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 5
  • 1
    Page, Fiona Jayne
    Born in June 1961
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-08-31 ~ now
    OF - Director → CIF 0
    Page, Fiona Jayne
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-08-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Hunt, Mark Andrew, Professor
    Born in May 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ now
    OF - Director → CIF 0
  • 3
    Coady, Bernard Julien
    Born in October 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ now
    OF - Director → CIF 0
  • 4
    Jones-owen, David
    Born in March 1980
    Individual (38 offsprings)
    Officer
    icon of calendar 2022-12-02 ~ now
    OF - Director → CIF 0
  • 5
    OVAL(2226) LIMITED - 2010-04-29
    icon of address38-42, Brunswick Street West, Hove, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Clayman, Sarah Vivienne
    Director born in March 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-08-20 ~ 2011-09-27
    OF - Director → CIF 0
    Clayman, Sarah Vivienne
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-08-20 ~ 2011-09-27
    OF - Secretary → CIF 0
  • 2
    Carswell, Adam Peter
    Chartered Accountant born in March 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2023-03-20
    OF - Director → CIF 0
    Carswell, Adam Peter
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2012-10-17
    OF - Secretary → CIF 0
    icon of calendar 2015-06-01 ~ 2021-08-31
    OF - Secretary → CIF 0
  • 3
    Keyes, Richard Damian
    Director born in August 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-08-20 ~ 2008-08-26
    OF - Director → CIF 0
  • 4
    Collins, Ian
    Director born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ 2023-04-30
    OF - Director → CIF 0
    Collins, Ian
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-08-30 ~ 2023-04-30
    OF - Secretary → CIF 0
  • 5
    Dickinson, Bruce John
    Director born in May 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-20 ~ 2011-09-27
    OF - Director → CIF 0
  • 6
    Yeboah, Bernard Okae
    Chartered Accountant born in January 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2022-06-23
    OF - Director → CIF 0
    Yeboah, Bernard Okae
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ 2022-06-23
    OF - Secretary → CIF 0
  • 7
    Wadsworth, Antony Ronald
    Company Director born in October 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2021-09-30
    OF - Director → CIF 0
  • 8
    Frampton, Jeremy John, Dr
    Company Director born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-28 ~ 2020-10-19
    OF - Director → CIF 0
  • 9
    Frogbrook, Nicholas Edward
    Chartered Accountant born in July 1975
    Individual
    Officer
    icon of calendar 2012-10-17 ~ 2015-06-01
    OF - Director → CIF 0
    Frogbrook, Nicholas Edward
    Individual
    Officer
    icon of calendar 2012-10-17 ~ 2015-06-01
    OF - Secretary → CIF 0
  • 10
    Cox, Alistair
    Company Director born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2022-07-15
    OF - Director → CIF 0
  • 11
    Jones-owen, David
    Company Director born in March 1980
    Individual (38 offsprings)
    Officer
    icon of calendar 2015-11-04 ~ 2019-02-28
    OF - Director → CIF 0
  • 12
    Nixon, Kevin Donald
    Director born in April 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-20 ~ 2011-09-16
    OF - Director → CIF 0
  • 13
    Hamilton, Vaseema
    College Principal born in February 1960
    Individual
    Officer
    icon of calendar 2011-11-11 ~ 2019-02-28
    OF - Director → CIF 0
  • 14
    Myers, David John
    Director born in November 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2016-01-25
    OF - Director → CIF 0
  • 15
    Weltman, Andrew
    Director born in July 1964
    Individual
    Officer
    icon of calendar 2020-10-19 ~ 2022-08-08
    OF - Director → CIF 0
  • 16
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2007-08-20 ~ 2007-08-20
    PE - Director → CIF 0
  • 17
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2007-08-20 ~ 2007-08-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BIMM UNIVERSITY LIMITED

Previous name
BIMM LIMITED - 2022-07-04
Standard Industrial Classification
85421 - First-degree Level Higher Education

Related profiles found in government register
  • BIMM UNIVERSITY LIMITED
    Info
    BIMM LIMITED - 2022-07-04
    Registered number 06347465
    icon of address38-42 Brunswick Street West, Hove, East Sussex BN3 1EL
    PRIVATE LIMITED COMPANY incorporated on 2007-08-20 (18 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-27
    CIF 0
  • BIMM LIMITED
    S
    Registered number 06347465
    icon of address38-42, Brunswick Street West, Hove, East Sussex, England, BN3 1EL
    Limited Company in Companies House England, England
    CIF 1
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • BIMM LIMITED
    S
    Registered number 6347465
    icon of address38-42 Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL
    Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address38-42 Brunswick Street West, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address38-42 Brunswick Street West, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address38-42 Brunswick Street West, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address38-42 Brunswick Street West, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,071 GBP2020-08-31
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address38-42 Brunswick Street West, Hove, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    45,506 GBP2020-09-01 ~ 2021-08-31
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address38-42 Brunswick Street West, Hove, East Sussex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    NORTHERN COLLEGE OF DANCE - 1996-08-06
    icon of address38-42 Brunswick Street West, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,122 GBP2020-08-31
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    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
  • 8
    icon of address38-42 Brunswick Street West, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,263,005 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address38-42 Brunswick Street West, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,161 GBP2020-08-31
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    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
  • 10
    icon of address38-42 Brunswick Street West, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address38-42 Brunswick Street West, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address38-42 Brunswick Street West, Hove, East Sussex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    NORTHERN BALLET SCHOOL LIMITED - 1996-07-12
    icon of address38-42 Brunswick Street West, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -259,914 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    MANCHESTER CITY BALLET COMPANY LIMITED - 1994-10-17
    icon of address38-42 Brunswick Street West, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - 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.