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 Joseph Njogu Kimani

    Related profiles found in government register
  • Mr Joseph Njogu Kimani
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Grant Street, London, E13 0ET, England

      IIF 1
  • Mr Joseph Kimani
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N/a, 73 Oakridge Road, Bromley, BR1 5QW, United Kingdom

      IIF 2
  • Mr Joseph Njogu Kimani
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Oakridge Road, Bromley, BR1 5QW, England

      IIF 3 IIF 4
    • icon of address 73, Oakridge Road, Bromley, BR1 5QW, United Kingdom

      IIF 5
  • Kimani, Joseph Njogu
    British administrator born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Grant Street, London, E13 0ET, England

      IIF 6
  • Mrs Judy Nyambura Kimani
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 108 Tintagel Road, Orpington, BR5 4GF, England

      IIF 7
  • Mr Gerard Newman
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 9
  • Kimani, Joseph
    British entrepreneur born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N/a, 73 Oakridge Road, Bromley, BR1 5QW, United Kingdom

      IIF 10
  • Mr Thomas Bruce Mcarthur
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, High Street, Lewes, BN7 1XG, England

      IIF 11
  • Newman, Gerard
    British accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 13
  • Newman, Gerard
    British auditor born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Thinking Schools Academy Trust, Park Crescent, Chatham, Kent, ME4 6NR, England

      IIF 14
  • Newman, Gerard
    British strategic advisor born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Thinkers Pre-school & Nursery Limited, Wymering Road, North End, Portsmouth, Hampshire, PO2 7HX, England

      IIF 15
  • Kimani, Beth Waithera
    British reverend born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beetle Drive, Beetle Drive, Coventry, CV2 1UQ, England

      IIF 16
  • Kimani, Judy Nyambura
    British registered manager born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anglesea Road, Orpington, BR5 4AW, England

      IIF 17
  • Kimani, Joseph Njogu
    British customer service born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Oakridge Road, Bromley, BR1 5QW, England

      IIF 18
  • Kimani, Joseph Njogu
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Oakridge Road, Bromley, BR1 5QW, United Kingdom

      IIF 19
    • icon of address 34, Anglesea Road, Orpington, Kent, BR5 4AW, United Kingdom

      IIF 20
  • Kimani, Joseph Njogu
    British managing director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Oakridge Road, Bromley, BR1 5QW, England

      IIF 21
  • Mr Frank Nnamdi Ojimba
    Nigerian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Droylsden Road, Newton Health, Manchester, M40 1AN, England

      IIF 22
  • Mrs Beth Waithera Kimani
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beetle Drive, Coventry, CV2 1UQ, England

      IIF 23
    • icon of address 1, Bettle Drive, Coventry, CV2 1UQ, United Kingdom

      IIF 24
    • icon of address 1, Bettle Drive, Coventry, West Midlands, CV2 1UQ, United Kingdom

      IIF 25
    • icon of address Koco Community Resource Centre, Room 22, Spon End, 15 Arches Industrial Estate, Coventry, CV1 3JQ, United Kingdom

      IIF 26
  • Ojimba, Frank Nnamdi
    Nigerian director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Droylsden Road, Newton Health, Manchester, M40 1AN, England

      IIF 27
  • Ojimba, Frank Nnamdi
    Nigerian employed born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Tradewinds, Wards Wharf Approach, London, E16 2ER

      IIF 28
  • Kimani, Joseph Njogu
    English artist management and events promoting born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Oakridge Road, Bromley, BR1 5QW, United Kingdom

      IIF 29
  • Mbuti, Joseph Kamau
    British pastor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Pondthorpe, Willenhall, Coventry, Westmiddland, CV3 3FL, United Kingdom

      IIF 30
  • Chapman, Lucy, Jane
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Crescent, Chatham, Kent, ME4 6NR, United Kingdom

      IIF 31
  • Newman, Gerard
    born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 32
  • Mr Peter Victor Martin
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fort Horsted, Primrose Close, Chatham, ME4 6HZ, England

      IIF 33
  • Mrs Hannah Njoki Kihara
    Kenyan born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Modular Mews, Coventry, CV6 6FH, United Kingdom

      IIF 34
  • Martin, Peter Victor
    British business consultant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rochester Grammar School, Maidstone Road, Rochester, Kent, ME1 3BY

      IIF 35
  • Martin, Peter Victor
    British consultant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Court, Tufton Street, Ashford, Kent, TN23 1QN, England

      IIF 36
    • icon of address Churchill Avenue, Chatham, Kent, ME5 0LB, United Kingdom

      IIF 37
    • icon of address 520, Pilgrims Way, Wouldham, Rochester, Kent, ME1 3RB, England

      IIF 38
    • icon of address Woodbanks, 520 Pilgrims Way, Wouldham, Rochester, ME1 3RB, England

      IIF 39
  • Martin, Peter Victor
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 520, Pilgrims Way, Wouldham, Rochester, Kent, ME1 3RB, United Kingdom

      IIF 40
  • Martin, Peter Victor
    British self employed born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brompton Academy, Marlborough Road, Gillingham, Kent, ME7 5HT, United Kingdom

      IIF 41
  • Mcarthur, Thomas Bruce
    British ecological consultant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, High Street, Lewes, BN7 1XG, England

      IIF 42
  • Kimani, Beth Waithira
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Southcott Way, Coventry, West Midlands, CV2 2NA, United Kingdom

      IIF 43
    • icon of address 18, Southcott Way, Potters Green, Coventry, Westmidlands, CV2 2NA, United Kingdom

      IIF 44
  • Kimani, Beth Waithira
    British reverend born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beetle Drive, Potters Green, Coventry, Westmidlands, CV2 1UQ, United Kingdom

      IIF 45
  • Kimani, Beth Waithira
    British student born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Southcott Way, Coventry, West Midlands, CV2 2NA, United Kingdom

      IIF 46
  • Martin, Peter, Victor
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Crescent, Chatham, Kent, ME4 6NR, United Kingdom

      IIF 47
  • Newman, Gerard
    British accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 12 Lime Hill Road, Lime Hill Road, Tunbridge Wells, Kent, TN1 1LL, England

      IIF 48
  • Newman, Gerard
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Crescent, Chatham, Kent, ME4 6NR, United Kingdom

      IIF 49
  • Shahzadi, Memoona
    British n/a born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Dogsthorpe Road, Peterborough, Cambs, PE1 3AQ, England

      IIF 50
  • High, Daniel, James, Dean
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Crescent, Chatham, Kent, ME4 6NR

      IIF 51
  • Kimani, Beth Waithera
    British reverend born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beetle Drive, Coventry, CV2 1UQ, England

      IIF 52
    • icon of address 1, Bettle Drive, Coventry, CV2 1UQ, United Kingdom

      IIF 53
    • icon of address 1, Bettle Drive, Coventry, West Midlands, CV2 1UQ, United Kingdom

      IIF 54
  • Mbuti, Joseph Kamau

    Registered addresses and corresponding companies
    • icon of address 18, Southcott Way, Potters Green, Coventry, Westmidlands, CV2 2NA, United Kingdom

      IIF 55 IIF 56
  • Finnemore, Andrew, David
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Crescent, Chatham, Kent, ME4 6NR, United Kingdom

      IIF 57
  • Kimani, Beth Waithera

    Registered addresses and corresponding companies
    • icon of address 1, Bettle Drive, Coventry, CV2 1UQ, United Kingdom

      IIF 58
    • icon of address 1, Bettle Drive, Coventry, West Midlands, CV2 1UQ, United Kingdom

      IIF 59
  • Kimani, Beth Waithira

    Registered addresses and corresponding companies
    • icon of address 1, Beetle Drive, Coventry, CV2 1UQ, England

      IIF 60
    • icon of address 18, Southcott Way, Potters Green, Coventry, Westmiddlands, CV2 2NA, United Kingdom

      IIF 61
  • Lee, Clyde Adolphus
    British engineer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Hanningfield Close, Rayleigh, Essex, SS6 9EL

      IIF 62
  • Lee, Clyde Adolphus
    British health & beauty retail born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hanningfield Close, Rayleigh, Essex, SS6 9EL, United Kingdom

      IIF 63
  • Kamana, Noel
    Burundian consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, North Oval, Kings Heath, Northampton, Northamptonshire, NN5 7LN

      IIF 64
  • Ojimba, Frank Nnamdi

    Registered addresses and corresponding companies
    • icon of address 119, Tradewinds, Wards Wharf Approach, London, E16 2ER

      IIF 65
  • Williford Jr, Gary Murl
    American director born in February 1958

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 42 Trellis Gate Street, The Woodlands, 77382-1190, Usa

      IIF 66
  • Kimani, Beth

    Registered addresses and corresponding companies
    • icon of address 1, Beetle Drive, Potters Green, Coventry, Westmidlands, CV2 1UQ, United Kingdom

      IIF 67
  • Kimani, Judy Nyambura

    Registered addresses and corresponding companies
    • icon of address 34, Anglesea Road, Orpington, Kent, BR5 4AW, United Kingdom

      IIF 68
  • Kihara, Hannah Njoki
    Kenyan director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Southcott Way, Potters Green, Coventry, Westmidlands, CV2 2NA, United Kingdom

      IIF 69
    • icon of address 2, Modular Mews, Coventry, West Midlands, CV6 6FH, United Kingdom

      IIF 70
  • Forward, Nicholas, James Hougham
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Crescent, Chatham, Kent, ME4 6NR, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 12 Lime Hill Road, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 48 - Director → ME
  • 2
    icon of address Suite B, 29 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 66 - Director → ME
  • 3
    icon of address 73 Oakridge Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mentmore House, Cray Avenue, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,818 GBP2024-08-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 5 Hanningfield Close, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 63 - Director → ME
  • 6
    icon of address 18 Southcott Way, Potters Green, Coventry, Westmidlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address 1 Beetle Drive, Potters Green, Coventry, Westmidlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2015-01-13 ~ dissolved
    IIF 67 - Secretary → ME
  • 8
    icon of address 26 Pondthorpe, Willenhall, Coventry, Westmiddland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 30 - Director → ME
  • 9
    BRADFIELDS ACADEMY - 2018-02-21
    icon of address Churchill Avenue, Chatham, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address 18 Southcott Way, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address 18 Southcott Way, Potters Green, Coventry, Westmidlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address Fort Horsted, Primrose Close, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 73 Oakridge Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    AWAKENING CITY CHURCH LTD - 2025-06-11
    icon of address 1 Beetle Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-02-01 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 18 Grant Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 34 Anglesea Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-10-21 ~ dissolved
    IIF 68 - Secretary → ME
  • 17
    icon of address N/a, 73 Oakridge Road, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 73 Oakridge Road, Bromley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    ISAMBARD BRUNEL CENTRE LIMITED - 2019-05-08
    LITTLE THINKERS PRE-SCHOOL & NURSERY LIMITED - 2022-02-15
    icon of address Little Thinkers Pre-school & Nursery Limited Wymering Road, North End, Portsmouth, Hampshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address 73 Oakridge Road, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 29 - Director → ME
  • 21
    icon of address The Old Court, Tufton Street, Ashford, Kent, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 36 - Director → ME
  • 22
    SHINE K. RECRUITMENT LIMITED - 2020-07-24
    icon of address 1 Bettle Drive, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2018-01-25 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 30 Droylsden Road, Newton Health, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,189 GBP2024-04-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 28 North Oval, Kings Heath, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 64 - Director → ME
  • 25
    icon of address Bridgers Eridge Road, Groombridge, Tunbridge Wells, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,146 GBP2024-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    PNOMIC LIMITED - 2021-10-22
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 13 - Director → ME
  • 27
    icon of address 1 Bettle Drive, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2018-09-21 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 28
    icon of address 2 Modular Mews, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    LIFE 4 CARE RECRUITMENT LTD - 2024-01-31
    MWANGAZA COMPANIES GROUP LIMITED - 2021-08-18
    icon of address 1 Beetle Drive, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 66 High Street, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,144 GBP2024-08-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-10-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    THE ROCHESTER GRAMMAR SCHOOL ACADEMY TRUST - 2012-05-16
    THE RGS/AFS THINKING SCHOOLS ACADEMY TRUST - 2014-04-29
    icon of address The Thinking Schools Academy Trust, Park Crescent, Chatham, Kent, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2010-08-27 ~ now
    IIF 35 - Director → ME
  • 32
    icon of address Park Crescent, Chatham, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 47 - Director → ME
    IIF 49 - Director → ME
  • 33
    KENT YOUTH. - 2012-07-23
    KENT YOUTH ASSOCIATION - 2001-08-02
    KENT ASSOCIATION OF YOUTH CLUBS - 1998-03-31
    icon of address 36 Hedley Street, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 39 - Director → ME
Ceased 11
  • 1
    icon of address 96 Dogsthorpe Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    704 GBP2017-07-31
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-05
    IIF 50 - Director → ME
  • 2
    icon of address 18 Southcott Way, Potters Green, Coventry, Westmidlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-08-09
    IIF 55 - Secretary → ME
  • 3
    icon of address 73 Nisbet House, Homerton High Street, Hackney London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,297 GBP2022-10-31
    Officer
    icon of calendar 2006-03-14 ~ 2023-08-17
    IIF 62 - Director → ME
  • 4
    icon of address 26 Pondthorpe, Willenhall, Coventry, Westmiddland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2014-03-04
    IIF 61 - Secretary → ME
  • 5
    icon of address 18 Southcott Way, Potters Green, Coventry, Westmidlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ 2011-08-09
    IIF 69 - Director → ME
    icon of calendar 2009-09-21 ~ 2011-08-09
    IIF 56 - Secretary → ME
  • 6
    icon of address 30 Droylsden Road, Newton Health, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,189 GBP2024-04-30
    Officer
    icon of calendar 2012-04-23 ~ 2014-08-26
    IIF 28 - Director → ME
    icon of calendar 2012-04-23 ~ 2014-08-26
    IIF 65 - Secretary → ME
  • 7
    PNOMIC LIMITED - 2021-10-22
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2021-12-17
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1 Embankment Place, London
    Active Corporate (983 parents, 28 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2019-06-30
    IIF 32 - LLP Member → ME
  • 9
    icon of address Inspire Free School Silverbank, Churchill Avenue, Chatham, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2014-12-15
    IIF 38 - Director → ME
  • 10
    BROMPTON ACADEMY - 2018-01-24
    icon of address Brompton Academy, Brompton Academy, Marlborough Road, Gillingham, Kent
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-11-11
    IIF 41 - Director → ME
  • 11
    icon of address Park Crescent, Chatham, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-13 ~ 2022-01-01
    IIF 51 - Director → ME
    IIF 31 - Director → ME
    IIF 71 - Director → ME
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.