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

Kippax, Helen Margaret

    Related profiles found in government register
  • Kippax, Helen Margaret
    British charity director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairhill Rise, Pishwanton Wood, Longyester, Haddington, EH41 4FH, Scotland

      IIF 1
    • icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire, GL6 0LA, United Kingdom

      IIF 2
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, GL6 0LA, England

      IIF 3
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA

      IIF 4
  • Kippax, Helen Margaret
    British college principal born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA, United Kingdom

      IIF 5
  • Kippax, Helen Margaret
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, GL6 0LA, England

      IIF 6
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA

      IIF 7
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA, England

      IIF 8
    • icon of address Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, GL6 0LA, England

      IIF 9
  • Kippax, Helen Margaret
    British educational consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruskin Mill, Mill Bottom, Old Bristol Road, Nailsworth, Glos, GL6 0LA, United Kingdom

      IIF 10
  • Kippax, Helen Margaret
    British executive director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire, GL6 0LA, England

      IIF 11
  • Kippax, Helen Margaret
    British n/a born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, GL6 0LA, England

      IIF 12
  • Kippax, Helen Margaret
    British principal born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jumber Cottage, High Cliff, Eyam, Hope Valley, Derbyshire, S32 5QT, England

      IIF 13
    • icon of address Jumber Cottage, High Cliffe, Eyam, Hope Valley, Derbyshire, S32 5QT, England

      IIF 14
    • icon of address Jumber Cottage, High Cliffe, Eyam, Hope Valley, Derbyshire, S32 5QT, United Kingdom

      IIF 15
  • Kippax, Helen Margaret
    British retired born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jumber Cottage, High Cliffe, Eyam, Hope Valley, Derbyshire, S32 5QT, England

      IIF 16
  • Kippax, Helen Margaret
    British trustee director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Peter's Centre Cic, Church Street, Staithes, Saltburn-by-the-sea, North Yorkshire, TS13 5DB

      IIF 17
  • Kippax, Helen Margaret
    British charity director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruskin Mill Building, Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA, England

      IIF 18
  • Kippax, Helen Margaret
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruskin Mill, Mill Bottom, Old Bristol Road, Nailsworth, Glos, GL6 0LA

      IIF 19
    • icon of address Ruskin Mill, Millbottom, Old Bristol Road, Nailsworth, Gloucestershire, GL6 0LA

      IIF 20
    • icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire, GL6 0LA

      IIF 21
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Company Secretary, Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 5 - Director → ME
  • 3
    ST CHRISTOPHER'S SCHOOL (BRISTOL) - 2016-07-26
    ST CHRISTOPHERS SCHOOL (BRISTOL) LIMITED - 1983-12-15
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,164,819 GBP2018-08-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 4 - Director → ME
  • 5
    CLOW BECK CENTRE - 2009-01-29
    CLOW BECK CHILDREN'S FARM - 2003-06-27
    icon of address Heritage House Murton Way, Osbaldwick, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,821 GBP2024-11-25
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 8 - Director → ME
  • 6
    CLOW BECK CHILDREN'S FARM LIMITED - 2009-01-29
    CLOW BECK CENTRE LIMITED - 2003-06-27
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    739,692 GBP2018-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 9 - Director → ME
  • 8
    RUSKIN MILL CENTRE OF PRACTICE - 2021-03-17
    icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    -41,157 GBP2024-08-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 2 - Director → ME
  • 9
    THEFIELD CENTRE LTD - 2023-01-03
    HIRAM TRUST LIMITED - 2017-07-26
    icon of address Ruskin Mill Building Millbottom, Nailsworth, Stroud, Gloucestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 18 - Director → ME
  • 10
    RUSKIN MILL EDUCATIONAL TRUST LIMITED - 2011-08-12
    R MILL LIMITED - 2011-02-10
    icon of address Company Secretary, Ruskin Mill Mill Bottom, Old Bristol Road, Nailsworth, Glos
    Active Corporate (10 parents, 11 offsprings)
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Fairhill Rise Pishwanton Wood, Longyester, Haddington, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address Life Science Centre Life Science Centre, Pishwanton Wood, Haddington, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 3 - Director → ME
  • 14
    EARTH FOR LIFE LAND TRUST - 2010-02-05
    icon of address Ruskin Mill Millbottom, Old Bristol Road, Nailsworth, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 11 - Director → ME
Ceased 6
  • 1
    CLOW BECK CENTRE - 2009-01-29
    CLOW BECK CHILDREN'S FARM - 2003-06-27
    icon of address Heritage House Murton Way, Osbaldwick, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,821 GBP2024-11-25
    Officer
    icon of calendar 2010-04-15 ~ 2012-01-03
    IIF 15 - Director → ME
  • 2
    CLOW BECK CHILDREN'S FARM LIMITED - 2009-01-29
    CLOW BECK CENTRE LIMITED - 2003-06-27
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2012-01-31
    IIF 14 - Director → ME
  • 3
    CLOW BECK CHILDREN'S FARM (TRADING) LIMITED - 2009-01-29
    icon of address Clow Beck Centre Jolby Lane, Croft On Tees, Darlington, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2012-01-31
    IIF 13 - Director → ME
  • 4
    icon of address Longfields Farm Flagg Lane, Flagg, Buxton, Derbyshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    52,226 GBP2019-04-30
    Officer
    icon of calendar 2013-04-15 ~ 2015-04-25
    IIF 16 - Director → ME
  • 5
    RUSKIN MILL EDUCATIONAL TRUST LIMITED - 2011-08-12
    R MILL LIMITED - 2011-02-10
    icon of address Company Secretary, Ruskin Mill Mill Bottom, Old Bristol Road, Nailsworth, Glos
    Active Corporate (10 parents, 11 offsprings)
    Officer
    icon of calendar 2012-12-07 ~ 2013-12-05
    IIF 10 - Director → ME
  • 6
    icon of address St Peter's Centre Cic Church Street, Staithes, Saltburn-by-the-sea, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-06 ~ 2022-05-15
    IIF 17 - 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.