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 8
  • 1
    Gigov, Emil Slavchev
    Born in March 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ now
    OF - Director → CIF 0
  • 2
    Wright, Esther
    Born in April 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Davies, Ian
    Born in May 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Paton, David
    Born in August 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ now
    OF - Director → CIF 0
  • 5
    Diggory, Colin
    Born in July 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ now
    OF - Director → CIF 0
  • 6
    Moulding, Neil
    Born in August 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-09-02 ~ now
    OF - Director → CIF 0
  • 7
    Paton, Josephine Claire
    Born in October 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    OF - Director → CIF 0
  • 8
    RONDAR TOPCO LIMITED - 2019-11-06
    icon of addressRadnor House Sevenoaks, Combe Bank Drive, Sundridge, Sevenoaks, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Callender, Ian Alexander
    Non-Executive born in July 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-05-31
    OF - Director → CIF 0
  • 2
    Martin, Barry Robert
    Non-Executive born in July 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2019-10-31
    OF - Director → CIF 0
  • 3
    Burne, Yvonne Ann, Dr
    Born in August 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2015-06-30
    OF - Director → CIF 0
  • 4
    Danielian, Ursula
    Accountant born in June 1967
    Individual
    Officer
    icon of calendar 2010-09-10 ~ 2013-09-02
    OF - Director → CIF 0
    Danielian, Ursula
    Individual
    Officer
    icon of calendar 2010-09-10 ~ 2013-09-02
    OF - Secretary → CIF 0
  • 5
    Allen, Eleanor Rose
    Education Consultant born in March 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2024-03-02
    OF - Director → CIF 0
  • 6
    Mr David Paton
    Born in August 1977
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Cook, Robert
    Consultant /Head Master born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2015-04-30
    OF - Director → CIF 0
  • 8
    Mrs Josephine Claire Paton
    Born in October 1978
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Lloyd, Geraint Wynne
    Solicitor born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ 2010-09-10
    OF - Director → CIF 0
  • 10
    CLOSE ENTERPRISE VCT PLC - 2009-03-23
    icon of address1, Kings Arms Yard, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2019-11-04
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 11
    CLOSE BROTHERS VENTURE CAPITAL TRUST PLC - 2009-03-27
    icon of address1, Kings Arms Yard, London, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-06-30 ~ 2019-11-04
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 12
    ALBION CROWN VCT PLC - now
    MURRAY VCT 3 PLC - 2006-01-13
    CROWN PLACE VCT PLC
    - 2024-06-17
    icon of address1, Kings Arms Yard, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2019-11-04
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 13
    CLOSE BROTHERS DEVELOPMENT VCT PLC - 2009-03-25
    icon of address1, Kings Arms Yard, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2019-11-04
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 14
    icon of address1, Kings Arms Yard, London, England
    Corporate (41 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-11-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 15
    CLOSE TECHNOLOGY & GENERAL VCT PLC - 2009-03-25
    icon of address1, Kings Arms Yard, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-06-30 ~ 2019-11-04
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
parent relation
Company in focus

RADNOR HOUSE SCHOOL (HOLDINGS) LIMITED

Previous name
RADNOR HOUSE SCHOOL LIMITED - 2011-02-16
Standard Industrial Classification
85100 - Pre-primary Education
85310 - General Secondary Education
85200 - Primary Education

Related profiles found in government register
  • RADNOR HOUSE SCHOOL (HOLDINGS) LIMITED
    Info
    RADNOR HOUSE SCHOOL LIMITED - 2011-02-16
    Registered number 07337385
    icon of addressRadnor House Sevenoaks Combe Bank Drive, Sundridge, Sevenoaks TN14 6AE
    PRIVATE LIMITED COMPANY incorporated on 2010-08-05 (15 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-05
    CIF 0
  • RADNOR HOUSE SCHOOL (HOLDINGS) LIMITED
    S
    Registered number 07337385
    icon of addressPopes Villa, Cross Deep, Twickenham, England, TW1 4QG
    Limited Company in England And Wales, England
    CIF 1
    Private Limited Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • RADNOR HOUSE HOLDINGS (CB) LIMITED - 2016-03-07
    icon of addressRadnor House Sevenoaks Combe Bank Drive, Sundridge, Sevenoaks, Kent, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    RADNOR HOUSE SCHOOL (PROPERTY) LIMITED - 2022-05-24
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,442,510 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-04
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    RADNOR HOUSE SCHOOL (2010) LIMITED - 2011-02-16
    RADNOR HOUSE SCHOOL (SERVICES) LIMITED - 2010-10-06
    OAKLAND CARE CENTRE LIMITED - 2010-10-07
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,771,559 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-04
    CIF 1 - Ownership of shares – 75% or more OE

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.