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

Royal, Michael Andrew, Bishop

    Related profiles found in government register
  • Royal, Michael Andrew, Bishop
    British bishop born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196-198 Edward Road, Balsall Heath, Birmingham, B12 9LX

      IIF 1
    • icon of address 43, Victoriana Way, Birmingham, B20 2SZ, England

      IIF 2
  • Royal, Michael Andrew, Bishop
    British charity chief executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Victoriana Way, Birmingham, West Midlands, B20 2SZ, United Kingdom

      IIF 3
  • Royal, Michael Andrew, Bishop
    British charity director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colmore Row, Church Of England In Birmingham, Birmingham, B3 2BJ, England

      IIF 4
  • Royal, Michael Andrew, Bishop
    British church engagement leader born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Victoriana Way, Birmingham, B20 2SZ, England

      IIF 5 IIF 6
  • Royal, Michael Andrew, Bishop
    British consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fuse, Warburton Lane, Partington, Manchester, M31 4BU

      IIF 7
  • Royal, Michael Andrew, Bishop
    British minister of religion born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall, Markfield Road, Groby, Leicester, LE6 0FL, England

      IIF 8
  • Royal, Michael Andrew, Bishop
    British national director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tlg National Support Centre, Hope Park Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH, England

      IIF 9
  • Royal, Michael Andrew, Bishop
    British senior director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shoreditch Tab Centre, 3 Godfrey Place, London, E2 7NT, England

      IIF 10
  • Royal, Michael Andrew, Bishop
    British social entrepreneur born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Of Excellence, Hope Park, Bradford, West Yorkshire, BD5 8HH

      IIF 11
  • Royal, Michael Andrew
    British consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Howley Park Business Village, Pullan Way, Morley, Leeds, LS27 0BZ, England

      IIF 12
  • Bishop Michael Andrew Royal
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Victorian Way, Birmingham, B20 2SZ, United Kingdom

      IIF 13
  • Mr Michael Andrew Royal
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Howley Park Business Village, Pullan Way, Morley, Leeds, LS27 0BZ, England

      IIF 14
  • Royal, Michael Andrew
    British minister of religion born in February 1968

    Registered addresses and corresponding companies
    • icon of address Apt 142, Centenary Plaza, Holiday Street, Birmingham, B1 1SJ

      IIF 15 IIF 16
  • Larpent, Andrew Lionel Dudley De Hochepied
    British charity chief executive born in February 1951

    Registered addresses and corresponding companies
    • icon of address Springvale, Brockweir, Chepstow, Gwent, NP16 7NW

      IIF 17
  • Larpent, Andrew Lionel Dudley De Hochepied
    British ceo born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Harp House, Over Stratton, South Petherton, Somerset, TA13 5LB

      IIF 18
    • icon of address Acacia House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 19 IIF 20 IIF 21
    • icon of address Acacia House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 22
  • Larpent, Andrew Lionel Dudley De Hochepied
    British chief executive born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Harp House, Over Stratton, South Petherton, Somerset, TA13 5LB

      IIF 23
  • Larpent, Andrew Lionel Dudley De Hochepied
    British company chief executive born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Harp House, Over Stratton, South Petherton, Somerset, TA13 5LB

      IIF 24
  • Larpent, Andrew Lionel Dudley De Hochepied
    British company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acacia House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 25
  • Andrew Lionel Dudley De Hochepied Larpent
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, City Of London, London, EC3V 4AB, United Kingdom

      IIF 26
  • De Hochepied Larpent, Andrew Lionel Dudley
    British none born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Peters House, 2 Bricket Road, St Albans, Hertfordshire, AL1 3JW, United Kingdom

      IIF 27
  • De Hochepied Larpent, Andrew Lionel Dudley
    British retired ceo born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, City Of London, London, EC3V 4AB, United Kingdom

      IIF 28
  • Larpent, Andrew Lionel Dudley
    United Kingdom company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Brettingham Court, Hinton St. George, Somerset, TA17 8RY, England

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 6 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,243 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Old Hall Markfield Road, Groby, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, City Of London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Barnes Close, Chadwich Manor Estate, Bromsgrove, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Tlg National Support Centre Hope Park, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Shoreditch Tab Centre, 3 Godfrey Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address 17-19 Hampton Lane, Solihull, England
    Active Corporate (9 parents, 12 offsprings)
    Officer
    icon of calendar 2017-03-09 ~ 2021-05-31
    IIF 27 - Director → ME
  • 2
    icon of address Acacia House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-09 ~ 2011-09-30
    IIF 23 - Director → ME
  • 3
    HORIZON EDUCATION AND TRAINING SERVICES LIMITED - 2004-12-16
    QUAYSHELFCO 919 LIMITED - 2002-05-23
    icon of address 3 King Henry Mews, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,105 GBP2021-03-31
    Officer
    icon of calendar 2002-05-21 ~ 2011-11-30
    IIF 25 - Director → ME
  • 4
    icon of address Walker House, Market Place, Somerton, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,968 GBP2024-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2021-04-01
    IIF 29 - Director → ME
  • 5
    ASSOCIATION FOR CHILDREN WITH LIFE-THREATENING OR TERMINAL CONDITIONS AND THEIR FAMILIES - 2006-07-12
    icon of address Together For Short Lives, 4th Floor Bridge House, 48-52 Baldwin Street, Bristol, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-09-15 ~ 2001-04-23
    IIF 17 - Director → ME
  • 6
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2007-09-01
    IIF 24 - Director → ME
  • 7
    icon of address Acacia House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2011-11-30
    IIF 22 - Director → ME
  • 8
    icon of address 9 Princes Court High Street, Princes End, Tipton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,401 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2023-04-28
    IIF 3 - Director → ME
  • 9
    ISLECARE 97 LIMITED - 2006-03-07
    BASHELFCO 2519 LIMITED - 1997-01-03
    icon of address Acacia House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2011-11-30
    IIF 21 - Director → ME
  • 10
    icon of address Fora, 21-33 Great Eastern Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2024-11-15
    IIF 5 - Director → ME
  • 11
    icon of address Fora, 21-33 Great Eastern Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-03 ~ 2024-11-15
    IIF 6 - Director → ME
  • 12
    icon of address The Fuse Warburton Lane, Partington, Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2017-01-23
    IIF 7 - Director → ME
  • 13
    SOMERSET CARE (DOMESTIC HELP) LIMITED - 1993-05-11
    icon of address Acacia House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2011-11-30
    IIF 19 - Director → ME
  • 14
    icon of address Acacia House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2001-06-01 ~ 2011-11-30
    IIF 20 - Director → ME
  • 15
    icon of address 21 Springhead Road, Oakworth, Keighley, England
    Active Corporate (7 parents)
    Equity (Company account)
    28,348 GBP2024-02-08
    Officer
    icon of calendar 2002-07-06 ~ 2005-06-09
    IIF 15 - Director → ME
  • 16
    THE JERICHO COMMUNITY PROJECT - 2007-03-23
    icon of address 196-198 Edward Road, Balsall Heath, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-17 ~ 2021-11-18
    IIF 1 - Director → ME
  • 17
    icon of address Friars House 1st Floor, Friars House, Manor House Drive, Coventry, England
    Active Corporate (13 parents)
    Equity (Company account)
    479,072 GBP2020-03-31
    Officer
    icon of calendar 2003-03-28 ~ 2011-10-06
    IIF 18 - Director → ME
  • 18
    icon of address John Cadbury House, 190 Corporation Street, Birmingham, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-12-11 ~ 2019-05-20
    IIF 4 - Director → ME
  • 19
    THE LIGHTHOUSE OUTREACH - 2005-06-23
    THE LIGHTHOUSE GROUP UK LTD. - 2012-05-04
    TLG THE EDUCATION CHARITY - 2018-05-04
    TLG TRANSFORMING LIVES FOR GOOD LTD - 2018-05-11
    icon of address Centre Of Excellence, Hope Park, Bradford, West Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-12-31 ~ 2005-11-14
    IIF 16 - Director → ME
    icon of calendar 2016-11-30 ~ 2021-02-15
    IIF 11 - Director → ME
  • 20
    icon of address Shoreditch Tab Centre, 3 Godfrey Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,479 GBP2024-08-31
    Officer
    icon of calendar 2016-12-20 ~ 2020-03-31
    IIF 10 - 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.