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

Ms Nilsun Bicer

    Related profiles found in government register
  • Ms Nilsun Bicer
    Turkish born in June 1982

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Mesrutiyet Mah. Vali Konagi Cad., Efe Apt. Blok No; 171 Ic, Kapi No: 7 Sisli, Istanbul, Turkey

      IIF 1
  • Bicer, Nilsun
    Turkish director born in June 1982

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Mesrutiyet Mah. Vali Konagi Cad., Efe Apt. Blok No; 171 Ic, Kapi No: 7 Sisli, Istanbul, Turkey

      IIF 2
  • Bicer, Nilsun
    Turkish education, research and development specialist born in June 1982

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Bahcesehir Univ, Ciragan Cad. No: 4, Besiktas Istanbul, Turkey

      IIF 3
  • Bicer, Nilsun
    Turkish educationalist born in June 1982

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, Bau Foundation 1st Floor Millbank Tower, 21-24 Millbank 1.31, London, SW1P 4QP, United Kingdom

      IIF 4 IIF 5
  • Dassu, Fehmina Ahmed Ibrahim
    British

    Registered addresses and corresponding companies
    • icon of address 81 Ladybank Avenue, Fulwood, Preston, Lancashire, PR2 9LY

      IIF 6
  • Coales, William Oliver Alexander
    British banker

    Registered addresses and corresponding companies
    • icon of address 32 Stockwell Park Road, London, SW9 0AJ

      IIF 7
  • Lankshear, David William
    British educationalist born in June 1943

    Registered addresses and corresponding companies
  • Mr Christopher Martyn David
    British born in July 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Somerset Street, Abertillery, Gwent, NP13 1DL, United Kingdom

      IIF 11
  • Mr Robert William Harrison
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Great Russell St, London, WC1B 3NQ

      IIF 12
  • Harrison, Robert William
    British consultant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth Castle, Lowe Lane Stainborough, Barnsley, South Yorkshire, S75 3ET

      IIF 13
    • icon of address Uiale 21, De Montfort Street, Leicester, Leicestershire, LE1 7GE, Uk

      IIF 14
  • Harrison, Robert William
    British educationalist born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 15
  • Harrison, Robert William
    British self employed born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Great Russell St, London, WC1B 3NQ

      IIF 16
  • Harrison, Robert William
    English consultant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Suite, Blue Pit Mill, Queensway, Rochdale, Lancs, OL11 2YW, England

      IIF 17
  • Dassu, Fehmina Ahmed Ibrahim
    British educationalist born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 101 & 102 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH

      IIF 18
  • Dassu, Fehmina Ahmed Ibrahim
    British nursery nurse born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Ladybank Avenue, Fulwood, Preston, Lancashire, PR2 9LY

      IIF 19
  • Mrs Fehmina Ahmed Ibrahim Dassu
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 101 & 102 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH

      IIF 20
  • Coales, William Oliver Alexander
    British banker born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Coales, William Oliver Alexander
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liberty House, 26-30 Strutton Ground, London, SW1P 2HR

      IIF 23 IIF 24
  • Coales, William Oliver Alexander
    British corporate financier born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Stockwell Park Road, London, SW9 0AJ

      IIF 25
  • Coales, William Oliver Alexander
    British education born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Coales, William Oliver Alexander
    British educationalist born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Stockwell Park Road, London, SW9 0AJ

      IIF 28
  • Coales, William Oliver Alexander
    British educator born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Stockwell Park Road, London, SW9 0AJ

      IIF 29
  • Mr William Oliver Alexander Coales
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Stockwell Park Road, London, SW9 0AJ

      IIF 30
  • David, Christopher Martyn
    British educationalist born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Somerset Street, Abertillery, Gwent, NP13 1DL, United Kingdom

      IIF 31
  • Mojabber, Marie-christine
    Lebanese,australian educationalist born in April 1953

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Gemmayze, Zoghbi Building (10th Floor), Gouraud Street, Beirut, Lebanon

      IIF 32
    • icon of address C/o Gravita Oxford Llp, First Floor, Park Central, 40/41 Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 33
  • Professor Christopher John Heginbotham
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bankfield House, Whitebeck Lane, Priest Hutton, Lancashire, LA6 1JL, England

      IIF 34 IIF 35
  • Heginbotham, Christopher John, Professor
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bankfield House, Priest Hutton, Carnforth, Lancashire, LA6 1JL, United Kingdom

      IIF 36
    • icon of address Bankfield House, Whitebeck Lane, Priest Hutton, Lancashire, LA6 1JL, England

      IIF 37 IIF 38
  • Heginbotham, Christopher John, Professor
    British educationalist born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bankfield House, Whitebeck Lane, Priest Hutton, Carnforth, Lancashire, LA6 1JL, England

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 49 Somerset Street, Abertillery, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,017 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 2nd Floor, Westgate House, Dickens Court, Off Hills Lane, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Princes House, Wright Street, Hull, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 36 - Director → ME
  • 6
    NAMIBIA HALAL MEAT DISTRIBUTORS LIMITED - 1998-12-29
    N.B.E. LTD. - 1998-05-11
    icon of address 38 Ormskirk Road, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1998-04-27 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    icon of address Millbank Tower Bau Foundation 1st Floor Millbank Tower, 21-24 Millbank 1.31, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 4 - Director → ME
  • 8
    PETITE FASHION LIMITED - 2014-02-28
    PAPPAS JERKY LIMITED - 2014-02-28
    icon of address Suite 101 & 102 Empire Way Business Park Liverpool Road, Burnley
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -119,798 GBP2016-09-30
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 32 Stockwell Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,859 GBP2020-12-15
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-12-16 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,387 GBP2017-03-31
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    WARDLE ACADEMY - 2019-06-12
    icon of address 1st Floor Suite Blue Pit Mill, Queensway, Rochdale, Lancs, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Birchin Court 20 Birchin Lane, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2014-10-28
    IIF 5 - Director → ME
  • 2
    CA PREMIER BANKING LIMITED - 2013-05-15
    ROBERT FLEMING & CO.LIMITED - 2001-07-23
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-03 ~ 1998-04-15
    IIF 25 - Director → ME
  • 3
    icon of address 120 Cromer Street, London, England
    Active Corporate (14 parents, 6 offsprings)
    Officer
    icon of calendar 2015-12-10 ~ 2017-12-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-16
    IIF 12 - Has significant influence or control OE
  • 4
    icon of address Tmf Group 13th Floor, One Angel Court, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2006-06-20
    IIF 21 - Director → ME
  • 5
    icon of address Knightrider House, 2 Knightrider Court, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2005-02-01
    IIF 9 - Director → ME
  • 6
    icon of address The Cooperative Resource Centre The Centre Clematis Way, Greenstead, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-03-06 ~ 2009-03-21
    IIF 8 - Director → ME
  • 7
    icon of address Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2018-10-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2018-10-22
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 6 Snow Hill, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2011-09-30
    IIF 28 - Director → ME
  • 9
    THE NATIONAL INSTITUTE OF ADULT CONTINUING EDUCATION (ENGLAND AND WALES) - 2015-12-21
    icon of address St Martins House Offic 1.23 St Martins House, 7 Peacock Lane, Leicester, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2015-10-01
    IIF 14 - Director → ME
  • 10
    icon of address Wentworth Castle, Lowe Lane Stainborough, Barnsley, South Yorkshire
    Active Corporate (14 parents)
    Equity (Company account)
    3,590,000 GBP2024-07-31
    Officer
    icon of calendar 2001-05-08 ~ 2022-06-30
    IIF 13 - Director → ME
  • 11
    HARVEST HELP - 2008-07-30
    HARVEST HELP - 2008-07-07
    HARVEST HELP - 2008-07-30
    icon of address Westgate House 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-06 ~ 2014-05-20
    IIF 27 - Director → ME
  • 12
    icon of address Liberty House, 26-30 Strutton Ground, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2021-05-20
    IIF 24 - Director → ME
  • 13
    icon of address Liberty House, 26-30 Strutton Ground, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2021-05-20
    IIF 23 - Director → ME
  • 14
    FAIR TRADERS (HARLOW) LIMITED - 2005-02-23
    icon of address 17a Northgate Street, Colchester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-02-24 ~ 2009-02-23
    IIF 10 - Director → ME
  • 15
    UFI LIMITED - 2000-06-29
    UFI CHARITABLE TRUST - 2020-04-30
    icon of address Office 605, Albert House 256 - 260 Old Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-11-06 ~ 2020-03-10
    IIF 15 - Director → ME
  • 16
    CLINICAL PATHOLOGY ACCREDITATION (UK) LIMITED - 2022-05-18
    icon of address 2 Pine Trees, Chertsey Lane, Staines-upon-thames, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2009-04-08
    IIF 29 - Director → ME
  • 17
    ST ANNE'S SCHOOL EDUCATIONAL TRUST LIMITED - 2000-12-15
    icon of address Brow Head Windermere, Cumbria
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2012-07-31
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.