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 3
  • 1
    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
  • 2
    Smith, Philip John
    Born in April 1968
    Individual (57 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    OF - Director → CIF 0
  • 3
    TGP 283 LIMITED - 1990-10-11
    TALISMAN INTERNATIONAL HOLDINGS LIMITED - 1991-12-12
    INVESTORS IN EDUCATION LIMITED - 1994-10-31
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    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 19
  • 1
    Fee, Gary Ryan
    Finance Director born in September 1970
    Individual (75 offsprings)
    Officer
    icon of calendar 2020-04-16 ~ 2022-04-29
    OF - Director → CIF 0
  • 2
    Layton, Matthew Robert
    Born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-05-20 ~ 2004-07-13
    OF - Nominee Director → CIF 0
  • 3
    Ford, Russell Mark
    Chief Executive born in October 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2008-11-27
    OF - Director → CIF 0
  • 4
    Kramer, Stephen
    Individual (57 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2025-04-02
    OF - Secretary → CIF 0
  • 5
    Marshall, Rosamund Margaret
    Company Director born in July 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-04-16 ~ 2025-04-02
    OF - Director → CIF 0
  • 6
    Cross, Jean
    Operations Director born in October 1949
    Individual
    Officer
    icon of calendar 2004-11-01 ~ 2005-12-31
    OF - Director → CIF 0
  • 7
    Pudge, David John
    Born in August 1965
    Individual (113 offsprings)
    Officer
    icon of calendar 2004-05-20 ~ 2004-07-13
    OF - Nominee Director → CIF 0
  • 8
    Morris, Andrew Terry
    Director born in December 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-03-29 ~ 2016-12-01
    OF - Director → CIF 0
  • 9
    Ring, Ronald Arthur
    Company Secretary
    Individual
    Officer
    icon of calendar 2004-07-13 ~ 2004-10-31
    OF - Secretary → CIF 0
  • 10
    Dreier, Stephen
    Chief Admin Officer born in November 1942
    Individual (43 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    OF - Director → CIF 0
  • 11
    Casagrande, John Guy
    Lawyer born in September 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-04-16 ~ 2025-04-02
    OF - Director → CIF 0
  • 12
    Yarrow, Nicholas John
    Finance Director born in August 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    OF - Director → CIF 0
    Yarrow, Nicholas John
    Finance Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    OF - Secretary → CIF 0
  • 13
    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
  • 14
    Sage, Adam David
    Finance Director born in November 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    OF - Director → CIF 0
    Sage, Adam David
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2016-11-10
    OF - Secretary → CIF 0
  • 15
    Boland, Elizabeth
    Chief Financial Officer born in August 1959
    Individual (61 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2025-04-02
    OF - Director → CIF 0
  • 16
    Rhodes, Phillip Baverstock
    Company Director born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-13 ~ 2006-04-07
    OF - Director → CIF 0
  • 17
    Lissy, Dave
    Chief Executive Officer born in October 1965
    Individual (43 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    OF - Director → CIF 0
  • 18
    Hendrie, Neal Malcolm
    Company Director born in August 1955
    Individual
    Officer
    icon of calendar 2004-07-13 ~ 2007-08-01
    OF - Director → CIF 0
    Hendrie, Neal Malcolm
    Finance Director
    Individual
    Officer
    icon of calendar 2004-10-31 ~ 2008-02-01
    OF - Secretary → CIF 0
  • 19
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2004-05-20 ~ 2004-07-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ASQUITH NURSERIES LIMITED

Previous name
LANTERNLAND LIMITED - 2004-08-02
Standard Industrial Classification
85100 - Pre-primary Education

Related profiles found in government register
  • ASQUITH NURSERIES LIMITED
    Info
    LANTERNLAND LIMITED - 2004-08-02
    Registered number 05133988
    icon of addressBritannia House, 3-5 Rushmills, Northampton NN4 7YB
    PRIVATE LIMITED COMPANY incorporated on 2004-05-20 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • ASQUITH NURSERIES LIMITED
    S
    Registered number missing
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England, NN4 7YB
    Private Limited Company
    CIF 1
  • ASQUITH NURSERIES LIMITED
    S
    Registered number 05133988
    icon of address2, Crown Way, Rushden, England, NN10 6BS
    Private Limited Company in Registrar Of Companies (England And Wales), England And Wales
    CIF 2
  • ASQUITH NURSERIES LIMITED
    S
    Registered number 05133988
    icon of addressAsquith House, 34 Germain Street, Chesham, England, HP5 1LH
    Private Company Limited By Shares in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    ASQUITH COURT NURSERIES MANAGEMENT SERVICES LIMITED - 2007-02-22
    GATEHOUSE NURSERY SERVICES (SURREY) LIMITED - 2004-03-15
    SPEED 6555 LIMITED - 1998-07-16
    icon of address2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    JARVISHELF 23 LIMITED - 2002-09-10
    ASQUITH JARVIS LIMITED - 2004-08-11
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressBishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    MM&S (5299) LIMITED - 2007-11-26
    icon of addressBishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    PACIFIC SHELF 571 LIMITED - 1994-06-24
    icon of addressBishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -47,646 GBP2016-03-31
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    COGPRIOR LIMITED - 2003-03-17
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressBritannia House, Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    PEGASUS PROPERTY INVESTMENTS LTD - 2011-06-07
    RIGHT BUY PROPERTIES LIMITED - 2009-02-26
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    279,985 GBP2016-01-31
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE

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.