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

Sir Rodneya Malcolm Aldridge

    Related profiles found in government register
  • Sir Rodneya Malcolm Aldridge
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Millbank, London, SW1P 4DU, England

      IIF 1
    • icon of address C/o Aldridge Capital Limited, 10 Piccadilly, London, W1J 0DD, United Kingdom

      IIF 2 IIF 3
    • icon of address Swan Gardens 10, Piccadilly, London, W1J 0DD

      IIF 4
  • Sir Rodney Malcolm Aldridge
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 5 IIF 6
    • icon of address 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 7 IIF 8 IIF 9
    • icon of address Duke's Aldridge Academy, Trulock Road, London, N17 0PG, England

      IIF 10
  • Sir Rodney Malcolm Aldridge
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 11
  • Sir Rodney Malcolm Aldridge
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onslow House, C/o Evelyn Partners Llp, Onslow Street, Guildford, GU1 4TL, England

      IIF 12
    • icon of address 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 13
  • Aldridge, Rodney Malcolm, Sir
    British chairman born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 14 IIF 15 IIF 16
    • icon of address 19, Buckingham Street, London, WC2N 6EF, England

      IIF 18
    • icon of address 8, City Road, London, EC1Y 2AA, England

      IIF 19
    • icon of address The Aldridge Foundation, Swan Gardens, 10 Piccadilly, London, W1J 0DD, England

      IIF 20
    • icon of address Maritime House, Southwell Business Park, Portland, Dorset, DT5 2NA, United Kingdom

      IIF 21
  • Aldridge, Rodney Malcolm, Sir
    British chairman, aldridge foundation born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Aldridge Foundation, 1st Floor 19 Buckingham Street, London, WC2N 6EF, England

      IIF 22
  • Aldridge, Rodney Malcolm, Sir
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Silchester Road, London, W10 6EX, England

      IIF 23
    • icon of address 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 24
    • icon of address 111, Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 25
  • Aldridge, Rodney Malcolm, Sir
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 26
    • icon of address 10, Piccadilly, London, W1J 0DD, United Kingdom

      IIF 27
    • icon of address 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 28
    • icon of address 19, Buckingham Street, London, WC2N 6EF

      IIF 29 IIF 30
    • icon of address 19, Buckingham Street, London, WC2N 6EF, United Kingdom

      IIF 31 IIF 32
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 33 IIF 34
    • icon of address 66 Little Adelphi, 10 John Adam Street, London, WC2N 6NA

      IIF 35
    • icon of address First Floor Swan Gardens, 10 Piccadilly, London, W1J 0DD, United Kingdom

      IIF 36 IIF 37
    • icon of address Swan Gardens 10, Piccadilly, London, W1J 0DD

      IIF 38
    • icon of address 100-102, Broadway, Salford, Manchester, M50 2UW, England

      IIF 39
  • Aldridge, Rodney Malcolm, Sir
    British director the capita group plc born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Little Adelphi, 10 John Adam Street, London, WC2N 6NA

      IIF 40
  • Aldridge, Rodney Malcolm, Sir
    British entrepreneur born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aldridge, Rodney Malcolm, Sir
    British executive chairman born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Piccadilly, London, W1J 0DD, United Kingdom

      IIF 44
    • icon of address 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 45 IIF 46
    • icon of address The Aldridge Foundation, 10 Piccadilly, London, W1J 0DD

      IIF 47
  • Aldridge, Rodney Malcolm, Sir
    British investor director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Buckingham Street, London, WC2N 6EF, England

      IIF 48
  • Aldridge, Rodney Malcolm, Sir
    British non-exec director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Piccadilly, London, W1J 0DD, England

      IIF 49
  • Aldridge, Rodney Malcolm, Sir
    British social entrepreneur born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 50
  • Aldridge, Rodney Malcolm, Sir
    British entrepreneur born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 51
  • Sir Rodney Aldridge
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 52
    • icon of address 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 53
    • icon of address 8, City Road, London, EC1Y 2AA, United Kingdom

      IIF 54
  • Aldridge, Rod, Sir
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fmg Ltd First Floor Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, England

      IIF 55 IIF 56
  • Aldridge, Rodney Malcolm, Sir
    born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Buckingham Street, London, WC2N 6EF, United Kingdom

      IIF 57
    • icon of address 67, Milson Road, London, W14 0LH

      IIF 58
  • Aldridge, Rodney Malcolm, Sir
    British chairman born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 59
    • icon of address 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 60
  • Aldridge, Rodney Malcolm, Sir
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onslow House, C/o Evelyn Partners Llp, Onslow Street, Guildford, GU1 4TL, England

      IIF 61
    • icon of address 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 62
  • Aldridge, Rodney Malcolm, Sir
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 63
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 64
    • icon of address 8, City Road, London, EC1Y 2AA, United Kingdom

      IIF 65
  • Aldridge, Rodney Malcolm, Sir
    British entrepreneur born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 66
  • Aldridge, Rodney Malcolm
    British company director born in November 1947

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea New Dome Wood, Copthorne, Sussex, RH1D 3HE

      IIF 67
  • Aldridge, Rodney
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA, England

      IIF 68 IIF 69
  • Aldridge, Rodney Malcolm
    British

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea New Dome Wood, Copthorne, Sussex, RH1D 3HE

      IIF 70
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Onslow House C/o Evelyn Partners Llp, Onslow Street, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 64 - Director → ME
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Swan Gardens 10 Piccadilly, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 5
    ALDRIDGE INVESTMENTS LIMITED - 2018-02-15
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    ALDRIDGE EDUCATION LIMITED - 2016-08-31
    icon of address 10 Piccadilly, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 44 - Director → ME
  • 7
    ALDRIDGE SUSSEX EDUCATION TRUST - 2016-02-29
    icon of address The Aldridge Foundation, 10 Piccadilly, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 47 - Director → ME
  • 8
    icon of address 8 City Road, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    TBI ASSETS LTD - 2011-05-25
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 19 Buckingham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -51,081 GBP2020-03-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 55 - Director → ME
  • 13
    YOUR HEALTH MATTERS GROUP LIMITED - 2017-06-12
    RECOVERY WORLD (UK) LTD - 2015-06-16
    HEALTH MATTERS GROUP LTD - 2016-06-14
    icon of address C/o Quantuma Advisory Limited, 86a George Street, Edinburgh
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,003,406 GBP2022-12-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 60 - Director → ME
  • 14
    icon of address 1 Silchester Road, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2011-07-12 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address 8 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 65 - Director → ME
  • 16
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    335,566 GBP2021-09-30
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 42 - Director → ME
  • 17
    icon of address Rmai, 10 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address Rmai, 10 Piccadilly, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address 67 Milson Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 20
    icon of address 67 Milson Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 21
    icon of address 19 Buckingham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 33 - Director → ME
  • 23
    PAMLIFE LIMITED - 2021-09-02
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -886,847 GBP2024-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 63 - Director → ME
  • 24
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 34 - Director → ME
  • 25
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,003,840 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    icon of address Westley House, Fleming Way, Crawley, W Sussex
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    79,061,872 GBP2022-12-31
    Officer
    icon of calendar ~ 1992-05-31
    IIF 70 - Secretary → ME
  • 2
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-06-12
    IIF 8 - Has significant influence or control OE
  • 3
    ALDRIDGE NORTH WEST EDUCATION TRUST - 2016-08-31
    DARWEN ACADEMY TRUST - 2014-05-29
    icon of address Duke's Aldridge Academy, Trulock Road, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-12 ~ 2015-08-31
    IIF 20 - Director → ME
    icon of calendar 2006-01-10 ~ 2011-09-13
    IIF 40 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-10-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-11-02
    IIF 10 - Has significant influence or control OE
  • 4
    THE FALMER ACADEMY - 2010-04-08
    icon of address Brighton Aldridge Community Academy, Lewes Road, Brighton, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2012-02-29
    IIF 35 - Director → ME
  • 5
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-30 ~ 2018-12-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    IIF 1 - Has significant influence or control OE
  • 6
    AUTOHUGE LIMITED - 1988-11-15
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    TELECOM CAPITA LIMITED - 1993-12-20
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (7 parents, 46 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-07-31
    IIF 45 - Director → ME
  • 7
    THE CAPITA GROUP PLC - 2012-01-03
    KNOWN LIMIT LIMITED - 1987-03-05
    CAPITA HOLDINGS LIMITED - 1988-01-27
    CAPITA LIMITED - 1987-04-22
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2006-07-31
    IIF 46 - Director → ME
  • 8
    THE CHALICE GROUP LTD - 2004-05-04
    CAPITA SYSTEMS LIMITED - 1995-11-30
    CAPITA (SYSTEMS) LIMITED - 1988-04-13
    JACKTRADE ENTERPRISES LIMITED - 1987-09-14
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-01-29
    IIF 67 - Director → ME
  • 9
    icon of address 100-102 Broadway, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-29 ~ 2015-07-21
    IIF 39 - Director → ME
  • 10
    KNIGHT CLEANCO LIMITED - 2007-07-13
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2015-12-17
    IIF 25 - Director → ME
  • 11
    EQUINITI HOLDINGS LIMITED - 2007-09-03
    KNIGHT GROUP REGISTRARS LIMITED - 2007-07-13
    WG&M SHELF COMPANY 123 LIMITED - 2007-05-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2015-12-17
    IIF 28 - Director → ME
  • 12
    ADVENTX2 GROUP LIMITED - 2010-06-08
    EQUINITI GROUP LIMITED - 2015-09-28
    EQUINITI GROUP PLC - 2021-12-15
    SPSHELFCO (NO. 16) LIMITED - 2010-01-04
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-25 ~ 2016-08-01
    IIF 68 - Director → ME
  • 13
    XAFINITY ENTERPRISES LIMITED - 2013-02-28
    ADVENTX2 ENTERPRISES LIMITED - 2011-04-26
    SHELCO NO.15 LIMITED - 2010-01-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2015-12-17
    IIF 69 - Director → ME
  • 14
    icon of address 607-613 Penistone Road, Sheffield, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,143 GBP2021-03-31
    Officer
    icon of calendar 2009-03-10 ~ 2013-06-20
    IIF 36 - Director → ME
  • 15
    icon of address 607-613 Penistone Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    830 GBP2021-03-31
    Officer
    icon of calendar 2009-03-10 ~ 2013-06-20
    IIF 37 - Director → ME
  • 16
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    289,887 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2021-05-13
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-13
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Maritime House, Southwell Business Park, Portland, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ 2012-08-31
    IIF 21 - Director → ME
  • 18
    CAPITA REVENUES MANAGEMENT LIMITED - 1994-04-25
    REVENUE COLLECTION SERVICES LIMITED - 1992-10-19
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-02 ~ 1995-06-03
    IIF 24 - Director → ME
  • 19
    icon of address 8 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-01-16
    IIF 54 - Has significant influence or control OE
  • 20
    CODE COLLEGE LTD - 2015-02-12
    icon of address 1 Sutherland Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2016-08-09
    IIF 49 - Director → ME
  • 21
    ACORN CARE 1 LIMITED - 2022-12-20
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-23 ~ 2015-06-10
    IIF 48 - Director → ME
  • 22
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-15 ~ 2016-06-15
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 23
    icon of address Portslade Aldridge Community Academy, Chalky Road Portslade, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-16 ~ 2014-02-01
    IIF 22 - Director → ME
  • 24
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Has significant influence or control OE
  • 25
    PRINCE S TRUST TRADING LIMITED - 2025-04-01
    TYROLESE (349) LIMITED - 1996-03-27
    icon of address 8 Glade Path, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-09-30 ~ 2003-09-03
    IIF 17 - Director → ME
  • 26
    icon of address The Lowry, Pier 8, Salford Quays
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-12-12 ~ 2024-12-12
    IIF 15 - Director → ME
  • 27
    icon of address The Lowry, Pier 8, Salford Quays
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2024-12-12
    IIF 16 - Director → ME
  • 28
    icon of address The Lowry, Pier 8, Salford Quays
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-12 ~ 2024-12-12
    IIF 18 - Director → ME
  • 29
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,003,840 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2023-01-23
    IIF 66 - Director → ME
  • 30
    icon of address 20 Newburn Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-16 ~ 2011-08-01
    IIF 50 - Director → ME
  • 31
    VINSPIRED
    - now
    RUSSELL COMMISSION IMPLEMENTATION BODY - 2012-01-24
    icon of address Second Floor 3 Field Court, Gray's Inn, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-14 ~ 2012-11-08
    IIF 14 - Director → ME
  • 32
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents, 549 offsprings)
    Equity (Company account)
    -301,448 GBP2020-12-31
    Officer
    icon of calendar 2019-04-23 ~ 2023-02-22
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-03-02
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firm 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 16 October 2025 and licensed under the Open Government Licence v3.0.