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

Dolan, Claire

    Related profiles found in government register
  • Dolan, Claire
    English education director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Collings Crescent, Biggleswade, SG18 0PZ, England

      IIF 1
  • Woodhams, Claire
    British teacher born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Aylward Drive, Stevenage, Hertfordshire, SG2 8UR, England

      IIF 2
    • icon of address 38, Aylward Drive, Stevenage, Hertfordshire, SG2 8UR, United Kingdom

      IIF 3
  • Mrs Claire Dolan
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Collings Crescent, Biggleswade, SG18 0PZ, England

      IIF 4
  • Laird, Earl
    English college director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo Terrace, Newhampton Road East, Wolverhampton, West Midlands, WV1 4BA

      IIF 5
  • Laird, Earl
    English consultant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burton And South Derbyshire College, Lichfield Street, Burton-on-trent, Staffordshire, DE14 3RL, United Kingdom

      IIF 6
  • Laird, Earl
    English director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99a, Hurst Road, Coseley, Bilston, West Midlands, WV14 9ET, England

      IIF 7
    • icon of address Crescent House, Broad Street, Bilston, WV14 0BZ, England

      IIF 8
    • icon of address Cresecent House, Broad Street, Bilston, Wolverhampton, WV14 0BZ, England

      IIF 9
    • icon of address 41, Malvern Road, Handsworth, Birmingham, B21 0AT, England

      IIF 10
    • icon of address 79, Marsh Lane, Birmingham, B23 6HY, England

      IIF 11
    • icon of address Hartington House, Little Aston Park Road, Little Aston, Sutton Coldfield, B74 3BZ, United Kingdom

      IIF 12
    • icon of address Crescent House, Broad Street, Bilston, Wolverhampton, West Midlands, WV14 0BZ

      IIF 13
  • Laird, Earl
    English education director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crescent House, Broad Street, Bilston, WV14 0BZ, England

      IIF 14
  • Mr Earl Laird
    English born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99a, Hurst Road, Coseley, Bilston, West Midlands, WV14 9ET

      IIF 15
    • icon of address Crescent House, Broad Street, Bilston, WV14 0BZ, England

      IIF 16 IIF 17
    • icon of address Cresecent House, Broad Street, Bilston, Wolverhampton, WV14 0BZ, England

      IIF 18
    • icon of address 79, Marsh Lane, Birmingham, B23 6HY, England

      IIF 19
    • icon of address Crescent House, Broad Street, Bilston, Wolverhampton, West Midlands, WV14 0BZ

      IIF 20
  • Dolan, Claire
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Winston Crescent, Winston Crescent, Biggleswade, SG18 0ET, United Kingdom

      IIF 21
  • Laird, Earl
    British manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Grange Road, Erdington, Birmingham, West Midlands, B24 0DF

      IIF 22
  • Woodhams, Claire
    British education born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biggleswade Academy, Mead End, Biggleswade, SG18 8JU, England

      IIF 23
  • Woodhams, Claire
    British teacher born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pople Road, Biggleswade, SG18 8GJ, United Kingdom

      IIF 24
  • Mcgowan, David Alistair

    Registered addresses and corresponding companies
    • icon of address 18b Newforge Lane, Belfast, BT9 5NW

      IIF 25
    • icon of address 18b, Newforge Lane, Belfast, Co Antrim, BT9 5NW

      IIF 26
    • icon of address 11 Parklane, Magherafelt, Co Antrim, BT456BF

      IIF 27
  • Mc Gowan, Alistair

    Registered addresses and corresponding companies
    • icon of address 11 Parklane, Magerafelt, Londonderry, BT45 6BF

      IIF 28
  • Randles, Gillian Elizabeth
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Belmont Road, Liverpool, Merseyside, L6 5BG, United Kingdom

      IIF 29
    • icon of address 34, St. Anne Street, Liverpool, L3 3DS, England

      IIF 30 IIF 31
    • icon of address Ferny Knoll Stud, Ferny Knoll Road, Rainford, St. Helens, Merseyside, WA11 7TQ, United Kingdom

      IIF 32
  • Randles, Gillian Elizabeth
    British education director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferny Knoll Stud Farm, Ferny Knoll Road, Rainford, St. Helens, Merseyside, WA11 7TQ, England

      IIF 33
  • Randles, Gillian Elizabeth
    British managing director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Belmont Road, Anfield, Liverpool, Merseyside, L6 5BG, United Kingdom

      IIF 34 IIF 35
  • Randles, Gillian Elizabeth
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferny Knoll Stud Farm, Ferny Knoll Road, Rainford, St. Helens, Merseyside, WA11 7TQ

      IIF 36
  • Randles, Gillian Elizabeth
    British stud farm proprietor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferny Knoll Stud Farm, Ferny Knoll Road, Rainford, St. Helens, Merseyside, WA11 7TQ, Great Britain

      IIF 37
  • Barraclough, Jennifer Claire
    British retired born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Windmill Road, North Leigh, Witney, Oxfordshire, OX29 6RH, England

      IIF 38 IIF 39 IIF 40
    • icon of address Tower, House, Fishergate, York, YO10 4UA, England

      IIF 41
  • Balloqui, Patrick Richard
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverdale, 27 Mengham Avenue, Hayling Island, Hampshire, PO11 9JB, United Kingdom

      IIF 42
  • Gordon, Rachel
    British college director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stephenson College, Thornborough Road, Coalville, Leicestershire, LE67 3TN, United Kingdom

      IIF 43
  • Gordon, Rachel
    British curriculum and assessment adviserr born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sycamore Close, Barton In The Beans, Nuneaton, Warwickshire, CV13 0PT, United Kingdom

      IIF 44
  • Gordon, Rachel
    British director of quality born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bosworth Community And Sports College, Leicester Lane, Desford, Leicester, Leicestershire, LE9 9JL

      IIF 45
  • Laird, Earl
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99a Hurst Road, Coseley, Dudley, West Midlands, WV14 9ET

      IIF 46
    • icon of address Saturn Centre, Suite 7 Spring Road, Ettingshall, Wolverhampton, WV4 6JX, United Kingdom

      IIF 47
  • Mcgowan, Alistair
    British ceo born in December 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18b Newforge Lane, Belfast, BT9 5NW

      IIF 48
  • Mcgowan, Alistair
    British ceo nvcaa born in December 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11 Parklane, Magherafelt, Londonderry, BT45 6BF

      IIF 49
  • Mcgowan, David Alistair
    Irish college director born in December 1963

    Registered addresses and corresponding companies
    • icon of address 11 Parklane, Magherafelt, BT45 6BF

      IIF 50
  • Renowden, Melanie Kate
    British education director born in March 1973

    Registered addresses and corresponding companies
    • icon of address 75 Calvert Road, Greenwich, London, SE10 0DG

      IIF 51
  • Mcgowan, David Alistair
    British college manager born in December 1963

    Registered addresses and corresponding companies
    • icon of address 11 Parklane, Magherafelt, Derry, BT45 6BF

      IIF 52
  • Barraclough, Jennifer Claire
    British college director

    Registered addresses and corresponding companies
    • icon of address Tregear House, 1046 Bristol Road, Birmingham, B29 6LJ

      IIF 53
  • Ms Gillian Elizabeth Randles
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Belmont Road, Anfield, Liverpool, Merseyside, L6 5BG, United Kingdom

      IIF 54
    • icon of address Ferny Knoll Stud, Ferny Knoll Road, Rainford, St. Helens, Merseyside, WA11 7TQ, United Kingdom

      IIF 55
  • Renowden, Melanie Kate
    British deputy ceo born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clutton Church Of England Primary School, Broxton Road, Clutton, Chester, CH3 9ER, United Kingdom

      IIF 56
  • Balloqui, Patrick Richard
    British education director born in October 1951

    Registered addresses and corresponding companies
    • icon of address Burnsglade, 4a Burnside, Fleet, Hampshire, GU51 3RE

      IIF 57
  • Balloqui, Patrick Richard
    British sales manager born in October 1951

    Registered addresses and corresponding companies
    • icon of address Burnsglade, 4a Burnside, Fleet, Hampshire, GU51 3RE

      IIF 58
  • Mcgowan, David Alistair
    British chief executive officer born in December 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18b, Newforge Lane, Belfast, Co Antrim, BT9 5NW

      IIF 59
  • Kulkarni, Surenda, Lt General
    Indian education director born in November 1954

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Morgan House, Madeira Walk, Windsor, SL4 1EP, England

      IIF 60
  • Barraclough, Jennifer Claire
    British college director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1046 Bristol Road, Birmingham, B29 6LJ

      IIF 61
  • Barraclough, Jennifer Claire
    British college principal born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tregear House, 1046 Bristol Road, Birmingham, B29 6LJ

      IIF 62
  • Robertson, Alasdair Gilleasbuig Boyd, Professor
    British college director born in June 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sabhal Mor Ostaig, Teangue, Isle Of Skye, IV44 8RQ

      IIF 63
  • Robertson, Alasdair Gilleasbuig Boyd, Professor
    British college principal born in June 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Colaiste Gaidhlig Na H-alba, An Teanga, Sleite, An T-eilean Sgitheanach, IV44 8RQ

      IIF 64
  • Robertson, Alasdair Gilleasbuig Boyd, Professor
    British lecturer born in June 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 129 Southbrae Drive, Jordanhill, Glasgow, G13 1TU

      IIF 65 IIF 66
  • Robertson, Alasdair Gilleasbuig Boyd, Professor
    British principal born in June 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Ferindonald, Sleat, Isle Of Skye, Invernessshire, IV44 8RF

      IIF 67
  • Robertson, Alasdair Gilleasbuig Boyd, Professor
    British university lecturer born in June 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 129 Southbrae Drive, Jordanhill, Glasgow, G13 1TU

      IIF 68
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 31 Belmont Road, Anfield, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -980 GBP2019-12-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or controlOE
  • 2
    icon of address 31 Belmont Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 7 Collings Crescent, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    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
  • 4
    icon of address Crescent House Broad Street, Bilston, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-01
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 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
  • 5
    icon of address Cresecent House, Broad Street, Bilston, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ferny Knoll Stud Ferny Knoll Road, Rainford, St. Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,803 GBP2024-03-31
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Has significant influence or controlOE
  • 7
    icon of address 41 Malvern Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 79 Marsh Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 99a Hurst Road, Coseley, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -460 GBP2017-01-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Saturn Centre Suite 7 Spring Road, Ettingshall, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address 18b Newforge Lane, Belfast, Co Antrim
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 26 - Secretary → ME
  • 12
    NEWFORGE CARS LIMITED - 2004-11-12
    NEWFORGE CARS DIRECT LIMITED - 2001-04-25
    MOYNE SHELF COMPANY (NO. 114) LIMITED - 2001-01-17
    icon of address 18b Newforge Lane, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    -502,159 GBP2024-03-31
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 48 - Director → ME
    icon of calendar 2000-12-14 ~ now
    IIF 25 - Secretary → ME
  • 13
    icon of address Newforge Country Club, 18b Newforge Lane, Upper Malone, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-31 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 1996-05-21 ~ dissolved
    IIF 28 - Secretary → ME
  • 14
    PINEHIRST
    - now
    PINEHIRST LIMITED - 2013-04-11
    icon of address 34 St. Anne Street, Liverpool, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    192,177 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address 34 St. Anne Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,768 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 30 - Director → ME
  • 16
    HANDLE WITH CARE BLACK COUNTRY TRAINING AND RECRUITMENT LIMITED - 2022-12-02
    icon of address Crescent House, Broad Street, Bilston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 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
  • 17
    icon of address 1 Winston Crescent, Winston Crescent, Biggleswade, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address 10 Pople Road, Biggleswade, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address Bosworth Community And Sports College Leicester Lane, Desford, Leicester, Leicestershire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 45 - Director → ME
  • 20
    JOHN TAYLOR HOSPICE CHARITY - 2021-08-27
    icon of address 76 Grange Road, Erdington, Birmingham, West Midlands
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    159,664 GBP2016-09-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address Crescent House, Broad Street, Bilston, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,072 GBP2016-11-30
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 22
    icon of address 217 Waterloo Terrace, Waterloo Terrace, Newhampton Road East, Wolverhampton, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 5 - Director → ME
  • 23
    MARTIN EATON.COM LIMITED - 2005-10-19
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ dissolved
    IIF 42 - Director → ME
Ceased 32
  • 1
    icon of address Units 3 4 & 7 Rear Of 14-20 George Street, Balsall Heath, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2013-09-11 ~ 2015-10-20
    IIF 12 - Director → ME
  • 2
    IONAD GHAIDHLIG GHLASCHU - 2003-07-11
    icon of address Unit 1 22 Mansfield Street, Glasgow
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,009 GBP2024-03-31
    Officer
    icon of calendar 2001-01-19 ~ 2008-11-13
    IIF 66 - Director → ME
  • 3
    icon of address 31 Belmont Road, Anfield, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -980 GBP2019-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2016-03-29
    IIF 35 - Director → ME
  • 4
    icon of address Burton And South Derbyshire College, Lichfield Street, Burton-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2015-01-17 ~ 2019-05-31
    IIF 6 - Director → ME
  • 5
    CANAN TRADING LIMITED - 2006-09-22
    icon of address Sabhal Mor Ostaig, Sleat, Isle Of Skye
    Active Corporate (2 parents)
    Equity (Company account)
    -11,260 GBP2023-07-31
    Officer
    icon of calendar 2009-06-03 ~ 2018-06-20
    IIF 67 - Director → ME
  • 6
    icon of address 31 Belmont Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-08
    IIF 33 - Director → ME
  • 7
    icon of address An Leanag, 32 Mansfield Street, Glasgow
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-07-02 ~ 2000-10-31
    IIF 68 - Director → ME
  • 8
    icon of address 5 Mitchells Lane, Inverness
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    304,933 GBP2018-03-31
    Officer
    icon of calendar 1996-06-01 ~ 2004-09-29
    IIF 65 - Director → ME
  • 9
    icon of address 4th Floor, Belmont Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ 2013-04-01
    IIF 36 - Director → ME
  • 10
    icon of address Priory Street Centre, 15 Priory Street, York, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2015-12-31
    IIF 41 - Director → ME
  • 11
    icon of address Islay Gaelic Centre, Ionad Chaluim Chille Ile, Bowmore, Isle Of Islay, Argyll, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2018-07-25
    IIF 63 - Director → ME
  • 12
    BIGGLESWADE ACADEMY TRUST - 2016-05-06
    icon of address Biggleswade Academy, Mead End, Biggleswade, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2020-04-27
    IIF 23 - Director → ME
  • 13
    NETWORK FOR BLACK MANAGERS - 2007-07-23
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    280,201 GBP2015-03-31
    Officer
    icon of calendar 2005-05-19 ~ 2016-02-03
    IIF 46 - Director → ME
  • 14
    icon of address 18b Newforge Lane, Belfast, Co Antrim
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2017-01-23 ~ 2020-08-21
    IIF 59 - Director → ME
  • 15
    NOCN
    - now
    NATIONAL OPEN COLLEGE NETWORK - 2013-10-18
    THE NATIONAL OPEN COLLEGE NETWORK - 2000-09-05
    icon of address Acero Building 1 Concourse Way, Sheaf Street, Sheffield, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-25 ~ 2010-11-24
    IIF 44 - Director → ME
  • 16
    icon of address C/o Oxford Quaker Meeting, 43 St Giles, Oxford, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-07-05
    IIF 40 - Director → ME
  • 17
    PINEHIRST
    - now
    PINEHIRST LIMITED - 2013-04-11
    icon of address 34 St. Anne Street, Liverpool, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    192,177 GBP2024-03-31
    Officer
    icon of calendar 2009-11-01 ~ 2010-05-19
    IIF 37 - Director → ME
  • 18
    icon of address Franklin House, 12 Brunswick Street, Belfast, Co. Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-24 ~ 2004-03-01
    IIF 27 - Secretary → ME
  • 19
    SABHAL MOR OSTAIG LIMITED - 2009-08-12
    icon of address Colaiste Gaidhlig Na H-alba An Teanga, Sleite, An T-eilean Sgitheanach
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2018-07-31
    IIF 64 - Director → ME
  • 20
    icon of address Sibford School, Sibford Ferris, Banbury, Oxfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2010-06-26
    IIF 62 - Director → ME
  • 21
    icon of address 39 Pound Road, Magherafelt
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-09-04 ~ 2004-11-30
    IIF 50 - Director → ME
  • 22
    icon of address The Manor House, 30 High Street, Moneymore, Magherafelt
    Dissolved Corporate (31 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2004-12-09
    IIF 52 - Director → ME
  • 23
    icon of address 6 Mitre Passage, Greenwich Peninsula, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-12 ~ 2004-12-07
    IIF 51 - Director → ME
  • 24
    icon of address The Tuke Centre, 28 Green Dykes Lane, York, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2020-01-16
    IIF 39 - Director → ME
    icon of calendar 2015-11-18 ~ 2015-11-23
    IIF 38 - Director → ME
  • 25
    ROUND SQUARE CONFERENCE(THE) - 1995-10-17
    icon of address Morgan House, Madeira Walk, Windsor, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-20 ~ 2025-01-27
    IIF 60 - Director → ME
  • 26
    icon of address Clutton Church Of England Primary School Broxton Road, Clutton, Chester, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2017-11-20 ~ 2022-03-31
    IIF 56 - Director → ME
  • 27
    icon of address C/o Stephenson College, Thornborough Road, Coalville, Leicestershire
    Active Corporate (8 parents)
    Equity (Company account)
    235,000 GBP2019-08-31
    Officer
    icon of calendar 2011-06-08 ~ 2012-11-02
    IIF 43 - Director → ME
  • 28
    icon of address 1 Wedgewood Gate Industrial Estate, Wedgewood Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,711 GBP2017-12-31
    Officer
    icon of calendar 2010-11-02 ~ 2016-01-13
    IIF 3 - Director → ME
  • 29
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-10-12
    IIF 57 - Director → ME
  • 30
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-29 ~ 2007-10-12
    IIF 58 - Director → ME
  • 31
    icon of address Fircroft College Of Adult Education Fircroft College, 1018 Bristol Road, Selly Oak, Birmingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    99,316 GBP2023-12-31
    Officer
    icon of calendar 2000-12-28 ~ 2010-11-15
    IIF 61 - Director → ME
    icon of calendar 2000-12-28 ~ 2008-02-19
    IIF 53 - Secretary → ME
  • 32
    icon of address 1 Wedgewood Gate, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2016-01-13
    IIF 2 - 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.