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 Paul Augustine Brosnan

    Related profiles found in government register
  • Mr Paul Augustine Brosnan
    Irish born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Memorial House, Ascot High Street, Ascot, SL5 7JH, United Kingdom

      IIF 1
    • icon of address Unit 7, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 2
    • icon of address Unit 8, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 3
    • icon of address Unit 8, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 4
  • Mr Paul Augustine Brosnan
    Irish born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 5
  • Brosnan, Paul
    Irish company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brosnan, Paul
    Irish director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Station Road, Shapwick, Bridgwater, Somerset, TA7 9NJ, England

      IIF 49 IIF 50
    • icon of address Suite 201, The Chambers, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 51
    • icon of address 2, Crown Way, Rushden, Northamptonshire, NN10 6BS, United Kingdom

      IIF 52 IIF 53
    • icon of address Unit 7, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 54
    • icon of address Unit 7, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 55 IIF 56 IIF 57
  • Brosnan, Paul
    Irish managing director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Devonshire Mews 68-70 Park Walk, London, SW10 0NQ

      IIF 58
  • Brosnan, Paul
    Irish company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 201 The Chambers, Chelsea Harbour, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 59
    • icon of address Suite 201 The Chambers, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 60
  • Brosnan, Paul Augustine
    Irish ceo born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 61 IIF 62
  • Brosnan, Paul Augustine
    Irish chief executive born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 63 IIF 64
  • Brosnan, Paul Augustine
    Irish company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 65
  • Brosnan, Paul Augustine
    Irish director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Memorial House, Ascot High Street, Ascot, SL5 7JH, United Kingdom

      IIF 66
  • Brosnan, Paul
    Irish company director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Memorial House, Ascot High Street, Ascot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238,273 GBP2023-12-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    KEDLESTON SCHOOLS (LONDON 2) LIMITED - 2017-09-05
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,278,740 GBP2024-12-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 61 - Director → ME
  • 3
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    504,211 GBP2023-12-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 65 - Director → ME
  • 4
    HIGH PEAK SCHOOL LIMITED - 2016-05-25
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,096,027 GBP2024-12-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 54 - Director → ME
  • 5
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    69,497 GBP2024-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 63 - Director → ME
  • 6
    OLSEN HOUSE HOLDINGS LIMITED - 2016-05-25
    CHARLES MILLS EDUCATION LIMITED - 2013-04-16
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,744 GBP2024-12-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 11 - Director → ME
  • 7
    OLSEN HOUSE LIMITED - 2016-05-26
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,476,768 GBP2024-12-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 45 - Director → ME
  • 8
    OS EDUCATION LIMITED - 2016-05-25
    GEORGE ACADEMY LIMITED(THE) - 2003-09-11
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    24,884,798 GBP2024-12-31
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 57 - Director → ME
  • 9
    WINGS EDUCATION LIMITED - 2016-05-25
    SPRINTFORE LTD - 2003-02-25
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,045,251 GBP2024-12-31
    Officer
    icon of calendar 2007-04-12 ~ now
    IIF 56 - Director → ME
  • 10
    WOOD GROVE (CHILDCARE) LIMITED - 2016-05-25
    DONYLAND LODGE LTD - 2013-04-30
    DONYLAND CHILDREN'S NURSERIES LIMITED - 1984-04-17
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,119,010 GBP2024-12-31
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 43 - Director → ME
  • 11
    KEDLESTON EDUCATION LIMITED - 2016-05-25
    KYANITE ACQUISITIONS LIMITED - 2012-12-14
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    30,509 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 46 - Director → ME
  • 12
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 62 - Director → ME
  • 14
    BLAKEDEW 647 LIMITED - 2007-01-26
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    584,771 GBP2024-12-31
    Officer
    icon of calendar 2007-01-19 ~ now
    IIF 47 - Director → ME
  • 15
    OSE (HOOD LANE) LIMITED - 2010-04-27
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,205,492 GBP2024-12-31
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 55 - Director → ME
  • 16
    KEDLESTON UK LIMITED - 2012-11-05
    BLAKEDEW 599 LIMITED - 2007-02-05
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -6,693,565 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-05-08 ~ now
    IIF 44 - Director → ME
  • 17
    BLAKEDEW 726 LIMITED - 2008-04-17
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,433,383 GBP2024-12-31
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 48 - Director → ME
Ceased 47
  • 1
    CASTERBRIDGE CAE GROUP LTD - 2006-05-04
    TRYGONE LTD - 2006-03-14
    HUNTYARD INVESTMENTS UK LIMITED - 2005-12-16
    NUMBERSILVER LIMITED - 2004-12-08
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2012-05-23
    IIF 7 - Director → ME
  • 2
    TRYGONE MANAGEMENT LTD - 2006-03-14
    DOLPHIN NURSERIES LIMITED - 2005-12-16
    FIRST START CHILDRENS NURSERY LIMITED - 2001-03-14
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2012-05-23
    IIF 15 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-05-09
    IIF 76 - Secretary → ME
  • 3
    DOLPHIN NURSERIES (CHIGWELL) LIMITED - 2006-04-28
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2012-05-23
    IIF 28 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-05-09
    IIF 74 - Secretary → ME
  • 4
    GAYNES PARK NURSERY LIMITED - 2006-04-28
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2012-05-23
    IIF 20 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-05-09
    IIF 75 - Secretary → ME
  • 5
    HATTON HILL DAY NURSERY LIMITED - 2006-05-04
    128 QUARRY STREET LIMITED - 1997-03-04
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2012-05-23
    IIF 24 - Director → ME
  • 6
    TRYGONE NURSERIES LTD - 2006-02-06
    BANSTEAD NURSERY LIMITED - 2005-12-16
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-21 ~ 2012-05-23
    IIF 27 - Director → ME
    icon of calendar 2005-02-21 ~ 2005-05-09
    IIF 69 - Secretary → ME
  • 7
    icon of address 2 Crown Court, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2012-05-23
    IIF 9 - Director → ME
  • 8
    TRYGONE PROPERTIES LTD - 2006-03-14
    SMARTSENSE LIMITED - 2005-12-16
    SMARTSCENE LIMITED - 1996-04-02
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2012-05-23
    IIF 38 - Director → ME
  • 9
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 12 - Director → ME
  • 10
    CROSSCO (321) LIMITED - 1999-01-28
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 30 - Director → ME
  • 11
    CROSSCO (695) LIMITED - 2002-07-04
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 14 - Director → ME
  • 12
    CROSSCO (979) LIMITED - 2006-11-22
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 18 - Director → ME
  • 13
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 19 - Director → ME
  • 14
    ARCHROOF LIMITED - 2006-06-23
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 33 - Director → ME
  • 15
    CYGNET 2008 LIMITED - 2016-03-04
    LAWGRA (NO.1461) LIMITED - 2008-01-10
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-15 ~ 2012-03-01
    IIF 58 - Director → ME
  • 16
    MENTAL HEALTH CARE (NEWTON HOUSE) LIMITED - 2025-03-12
    MENTAL HEALTH CARE (NEWTON) LIMITED - 2014-07-15
    MENTAL HEALTH CARE (WIRRAL) LIMITED - 2014-07-15
    GALLTFAENAN HALL (WIRRAL) LIMITED - 1991-04-08
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,294,488 GBP2024-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 17 - Director → ME
  • 17
    icon of address 2 Crown Court, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2012-05-23
    IIF 6 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-05-09
    IIF 70 - Secretary → ME
  • 18
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2012-05-23
    IIF 25 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-05-09
    IIF 71 - Secretary → ME
  • 19
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2012-05-23
    IIF 40 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-05-09
    IIF 73 - Secretary → ME
  • 20
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2012-05-23
    IIF 42 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-05-09
    IIF 68 - Secretary → ME
  • 21
    icon of address 2 Crown Court, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2012-05-23
    IIF 41 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-05-09
    IIF 67 - Secretary → ME
  • 22
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2012-05-23
    IIF 8 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-05-09
    IIF 72 - Secretary → ME
  • 23
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-17 ~ 2012-05-23
    IIF 39 - Director → ME
  • 24
    icon of address Memorial House, Ascot High Street, Ascot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238,273 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-19 ~ 2021-12-09
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 25
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    504,211 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-30 ~ 2021-11-11
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 26
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    69,497 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-03 ~ 2023-01-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 27
    HAVELON LIMITED - 1996-05-24
    GREATPACK LIMITED - 1992-07-16
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,997,457 GBP2024-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 21 - Director → ME
  • 28
    MENTAL HEALTH CARE (UK) LIMITED - 1991-04-08
    LLYS MEIRCHION LIMITED - 1990-04-05
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,492,835 GBP2024-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 36 - Director → ME
  • 29
    WARDENAGENT LIMITED - 1996-04-30
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,438,057 GBP2024-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 32 - Director → ME
  • 30
    FURZE MOUNT LIMITED - 1996-05-24
    GRAPHADJUST LIMITED - 1992-07-16
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    617,833 GBP2019-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 13 - Director → ME
  • 31
    MENTAL HEALTH CARE (SERVICES) LIMITED - 2005-11-21
    HOLLAND HOUSE (CLWYD) LIMITED - 1994-04-05
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    -211,352 GBP2019-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 22 - Director → ME
  • 32
    THE VILLAGE (HEALTH CARE) LIMITED - 1996-05-24
    FACTINTER LIMITED - 1992-07-16
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    12,657,037 GBP2024-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 23 - Director → ME
  • 33
    MENTAL HEALTH CARE (RHIWABON) LIMITED - 2000-03-03
    MHC (HOMESAVERS) LIMITED - 1998-05-05
    BEGINFAIR LIMITED - 1997-05-27
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    -3,059,759 GBP2024-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 16 - Director → ME
  • 34
    PLAS COCH LIMITED - 2002-01-14
    MENTAL HEALTH CARE (PLAS COCH) LIMITED - 1998-02-24
    SPENDSOME LIMITED - 1997-04-17
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,279,620 GBP2019-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 31 - Director → ME
  • 35
    MONTEITH HOUSE LIMITED - 1998-02-24
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,642,036 GBP2024-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 34 - Director → ME
  • 36
    MENTAL HEALTH CARE (PLAS HYFRYD) LIMITED - 2003-07-21
    MENTAL HEALTH CARE (ST DAVIDS) LIMITED - 2000-03-03
    ST DAVIDS (HEALTH CARE) LIMITED - 1996-05-24
    FREEREVEL LIMITED - 1992-07-16
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,240,271 GBP2024-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 35 - Director → ME
  • 37
    EARLYFIRM LIMITED - 1991-04-08
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    -3,129,547 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 37 - Director → ME
  • 38
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2012-05-23
    IIF 51 - Director → ME
  • 39
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 26 - Director → ME
  • 40
    SHAPWICK SENIOR SCHOOL (SOMERSET) LIMITED - 2018-05-17
    icon of address 5 Barnfield Crescent, Exeter
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2016-09-30
    IIF 50 - Director → ME
  • 41
    icon of address Memorial House, Ascot High Street, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -268,294 GBP2023-12-31
    Officer
    icon of calendar 2013-02-04 ~ 2013-09-02
    IIF 10 - Director → ME
  • 42
    SPRINGFIELD LODGE DAY NURSEY (DARTFORD) LIMITED - 2003-03-10
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2012-05-23
    IIF 60 - Director → ME
  • 43
    SPRINGFIELD LODGE DAY NURSERY (SWANSCOME) LIMITED - 2003-03-10
    SPRINGFELD LODGE DAY NURSERY (SWANSCOME) LIMITED - 2003-02-05
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2012-05-23
    IIF 59 - Director → ME
  • 44
    EASTDRILL LIMITED - 1999-10-27
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2012-05-23
    IIF 52 - Director → ME
  • 45
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2012-05-23
    IIF 53 - Director → ME
  • 46
    EDINGTON SCHOOL LIMITED - 2019-08-21
    icon of address 38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2022-08-31
    Officer
    icon of calendar 2008-07-15 ~ 2016-09-30
    IIF 49 - Director → ME
  • 47
    CROSSCO (768) LIMITED - 2004-03-19
    icon of address Alexander House Highfield Park, Llandyrnog, Denbighshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    12,746,905 GBP2024-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.