02 ~ now
    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
  • 2
    SNRD CO 3050 LIMITED - 2013-02-22
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    Atria, Spa Road, Bolton, England
    Corporate (7 parents)
    Person with significant control
    2019-02-01 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 4
    SNRDCO 3047 LIMITED - 2011-04-12
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    SNRDCO 3135 LIMITED - 2013-11-13
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 6
    WATERLOO LODGE LTD. - 1997-06-03
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    Atria, Spa Road, Bolton, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    247,063 GBP2023-07-31
    Person with significant control
    2023-09-29 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 8
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Person with significant control
    2024-06-14 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 9
    NORTON COLLEGE (WORCESTER) LIMITED - 2018-09-25
    Atria, Spa Road, Bolton, England
    Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    63,411 GBP2021-09-01 ~ 2022-08-31
    Person with significant control
    2023-02-21 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 10
    Atria, Spa Road, Bolton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    355,934 GBP2020-02-29
    Person with significant control
    2020-11-24 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 11
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    263,957 GBP2020-02-29
    Person with significant control
    2024-05-30 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 12
    Atria, Spa Road, Bolton, England
    Corporate (7 parents)
    Equity (Company account)
    1,453,950 GBP2019-06-30
    Person with significant control
    2020-02-25 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 13
    HEATH FARM FOSTERING AGENCY LIMITED - 2023-08-13
    HEATH FARM FAMILY SERVICES LIMITED - 2007-06-05
    HEATH FARM FAMILY SERVICES - 2001-02-28
    ISP FAMILY SERVICES - 1994-08-09
    CARESCHEME LIMITED - 1991-10-08
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Person with significant control
    2024-06-08 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 14
    Atria, Spa Road, Bolton, England
    Corporate (7 parents)
    Equity (Company account)
    1,468,979 GBP2019-06-30
    Person with significant control
    2020-02-25 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 15
    LYNGROVE TRADING LTD - 1997-11-10
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 16
    EAGLE HOUSE (LONDON) LIMITED - 2011-05-31
    HC 1013 LIMITED - 2007-07-24
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Person with significant control
    2024-05-30 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 17
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 18
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    594,783 GBP2023-07-31
    Person with significant control
    2024-04-18 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 19
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Person with significant control
    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
  • 20
    Atria, Spa Road, Bolton, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-02-09 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 21
    SNRD CO 3051 LIMITED - 2013-11-14
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 22
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 23
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 24
    Falkland House School, Falkland Estate, Falkland, Scotland
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    337,198 GBP2018-12-31
    Person with significant control
    2019-02-15 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 10
  • 1
    DWSCO 2630 LIMITED - 2005-10-05
    Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-15
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 2
    Maybrook House Third Floor, Queensway, Halesowen, England
    Corporate (5 parents)
    Person with significant control
    2020-10-02 ~ 2024-08-07
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    ACTUALTEST LIMITED - 1992-10-30
    Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-15
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 4
    Atria, Spa Road, Bolton, England
    Corporate (6 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-23
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    ISP LIMITED - 1997-05-02
    BONUSGREAT LIMITED - 1993-08-27
    Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-15
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 6
    CRAWLEY FOREST SCHOOL LIMITED - 2011-03-01
    SNRDCO 3037 LIMITED - 2011-01-11
    Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-15
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    SNRDCO 3041 LIMITED - 2011-01-11
    Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-15
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 8
    ACORN CARE RESIDENTIAL SERVICES LIMITED - 2015-09-01
    NENE VALLEY FOSTERING AGENCY LIMITED - 2014-06-05
    PREMICOMP LIMITED - 2001-07-26
    Maybrook House, Third Floor, Queensway, Halesowen, England
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-08-07
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 9
    Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-15
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 10
    Maybrook House, Third Floor, Queensway, Halesowen, England
    Corporate (4 parents)
    Equity (Company account)
    1,341,691 GBP2020-02-29
    Person with significant control
    2020-11-24 ~ 2024-08-07
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.