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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Richard Colin Neil Davidson

    Related profiles found in government register
  • Mr Richard Colin Neil Davidson
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Frederick Street, Loughborough, LE11 3BJ, England

      IIF 1 IIF 2
    • icon of address 49, Heworth Village, York, North Yorkshire, YO31 1AE, United Kingdom

      IIF 3
    • icon of address 49, Heworth Village, York, YO31 1AE

      IIF 4
  • Mr Neil Richard Colin Davidson
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8QY, England

      IIF 5
  • Davidson, Richard Colin Neil
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8QY, England

      IIF 6
  • Davidson, Richard Colin Neil
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sport Park, 3, Oakwood Drive, Loughborough, Leicestershire, LE11 3QF

      IIF 7
    • icon of address 49, Heworth Village, York, North Yorkshire, YO31 1AE, United Kingdom

      IIF 8
  • Davidson, Neil Richard Colin
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vox Studios, 1-45 Durham Street, Vauxhall, London, SE11 5JH, England

      IIF 9
  • Davidson, Richard Colin Neil
    British chief executive born in February 1951

    Registered addresses and corresponding companies
    • icon of address 6 Beaumanor Drive, Old Woodhouse, Loughborough, Leicestershire, LE12 8TX

      IIF 10
  • Davidson, Richard Colin Neil
    born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplewell Farm Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8QY

      IIF 11
  • Davidson, Richard Colin Neil
    British businessman born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplewell Farm, 175 Maplewell Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8QY, United Kingdom

      IIF 12
    • icon of address Maplewell Farm, Maplewell Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8QY, United Kingdom

      IIF 13
  • Davidson, Richard Colin Neil
    British chief executive born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplewell Farm, Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QY

      IIF 14
  • Davidson, Richard Colin Neil
    British company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidson, Richard Colin Neil
    British company director consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westwood House 78, Loughborough Road, Quorn, Leicestershire, LE12 8DX

      IIF 31
  • Davidson, Richard Colin Neil
    British dairyman born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplewell Farm, Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QY

      IIF 32
  • Davidson, Richard Colin Neil
    British dairyman and company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplewell Farm, Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QY

      IIF 33
  • Davidson, Richard Colin Neil
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire, BD3 7DL, England

      IIF 34
    • icon of address Unit 1-4, Old Station Close, Coalville, Leicestershire, LE67 3FH

      IIF 35
    • icon of address 175, Maplewell Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8QY, England

      IIF 36
    • icon of address 124, Derby Road, Long Eaton, Nottingham, Nottinghamshire, NG10 4LS, United Kingdom

      IIF 37
    • icon of address Maplewell Farm, 175, Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QY, United Kingdom

      IIF 38
    • icon of address Maplewell Farm, Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QY

      IIF 39 IIF 40 IIF 41
    • icon of address Persimmon House, Fulford, York, YO19 4FE

      IIF 47
  • Davidson, Richard Colin Neil
    British director and dairyman born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidson, Richard Colin Neil
    British managing director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, College Street, East Bridgford, Nottingham, NG13 8LF, United Kingdom

      IIF 57
    • icon of address Maplewell Farm, Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QY

      IIF 58
  • Davidson, Richard Colin Neil
    British various born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplewell Farm, Maplewell Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8QY, United Kingdom

      IIF 59
  • Davidson, Richard Colin Neil
    British

    Registered addresses and corresponding companies
    • icon of address Westwood House, 78 Loughborough Road, Quorn, Leicestershire, LE12 8DX

      IIF 60
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 36 Frederick Street, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -564,254 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 36 Frederick Street, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -354,322 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Rossmore Court, Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    127,767 GBP2020-12-31
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 26 College Street, East Bridgford, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    NICKERSON GROUP (MANAGEMENT) LIMITED (THE) - 1979-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 21 - Director → ME
  • 7
    DIGITAL NOTTINGHAM LIMITED - 2012-04-11
    icon of address The Media Group, 1 Wilford Business Park, Ruddington Lane, Nottingham, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 49 Heworth Village, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    88.90 GBP2024-12-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    DUCAT VENTURES PLC - 2014-08-04
    HARTFIELD SECURITIES PLC - 2011-06-06
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address 175 Oxford Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address The Media Group, Unit 1 Wilford Business Park, Ruddington Lane, Nottingham, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 49 Heworth Village, York
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    877,653 GBP2024-12-31
    Officer
    icon of calendar 2009-04-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SPORTING MAGAZINES & PUBLISHERS LIMITED - 2003-06-24
    WISDEN CRICKETER PUBLISHING LIMITED - 2011-05-03
    CRICKETER LIMITED(THE) - 1988-08-26
    icon of address 49 Heworth Village, York
    Active Corporate (4 parents)
    Equity (Company account)
    -64,062 GBP2024-12-31
    Officer
    icon of calendar 2010-12-21 ~ now
    IIF 30 - Director → ME
  • 14
    GEMINI A LTD - 2019-03-19
    icon of address Vox Studios 1-45 Durham Street, Vauxhall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91,459 GBP2020-01-31
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 124 Derby Road, Long Eaton, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,460 GBP2018-05-31
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Sport Park, 3, Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 7 - Director → ME
Ceased 38
  • 1
    AVONMORE DAIRIES LIMITED - 1999-10-20
    CHURCHFIELDS DAIRIES LIMITED - 1995-01-03
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2005-06-01
    IIF 29 - Director → ME
  • 2
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2005-06-01
    IIF 14 - Director → ME
  • 3
    BODFARI CREAMERY LIMITED - 1988-08-18
    EXPRESS (HOLDINGS) LIMITED - 2006-08-31
    BODFARI (HOLDINGS) LIMITED - 1998-03-06
    BODFARI FOODS LTD - 1991-10-15
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2005-06-01
    IIF 43 - Director → ME
  • 4
    MD FOODS PLC - 2000-06-02
    ASSOCIATED DAIRIES LIMITED - 1992-03-02
    LUSHJUST LIMITED - 1987-08-25
    ARLA FOODS PLC - 2004-03-17
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2003-10-22 ~ 2005-06-01
    IIF 54 - Director → ME
  • 5
    EXPRESS DAIRIES INGREDIENTS LIMITED - 2006-09-01
    SWEETS DAIRIES LIMITED - 1998-03-12
    TODAYS EGG & POULTRY (PULFORD) LIMITED - 1993-06-16
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-06-01
    IIF 39 - Director → ME
  • 6
    DALE FARM FOODS LIMITED - 1979-12-31
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-04-10
    NORTHERN DAIRIES LIMITED - 1989-01-30
    EXPRESS (INVESTMENTS) LIMITED - 2006-09-04
    DALE FARM LIMITED - 1998-03-06
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2005-06-01
    IIF 42 - Director → ME
  • 7
    FUTURESTRONG PUBLIC LIMITED COMPANY - 1998-02-25
    EXPRESS DAIRIES PLC - 2003-10-22
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1998-02-24 ~ 2005-06-01
    IIF 40 - Director → ME
  • 8
    PRECIS (1000) LIMITED - 1990-04-20
    MEMORY LANE CAKES LIMITED - 1991-09-11
    EXPRESS FOODS LIMITED - 1989-08-25
    EXPRESS DAIRY PROPERTY COMPANY LIMITED - 2006-09-04
    EXPRESS DAIRY COMPANY (LONDON) LIMITED - 1986-03-14
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-06 ~ 2005-06-01
    IIF 22 - Director → ME
  • 9
    DALE FARM DAIRY GROUP LIMITED - 1998-03-06
    EXPRESS LIMITED - 2006-08-30
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-11-14
    ARTKEY LIMITED - 1989-04-21
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2005-06-01
    IIF 45 - Director → ME
  • 10
    ASSOCIATED DAIRIES (ACCRINGTON) LIMITED - 1998-07-13
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2005-06-01
    IIF 52 - Director → ME
  • 11
    icon of address Unit 1 Blossom Avenue, Humberston, Grimsby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2010-03-31
    IIF 25 - Director → ME
  • 12
    AVONMORE DAIRIES LIMITED - 1995-01-03
    ADVISER (180) LIMITED - 1991-04-25
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2005-06-01
    IIF 27 - Director → ME
  • 13
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2005-06-01
    IIF 50 - Director → ME
  • 14
    SIMCO 239 LIMITED - 1988-10-13
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2005-06-01
    IIF 56 - Director → ME
  • 15
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,836,746 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2005-06-01
    IIF 53 - Director → ME
  • 16
    LIBRA GENERAL TRADING LTD - 2001-01-18
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-02-16 ~ 2001-11-02
    IIF 10 - Director → ME
  • 17
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2024-02-09
    IIF 11 - LLP Member → ME
  • 18
    ARLA FOODS MILK PARTNERSHIP LIMITED - 2013-12-12
    EXPRESS MILK PARTNERSHIP LIMITED - 2004-12-01
    THE NORTHERN MILK PARTNERSHIP LIMITED - 1998-11-11
    PROJECTRULE LIMITED - 1993-01-15
    icon of address One, Glass Wharf, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-29 ~ 2005-06-01
    IIF 33 - Director → ME
  • 19
    SHOO 255 LIMITED - 2006-07-07
    icon of address Kings Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-06-16 ~ 2015-02-09
    IIF 59 - Director → ME
  • 20
    PLANPULL LIMITED - 1989-01-19
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2005-06-01
    IIF 51 - Director → ME
  • 21
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2005-06-01
    IIF 55 - Director → ME
  • 22
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2005-06-01
    IIF 26 - Director → ME
  • 23
    WATERFORD FOODS (UK) LIMITED - 1999-10-20
    A.HEALD LIMITED - 1990-11-05
    HEALDS FOODS LIMITED - 1994-04-07
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-28 ~ 2005-06-01
    IIF 46 - Director → ME
  • 24
    icon of address Second Floor 26-28 Hammersmith, Grove London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2012-02-14
    IIF 41 - Director → ME
  • 25
    icon of address Myton Hall Farms Haddocks Lane, Myton On Swale, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,787 GBP2022-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2015-01-19
    IIF 31 - Director → ME
    icon of calendar 2009-12-21 ~ 2015-01-19
    IIF 60 - Secretary → ME
  • 26
    ARLA FOODS LIMITED - 2000-06-02
    PRINTFINISH LIMITED - 2000-01-24
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2005-06-01
    IIF 48 - Director → ME
  • 27
    NORTHERN FOODS PLC - 2011-05-27
    NORTHERN FOODS P L C - 2011-05-27
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 1994-08-01 ~ 1998-03-30
    IIF 32 - Director → ME
  • 28
    NORTHERN RECRUITMENT GROUP PLC - 2009-01-12
    icon of address Galago House, 163 Brighton Road, Coulsdon, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-09-22 ~ 2004-10-20
    IIF 58 - Director → ME
  • 29
    CROSSCO (705) LIMITED - 2002-10-09
    icon of address 13 Adderstone Crescent, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2002-11-15 ~ 2004-10-20
    IIF 44 - Director → ME
  • 30
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2005-06-01
    IIF 28 - Director → ME
  • 31
    PERSIMMON (1984) LIMITED - 1984-07-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (10 parents, 19 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ 2013-04-18
    IIF 47 - Director → ME
  • 32
    PRODUCE INVESTMENTS LIMITED - 2010-10-18
    NEWINCCO 481 LIMITED - 2006-02-06
    PRODUCE INVESTMENTS PLC - 2018-12-11
    icon of address C/o Greenvale Ap Limited Floods Ferry Road, Doddington, March, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-29 ~ 2017-11-29
    IIF 36 - Director → ME
  • 33
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-08 ~ 2018-06-25
    IIF 35 - Director → ME
  • 34
    EMINATE 2 LIMITED - 2013-07-10
    SODA LO LIMITED - 2012-09-14
    EMINATE 2 LIMITED - 2010-02-23
    icon of address Kings Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2018-03-15
    IIF 18 - Director → ME
  • 35
    CHURCH SCHOOLS COMPANY LIMITED (THE) - 1993-01-18
    UNITED CHURCH SCHOOLS FOUNDATION LTD - 2023-07-20
    THE CHURCH SCHOOLS FOUNDATION LIMITED - 2004-07-07
    THE UNITED CHURCH SCHOOLS FOUNDATION LTD - 2004-11-03
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2022-07-06
    IIF 20 - Director → ME
  • 36
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2022-07-06
    IIF 19 - Director → ME
  • 37
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2005-06-01
    IIF 49 - Director → ME
  • 38
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (4 parents, 81 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2020-04-26
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.