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 4
  • 1
    Mrs Rhona Julia Barnfield
    Born in July 1953
    Individual (4 offsprings)
    Person with significant control
    2018-10-16 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mrs Angela Jean Barry
    Born in June 1962
    Individual (5 offsprings)
    Person with significant control
    2021-02-22 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Ms Nicolette King
    Born in November 1947
    Individual (5 offsprings)
    Person with significant control
    2021-02-22 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Wiggins, Robert Ernest Forbes
    Company Director born in September 1955
    Individual (10 offsprings)
    Officer
    2021-09-22 ~ now
    OF - Director → CIF 0
Ceased 28
  • 1
    Dolan, Ruth Anne
    Governance Consultant born in January 1959
    Individual
    Officer
    2018-02-08 ~ 2018-09-13
    OF - Director → CIF 0
    Ms Ruth Anne Dolan
    Born in January 1959
    Individual
    Person with significant control
    2018-06-25 ~ 2018-09-13
    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
  • 2
    Hopkins, David William Richard, Professor
    Professor born in January 1949
    Individual (3 offsprings)
    Officer
    2012-11-13 ~ 2015-12-31
    OF - Director → CIF 0
  • 3
    Maddison, Thomas James
    Company Director born in December 1963
    Individual (3 offsprings)
    Officer
    2018-10-16 ~ 2021-09-22
    OF - Director → CIF 0
  • 4
    Gather, Rupert Edinmore
    Company Director born in May 1962
    Individual (25 offsprings)
    Officer
    2018-10-16 ~ 2021-09-22
    OF - Director → CIF 0
  • 5
    Flanagan, Terrence
    Director born in November 1960
    Individual (9 offsprings)
    Officer
    2014-11-06 ~ 2017-05-05
    OF - Director → CIF 0
  • 6
    Barry, Angela Jean
    Executive Headteacher born in June 1962
    Individual (5 offsprings)
    Officer
    2018-07-06 ~ 2021-09-22
    OF - Director → CIF 0
  • 7
    Wilson, Simon
    Solicitor born in December 1960
    Individual (24 offsprings)
    Officer
    2012-07-16 ~ 2012-11-13
    OF - Director → CIF 0
  • 8
    Holmes, George Edward Thomas, Professor
    Vice Chancellor, University Of Bolton born in May 1961
    Individual (3 offsprings)
    Officer
    2016-03-17 ~ 2018-02-23
    OF - Director → CIF 0
  • 9
    King, Nicolette
    Company Director born in November 1947
    Individual (5 offsprings)
    Officer
    2018-07-06 ~ 2021-09-22
    OF - Director → CIF 0
    Ms Nicolette King
    Born in November 1947
    Individual (5 offsprings)
    Person with significant control
    2018-09-21 ~ 2018-10-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Brown, Sarah Margaret
    Company Director born in July 1963
    Individual (3 offsprings)
    Officer
    2018-07-06 ~ 2020-02-18
    OF - Director → CIF 0
  • 11
    Mcdonnell, Richard Eugene
    Company Director born in October 1958
    Individual
    Officer
    2018-10-16 ~ 2021-09-22
    OF - Director → CIF 0
  • 12
    Kirkham, Kathy
    Director born in March 1964
    Individual (2 offsprings)
    Officer
    2014-11-06 ~ 2017-02-13
    OF - Director → CIF 0
    2018-02-08 ~ 2018-07-11
    OF - Director → CIF 0
  • 13
    Moore, Steven Ivor
    Director born in April 1970
    Individual
    Officer
    2014-11-06 ~ 2018-07-11
    OF - Director → CIF 0
    Steven Ivor Moore
    Born in April 1970
    Individual
    Person with significant control
    2016-12-19 ~ 2018-06-01
    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
  • 14
    Sarginson, Anna
    Director born in September 1979
    Individual (4 offsprings)
    Officer
    2014-11-06 ~ 2017-04-03
    OF - Director → CIF 0
  • 15
    Hare, David James
    Charity Ceo born in June 1981
    Individual (2 offsprings)
    Officer
    2017-03-27 ~ 2018-07-11
    OF - Director → CIF 0
  • 16
    Teresa Margaret Tunnadine
    Born in March 1953
    Individual (1 offspring)
    Person with significant control
    2018-07-06 ~ 2021-02-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 17
    Shanahan, Andrew
    Solicitor born in June 1974
    Individual (2 offsprings)
    Officer
    2012-07-16 ~ 2012-11-13
    OF - Director → CIF 0
  • 18
    Mckeeman, Mary Leeann
    Company Director born in July 1974
    Individual (2 offsprings)
    Officer
    2017-02-13 ~ 2017-11-28
    OF - Director → CIF 0
  • 19
    Hoskin, Heidi
    Chief Operating Officer (Interim) born in September 1974
    Individual (2 offsprings)
    Officer
    2017-11-28 ~ 2018-05-25
    OF - Director → CIF 0
  • 20
    Elson, Anthony Kenneth
    Company Director born in June 1948
    Individual (1 offspring)
    Officer
    2013-12-05 ~ 2017-04-10
    OF - Director → CIF 0
    Mr Anthony Kenneth Elson
    Born in June 1948
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    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
  • 21
    Gough, Stephen Christopher
    Company Director born in March 1979
    Individual (5 offsprings)
    Officer
    2018-10-16 ~ 2020-02-18
    OF - Director → CIF 0
  • 22
    Smith, Joseph
    Company Director born in December 1950
    Individual (25 offsprings)
    Officer
    2012-07-16 ~ 2015-05-31
    OF - Director → CIF 0
  • 23
    Mrs Kathryn Brunt
    Born in December 1962
    Individual (1 offspring)
    Person with significant control
    2018-07-06 ~ 2021-02-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 24
    Davey, Sara Jane
    Academy Principal born in July 1960
    Individual (1 offspring)
    Officer
    2016-03-17 ~ 2016-12-05
    OF - Director → CIF 0
  • 25
    Building 1000, Yew Street, Stockport, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2022-08-31
    Officer
    2017-10-17 ~ 2018-07-06
    PE - Director → CIF 0
    Person with significant control
    2017-10-30 ~ 2018-07-06
    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
  • 26
    Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom
    Active Corporate (6 parents, 72 offsprings)
    Officer
    2012-07-16 ~ 2018-07-06
    PE - Secretary → CIF 0
  • 27
    Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2012-11-13 ~ 2018-07-06
    PE - Director → CIF 0
    Person with significant control
    2016-04-06 ~ 2018-07-06
    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
  • 28
    Hollins Chambers, 64a Bridge Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2012-11-13 ~ 2017-10-30
    PE - Director → CIF 0
    Person with significant control
    2016-04-06 ~ 2017-10-30
    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
parent relation
Company in focus

BRIGHT TRIBE TRUST

Standard Industrial Classification
85590 - Other Education N.e.c.

Related profiles found in government register
  • BRIGHT TRIBE TRUST
    Info
    Registered number 08144578
    Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent ME14 1JP
    Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption incorporated on 2012-07-16 (12 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-07-18
    CIF 0
  • BRIGHT TRIBE TRUST
    S
    Registered number 8144578
    Building 1000, Kings Reach, Yew Street, Stockport, England, SK4 2HD
    Company Limited By Guarantee in Companies House, England & Wales
    CIF 1
    Company Limited By Guarantee in Companies House, England And Wales
    CIF 2
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    BRIGHT TRIBE EDUCATIONAL SERVICES LIMITED - 2013-06-13
    6 Snow Hill, City Of London, London
    Liquidation Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    Suite 9, 3rd Floor Mansion House, 173-191 Wellington Road South, Stockport, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 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.