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 Thomas Joseph Moore

    Related profiles found in government register
  • Mr Thomas Joseph Moore
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Windmill Cottages, The Street, Cavenham, Bury St. Edmunds, IP28 6DA, England

      IIF 1
    • icon of address 4 Windmill Cottages, The Street, Cavenham, Bury St. Edmunds, IP28 6DA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Flat 4, 12 Kaffir Road, Huddersfield, HD2 2AN

      IIF 8
    • icon of address Flat 4, 12 Kaffir Road, Huddersfield, HD2 2AN, England

      IIF 9 IIF 10
    • icon of address 28, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, England

      IIF 11 IIF 12 IIF 13
    • icon of address 28, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 28 Whalley Avenue, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, United Kingdom

      IIF 20
  • Moore, Thomas Joseph
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Windmill Cottages, The Street, Cavenham, Bury St. Edmunds, IP28 6DA, England

      IIF 21
    • icon of address 4 Windmill Cottages, The Street, Cavenham, Bury St. Edmunds, IP28 6DA, England

      IIF 22 IIF 23 IIF 24
    • icon of address Flat 4, 12 Kaffir Road, Huddersfield, HD2 2AN

      IIF 28
    • icon of address Flat 4, 12 Kaffir Road, Huddersfield, HD2 2AN, England

      IIF 29
    • icon of address 28, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, England

      IIF 30 IIF 31
    • icon of address 28, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 28 Whalley Avenue, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, United Kingdom

      IIF 38 IIF 39
  • Moore, Thomas Joseph
    British producer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 12 Kaffir Road, Huddersfield, HD2 2AN, England

      IIF 40
    • icon of address 28, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, England

      IIF 41
  • Mr Alun Selwyn Jones
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Bank, Shipton Road, Milton-under-wychwood, Chipping Norton, OX7 6JS, England

      IIF 42
  • Mr Michael Jones
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut Villa, Grasmere, Ambleside, Cumbria, LA22 9RE, England

      IIF 43
    • icon of address Chestnut Villa, Keswick Road, Grasmere, Ambleside, Cumbria, LA22 9RE, England

      IIF 44
  • Mr Robert John Whish
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bramley Court, Barrs Court, Bristol, BS30 7AZ

      IIF 45
  • Mr Thomas George Hudson
    British born in April 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38 Edderston Ridge, Peebles, EH45 9NA, Scotland

      IIF 46 IIF 47
  • Whish, Robert John
    British retired head teacher born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodleigh Close, Exeter, EX4 5AS, England

      IIF 48
  • Kings, Stephen Ellis
    British consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Keyberry Park, Newton Abbot, Devon, TQ12 1DF, United Kingdom

      IIF 49
  • Kings, Stephen Ellis
    British edcuation - retired born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paignton Community & Sports Academy, Waterleat Road, Paignton, TQ3 3WA, England

      IIF 50
  • Kings, Stephen Ellis
    British retired born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paignton Academy, Borough Road, Paignton, TQ4 7DH, England

      IIF 51
  • Kings, Stephen Ellis
    British retired head teacher born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stover School, Newton Abbot, Devon, TQ12 6QG

      IIF 52
  • Kings, Stephen Ellis
    British retired secondary academy headteacher/principal born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Leonard, Thomas Anthony
    British retired head teacher born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rainbows Bereavement Support Gb, Hall Lane, Maghull, Liverpool, L31 3DZ, England

      IIF 57
  • Mrs Helen Elizabeth Jones
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piper Hill High School, Firbank Road, Manchester, M23 2YS, United Kingdom

      IIF 58 IIF 59
  • Squire, Peter John
    British retired head teacher born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Bromham Road, Biddenham, Bedford, MK40 4AH

      IIF 60
  • Squire, Peter John
    British retired headmaster born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Bromham Road, Biddenham, Bedford, MK40 4AH

      IIF 61
  • Donnelly, Ian Thomas
    British retired head teacher born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch Cottage, High Street, Wanstrow, Shepton Mallet, BA4 4TE, England

      IIF 62
  • Hart-shea, Tom
    British retired head teacher born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsskl, Langley Hill, Kings Langley, Hertfordshire, WD4 9HG, England

      IIF 63
  • Moore, Thomas Joseph
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Dunmow House, Maplestead Road, Dagenham, Essex, RM9 4XY, United Kingdom

      IIF 64
  • Moore, Thomas Joseph
    British publisher born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Dunmow House, Maplestead Road, Dagenham, Essex, RM9 4XY, United Kingdom

      IIF 65
  • Pearson, Mary
    British retired head teacher born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Helens C Of E School, Abbotsham, Bideford, Devon, EX39 5AP

      IIF 66
  • Phillips, Angela Margaret
    British retired head teacher born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cedar Court, Culverden Park Road, Tunbridge Wells, TN4 9QX, England

      IIF 67
  • Sandy, Michael John
    British retired born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gryphon School, Bristol Road, Sherborne, Dorset, DT9 4EQ

      IIF 68
  • Sandy, Michael John
    British retired head teacher born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sherborne School For Girls, Bradford Road, Sherborne, Dorset, DT9 3QN

      IIF 69
  • Temple, Thomas
    British retired head teacher born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Our Lady And St Joseph Catholic Academy, Riversely Park, Coton Road, Nuneaton, Warwickshire, CV11 5TY, England

      IIF 70
  • Hudson, Thomas George
    British retired born in April 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brewerybrig, Low Buckholmside, Galashiels, TD1 1RT, Scotland

      IIF 71
  • Hudson, Thomas George
    British retired head teacher born in April 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38 Edderston Ridge, Peebles, Peeblesshire, EH45 9NA

      IIF 72
  • Jones, Alun Selwyn
    British education consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Bank, Shipton Road, Milton-under-wychwood, Chipping Norton, OX7 6JS, England

      IIF 73
  • Jones, Alun Selwyn
    British retired head teacher born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edward Vi School, Wilton Road, Southampton, Hampshire, SO15 5UQ

      IIF 74
  • Jones, Kevin
    British retired head teacher born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33/35, Thorne Road, Doncaster, South Yorkshire, DN1 2HD, England

      IIF 75
  • Jones, Michael
    British guesthouse owner born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut Villa, Keswick Road, Grasmere, Ambleside, Cumbria, LA22 9RE, England

      IIF 76
  • Jones, Michael
    British hotelier born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut Villa, Grasmere, Ambleside, Cumbria, LA22 9RE, England

      IIF 77
  • Lewis, Joan
    British retired head teacher born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Oldborough Road, Wembley, Middlesex, HA0 3PP

      IIF 78
  • Thomas, Jenny
    British head teacher born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Island House, Church Road, Plympton St Maurice, Plymouth, Devon, PL7 1NH

      IIF 79
  • Thomas, Jenny
    British retired head teacher born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Saints Church Of England Academy, Plymouth, Pennycross, Plymouth, PL5 3NE, England

      IIF 80
  • Thomas, Julie Heather
    British head teacher born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West View Primary School, Davison Drive, Hartlepool, Cleveland, TS24 9BP

      IIF 81
  • Thomas, Julie Heather
    British retired born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 411 Hub Two, The Innovation Centre, 411 Hub Two, The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 82
  • Thomas, Julie Heather
    British retired head teacher born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nunthorpe Academy Limited, Guisborough Road, Nunthorpe, England, TS7 0LA

      IIF 83
  • Towers-islam, Hilary
    British retired head teacher born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Upper Barker Street, Liversedge, WF15 7HF, England

      IIF 84
  • Towers-islam, Hilary
    British teacher born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Lane, Batley, West Yorkshire, WF17 0LD

      IIF 85
  • Atkinson, Eleanor Lucy
    British environmental scientist (local government) born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House 20, St James Road, Liverpool, L1 7BY

      IIF 86
  • Robinson, Mavis Clennell
    British retired born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Netherby Rise, Darlington, County Durham, DL3 8SE

      IIF 87
  • Bradshaw, Thomas
    British retired head teacher born in May 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 663 Clarkston Road, Clarkston, Glasgow, G44 3SE

      IIF 88
  • Jones, Helen Elizabeth
    British headteacher born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Buckingham Road West, Heath Moor, Stockport, SK4 4BT

      IIF 89
  • Jones, Helen Elizabeth
    British retired head teacher born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piper Hill High School, Firbank Road, Manchester, M23 2YS, United Kingdom

      IIF 90
  • Jones, Helen Elizabeth
    British trustee born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piper Hill Specialist Support School, Firbank Road, Newall Green Wythenshawe, Manchester, Greater Manchester, M23 2YS

      IIF 91
  • Mr David Alan Jones
    British born in January 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ethos, Kings Road, Sa1 Swansea Waterfront, Swansea, SA1 8PG

      IIF 92
  • Mrs Emma Jane Wheatley
    British born in October 1968

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 77-81, Alma Road, Clifton, Bristol, BS8 2DP, England

      IIF 93
  • Mr Thomas Alan Travis
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Beacon Court, Grimsby, North East Lincolnshire, DN32 8PA

      IIF 94
  • Ellis, Dorothy June
    British retired head teacher born in May 1926

    Registered addresses and corresponding companies
    • icon of address Willowside, Chapel Hill, Swerford, Oxon, OX7 4RG

      IIF 95
  • Mr Ian Stewart Jones
    Scottish born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strone Of Glenbanchor, Strone Road, Newtonmore, PH20 1BA, Scotland

      IIF 96
  • Spilsbury, Marilyn Patricia
    British retired born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbury-on-trym Church Of England Academy, Channells Hill, Westbury-on-trym, Bristol, BS9 3HZ

      IIF 97
  • Spilsbury, Marilyn Patricia
    British retired education officer born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Woodside Grove, Henbury, Bristol, BS10 7RF

      IIF 98
  • Hart Shea, Tomas
    British retired head teacher born in January 1947

    Registered addresses and corresponding companies
    • icon of address 127 Lawn Lane, Hemel Hempstead, Hertfordshire, HP3 9HX

      IIF 99
  • Jones, Glenys
    British retired head teacher born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Braendam House, Thornhill, Stirling, Stirlingshire, FK8 3QH

      IIF 100
  • Jones, Michael
    British n/a born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Portcullis House, Old Hakin Road, Merlins Bridge, Haverfordwest, Dyfed, SA61 1XE

      IIF 101
  • Jones, Trevor
    British retired head teacher born in April 1931

    Registered addresses and corresponding companies
    • icon of address Trevenna 8 Birchway, Gayton Wirral, Merseyside, CH60 3SX

      IIF 102
  • Kings, Stephen Ellis
    British head teacher born in January 1952

    Registered addresses and corresponding companies
    • icon of address 1 Holwell Road, Brixham, Devon, TQ5 9NE

      IIF 103
  • Moore, Thomas
    British consultant in education born in July 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Becket School, The Becket Way, Wilford Lane, West Bridgford, Nottinghamshire, NG2 7QY

      IIF 104
  • Moore, Thomas
    British director born in July 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 16 Leahurst Road, West Bridgford, Nottingham, NG2 6JD

      IIF 105
  • Moore, Thomas
    British retired head teacher born in July 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 16, Leahurst Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6JD

      IIF 106
  • Thomas, Ian Trevor
    British retired head teacher born in January 1925

    Registered addresses and corresponding companies
    • icon of address 2 Deer Park, Hazel Slade, Cannock, Staffordshire, WS12 5PJ

      IIF 107
  • Thomas, Roger Watcyn
    British retired head teacher born in February 1939

    Registered addresses and corresponding companies
    • icon of address Llwyn Onn, Nantybwch, Tredegar, Blaenau Gwent, NP2 4EP, Wales

      IIF 108
  • Welsford, Peter John
    British retired head teacher born in June 1930

    Registered addresses and corresponding companies
    • icon of address 53 Addison Road, Hove, East Sussex, BN3 1TQ

      IIF 109
  • Bhatti, Elizabeth Lister
    British retired head teacher born in June 1937

    Registered addresses and corresponding companies
    • icon of address 19 Smithfield Meadows, Alloa, Clackmannanshire, FK10 1TE

      IIF 110
  • Ellard, Thomas
    British retired head teacher born in January 1933

    Registered addresses and corresponding companies
    • icon of address 61 Bleak Hill Road, Windle, St Helens, Merseyside, WA10 6DU

      IIF 111
  • Jones, Alun Selwyn
    British director born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ, United Kingdom

      IIF 112
  • Jones, Alun Selwyn
    British retired headmaster born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Swayne Johnson Solicitors, High Street, St. Asaph, LL17 0RD, Wales

      IIF 113
  • Jones, David Alan
    British retired head teacher born in January 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ethos, Kings Road, Sa1 Swansea Waterfront, Swansea, SA1 8PG

      IIF 114
  • Jones, Richard
    British retired born in April 1926

    Registered addresses and corresponding companies
    • icon of address Annedd Wen, Llanfechell, Amlwch, Gwynedd, LL68 0SD

      IIF 115
  • Jones, Richard
    British retired head teacher born in April 1926

    Registered addresses and corresponding companies
    • icon of address Annedd Wen, Llanfechell, Amlwch, Gwynedd, LL68 0SD

      IIF 116
  • Jones, Ruth Malvina
    British retired head teacher born in May 1917

    Registered addresses and corresponding companies
    • icon of address 60 Bewdley Road North, Stourport On Severn, Worcestershire, DY13 8PS

      IIF 117
  • Mchaffie, Christopher John Nicholas
    British director born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Craigweil Manor, Drive West, Bognor Regis, West Sussex, PO21 4AP, England

      IIF 118
  • Mchaffie, Christopher John Nicholas
    British retired head teacher born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Craigweil Manor, Bognor Regis, West Sussex, PO21 4AP

      IIF 119
  • Moore, Thomas
    British producer born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Vicarage Grove, London, SE5 7LP, United Kingdom

      IIF 120
    • icon of address 53, Vicerage Grove, Vicarage Grove, London, SE5 7LP, United Kingdom

      IIF 121
  • Moore, Thomas
    British theatre director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 13, 2 South Parade, Nottingham, NG1 2JS, United Kingdom

      IIF 122
  • Phillips, Angela Margaret
    British headmistress/retired born in January 1940

    Registered addresses and corresponding companies
    • icon of address Byways 32 Linden Gardens, Tunbridge Wells, Kent, TN2 5QT

      IIF 123
  • Reid, James Thomas
    Scottish retired head teacher born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Clydeview Shopping Centre, Blantyre, Glasgow, G72 0QD

      IIF 124
  • Thomas, John Wyn
    British retired head teacher born in December 1948

    Registered addresses and corresponding companies
    • icon of address Cilgant Y Coed, Taliesin, Machynlleth, Powys, SY20 8JS

      IIF 125
  • Wheatley, Emma Jane
    British event manager born in October 1968

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 77-81, Alma Road, Clifton, Bristol, BS8 2DP, England

      IIF 126
  • Williams, Sheila Scott
    British retired head teacher born in April 1936

    Registered addresses and corresponding companies
    • icon of address 20 The Boulevard, Sutton Coldfield, West Midlands, B73 5JQ

      IIF 127
  • Alan Thomas Travis
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Raithby Avenue, Keelby, Grimsby, DN41 8SH, England

      IIF 128
  • Child, Judith Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Tir Merchant, 264 Bedwas Road, Caerphilly, Glamorgan, CF8 33AW, Wales

      IIF 129
  • Child, Judith Elizabeth
    British clerk born in August 1948

    Resident in Wales

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

      IIF 130
    • icon of address Tir Merchant, 264 Bedwas Road, Caerphilly, Mid Glamorgan, CF83 3AW, Wales

      IIF 131
    • icon of address St David's Hospice Care, Blackett Avenue, Newport, Gwent, NP20 6NH, Wales

      IIF 132
  • Child, Judith Elizabeth
    British director born in August 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tir-merchant Farm, 264 Bedwas Road, Caerphilly, CF83 3AW

      IIF 133
  • Child, Judith Elizabeth
    British secretary born in August 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tir Merchant, 264 Bedwas Road, Caerphilly, Glamorgan, CF8 33AW, Wales

      IIF 134
  • Jones, Arwel
    British director born in June 1935

    Registered addresses and corresponding companies
    • icon of address Erw Las, Bethania, Blaenau Ffestiniog, Gwynedd, LL41 3LZ

      IIF 135
  • Jones, Arwel
    British retired head teacher born in June 1935

    Registered addresses and corresponding companies
    • icon of address Erw Las, Bethania, Blaenau Ffestiniog, Gwynedd, LL41 3LZ

      IIF 136
  • Jones, David Alan
    British retired born in January 1943

    Registered addresses and corresponding companies
    • icon of address 94 Brithwen Road, Waunarlwydd, Swansea, West Glamorgan, SA5 4QX

      IIF 137
  • Jones, Eluned
    British retired born in December 1925

    Registered addresses and corresponding companies
    • icon of address 14 Church Street, Tremadog, Porthmadog, Gwynedd, LL49 9RA

      IIF 138
  • Jones, Eluned
    British retired head teacher born in December 1925

    Registered addresses and corresponding companies
    • icon of address 14 Church Street, Tremadog, Porthmadog, Gwynedd, LL49 9RA

      IIF 139
  • Jones, Ian Stewart
    Scottish company director born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Badaguish, Glenmore, Aviemore, PH22 1AD, Scotland

      IIF 140
    • icon of address Speyside Trust, Badaguish, Aviemore, PH22 1AD, Scotland

      IIF 141
  • Jones, Ian Stewart
    Scottish educational consultant born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Badaguish, Glenmore, Aviemore, PH22 1QU

      IIF 142
  • Jones, Ian Stewart
    Scottish retired born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strone Of Glenbanchor, Strone Road, Newtonmore, PH20 1BA, Scotland

      IIF 143
  • Jones, Ian Stewart
    Scottish retired head teacher born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Wildcat Centre, Main Street, Newtonmore, Inverness Shire, PH20 1DD

      IIF 144
  • Jones, Nina Michelle
    British head teacher born in March 1951

    Registered addresses and corresponding companies
  • Jones, Nina Michelle
    British retired head teacher born in March 1951

    Registered addresses and corresponding companies
    • icon of address Culvert Cottage, Newton In Bowland, Clitheroe, Lancashire, BB7 3DZ

      IIF 148
  • Jones, Sheila Platt
    British retired head teacher born in February 1926

    Registered addresses and corresponding companies
    • icon of address 21 Foxglove Close, Huntington, Chester, Cheshire, CH3 6DP

      IIF 149
  • Jones, Sheila Platt
    British retired headteacher born in February 1926

    Registered addresses and corresponding companies
    • icon of address 21 Foxglove Close, Huntington, Chester, Cheshire, CH3 6DP

      IIF 150 IIF 151
  • Jones, Trevor
    British retired

    Registered addresses and corresponding companies
    • icon of address Trevenna 8 Birchway, Gayton Wirral, Merseyside, CH60 3SX

      IIF 152
  • Mr Noel Thomas Campbell
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Thomas Becket Catholic Primary School, Birchanger Road, London, SE25 5BN

      IIF 153
  • Selway, Paula
    British clerk born in October 1969

    Resident in Wales

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

      IIF 154
  • Sharman, Judith Mary
    British head teacher born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Milborne Close, Upton, Chester, Cheshire, CH2 1HH

      IIF 155
  • Sharman, Judith Mary
    British organisation coach consultant & writer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 156
  • Sharman, Judith Mary
    British organisation coach, consultant & writer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharman, Judith Mary
    British retired head teacher born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 162
  • Barter, Shirley Millicent
    British retired head teacher born in April 1934

    Registered addresses and corresponding companies
  • Mr Edward Myrfyn Jones
    Welsh born in August 1943

    Resident in Cymru

    Registered addresses and corresponding companies
    • icon of address Uned 2, Llwyngell Industrial Estate, Blaenau Ffestiniog, Gwynedd, LL41 3NE, Cymru

      IIF 165
  • Robinson, Mavis Clennell
    British retired head teacher

    Registered addresses and corresponding companies
    • icon of address 17 Netherby Rise, Darlington, County Durham, DL3 8SE

      IIF 166
  • Thomas, John Leighton
    British retired head teacher born in November 1940

    Registered addresses and corresponding companies
    • icon of address 141 Southfield Road, London, W4 5LB

      IIF 167
  • Thomas, Pat
    British retired head teacher born in October 1934

    Registered addresses and corresponding companies
    • icon of address 35 Sudeley Street, London, N1 8HW

      IIF 168
  • Whish, Robert John
    British retired headteacher born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Woodleigh Close, Exeter, Devon, EX4 5AS

      IIF 169
  • Ainsworth, Herbert Thomas
    British retired head teacher born in October 1921

    Registered addresses and corresponding companies
    • icon of address 64 Egerton Road, Fallowfield, Manchester, M14 6RA

      IIF 170
  • Campbell, Noel Thomas
    British head teacher born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Thomas Becket Catholic Primary School, Birchanger Road, London, SE25 5BN, United Kingdom

      IIF 171
  • Campbell, Noel Thomas
    British headteacher born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commission For Schools & Colleges, St. Edwards House, St. Pauls Wood Hill, Orpington, BR5 2SR, United Kingdom

      IIF 172
  • Campbell, Noel Thomas
    British retired head teacher born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Interchange Building - First Floor, Station Road, Croydon, CR0 2RD, England

      IIF 173
  • Hirst, Christopher Halliwell
    British school governer and educational consultant born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE, Wales

      IIF 174
  • Jones, David Alan
    British retired

    Registered addresses and corresponding companies
    • icon of address 94 Brithwen Road, Waunarlwydd, Swansea, West Glamorgan, SA5 4QX

      IIF 175
  • Mrs Judith Sharman
    Uk born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 176
  • Phillips, Marian Irene
    Welsh retired education officer born in July 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Glyn Nest Baptist Home, Ebenezer Street, Newcastle Emlyn, Carmarthenshire, SA38 9BW, Wales

      IIF 177
  • Phillips, Marian Irene
    Welsh retired head teacher born in July 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glyn Nest Baptist Home For The, Aged Ebenezer Street, Newcastle Emlyn, Carmarthenshire, SA38 9BW

      IIF 178
  • Sprent, Beatrice Lillias
    British retired head teacher born in September 1924

    Registered addresses and corresponding companies
    • icon of address Flat 10 Freshwater Court, Lee On The Solent, Hampshire, PO13 9BB

      IIF 179
  • Squire, Peter John
    British retired head teacher born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98a, Bromham Road, Biddenham, Bedford, MK40 4AH, United Kingdom

      IIF 180
  • Bell, Suzanne Marjorie
    British retired head teacher born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21 Carlson Court, 116 Putney Bridge Road, London, SW15 2NQ

      IIF 181
  • Donnelly, Ian Thomas
    British head teacher born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's Ce First School, Charminster, Dorchester, Dorset, DT2 9RD, England

      IIF 182
  • Hirst, Christopher Halliwell
    British headmaster born in May 1947

    Registered addresses and corresponding companies
    • icon of address Sedbergh School, Sedbergh, Cumbria, LA10 5HG

      IIF 183
  • Jones, Michael
    born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Westfield Avenue, Fleetwood, Lancashire, FY7 7NA, England

      IIF 184
  • King, Thomas
    British retired head teacher born in November 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Eastwood Hospice, Mansfield Road, Sutton-in-ashfield, Nottinghamshire, NG17 4HJ

      IIF 185
  • Travis, Thomas Alan
    British retired head teacher born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Raithby Avenue, Keelby, Grimsby, DN41 8SH, England

      IIF 186
    • icon of address 41, Raithby Avenue, Keelby, Grimsby, South Humberside, DN41 8SH, England

      IIF 187
  • Travis, Thomas Alan
    British sports shop manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Raithby Avenue, Keelby, Grimsby, South Humberside, DN41 8SH, England

      IIF 188
  • White, Karen Lesley
    British none born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hope Academy, Ashton Road, Newton Le Willows, St Helens, Merseyside, WA12 0AQ

      IIF 189
  • Jones, Alun Selwyn
    British headmaster born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Prospect Road, Upton, Oxfordshire, OX11 9HT

      IIF 190
  • Jones, Alun Selwyn
    British principal born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Gabriel's School, Sandleford Priory, Newbury, Berkshire, RG20 9BD, England

      IIF 191
    • icon of address St Gabriels School, Sandleford Priory, Newtown Road, Newbury, Berkshire, RG20 9BD

      IIF 192
  • Jones, Alun Selwyn
    British school principal born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen Marys School, Baldersby Park Topcliffe, Thirsk, North Yorkshire, YO7 3BZ

      IIF 193
  • Jones, Edward
    British retired head teacher born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 The Hollows, Auckley, Doncaster, South Yorkshire, DN9 3LB

      IIF 194
  • Jones, Michael
    British barrister born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Hall Barn, Lees Lane, Newton, Cheshire, SK10 4LJ, United Kingdom

      IIF 195
  • Kings, Stephen Ellis

    Registered addresses and corresponding companies
  • Travis, Alan Thomas
    British retired head teacher born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Raithby Avenue, Keelby, Grimsby, DN41 8SH, England

      IIF 200
  • Barter, Shirley Millicent
    British retired born in April 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU, United Kingdom

      IIF 201
  • Barter, Shirley Millicent
    British retired headteacher born in April 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Burton Place, Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 202
  • Hewitt, Tracey Dawn
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wheatsheaf, Market Place, Swineshead, Boston, Lincolnshire, PE20 3LJ, United Kingdom

      IIF 203
  • Jones, Anisha

    Registered addresses and corresponding companies
    • icon of address Portcullis House, Old Hakin Road, Merlins Bridge, Haverfordwest, Dyfed, SA61 1XE

      IIF 204
  • Jones, David Alan

    Registered addresses and corresponding companies
    • icon of address Ethos, Kings Road, Sa1 Swansea Waterfront, Swansea, SA1 8PG

      IIF 205
  • Jones, Edward Myrfyn
    Welsh retired head teacher born in August 1943

    Resident in Cymru

    Registered addresses and corresponding companies
    • icon of address Unit 2 Llwyngell, Blaenau Ffestiniog, Gwynedd, LL41 3NE

      IIF 206
  • Jones, Trevor Leslie
    British retired head teacher born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Heaton Road, Withington, Manchester, Lancashire, M20 4GW

      IIF 207
  • Mchaffie, Christopher John Nicholas
    British retired

    Registered addresses and corresponding companies
    • icon of address 2 Craigweil Manor, Bognor Regis, West Sussex, PO21 4AP

      IIF 208
  • Peel, Angela Frances
    British party planning & catering born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Queens Crescent, Clanfield, Bampton, Oxfordshire, OX18 2RR, United Kingdom

      IIF 209
  • Jones, Judith
    English retired head teacher born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35, Whitburn Street, Bridgnorth, Shropshire, WV16 4QN, England

      IIF 210
  • Sprent, Beatrice Lillias

    Registered addresses and corresponding companies
    • icon of address Flat 10 Freshwater Court, Lee On The Solent, Hampshire, PO13 9BB

      IIF 211
  • Williams, Gwendolyn Jane
    Welsh retired born in February 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 40a, Drayton Park, London, N5 1EW

      IIF 212
  • Williams, Gwendolyn Jane
    Welsh retired head teacher born in February 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 57 Beulah Road, Rhiwbina, Cardiff, South Glamorgan, CF14 6LU

      IIF 213
  • Williams, Gwendolyn Jane
    Welsh retired headteacher born in February 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 40a, Drayton Park, London, N5 1EW

      IIF 214
  • Hirst, Christopher Halliwell
    British headmaster born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hirst, Christopher Halliwell
    British retired head teacher born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Angle Village, Angle, Pembroke, Dyfed, SA71 5AN, United Kingdom

      IIF 221
  • Hirst, Christopher Halliwell
    British retired headmaster born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Holway Avenue, Taunton, TA1 3AR

      IIF 222
    • icon of address King's Schools Taunton Limited, 20 Holway Avenue, Taunton, Somerset, TA1 3AR, United Kingdom

      IIF 223
  • Hirst, Christopher Halliwell
    British school teacher born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birksholme, Sedbergh, Cumbria, LA10 5HQ

      IIF 224
  • Rawlings, Elizabeth
    Welsh education consultant born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Rectory Road, Llangwm, Haverfordwest, SA62 4JA, Wales

      IIF 225
  • Rawlings, Elizabeth
    Welsh retired born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, Station Road, Narberth., SA67 7DU

      IIF 226
  • Rawlings, Elizabeth
    Welsh retired head teacher born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portcullis House, Old Hakin Road, Haverfordwest, Dyfed, SA61 1XE, Wales

      IIF 227
  • Rawlings, Elizabeth
    Welsh trustee born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Rectory Road, Llangwm, Haverfordwest, Pembrokeshire, SA62 4JA, Wales

      IIF 228
  • Tomlinson, Jane Felicity Jane
    British retired head teacher born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Grove, Belgrave Road, Macclesfield, Cheshire, SK11 7TF, England

      IIF 229
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address 18 Beacon Court, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    23,467 GBP2024-08-31
    Officer
    icon of calendar 2015-10-31 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
  • 2
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,700 GBP2023-07-31
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 201 - Director → ME
  • 3
    icon of address 28 Whalley Avenue Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    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
  • 4
    icon of address Flat 4 12 Kaffir Road, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 159 - Director → ME
  • 6
    icon of address 4 Windmill Cottages The Street, Cavenham, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,683 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Spring Bank Shipton Road, Milton-under-wychwood, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,075 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Field Lane J.i.n School, Albion Street, Batley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    85,339 GBP2020-03-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 84 - Director → ME
  • 9
    SCOTTISH BORDERS COMMUNITY DEVELOPMENT COMPANY - 2023-12-20
    icon of address Brewerybrig, Low Buckholmside, Galashiels, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 71 - Director → ME
  • 10
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 105 - Director → ME
  • 11
    icon of address 4 Windmill Cottages The Street, Cavenham, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 3 Windmill Cottages The Street, Cavenham, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Equity (Company account)
    658 GBP2024-09-30
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-15 ~ now
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address Chestnut Villa Keswick Road, Grasmere, Ambleside, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,890 GBP2023-12-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    COMMUNITY LINKS (BLANTYRE/NORTH HAMILTON) - 2006-11-28
    icon of address Unit 1a, Clydeview Shopping Centre, Blantyre, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 124 - Director → ME
  • 15
    LITTLE GRIMSBY TRAINING COMPANY LIMITED - 2016-08-18
    icon of address 61 Raithby Avenue, Keelby, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -397 GBP2023-03-31
    Officer
    icon of calendar 2017-01-07 ~ dissolved
    IIF 186 - Director → ME
  • 16
    icon of address 4 Windmill Cottages The Street, Cavenham, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 49 Somerset Street, Abertillery, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    588,721 GBP2025-03-31
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 131 - Director → ME
  • 18
    STRANTON ACADEMY TRUST - 2019-09-03
    icon of address 411 Hub Two, The Innovation Centre 411 Hub Two, The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 82 - Director → ME
  • 19
    icon of address St James House 20, St James Road, Liverpool
    Active Corporate (7 parents)
    Equity (Company account)
    16,939 GBP2024-06-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 86 - Director → ME
  • 20
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Chestnut Villa, Grasmere, Ambleside, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,613 GBP2023-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Glyn Nest Baptist Home, Ebenezer Street, Newcastle Emlyn, Carmarthenshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 177 - Director → ME
  • 24
    icon of address Glyn Nest Baptist Home For The, Aged Ebenezer Street, Newcastle Emlyn, Carmarthenshire
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 178 - Director → ME
  • 25
    icon of address 4 Windmill Cottages The Street, Cavenham, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 53 Vicarage Grove, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 120 - Director → ME
  • 27
    icon of address Unit 7, Tweedvale Mills East, Walkerburn
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-05-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 46 - Has significant influence or controlOE
    icon of calendar 2016-07-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 28
    icon of address 4 Windmill Cottages The Street, Cavenham, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    WELL TREE LEARNING LIMITED - 2014-04-09
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -67,242 GBP2016-08-31
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 156 - Director → ME
  • 31
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 158 - Director → ME
  • 32
    icon of address No's 1-5 1-5 Kiln Close, Wanstrow, Somerset, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-29
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 62 - Director → ME
  • 33
    icon of address King Edward Vi School, Wilton Road, Southampton, Hampshire
    Active Corporate (23 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 74 - Director → ME
  • 34
    KST INTERNATIONAL LTD - 2019-10-31
    icon of address King's Schools Taunton Limited, 20 Holway Avenue, Taunton, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 223 - Director → ME
  • 35
    WOODARD SCHOOLS TAUNTON LIMITED - 2012-07-27
    icon of address 20 Holway Avenue, Taunton
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 222 - Director → ME
  • 36
    icon of address 36 Keyberry Park, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 49 - Director → ME
  • 37
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 157 - Director → ME
  • 38
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Totnes Road, Paignton, Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 196 - Secretary → ME
  • 40
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Flat 4 12 Kaffir Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Newton Hall Stables Lees Lane, Newton, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 195 - Director → ME
  • 43
    icon of address Newtonmore Village Hall, Main Street, Newtonmore, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    210,347 GBP2025-01-29
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 96 - Has significant influence or controlOE
  • 44
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 45
    NORTH WALES MUSIC FESTIVAL LIMITED - 2002-07-09
    icon of address Swayne Johnson Solicitors, High Street, St. Asaph, Wales
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    32,184 GBP2024-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 113 - Director → ME
  • 46
    icon of address 28 Whalley Avenue Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 38 - Director → ME
  • 47
    NUNTHORPE ACADEMY LIMITED - 2017-01-24
    icon of address Nunthorpe Academy Limited, Guisborough Road, Nunthorpe, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 83 - Director → ME
  • 48
    icon of address 27 Dunmow House, Maplestead Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 64 - Director → ME
  • 49
    SOUTH PEMBROKESHIRE PARTNERSHIP FOR ACTION WITH RURAL COMMUNITIES LIMITED - 2002-01-16
    icon of address The Old School, Station Road, Narberth.
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 226 - Director → ME
  • 50
    PEMBROKESHIRE ADVOCACY - 2010-11-29
    icon of address Portcullis House Old Hakin Road, Merlins Bridge, Haverfordwest, Dyfed
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    76,802 GBP2017-03-31
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 227 - Director → ME
  • 51
    icon of address Piper Hill Specialist Support School Firbank Road, Newall Green Wythenshawe, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 91 - Director → ME
  • 52
    icon of address 53 Vicerage Grove, Vicarage Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 121 - Director → ME
  • 53
    icon of address 77-81 Alma Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,444 GBP2025-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    RAINBOWS FOR ALL GOD'S CHILDREN OF GREAT BRITAIN, INC. - 2010-02-24
    icon of address Rainbows Bereavement Support Gb Hall Lane, Maghull, Liverpool, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 57 - Director → ME
  • 55
    PAIGNTON ZOOLOGICAL AND BOTANICAL GARDENS LIMITED - 2006-06-08
    icon of address Totnes Road, Paignton, Devon
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 197 - Secretary → ME
  • 56
    FOLDSHIRE LIMITED - 1990-08-17
    PAIGNTON ZOO ENTERPRISES LIMITED - 2006-06-08
    icon of address Totnes Road, Paignton, Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 198 - Secretary → ME
  • 57
    icon of address Interchange Building - First Floor, Station Road, Croydon, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 173 - Director → ME
  • 58
    ST. DAVID'S FOUNDATION - 2001-04-25
    icon of address St David's Hospice Care, Blackett Avenue, Newport, Gwent
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-30 ~ now
    IIF 132 - Director → ME
  • 59
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Unit 9 Cefn Coed Parc, Nantgarw, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 213 - Director → ME
  • 61
    THE ASH GROVE TRUST - 2014-03-31
    icon of address Ash Grove Academy, Belgrave Road, Macclesfield
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 229 - Director → ME
  • 62
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 4 Windmill Cottages The Street, Cavenham, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 66
    BRAENDAM FAMILY HOUSE - 2006-06-30
    icon of address Braendam House, Thornhill, Stirling, Stirlingshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 100 - Director → ME
  • 67
    icon of address Thomas Moore, 27 Dunmow House, Maplestead Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 65 - Director → ME
  • 68
    THE NEWTONMORE COMMUNITY WOODLAND TRUST - 2002-01-23
    icon of address The Wildcat Centre, Main Street, Newtonmore, Inverness Shire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 144 - Director → ME
  • 69
    icon of address Totnes Road, Paignton, Devon
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 199 - Secretary → ME
  • 70
    icon of address Flat 4 12 Kaffir Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Apartment 13 2 South Parade, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 122 - Director → ME
  • 72
    icon of address 49 Somerset Street, Abertillery, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    525,707 GBP2025-03-31
    Officer
    icon of calendar 2002-01-31 ~ now
    IIF 134 - Director → ME
    icon of calendar 2000-09-05 ~ now
    IIF 129 - Secretary → ME
  • 73
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 160 - Director → ME
  • 74
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 161 - Director → ME
Ceased 104
  • 1
    icon of address 141 Southfield Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2007-07-10
    IIF 167 - Director → ME
  • 2
    icon of address 53 Addison Road, City Of Brighton And Hove, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-11-05
    IIF 109 - Director → ME
  • 3
    icon of address Company Secretary, 53 Victoria Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-01-15
    IIF 117 - Director → ME
  • 4
    icon of address Rosegarthhouse, 101a Wellington Road, Manchester, Greater Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-09 ~ 2010-06-15
    IIF 207 - Director → ME
  • 5
    THE FEDERATION OF PRISONERS FAMILIES SUPPORT GROUPS - 2002-07-16
    ASSOCIATION OF VISITORS' CENTRES LIMITED - 1990-07-09
    icon of address 15-17 The Broadway, Hatfield, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2012-01-25
    IIF 181 - Director → ME
  • 6
    icon of address Hub Two, The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-07-14
    IIF 81 - Director → ME
  • 7
    icon of address 11 Dew Street, Haverfordwest, Pembrokeshire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    44,452 GBP2024-06-30
    Officer
    icon of calendar 2024-03-17 ~ 2024-09-10
    IIF 228 - Director → ME
  • 8
    PLYMOUTH 2 ACADEMY - 2010-04-07
    icon of address All Saints Church Of England Academy, Plymouth, Pennycross, Plymouth
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2018-08-31
    IIF 80 - Director → ME
  • 9
    icon of address St Helen’s Coe School, Abbotsham, Bideford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-06-11 ~ 2019-10-15
    IIF 66 - Director → ME
  • 10
    AFM EDUCATION LIMITED - 2004-07-13
    icon of address 4th Floor Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    346,206 GBP2025-03-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-08-11
    IIF 112 - Director → ME
  • 11
    icon of address Eagle Tower, 1, Montpellier Drive, Cheltenham, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 2015-10-08 ~ 2017-07-01
    IIF 210 - Director → ME
  • 12
    icon of address Dorton House, Aylesbury, Bucks
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1997-06-19
    IIF 224 - Director → ME
  • 13
    ABC (1996) - 1996-07-31
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-20 ~ 2004-01-29
    IIF 89 - Director → ME
  • 14
    AVON & TRIBUTARIES ANGLING ASSOCIATION LIMITED - 2000-09-01
    icon of address 3 Prospect Close, Keynsham, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    171,833 GBP2024-09-30
    Officer
    icon of calendar 2012-11-25 ~ 2020-11-06
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-11-06
    IIF 45 - Has significant influence or control OE
  • 15
    JOB CONNECT @ BADAGUISH LIMITED - 2021-07-01
    icon of address Badaguish, Glenmore, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,887 GBP2024-12-31
    Officer
    icon of calendar 2021-08-05 ~ 2023-09-19
    IIF 140 - Director → ME
  • 16
    icon of address Speyside Trust Badaguish Centre, Badaguish, Glenmore, Aviemore
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2022-10-01
    IIF 142 - Director → ME
  • 17
    BATLEY GIRLS' HIGH SCHOOL - 2015-09-05
    icon of address Batley Multi Academy Trust Trust Development Centre, C/o Upper Batley High School, Blenheim Drive, Batley, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-11-27 ~ 2018-12-01
    IIF 85 - Director → ME
  • 18
    icon of address Paignton Academy, Borough Road, Paignton, England
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2017-04-18 ~ 2023-08-31
    IIF 51 - Director → ME
    icon of calendar 2014-11-17 ~ 2017-04-17
    IIF 50 - Director → ME
  • 19
    icon of address Clubhouse, Hazel Slade, Cannock, Staffordshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,344,121 GBP2024-11-30
    Officer
    icon of calendar ~ 1996-03-04
    IIF 107 - Director → ME
  • 20
    icon of address 37 Bolsover Road, Littleover, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,000 GBP2024-09-30
    Officer
    icon of calendar ~ 2002-11-02
    IIF 102 - Director → ME
    icon of calendar 1996-04-01 ~ 2003-10-24
    IIF 152 - Secretary → ME
  • 21
    icon of address Brighton College, Eastern Road, Brighton, East Sussex
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 1996-12-07 ~ 2000-12-09
    IIF 61 - Director → ME
  • 22
    THEATR HARLECH CYF - 2016-01-26
    THEATR ARDUDWY CYF - 2007-10-24
    THEATR ARDUDWY LTD - 2020-08-10
    icon of address Bryncoch, Llanfachreth, Dolgellau, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -156,959 GBP2024-04-05
    Officer
    icon of calendar 1996-05-15 ~ 2006-04-22
    IIF 135 - Director → ME
  • 23
    icon of address Canolfan Owain Glyndwr, Heol Maengwyn, Machynlleth, Powys
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2010-09-04
    IIF 125 - Director → ME
  • 24
    icon of address Liberty Courthouse, Minster Road, Ripon, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-07 ~ 2000-07-27
    IIF 183 - Director → ME
  • 25
    BRISTOL CATHEDRAL CHOIR SCHOOL - 2016-01-25
    icon of address St Katherine's School Pill Road, Pill, Bristol, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2014-01-17
    IIF 98 - Director → ME
  • 26
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2018-12-02 ~ 2020-09-18
    IIF 67 - Director → ME
  • 27
    icon of address Vice-chancellor, University Of Chester, Parkgate Road, Chester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar ~ 1998-01-14
    IIF 151 - Director → ME
  • 28
    CHESTER COLLEGE CONFERENCES LIMITED - 2012-05-31
    icon of address Vice-chancellor, University Of Chester, Parkgate Road, Chester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-14
    IIF 149 - Director → ME
  • 29
    CHESTER COLLEGE HOUSING LIMITED - 2012-09-12
    icon of address Vice-chancellor, University Of Chester, Parkgate Road, Chester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar ~ 1998-01-14
    IIF 150 - Director → ME
  • 30
    icon of address 49 Somerset Street, Abertillery, Gwent
    Active Corporate (1 parent)
    Equity (Company account)
    404,339 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2021-02-17
    IIF 130 - Director → ME
    icon of calendar 2004-08-16 ~ 2011-03-31
    IIF 133 - Director → ME
  • 31
    icon of address The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,996,318 GBP2024-08-31
    Officer
    icon of calendar 2013-01-28 ~ 2015-03-07
    IIF 174 - Director → ME
  • 32
    BRAMCOTE SCHOOL LIMITED - 2013-06-21
    icon of address Scarborough College, Filey Road, Scarborough, North Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 1996-01-01 ~ 2001-06-21
    IIF 218 - Director → ME
  • 33
    icon of address College Of St Mark And St John, Derriford Road, Plymouth, Devonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2009-07-10
    IIF 79 - Director → ME
  • 34
    icon of address 663 Clarkston Road, Clarkston, Glasgow
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2013-05-03
    IIF 88 - Director → ME
  • 35
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,211 GBP2024-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2021-04-30
    IIF 118 - Director → ME
    icon of calendar 1999-10-05 ~ 2012-04-30
    IIF 119 - Director → ME
    icon of calendar 2001-04-01 ~ 2007-01-01
    IIF 208 - Secretary → ME
  • 36
    icon of address Commission For Schools & Colleges St. Edwards House, St. Pauls Wood Hill, Orpington, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ 2023-11-16
    IIF 172 - Director → ME
  • 37
    icon of address Cundall Manor School, Cundall, York, North Yorkshire
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    3,380,678 GBP2024-08-31
    Officer
    icon of calendar 1998-02-20 ~ 2006-06-28
    IIF 219 - Director → ME
  • 38
    icon of address Quantuma Advisory Limited 3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2008-02-08
    IIF 136 - Director → ME
    icon of calendar 1999-06-07 ~ 2003-11-14
    IIF 116 - Director → ME
  • 39
    icon of address Welsh Highland Railway, Whr Railway Station, Tremadog Road, Porthmadog, Gwynedd
    Active Corporate (4 parents)
    Equity (Company account)
    75,000 GBP2024-12-31
    Officer
    icon of calendar 1992-05-07 ~ 2001-12-30
    IIF 139 - Director → ME
  • 40
    icon of address Thomas Hardye School, Queens Avenue, Dorchester, Dorset, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    116,078 GBP2021-08-31
    Officer
    icon of calendar 2012-05-25 ~ 2014-09-01
    IIF 182 - Director → ME
  • 41
    EDUCATION SECTOR SUPPORT UK - 2015-07-24
    icon of address 40a Drayton Park, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2019-12-04
    IIF 212 - Director → ME
  • 42
    icon of address Ethos Kings Road, Sa1 Swansea Waterfront, Swansea
    Active Corporate (7 parents)
    Equity (Company account)
    25 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2017-10-13
    IIF 114 - Director → ME
    icon of calendar 2005-01-18 ~ 2009-06-19
    IIF 137 - Director → ME
    icon of calendar 2010-06-01 ~ 2017-10-13
    IIF 205 - Secretary → ME
    icon of calendar 2005-01-18 ~ 2012-10-22
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-13
    IIF 92 - Has significant influence or control OE
  • 43
    CATHOLIC CHILDREN'S SOCIETY (R.C. DIOCESE OF NOTTINGHAM) - 2008-11-18
    icon of address Interpath Advisory, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2013-06-20
    IIF 106 - Director → ME
  • 44
    icon of address 6 Freshwater Court, 25 Marine Parade West, Lee-on-the-solent, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    850 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-08-31
    IIF 179 - Director → ME
    icon of calendar ~ 2001-08-31
    IIF 211 - Secretary → ME
  • 45
    icon of address Rose Hill School, Coniston Avenue, Tunbridge Wells, Kent
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    5,538,571 GBP2024-08-31
    Officer
    icon of calendar 1996-03-13 ~ 1998-03-11
    IIF 123 - Director → ME
  • 46
    GREATER MANCHESTER COUNCIL FOR VOLUNTARY SERVICE - 1995-05-25
    CENTRE FOR VOLUNTARY ORGANISATION - 1997-06-30
    icon of address Opus Resturucturing Llp Fourth Floor, One Park Row, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1991-09-26 ~ 1995-11-21
    IIF 170 - Director → ME
  • 47
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate
    Turnover/Revenue (Company account)
    42,285 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2015-12-28 ~ 2016-02-16
    IIF 184 - LLP Designated Member → ME
  • 48
    icon of address The Old Post Office, 12 Quay Street, Haverfordwest, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-04-05 ~ 2024-08-12
    IIF 225 - Director → ME
  • 49
    HEADMASTERS' CONFERENCE(THE) - 1996-01-16
    THE HEADMASTERS' AND HEADMISTRESSES' CONFERENCE - 2023-01-11
    icon of address 12 The Point Rockingham Road, Market Harborough, Leicestershire
    Active Corporate (12 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2002-12-31
    IIF 215 - Director → ME
  • 50
    icon of address Hoole Ce Primary School Hoole Lane, Hoole, Chester, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2010-09-24
    IIF 155 - Director → ME
  • 51
    icon of address Cap House, 9-12 Long Lane, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-12 ~ 2016-08-31
    IIF 191 - Director → ME
  • 52
    icon of address 4 Silver Street, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2001-06-08 ~ 2017-10-26
    IIF 87 - Director → ME
    icon of calendar 2004-10-22 ~ 2017-10-26
    IIF 166 - Secretary → ME
  • 53
    icon of address Whitgift Hospital North End, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2013-11-30
    IIF 60 - Director → ME
  • 54
    icon of address John Eastwood Hospice, Mansfield Road, Sutton-in-ashfield, Nottinghamshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2011-11-15
    IIF 185 - Director → ME
  • 55
    icon of address 85 Pages Walk, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -769 GBP2016-04-30
    Officer
    icon of calendar 2015-12-19 ~ 2016-02-16
    IIF 78 - Director → ME
  • 56
    icon of address 9 Simpson Avenue, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -508 GBP2024-03-31
    Officer
    icon of calendar 2016-02-02 ~ 2024-04-14
    IIF 187 - Director → ME
  • 57
    icon of address Totnes Road, Paignton, Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-07-28 ~ 2024-10-09
    IIF 54 - Director → ME
  • 58
    icon of address Mr Sean Trafford, Wheatsheaf Inn Market Place, Swineshead, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,043 GBP2017-01-31
    Officer
    icon of calendar 2012-05-28 ~ 2014-10-31
    IIF 203 - Director → ME
  • 59
    MILLFIELD
    - now
    MILLFIELD SCHOOL LIMITED - 1979-12-31
    icon of address Millfield, Street, Somerset
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-05 ~ 2025-03-31
    IIF 221 - Director → ME
  • 60
    NEWLANDS EDUCATIONAL TRUST - 2005-09-06
    icon of address 30 West Avenue, Gosforth, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2008-02-06
    IIF 217 - Director → ME
  • 61
    icon of address Hope Academy Ashton Road, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2021-12-15
    IIF 189 - Director → ME
  • 62
    SOUTH NOTTINGHAM CATHOLIC ACADEMY TRUST - 2018-04-20
    icon of address First Floor, Loxley House Riverside Business Park, Tottle Road, Nottingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2014-10-02
    IIF 104 - Director → ME
  • 63
    PEMBROKESHIRE ADVOCACY - 2010-11-29
    icon of address Portcullis House Old Hakin Road, Merlins Bridge, Haverfordwest, Dyfed
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    76,802 GBP2017-03-31
    Officer
    icon of calendar 2016-11-14 ~ 2018-10-18
    IIF 101 - Director → ME
    icon of calendar 2020-11-24 ~ 2025-01-01
    IIF 204 - Secretary → ME
  • 64
    icon of address 242 -248 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-09-25
    IIF 168 - Director → ME
  • 65
    icon of address Bromstone Cottage, Lapford, Crediton, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2005-09-24
    IIF 169 - Director → ME
  • 66
    PRINCES MEAD SCHOOL TRUST - 1999-07-08
    icon of address Worthy Park House, Kings Worthy, Winchester, Hampshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2010-05-27
    IIF 190 - Director → ME
  • 67
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-25 ~ 2000-10-09
    IIF 147 - Director → ME
  • 68
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-25 ~ 2001-02-07
    IIF 145 - Director → ME
  • 69
    BEECH TREE EDUCATION AND CARE SERVICES LIMITED - 1997-02-12
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2002-03-31
    IIF 148 - Director → ME
    icon of calendar 1996-03-25 ~ 1996-11-01
    IIF 146 - Director → ME
  • 70
    icon of address Piper Hill High School, Firbank Road, Manchester, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2023-07-14
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2018-05-10
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors OE
    icon of calendar 2018-08-01 ~ 2020-04-01
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 71
    icon of address Queen Marys School, Baldersby Park Topcliffe, Thirsk, North Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,849,029 GBP2016-08-31
    Officer
    icon of calendar 2011-06-17 ~ 2013-11-07
    IIF 193 - Director → ME
  • 72
    icon of address 2 Holt Park Close, Leeds, England
    Active Corporate (14 parents)
    Equity (Company account)
    -2,179 GBP2024-05-31
    Officer
    icon of calendar 2003-10-09 ~ 2015-03-09
    IIF 194 - Director → ME
  • 73
    icon of address Diocesan Office St. Nicholas Church, Boley Hill, Rochester, Kent
    Active Corporate (16 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2000-12-31
    IIF 163 - Director → ME
  • 74
    icon of address Rowcroft Hospice Ella's Gardens, Avenue Road, Torquay, Devon, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    15,153,664 GBP2021-03-31
    Officer
    icon of calendar 2003-03-25 ~ 2007-03-31
    IIF 103 - Director → ME
  • 75
    RSSKL LTD
    - now
    NEW SCHOOL(KINGS LANGLEY)ASSOCIATION LIMITED(THE) - 1985-04-19
    RUDOLF STEINER SCHOOL KINGS LANGLEY LIMITED - 2019-08-07
    icon of address Rsskl Ltd, Langley Hill, Langley Hill, Kings Langley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-30 ~ 2005-02-17
    IIF 99 - Director → ME
    icon of calendar 2014-02-04 ~ 2015-07-07
    IIF 63 - Director → ME
  • 76
    SEAMAB
    - now
    LENDRICK MUIR SCHOOL - 2001-09-12
    SEAMAB LIMITED - 2013-03-01
    SEAMAB LEARNING AND CARE SERVICES LIMITED - 2013-02-28
    LENDRICK MUIR COMPANY - 2005-12-19
    icon of address Seamab, Rumbling Bridge, Kinross-shire, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2005-11-18
    IIF 110 - Director → ME
  • 77
    icon of address Malim Lodge The Bursary, Sedbergh School, Sedbergh, Cumbria
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-11 ~ 2010-08-31
    IIF 216 - Director → ME
  • 78
    icon of address 49 Somerset Street, Abertillery, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    52,075 GBP2024-03-31
    Officer
    icon of calendar 2010-09-18 ~ 2016-04-01
    IIF 154 - Director → ME
  • 79
    icon of address Unit 2 Llwyngell, Blaenau Ffestiniog, Gwynedd
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,237,577 GBP2024-03-31
    Officer
    icon of calendar 2010-01-27 ~ 2020-07-07
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 165 - Right to appoint or remove directors OE
  • 80
    THE GRYPHON SCHOOL - 2017-04-25
    icon of address The Gryphon School, Bristol Road, Sherborne, Dorset
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2017-05-31
    IIF 68 - Director → ME
  • 81
    icon of address C/o Sherborne School For Girls, Bradford Road, Sherborne, Dorset
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2018-10-15
    IIF 69 - Director → ME
  • 82
    PAIGNTON ZOOLOGICAL AND BOTANICAL GARDENS LIMITED - 2006-06-08
    icon of address Totnes Road, Paignton, Devon
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-28 ~ 2024-10-09
    IIF 55 - Director → ME
  • 83
    FOLDSHIRE LIMITED - 1990-08-17
    PAIGNTON ZOO ENTERPRISES LIMITED - 2006-06-08
    icon of address Totnes Road, Paignton, Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-07-28 ~ 2024-10-09
    IIF 53 - Director → ME
  • 84
    SPEYSIDE HANDICAPPED HOLIDAY TRUST - 1998-06-01
    icon of address Speyside Trust, Badaguish, Aviemore, Scotland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ 2023-09-19
    IIF 141 - Director → ME
  • 85
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BIRMINGHAM LIMITED - 2000-09-07
    icon of address 27 Rutland Gate, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-04-21 ~ 2006-05-04
    IIF 127 - Director → ME
  • 86
    icon of address St Helens Rfc Stadium, Mcmanus Drive, St. Helens, Merseyside
    Active Corporate (10 parents)
    Equity (Company account)
    313,258 GBP2024-10-31
    Officer
    icon of calendar ~ 2001-09-04
    IIF 111 - Director → ME
  • 87
    icon of address St Thomas Becket Catholic Primary School, Birchanger Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2023-01-01
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-01-01
    IIF 153 - Has significant influence or control OE
  • 88
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar ~ 1998-01-26
    IIF 220 - Director → ME
  • 89
    STOVER SCHOOL ASSOCIATION LIMITED - 1991-01-23
    icon of address Stover School, Newton Abbot, Devon
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-14 ~ 2014-02-24
    IIF 52 - Director → ME
  • 90
    icon of address Eugene Gardner, Sunnyside Hall, Rusthall Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,771 GBP2024-05-31
    Officer
    icon of calendar 2003-05-22 ~ 2008-06-09
    IIF 202 - Director → ME
  • 91
    TEACHERS' BENEVOLENT FUND - 2004-10-15
    icon of address 40a Drayton Park, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2015-03-25 ~ 2016-09-15
    IIF 214 - Director → ME
  • 92
    icon of address 21 Queens Crescent, Clanfield, Bampton, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2012-11-30
    IIF 209 - Director → ME
  • 93
    icon of address Suite 105 108 New Walk, Leicester
    Active Corporate (22 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-08-31
    IIF 192 - Director → ME
  • 94
    THE HOLY SPIRIT CATHOLIC MULTI ACADEMY COMPANY LTD - 2016-06-25
    THE HOLY SPIRIT CATHOLIC MULTI ACADEMY - 2016-05-06
    icon of address Our Lady And St Joseph Catholic Academy Riversely Park, Coton Road, Nuneaton, Warwickshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-02-10 ~ 2018-08-31
    IIF 70 - Director → ME
  • 95
    icon of address Principality Stadium, Westgate Street, Cardiff, Wales
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 1998-10-04 ~ 2003-07-26
    IIF 108 - Director → ME
  • 96
    icon of address Totnes Road, Paignton, Devon
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2016-07-29 ~ 2024-10-09
    IIF 56 - Director → ME
  • 97
    THORNENSIANS RUFC LIMITED - 2004-12-20
    icon of address 33/35 Thorne Road, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    177,752 GBP2024-04-30
    Officer
    icon of calendar 2009-06-25 ~ 2019-01-28
    IIF 75 - Director → ME
  • 98
    icon of address 61 Raithby Avenue, Keelby, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -624 GBP2023-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2022-04-19
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2023-04-19
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 99
    icon of address Richmond Terrace, 49 London Road, Tunbridge Wells, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-04-26 ~ 2004-11-01
    IIF 164 - Director → ME
  • 100
    WALDEN SCHOOL LIMITED - 2017-01-30
    FRIENDS' SCHOOL SAFFRON WALDEN - 2016-05-13
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-06-09
    IIF 95 - Director → ME
  • 101
    WELSH HIGHLAND LIGHT RAILWAY (1964) LIMITED - 1996-07-25
    icon of address The Station Building, Tremadog Road, Porthmadog, Gwynedd
    Active Corporate (10 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,884,089 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-07-06
    IIF 138 - Director → ME
  • 102
    icon of address Westbury-on-trym Church Of England Academy Channells Hill, Westbury-on-trym, Bristol
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2012-08-31
    IIF 97 - Director → ME
  • 103
    WHITGIFT CONSTRUCTION LIMITED - 2012-01-26
    icon of address Whitgift Hospital, North End, Croydon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ 2011-06-16
    IIF 180 - Director → ME
  • 104
    icon of address 245 Western Avenue, Cardiff
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-05 ~ 1999-09-27
    IIF 115 - 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.