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 11
  • 1
    Todd, Tamsin
    Born in August 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Gigante, Annalisa
    Born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Baskerville, Jonathan
    Born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    OF - Director → CIF 0
  • 4
    Mairs, Christopher
    Born in March 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-22 ~ now
    OF - Director → CIF 0
  • 5
    Adlam, Nicholas Maxwell
    Born in August 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Leeds, Jeffery
    Born in February 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-15 ~ now
    OF - Director → CIF 0
  • 7
    Smale, Steven George
    Born in June 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ now
    OF - Director → CIF 0
  • 8
    Eastwood, David Stephen, Professor Sir
    Born in January 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ now
    OF - Director → CIF 0
  • 9
    Sykes, John Buchanan
    Born in October 1963
    Individual (80 offsprings)
    Officer
    icon of calendar 2005-07-13 ~ now
    OF - Director → CIF 0
  • 10
    Colin, Andrew Jeremy
    Born in March 1959
    Individual (65 offsprings)
    Officer
    icon of calendar 2005-07-13 ~ now
    OF - Director → CIF 0
  • 11
    NEWINCCO 1191 LIMITED - 2013-11-19
    ESPALIER CREDIT LIMITED - 2016-04-01
    icon of addressOne, Gloucester Place, Brighton, Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Baskerville, Jonathan
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ 2015-11-04
    OF - Secretary → CIF 0
  • 2
    Muggridge, Caroline
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-07-13 ~ 2008-01-23
    OF - Secretary → CIF 0
  • 3
    Streatfeild, Olivia Su
    Chief Executive Officer born in February 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2023-03-31
    OF - Director → CIF 0
  • 4
    Healy, Stephen Alared
    Director born in November 1969
    Individual
    Officer
    icon of calendar 2009-04-01 ~ 2014-07-08
    OF - Director → CIF 0
  • 5
    Harned, Carter
    Corporate Executive born in July 1972
    Individual
    Officer
    icon of calendar 2013-01-15 ~ 2018-08-22
    OF - Director → CIF 0
  • 6
    Sykes, John Buchanan
    Chartered Accountant
    Individual (80 offsprings)
    Officer
    icon of calendar 2005-07-13 ~ 2006-01-06
    OF - Secretary → CIF 0
  • 7
    Holmes, Stuart Lang
    Born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2016-04-13
    OF - Director → CIF 0
  • 8
    Latham, John Charles
    Executive Chairman born in March 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-04-13 ~ 2021-10-31
    OF - Director → CIF 0
  • 9
    BRIGHTON DIRECTOR LIMITED
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2005-07-13 ~ 2005-07-26
    PE - Nominee Director → CIF 0
  • 10
    BRIGHTON SECRETARY LIMITED - now
    BFL LIMITED - 2010-01-16
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    2005-07-13 ~ 2005-07-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INTO UNIVERSITY PARTNERSHIPS LIMITED

Previous name
CLARISSE LIMITED - 2006-02-23
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INTO UNIVERSITY PARTNERSHIPS LIMITED
    Info
    CLARISSE LIMITED - 2006-02-23
    Registered number 05507863
    icon of addressOne, Gloucester Place, Brighton BN1 4AA
    PRIVATE LIMITED COMPANY incorporated on 2005-07-13 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-12
    CIF 0
  • INTO UNIVERSITY PARTNERSHIPS LIMITED
    S
    Registered number 5507863
    icon of addressOne, Gloucester Place, Brighton, East Sussex, United Kingdom, BN1 4AA
    CIF 1
  • INTO UNIVERSITY PARTNERSHIPS LTD
    S
    Registered number 5507863
    icon of addressMike Winn, One, Gloucester Place, Brighton, England, BN1 4AA
    UK
    CIF 2
  • INTO UNIVERSITY PARTNERSHIP LTD.
    S
    Registered number 05507863
    icon of address1, Gloucester Place, Brighton, England, BN1 4AA
    Company Limited By Shares in England
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    CHADLEIGH CONTRACTORS LIMITED - 1995-01-20
    icon of addressOne, Gloucester Place, Brighton
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    MILE END ROAD 1 LIMITED - 2013-11-19
    NEWINCCO 1025 LIMITED - 2010-08-26
    icon of addressOne, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -531 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    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
  • 3
    NEWINCCO 1026 LIMITED - 2010-08-26
    MILE END ROAD 2 LIMITED - 2013-11-19
    icon of addressOne, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-10-11 ~ 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 directorsOE
  • 4
    icon of addressOne, Gloucester Place, Brighton
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of addressOne, Gloucester Place, Brighton, Sussex
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressOne, Gloucester Place, Brighton
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressOne Gloucester Place, Brighton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    INTO SGUL LIMITED - 2017-06-16
    icon of addressOne, Gloucester Place, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressOne, Gloucester Place, Brighton
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    NEWINCCO 1302 LIMITED - 2014-06-11
    icon of addressOne, Gloucester Place, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 11
    NEWINCCO 1184 LIMITED - 2024-11-11
    icon of addressOne, Gloucester Place, Brighton
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressOne, Gloucester Place, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 13
    icon of address1 Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 14
    icon of addressOne, Gloucester Place, Brighton, Sussex
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-01-03 ~ now
    CIF 1 - LLP Designated Member → ME
  • 15
    NEWINCCO 719 LIMITED - 2007-07-25
    icon of addressOne, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    LONDON ACADEMY OF DIPLOMACY LIMITED - 2018-04-10
    icon of addressOne Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressOne, Gloucester Place, Brighton
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 18
    icon of addressOne, Gloucester Place, Brighton, East Sussex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 19
    icon of addressOne, Gloucester Place, Brighton
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressOne, Gloucester Place, Brighton
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressOne, Gloucester Place, Brighton
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressC/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • icon of addressOne, Gloucester Place, Brighton, Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-27 ~ 2014-11-10
    CIF 2 - Director → ME

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.