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

Dicketts, Sally Ann Sheila, Dame

    Related profiles found in government register
  • Dicketts, Sally Ann Sheila, Dame
    British ceo born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Dicketts, Sally Ann Sheila, Dame
    British chief executive born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 14
    • 3, Elsfield Way, Oxford, OX2 8EW, England

      IIF 15 IIF 16
    • City Of Oxford College, Oxpens Road, Oxford, OX1 1SA, Great Britain

      IIF 17
    • C/o Activate Learning, Oxpens Road, Oxford, Oxfordshire, OX1 1SA, United Kingdom

      IIF 18
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 19
    • Penhaligon House, Green Street, Truro, TR1 2LH, England

      IIF 20
  • Dicketts, Sally Ann Sheila, Dame
    British chief executive - activate learning born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Activate Learning, Oxpens Road, Oxford, OX1 1SA, England

      IIF 21
  • Dicketts, Sally Ann Sheila, Dame
    British chief executive of activate learning born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Atlas House, 1 King Street, London, EC2V 8AU, England

      IIF 22
  • Dicketts, Sally Ann Sheila, Dame
    British college principal born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3 Elsfield Way, Oxford, OX2 8EW

      IIF 23
  • Dicketts, Sally Ann Sheila, Dame
    British college principal and chief executive born in July 1955

    Resident in England

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

      IIF 24
  • Dicketts, Sally Ann Sheila, Dame
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Holborn Tower, 137-144 High Holborn, London, WC1V 6PL, England

      IIF 25
  • Dicketts, Sally Ann Sheila, Dame
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4/4a Bloomsbury Square, London, WC1A 2RP, United Kingdom

      IIF 26
  • Dicketts, Sally Ann Sheila, Dame
    British education born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3, Elsfield Way, Oxford, OX2 8EW, England

      IIF 27
    • Jericho Building- Activate Learning -oxford Campus, Oxpens Road, Oxford, OX1 1SA, England

      IIF 28
    • Highbury College, Tudor Crescent, Portsmouth, PO6 2SA, United Kingdom

      IIF 29
  • Dicketts, Sally Ann Sheila, Dame
    British group chief executive officer born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Activate Learning, Oxpens Road, Oxford, OX1 1SA, United Kingdom

      IIF 30
  • Dicketts, Sally Ann Sheila, Dame
    British none born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Oxford & Cherwell Valley College, Oxpens Road, Oxford, Oxfordshire, OX1 1SA

      IIF 31
    • Oxpens Campus, Oxpens Road, Oxford, Oxfordshire, OX1 1SA

      IIF 32 IIF 33
  • Dicketts, Sally Ann Sheila, Dame
    British principal born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3, Elsfield Way, Oxford, Oxfordshire, OX2 8EW, United Kingdom

      IIF 34
    • Oxpens Campus, Oxpens Road, Oxford, Oxfordshire, OX1 1SA

      IIF 35
  • Dicketts, Sally Ann Sheila, Dame
    British principal & chief executive born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Activate Learning, Oxpens Road, Oxford, OX1 1SA, United Kingdom

      IIF 36
  • Dicketts, Sally Ann Sheila, Dame
    British principal of further education college born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3, Elsfield Way, Oxford, Oxfordshire, OX2 8EW

      IIF 37
  • Dicketts, Sally Ann Sheila, Dame
    British principal, college of further born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Oxford And Cherwell Valley College, Oxpens Road, Oxford, Oxfordshire, OX1 1SA

      IIF 38
  • Dicketts, Sally Ann Sheila
    British chief exec of milton keynes co born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Elms High Street, Newport Pagnell, Buckinghamshire, MK16 8EH

      IIF 39
  • Dicketts, Sally Ann Sheila
    British chief executive born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Elms High Street, Newport Pagnell, Buckinghamshire, MK16 8EH

      IIF 40
  • Dicketts, Sally Ann Sheila
    British chief executive fe college born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Elms High Street, Newport Pagnell, Buckinghamshire, MK16 8EH

      IIF 41
  • Dicketts, Sally Ann Sheila
    British education born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Activate Learning, Oxpens Road, Oxford, OX1 1SA, England

      IIF 42
  • Dicketts, Sally Ann Sheila
    British principal born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Elms High Street, Newport Pagnell, Buckinghamshire, MK16 8EH

      IIF 43
  • Dicketts, Sally Ann Sheila
    British principal & chief executive born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Elms High Street, Newport Pagnell, Buckinghamshire, MK16 8EH

      IIF 44
  • Dicketts, Sally Ann Sheila
    British principal college of fe born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Elms High Street, Newport Pagnell, Buckinghamshire, MK16 8EH

      IIF 45
  • Dame Sally Ann Sheila Dicketts
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3, Elsfield Way, Oxford, OX2 8EW, England

      IIF 46
  • Dicketts, Sally Ann Sheila
    British education born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Elsfield Way, Oxford, OX2 8EW, England

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    AYLESBURY TRAINING GROUP - 2008-09-05
    AYLESBURY INDUSTRIAL GROUP TRAINING CENTRE LIMITED (THE) - 1997-01-03
    C/o Activate Learning, Oxpens Road, Oxford, England
    Dissolved corporate (3 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 3 - director → ME
  • 2
    Oxford & Cherwell Valley College, Oxpens Road, Oxford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 33 - director → ME
  • 3
    Penhaligon House, Green Street, Truro, England
    Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-06-14 ~ now
    IIF 20 - director → ME
  • 4
    BLACKBURN BROOK ADVISORY CENTRE - 2009-12-03
    Penhaligon House, Green Street, Truro, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-04-01 ~ now
    IIF 12 - director → ME
  • 5
    NORTH EAST LANCS. BROOK ADVISORY CENTRE - 2009-11-16
    Penhaligon House, Green Street, Truro, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-04-01 ~ now
    IIF 13 - director → ME
  • 6
    CORNWALL BROOK ADVISORY CENTRE - 2009-11-17
    Penhaligon House, Green Street, Truro, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-04-01 ~ now
    IIF 4 - director → ME
  • 7
    MILTON KEYNES BROOK ADVISORY CENTRE - 2008-03-03
    Penhaligon House, Green Street, Truro, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2023-04-01 ~ dissolved
    IIF 10 - director → ME
  • 8
    LONDON BROOK ADVISORY CENTRE - 2010-02-12
    Penhaligon House, Green Street, Truro, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2023-04-01 ~ dissolved
    IIF 9 - director → ME
  • 9
    MANCHESTER BROOK ADVISORY CENTRE - 2010-03-06
    Penhaligon House, Green Street, Truro, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2023-04-01 ~ dissolved
    IIF 7 - director → ME
  • 10
    WEST PENNINE BROOK ADVISORY CENTRE - 2009-11-07
    Penhaligon House, Green Street, Truro, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2023-04-01 ~ dissolved
    IIF 6 - director → ME
  • 11
    BROOK HIGHLAND - 2013-10-21
    HIGHLAND BROOK ADVISORY CENTRE - 2010-01-05
    272 Bath Street, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2023-04-01 ~ now
    IIF 1 - director → ME
  • 12
    WIGAN AND LEIGH BROOK ADVISORY CENTRE - 2009-12-30
    Penhaligon House, Green Street, Truro, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2023-04-01 ~ dissolved
    IIF 8 - director → ME
  • 13
    WIRRAL BROOK ADVISORY CENTRE - 2009-12-22
    Penhaligon House, Green Street, Truro, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-04-01 ~ now
    IIF 5 - director → ME
  • 14
    BROOK LIVERPOOL - 2013-09-13
    MERSEYSIDE BROOK ADVISORY CENTRE - 2009-11-17
    Penhaligon House, Green Street, Truro, England
    Corporate (11 parents, 1 offspring)
    Officer
    2023-04-01 ~ now
    IIF 11 - director → ME
  • 15
    3 Elsfield Way, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    88,574 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    Highbury College, Tudor Crescent, Portsmouth, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    33,213 GBP2019-07-31
    Officer
    2017-02-06 ~ dissolved
    IIF 29 - director → ME
  • 17
    Clive Cooke, Sussex Coast College, Station Approach, Hastings, East Sussex, England
    Dissolved corporate (10 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 42 - director → ME
  • 18
    STEVTON (NO. 94) LIMITED - 1996-06-20
    C/o Activate Learning, Oxpens Road, Oxford, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2019-03-29 ~ dissolved
    IIF 18 - director → ME
  • 19
    4/4a Bloomsbury Square, London, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    -78,157 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-06-15 ~ now
    IIF 26 - director → ME
  • 20
    Kineton House, 31 Horse Fair, Banbury, Oxon
    Dissolved corporate (1 parent)
    Officer
    2005-02-08 ~ dissolved
    IIF 34 - director → ME
  • 21
    The Enterprise Centre, Oxpens Road, Oxford, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-16 ~ dissolved
    IIF 31 - director → ME
  • 22
    CENTRAL COUNCIL OF PHYSICAL RECREATION(THE) - 2010-12-01
    Holborn Tower, 137-144 High Holborn, London, England
    Corporate (13 parents, 3 offsprings)
    Officer
    2023-07-25 ~ now
    IIF 25 - director → ME
  • 23
    The Warriner School, Bloxham Grove, Banbury, Oxfordshire
    Dissolved corporate (7 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 38 - director → ME
Ceased 21
  • 1
    C/o Activate Learning, Oxpens Road, Oxford
    Corporate (3 parents)
    Officer
    2014-01-17 ~ 2022-03-31
    IIF 30 - director → ME
  • 2
    BICESTER TECHNOLOGY STUDIO TRUST - 2015-01-20
    C/o Utc Reading, Crescent Road, Reading, England
    Corporate (8 parents)
    Officer
    2013-09-26 ~ 2022-03-31
    IIF 36 - director → ME
  • 3
    READING COLLEGE - 2014-03-12
    Activate Learning, Oxpens Road, Oxford, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2010-07-16 ~ 2022-03-31
    IIF 35 - director → ME
  • 4
    AOSEC.
    - now
    SOUTHERN REGIONAL COUNCIL FOR EDUCATION AND TRAINING - 2000-11-29
    2-5 Stedham Place, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-01-26 ~ 2018-03-19
    IIF 43 - director → ME
  • 5
    ABC (1996) - 1996-07-31
    10 Bloomsbury Way, London, England
    Corporate (19 parents, 3 offsprings)
    Officer
    2020-08-01 ~ 2022-10-15
    IIF 24 - director → ME
    2003-05-13 ~ 2014-11-30
    IIF 23 - director → ME
  • 6
    THE 157 GROUP LIMITED - 2016-09-30
    Graphic House, 124 City Road, Stoke-on-trent, England
    Dissolved corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2018-12-13 ~ 2022-04-01
    IIF 22 - director → ME
  • 7
    Etf, 157-197 Buckingham Palace Rd 157-197 Buckingham Palace Road, London, England
    Corporate (14 parents, 1 offspring)
    Officer
    2016-12-08 ~ 2023-12-11
    IIF 2 - director → ME
  • 8
    HELENA KENNEDY BURSARY SCHEME - 2002-09-13
    South And City College Birmingham Handsworth Campus, The Council House, Soho Road, Birmingham, England
    Corporate (7 parents)
    Officer
    1998-11-13 ~ 2008-10-07
    IIF 40 - director → ME
  • 9
    LEARNING & SKILLS NETWORK - 2006-05-08
    7 More London Riverside, London
    Dissolved corporate (7 parents)
    Officer
    2010-07-08 ~ 2011-04-01
    IIF 37 - director → ME
  • 10
    Milton Keynes College, Woughton Campus West Leadenhall, Milton Keynes
    Dissolved corporate (5 parents)
    Equity (Company account)
    -42,330 GBP2021-07-31
    Officer
    1995-07-01 ~ 2003-09-30
    IIF 44 - director → ME
  • 11
    NOCN
    - now
    NATIONAL OPEN COLLEGE NETWORK - 2013-10-18
    THE NATIONAL OPEN COLLEGE NETWORK - 2000-09-05
    Acero Building 1 Concourse Way, Sheaf Street, Sheffield, United Kingdom
    Corporate (13 parents, 1 offspring)
    Officer
    1999-08-18 ~ 2004-07-08
    IIF 45 - director → ME
  • 12
    OXFORDSHIRE ECONOMIC PARTNERSHIP LIMITED - 2011-05-10
    C/o The Academy Partnership Limited Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, United Kingdom
    Dissolved corporate (9 parents)
    Equity (Company account)
    12,447 GBP2023-03-31
    Officer
    2008-06-26 ~ 2022-01-17
    IIF 14 - director → ME
  • 13
    County Hall, New Road, Oxford, England
    Corporate (4 parents)
    Officer
    2015-05-12 ~ 2018-03-31
    IIF 28 - director → ME
  • 14
    ADDISON WESLEY LONGMAN LIMITED - 1998-12-31
    LONGMAN GROUP LIMITED - 1995-12-29
    LONGMAN GROUP UK LIMITED - 1994-05-03
    LONGMAN GROUP LIMITED - 1986-07-07
    80 Strand, London, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2018-10-01 ~ 2023-06-30
    IIF 21 - director → ME
  • 15
    LINNELLS NUMBER THIRTY FIVE LIMITED - 2001-03-16
    Milton Keynes College, Chaffron Way Campus Woughton, Campus West Leadenhall Milton, Keynes Buckinghamshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2001-04-26 ~ 2003-09-30
    IIF 39 - director → ME
  • 16
    Kempston Challenger Academy Hill Rise, Kempston, Bedford, England
    Dissolved corporate (5 parents)
    Officer
    2017-09-01 ~ 2019-02-28
    IIF 15 - director → ME
  • 17
    SCHOOL OF S HELEN AND S KATHARINE TRUST(THE) - 1999-01-29
    Faringdon Road, Abingdon, Oxon
    Corporate (15 parents, 1 offspring)
    Officer
    2016-06-20 ~ 2019-08-22
    IIF 27 - director → ME
    2016-06-20 ~ 2016-06-21
    IIF 47 - director → ME
  • 18
    SCIENCE UTC OXFORDSHIRE TRUST - 2013-12-20
    Activate Learning, Oxpens Road, Oxford
    Dissolved corporate (1 parent)
    Officer
    2012-11-16 ~ 2017-06-28
    IIF 17 - director → ME
  • 19
    READING TECHNICAL ACADEMY TRUST - 2012-09-26
    READING UTA SCHOOL TRUST - 2012-03-30
    Activate Learning, Oxpens Road, Oxford
    Dissolved corporate (2 parents)
    Officer
    2011-05-31 ~ 2013-04-16
    IIF 32 - director → ME
  • 20
    138 High Street, Crediton, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,575 GBP2020-03-31
    Officer
    2013-12-19 ~ 2018-05-14
    IIF 19 - director → ME
  • 21
    WORKTREE
    - now
    COUNTEC LIMITED - 2014-03-17
    BURGINHALL 516 LIMITED - 1992-07-17
    C/o Lynx Networks, 28-29 Clarke Road, Mount Farm, Milton Keynes, United Kingdom
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    20,810 GBP2023-07-31
    Officer
    1996-10-08 ~ 2003-10-01
    IIF 41 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.