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

Sunley, Christopher Ian

    Related profiles found in government register
  • Sunley, Christopher Ian
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 1
    • icon of address Kemp House, 152/160 City Road, London, EC1V 2DW, United Kingdom

      IIF 2
  • Sunley, Christopher Ian
    British education adviser born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aldridge Foundation, 10 Piccadilly, London, W1J 0DD, United Kingdom

      IIF 3
  • Simpson, Christopher John
    British construction education born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riddlesdown Collegiate, Honister Heights, Purley, Surrey, CR8 1EX

      IIF 4
  • Simpson, Christopher John
    British education adviser born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 5
  • Simpson, Christopher John
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riddlesdown Collegiate, Honister Heights, Purley, Surrey, CR8 1EX

      IIF 6
  • Berry, Christopher
    British education adviser born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Stone Street, Faversham, ME138PU, United Kingdom

      IIF 7
  • Berry, Christopher, Dr
    British education adviser born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115c, Milton Road, Cambridge, Cambridgeshire, CB4 1XE

      IIF 8
  • Read, Christopher James
    British education adviser born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Conway Road, Cheadle Hulme, Cheadle, SK8 6DB, England

      IIF 9
  • Read, Christopher James
    British manager born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newport Road, Great Lever, Bolton, Lancashire, BL3 2DT

      IIF 10
  • Mr Christopher Ian Sunley
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 11
  • Fallon, Christopher Thomas
    Irish company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Old Tollerton Road, Gamston, Nottingham, Nottinghamshire, NG2 6NX, England

      IIF 12
  • Fallon, Christopher Thomas
    Irish education adviser born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Walk Centre, Welford Place, Leicester, Leicestershire, LE1 6ZG

      IIF 13
  • Beech, Caroline Ann
    British teacher born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hayesbrook School, Brook Street, Tonbridge, TN9 2PH, United Kingdom

      IIF 14
  • Mr Christopher James Read
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Conway Road, Cheadle Hulme, Cheadle, SK8 6DB, England

      IIF 15
  • Hoey, Christopher Paul
    United Kingdom education adviser born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 College Road, Norwich, Norfolk, NR2 3JL

      IIF 16
  • Hoey, Christopher Paul
    United Kingdom retired born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckminster Lodge, Sewstern, Grantham, NG33 5RW, England

      IIF 17
  • Read, Christopher James
    British analyst - technology consultant born in May 1987

    Registered addresses and corresponding companies
    • icon of address 13, Primley Park Avenue, Leeds, West Yorkshire, LS17 7HX, England

      IIF 18
  • Ball, Peter Terence
    British education adviser born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Wroslyn Road, Freeland, Oxfordshire, OX29 8HP

      IIF 19 IIF 20
  • Ball, Peter Terence
    British national adviser born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adventure Plus, Main Street, Clanfield, Bampton, Oxfordshire, OX18 2SN, England

      IIF 21
  • Ball, Peter Terence
    British national youth officer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Wroslyn Road, Freeland, Oxfordshire, OX29 8HP

      IIF 22
  • Ball, Peter Terence
    British retired minister born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Farm Conference Centre, Main Street, Clanfield, Bampton, Oxfordshire, OX18 2SN, England

      IIF 23
  • Mrs Alison Cooper
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-42, Newport Street, Swindon, SN1 3DR

      IIF 24
  • Hoey, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address Buckminster Lodge, Sewstern, Grantham, NG33 5RW, England

      IIF 25
  • Mr Christopher Thomas Fallon
    Irish born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Old Tollerton Road, Gamston, Nottingham, Nottinghamshire, NG2 6NX, England

      IIF 26
  • Blake, Jacqueline Kathleen
    British education adviser born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ashen Close, Dudley, West Midlands, DY3 3UZ, England

      IIF 27
  • Blake, Jacqueline Kathleen
    British retired born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsa Academy, Bilston Road, Tipton, West Midlands, DY4 0BZ, England

      IIF 28
  • Johnson, Peter Colin, Rev Dr
    British clerk in holy orders born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mat Office, Helston Community College, Church Hill, Helston, Cornwall, TR13 8NR, United Kingdom

      IIF 29
  • Johnson, Peter Colin, Rev Dr
    British education adviser born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seascape, Trewelloe Road, Praa Sands, Cornwall, TR20 9SU

      IIF 30
  • Johnson, Peter Colin, Rev Dr
    British headmaster born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seascape, Trewelloe Road, Praa Sands, Cornwall, TR20 9SU

      IIF 31
  • Jacobs, Christopher Michael
    British businessman born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 32
    • icon of address Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 33
  • Jacobs, Christopher Michael
    British education adviser born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Rectory Road, Sutton, SM1 1QW, United Kingdom

      IIF 34
  • Vieler-porter, Christopher Guy
    British

    Registered addresses and corresponding companies
    • icon of address 4, Sutton Acres, Little Hallingbury, Nr Bishops Stortford, Herts, CM22 7RZ

      IIF 35
  • Stuart, Andrew Christopher
    British college principal born in November 1928

    Registered addresses and corresponding companies
    • icon of address Flat 1, 34 Queens Gate Terrace, London, SW7 5PH

      IIF 36
  • Stuart, Andrew Christopher
    British consultant born in November 1928

    Registered addresses and corresponding companies
    • icon of address Flat 1, 34 Queens Gate Terrace, London, SW7 5PH

      IIF 37
  • Beech, Caroline Ann
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hayesbrook School, Brook Street, Tonbridge, Kent, TN9 2PH

      IIF 38
  • Beech, Caroline Ann
    British education adviser born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Valiant Road, Chatham, Kent, ME5 8RX, United Kingdom

      IIF 39
  • Lloyd Staples, Christopher
    British education adviser born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Dell, Earls Barton, Northamptonshire, NN6 0JQ, England

      IIF 40
  • Vieler-porter, Christopher Guy
    British education adviser born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Church Mews, Beatrice Avenue, Whippingham, Isle Of Wight, PO32 6LW, United Kingdom

      IIF 41
  • Vieler-porter, Christopher Guy
    British school improvement consultant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sutton Acres, Little Hallingbury, Nr Bishops Stortford, Herts, CM22 7RZ

      IIF 42
  • Cooper, Alison
    British education adviser born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anderson Accounting, Level 2/the Old Malthouse, Clarence Street, Bath, Somerset, BA1 5NS, United Kingdom

      IIF 43
  • Stuart, Andrew Christopher
    British consultant born in November 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stuart, Andrew Christopher
    British education adviser born in November 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Hall, North Street, Wareham, Dorset, BH20 4AG

      IIF 48
  • Stuart, Andrew Christopher
    British retired born in November 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Queens Road, Reading, Berkshire, RG1 4BS

      IIF 49
  • Hitt, Peter Dennis Pearson
    British

    Registered addresses and corresponding companies
    • icon of address Greenways Medwyn Road, West Linton, Peeblesshire, EH46 7HA

      IIF 50
  • Hitt, Peter Dennis Pearson
    British consultant born in January 1939

    Registered addresses and corresponding companies
    • icon of address Greenways Medwyn Road, West Linton, Peeblesshire, EH46 7HA

      IIF 51
  • Hitt, Peter Dennis Pearson
    British education adviser born in January 1939

    Registered addresses and corresponding companies
    • icon of address Greenways Medwyn Road, West Linton, Peeblesshire, EH46 7HA

      IIF 52
  • Hitt, Peter Dennis Pearson
    British principal in consultancy born in January 1939

    Registered addresses and corresponding companies
    • icon of address Greenways Medwyn Road, West Linton, Peeblesshire, EH46 7HA

      IIF 53
  • Hitt, Peter Dennis Pearson
    British retired born in January 1939

    Registered addresses and corresponding companies
    • icon of address Greenways Medwyn Road, West Linton, Peeblesshire, EH46 7HA

      IIF 54
  • Mr Christopher Michael Jacobs
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Rectory Road, Sutton, SM1 1QW, United Kingdom

      IIF 55
  • Mortimer, Sandra Joan
    British education adviser born in June 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Abacus Nursery, Craythorne Lane, New Romney, Kent, TN28 8BL, United Kingdom

      IIF 56
  • Mortimer, Sandra Joan
    British senior eyfs adviser (settings) born in June 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Willow Centre, Brookfield Road, Ashford, Kent, TN23 4EY

      IIF 57
  • Mr Christopher Guy Vieler-porter
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Sutton Acres, Little Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7RZ, United Kingdom

      IIF 58
  • Barraclough, Helen Louise
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Delph Lane, Delph, Oldham, OL3 5UP, England

      IIF 59
  • Barraclough, Helen Louise
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Delph Lane, Delph, Oldham, OL3 5UP, United Kingdom

      IIF 60
  • Barraclough, Helen Louise
    British education adviser born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Delph Lane, Delph, Oldham, Lancashire, OL3 5UP

      IIF 61
  • Barraclough, Helen Louise
    British none born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspire Business Park, Newlands Way, Bradford, West Yorkshire, BD10 0SE, England

      IIF 62
  • Combellack, Nigel Clarence Hedley
    British education adviser born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midlands Technology Centre, Venture Court, Broadlands, Wolverhampton, WV10 6TB, England

      IIF 63
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127,148 GBP2021-04-30
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 47 Conway Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    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
  • 3
    icon of address 17 Valiant Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address The Hayesbrook School, Brook Street, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 93 Tabernacle Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130,820 GBP2019-11-30
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Sutton Acres, Little Hallingbury, Nr Bishops Stortford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,484 GBP2017-09-30
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2008-12-12 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 34 Rectory Road, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,430 GBP2022-03-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,047 GBP2017-07-31
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 18 Stone Street, Faversham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Riddlesdown Collegiate, Honister Heights, Purley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Buckminster Lodge, Sewstern, Grantham, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-01-13 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-11-19 ~ now
    IIF 25 - Secretary → ME
  • 12
    SPACE CONNECTIONS ENTERPRISES LIMITED - 2008-06-30
    icon of address Forster Community College, 2 Captain Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 61 - Director → ME
  • 13
    icon of address 15 Foster Avenue Beeston, Nottingham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,760 GBP2024-10-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2 Captain Street, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 60 - Director → ME
  • 15
    UK FORUM FOR INTERNATIONAL EDUCATION AND TRAINING (UKFIET) LTD - 2007-10-29
    icon of address Prentis And Co Llp, 115c Milton Road, Cambridge, Cambridgeshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 8 - Director → ME
  • 16
    SS SIMON AND JUDE CHURCH OF ENGLAND ACADEMY TRUST - 2015-12-04
    SS SIMON AND JUDE CHURCH OF ENGLAND MULTI ACADEMY TRUST - 2023-03-14
    icon of address Newport Road, Great Lever, Bolton, Lancashire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 10 - Director → ME
  • 17
    GOLDCREST MEWS (NO.1) MANAGEMENT COMPANY LIMITED - 2000-04-20
    icon of address Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-10-02 ~ now
    IIF 40 - Director → ME
Ceased 36
  • 1
    ST NICHOLAS EARLY YEARS AND CHILDCARE - 2010-07-16
    icon of address Abacus Nursery, Craythorne Lane, New Romney, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    185,854 GBP2024-08-31
    Officer
    icon of calendar 2012-06-13 ~ 2015-10-10
    IIF 56 - Director → ME
  • 2
    icon of address Adventure Plus Main Street, Clanfield, Bampton, Oxfordshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-29 ~ 2016-06-08
    IIF 21 - Director → ME
  • 3
    ALDRIDGE SUSSEX EDUCATION TRUST - 2016-02-29
    icon of address The Aldridge Foundation, 10 Piccadilly, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2016-02-29
    IIF 3 - Director → ME
  • 4
    icon of address The Willow Centre, Brookfield Road, Ashford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    340,242 GBP2022-08-31
    Officer
    icon of calendar 2012-06-17 ~ 2014-10-06
    IIF 57 - Director → ME
  • 5
    THE HAYESBROOK SCHOOL ACADEMY TRUST - 2013-08-20
    icon of address The Hayesbrook School, Brook Street, Tonbridge
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2016-12-31
    IIF 14 - Director → ME
  • 6
    icon of address Highbridge House, 16-18 Duke Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,123 GBP2024-08-31
    Officer
    icon of calendar 1992-09-08 ~ 2004-11-16
    IIF 48 - Director → ME
  • 7
    icon of address Eddisons Inc Daniells Harrison The Old Manor House, Wickham Road, Fareham, Hants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52 GBP2025-06-30
    Officer
    icon of calendar 2011-04-20 ~ 2016-07-27
    IIF 41 - Director → ME
  • 8
    CFBT CAREERS SERVICE LIMITED - 2002-03-15
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2014-01-27
    IIF 49 - Director → ME
    icon of calendar 1997-09-11 ~ 2004-11-16
    IIF 46 - Director → ME
  • 9
    CENTRE FOR BRITISH TEACHERS IN GERMANY LIMITED - 1994-08-19
    icon of address Highbridge House, 16-18 Duke Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    148 GBP2020-08-31
    Officer
    icon of calendar 1991-07-15 ~ 2004-11-16
    IIF 47 - Director → ME
  • 10
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2016-10-06
    IIF 5 - Director → ME
  • 11
    icon of address 2 Barnsley Road, Wath Upon Dearne, Rotherham, South Yorkshire
    Active Corporate (21 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2011-12-11
    IIF 19 - Director → ME
  • 12
    OXFORDSHIRE RURAL COMMUNITY COUNCIL - 2015-10-07
    icon of address South Stables Worton Park, Worton, Witney, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2010-10-08
    IIF 20 - Director → ME
  • 13
    WOLVERHAMPTON SCHOOLS' IMPROVEMENT PARTNERSHIP - 2016-03-31
    icon of address Berrybrook Education Business Centre, Greenacres Avenue, Wolverhampton, West Midlands, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2014-07-03
    IIF 63 - Director → ME
  • 14
    icon of address 12 Town Gate, Guiseley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,110 GBP2022-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-02-01
    IIF 59 - Director → ME
  • 15
    CENTRE FOR BRITISH TEACHERS IN EUROPE LIMITED (THE) - 1977-12-31
    CFBT EDUCATION TRUST - 2016-01-04
    CENTRE FOR BRITISH TEACHERS LIMITED(THE) - 1987-03-17
    CENTRE FOR BRITISH TEACHERS(THE) - 2006-03-23
    icon of address Highbridge House, 16-18 Duke Street, Reading, England
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2004-11-16
    IIF 44 - Director → ME
  • 16
    icon of address Kemp House, 152/160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ 2012-03-21
    IIF 2 - Director → ME
  • 17
    FOUR WHITE WALLS LIMITED - 2011-06-27
    SCHOOL SUPPORT LIMITED - 2011-10-04
    icon of address 20 Waverley Road, Kenilworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,458 GBP2024-07-31
    Officer
    icon of calendar 2015-02-16 ~ 2020-08-31
    IIF 33 - Director → ME
  • 18
    LEICESTERSHIRE EDUCATION BUSINESS PARTNERSHIP LIMITED - 2001-04-13
    icon of address 30 Frog Island, Leicester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2015-02-12
    IIF 13 - Director → ME
  • 19
    icon of address 34 Queens Gate Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    414 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-03-27
    IIF 36 - Director → ME
  • 20
    icon of address The Oasis, Lower Quarters, Ludgvan, Penzance, Cornwall
    Active Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    55,769 GBP2015-12-31
    Officer
    icon of calendar 1996-03-29 ~ 2004-04-22
    IIF 31 - Director → ME
  • 21
    icon of address Thwaite Moss House, Rusland, Ulverston, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-17 ~ 2005-06-17
    IIF 53 - Director → ME
  • 22
    icon of address Newlands House One, Inspire Bradford Business Park Newlands Way, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,536,336 GBP2024-03-31
    Officer
    icon of calendar 2012-09-19 ~ 2013-01-09
    IIF 62 - Director → ME
  • 23
    MOOR ALLERTON COMMUNITY ASSOCIATION - 2009-11-21
    icon of address Open House Community Centre, 79-81 Lingfield Drive, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-20 ~ 2009-07-02
    IIF 18 - Director → ME
  • 24
    icon of address The Old Vicarage 44 Bratt Street, West Bromwich, West Midlands
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2017-10-05
    IIF 27 - Director → ME
  • 25
    SCOTTISH ENVIRONMENTAL AND OUTDOOR EDUCATION CENTRES ASSOCIATION LIMITED - 2017-09-07
    SCOTTISH NATIONAL CAMPS ASSOCIATION LIMITED - 1987-10-01
    icon of address Broomlee Centre, Station Road, West Linton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-05-28
    IIF 54 - Director → ME
  • 26
    icon of address C/o Aspire Academy Trust Unit 20, St Austell Business Park, Carclaze, St. Austell, Cornwall, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-19 ~ 2018-12-02
    IIF 29 - Director → ME
  • 27
    icon of address Highbridge House, 16-18 Duke Street, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2000-07-17 ~ 2004-11-16
    IIF 45 - Director → ME
  • 28
    RIDDLESDOWN COLLEGIATE ACADEMY TRUST - 2015-12-07
    RIDDLESDOWN COLLEGIATE - 2015-10-15
    icon of address Riddlesdown Collegiate, Honister Heights, Purley, Surrey
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-04 ~ 2014-07-01
    IIF 4 - Director → ME
  • 29
    icon of address 35 Burbage Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-02-25 ~ 1995-01-09
    IIF 37 - Director → ME
  • 30
    COMMUNITY OF THE EPIPHANY TRUST ASSOCIATION LIMITED(THE) - 2002-07-10
    icon of address Epiphany House, Kenwyn, Truro
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2009-05-12
    IIF 30 - Director → ME
  • 31
    icon of address 70 - 80 Oak Street, Norwich, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,054,312 GBP2023-03-31
    Officer
    icon of calendar 2008-01-22 ~ 2021-01-31
    IIF 16 - Director → ME
  • 32
    NATIONAL YOUTH AGENCY - 2009-07-03
    icon of address National Youth Agency, 9 Newarke Street, Leicester, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar 2000-09-14 ~ 2004-12-09
    IIF 22 - Director → ME
  • 33
    icon of address Rsa Academy, Bilston Road, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2013-10-15 ~ 2016-03-11
    IIF 28 - Director → ME
  • 34
    icon of address Heritage Centre, 24 Lanark Road, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 1988-11-01 ~ 1996-05-08
    IIF 52 - Director → ME
    icon of calendar 1988-11-01 ~ 2001-10-24
    IIF 50 - Secretary → ME
  • 35
    icon of address 6 Manor Road, Burnham-on-sea, Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    73,115 GBP2024-12-31
    Officer
    icon of calendar 1996-05-18 ~ 1999-11-03
    IIF 51 - Director → ME
  • 36
    icon of address Windmill Farm Conference Centre Main Street, Clanfield, Bampton, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,389 GBP2023-12-31
    Officer
    icon of calendar 2014-10-16 ~ 2016-06-08
    IIF 23 - 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.