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

Whitemore, Dawn

    Related profiles found in government register
  • Whitemore, Dawn
    British ceo and principal born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire, LE14 2LJ, England

      IIF 1
  • Whitemore, Dawn
    British chief executive born in April 1961

    Resident in England

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

      IIF 2
    • icon of address Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH

      IIF 3
  • Whitemore, Dawn
    British chief executive + principal born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Northampton Innovation Centre, Green Street, Northampton, NN1 1SY, England

      IIF 4
  • Whitemore, Dawn
    British chief executive and principal born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 5
    • icon of address Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire , LE14 2LJ

      IIF 6 IIF 7
    • icon of address Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire, LE14 2LJ

      IIF 8
    • icon of address University Of Northampton Innovation Centre, Green Street, Northampton, NN1 1SY, England

      IIF 9
  • Whitemore, Dawn
    British college principal born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-5 Stedham Place, London, WC1A 1HU

      IIF 10
    • icon of address Z3-32, Eagle House, Eagle Campus, Bolton, Greater Manchester, BL3 5AB

      IIF 11
    • icon of address The Adams Building, The Lace Market, Stoney Street, Nottingham, NG1 1NG, England

      IIF 12
  • Whitemore, Dawn
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodview Gardens, Derby, DE22 1BE, United Kingdom

      IIF 13
  • Whitemore, Dawn
    British consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodview Gardens, Derby, DE22 1BE, England

      IIF 14
  • Whitemore, Dawn
    British further education principal born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews House, St. Andrews Street, Norwich, NR2 4TP, England

      IIF 15
  • Whitemore, Dawn
    British head university of derby corporate born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodview Gardens, Derby, Derbyshire, DE22 1BE, United Kingdom

      IIF 16
  • Whitemore, Dawn
    British principal & ceo ncn (new college nottingham) born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Adams Building, Stoney Street, Nottingham, NG1 1NG, U.k.

      IIF 17
  • Whitemore, Dawn
    British principal & chief executive born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broadway, Nottingham, NG1 1PR, England

      IIF 18
  • Whitemore, Dawn
    British principal and chief executive born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broadway, Nottingham, NG1 1PR, England

      IIF 19
    • icon of address Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 20
    • icon of address The Adams Building, The Lace Market, Nottingham, NG1 1NG

      IIF 21
  • Whitemore, Dawn
    British executive director born in April 1961

    Registered addresses and corresponding companies
    • icon of address 562 Kedleston Road, Allestree, Derby, Derbyshire, DE22 2NH, England

      IIF 22
  • Whitemore, Dawn
    British it project manager born in April 1961

    Registered addresses and corresponding companies
    • icon of address 562 Kedleston Road, Allestree, Derby, Derbyshire, DE22 2NH, England

      IIF 23
  • Mrs Dawn Whitemore
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodview Gardens, Derby, DE22 1BE, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 1 Woodview Gardens, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,481 GBP2020-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    CHESTERFIELD & NORTH DERBYSHIRE CHAMBER OF COMMERCE - 1990-11-22
    CHESTERFIELD AND DISTRICT CHAMBER OF COMMERCE - 1984-06-04
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-02
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-03
    CHESTERFIELD & DISTRICT CHAMBER OF COMMERCE - 1987-03-18
    DERBYSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2006-11-14
    EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) LIMITED - 2017-03-20
    DERBYSHIRE AND NOTTINGHAMSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2017-03-01
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address The Adams Building, The Lace Market, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 1 Broadway, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 1 Broadway, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Hadden Park High School, Harvey Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 12 - Director → ME
  • 8
    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 2019-09-18 ~ now
    IIF 2 - Director → ME
Ceased 12
  • 1
    ABC (1996) - 1996-07-31
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-10 ~ 2022-11-09
    IIF 10 - Director → ME
  • 2
    icon of address Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-25 ~ 2025-08-01
    IIF 6 - Director → ME
  • 3
    NOTTCOR 4 LIMITED - 1996-10-03
    icon of address Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-25 ~ 2025-08-01
    IIF 8 - Director → ME
  • 4
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (9 parents)
    Equity (Company account)
    103,681 GBP2023-03-31
    Officer
    icon of calendar 2013-11-20 ~ 2016-07-13
    IIF 17 - Director → ME
  • 5
    OPTIMUM (UK) TRAINING LTD - 2002-09-19
    OPTIMUM TRAINING SOLUTIONS LTD - 2006-11-24
    CORPORATE COLLEGE LIMITED - 2019-03-21
    icon of address Derby College Roundhouse Road, Pride Park, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2001-11-14 ~ 2005-01-31
    IIF 23 - Director → ME
  • 6
    icon of address Derwent Stepping Stones, St Marks Road, Derby, Derbyshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2006-11-23
    IIF 22 - Director → ME
    icon of calendar 2018-06-01 ~ 2019-09-10
    IIF 14 - Director → ME
    icon of calendar 2009-07-22 ~ 2013-09-11
    IIF 16 - Director → ME
  • 7
    icon of address University Of Northampton Innovation Centre, Green Street, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    138,236 GBP2024-07-31
    Officer
    icon of calendar 2019-03-01 ~ 2023-05-05
    IIF 9 - Director → ME
  • 8
    icon of address University Of Northampton Innovation Centre, Green Street, Northampton, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,003,952 GBP2024-07-31
    Officer
    icon of calendar 2019-01-17 ~ 2021-12-09
    IIF 4 - Director → ME
  • 9
    icon of address Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-25 ~ 2025-08-01
    IIF 7 - Director → ME
  • 10
    ABC AWARDS - 2018-09-01
    AWARDING BODY CONSORTIUM - 2005-07-21
    SKILLS AND EDUCATION GROUP AWARDS LIMITED - 2018-09-06
    icon of address Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-22 ~ 2019-09-13
    IIF 3 - Director → ME
  • 11
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2015-06-30
    IIF 15 - Director → ME
  • 12
    icon of address Eagle House Z3-26 Eagle House, Eagle Campus, Deane Road, Bolton, Greater Manchester, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    249,379 GBP2024-07-31
    Officer
    icon of calendar 2022-01-20 ~ 2024-01-25
    IIF 1 - Director → ME
    icon of calendar 2010-11-11 ~ 2017-03-20
    IIF 11 - 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.