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 Fintan Mary Donohue

    Related profiles found in government register
  • Mr Fintan Mary Donohue
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 26, St Leonards Close, Leighton Buzzard, LU7 3DF, England

      IIF 1
    • Icon Unit 1, Pitfield, Kiln Farm, Milton Keynes, Bucks, MK11 3LW, England

      IIF 2
  • Donohue, Fintan Mary
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5 Alder Grove, Droitwich, Worcestershire, WR9 7QB, England

      IIF 3
    • 26, St Leonards Close, Leighton Buzzard, LU7 3DF, England

      IIF 4
    • St Agnes House, Cresswell Park, Blackheath Village, London, SE3 9RD, United Kingdom

      IIF 5
  • Donohue, Fintan Mary
    British ceo born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ipswich Road, Norwich, Norfolk, NR2 2LJ, United Kingdom

      IIF 6
  • Donohue, Fintan Mary
    British chief executive born in February 1954

    Resident in England

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

      IIF 7
  • Donohue, Fintan Mary
    British college principal born in February 1954

    Resident in England

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

      IIF 8
    • St. Ibbs, C/o Chaplin Frobisher Welling, St. Ippolytts, Hitchin, Hertfordshire, SG4 7NL

      IIF 9
  • Donohue, Fintan Mary
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 26, St Leonards Close, Heath & Reach, Leighton Buzzard, Bedfordshire, LU7 3DF, United Kingdom

      IIF 10
    • 26, St. Leonards Close, Leighton Buzzard, Bedfordshire, LU7 3DF, England

      IIF 11
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England

      IIF 12 IIF 13 IIF 14
  • Donohue, Fintan Mary
    British none born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • St Ibbs West Wing, London Road, St. Ippolyts, Hitchin, Hertfordshire, SG4 7NL, United Kingdom

      IIF 15
  • Donohue, Fintan Mary
    British occ chief executive officer born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Goldsmith Centre, The Broadway, Letchworth Garden City, Hertfordshire, SG6 3GB, United Kingdom

      IIF 16
  • Donohue, Fintan Mary
    British principal born in February 1954

    Resident in England

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

      IIF 17
  • Donohue, Fintan Mary
    British principal of college born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Chaplin Frobisher Welling, St. Ibbs West Wing, London Road St. Ippolyts, Hitchin, Hertfordshire, SG4 7NL

      IIF 18
  • Donohue, Fintan Mary
    British principal of fe college born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • North Hertfordshire College, Monkswood Way, Stevenage, Hertfordshire, SG1 1LA, England

      IIF 19
  • Donohue, Fintan
    British college principal born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Ibbs, London Roiad, St Ippolyts, Hitchin, Herts, SG4 7NL, England

      IIF 20
    • St Ibbs West Wing, London Road, St. Ippolyts, Hitchin, Hertfordshire, SG4 7NL, United Kingdom

      IIF 21
  • Donohue, Fintan
    British manager born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rock Lane, Linslade, Leighton Buzzard, Bedfordshire, LU7 2QQ

      IIF 22
  • Donohue, Fintan
    British principal born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rock Lane, Linslade, Leighton Buzzard, Bedfordshire, LU7 2QQ

      IIF 23 IIF 24
  • Donohue, Fintan

    Registered addresses and corresponding companies
    • 26, St Leonards Close, Leighton Buzzard, Bedfordshire, LU 7 3DF, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 22
  • 1
    ADELENTE LTD
    11809583
    5 Alder Grove, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,998 GBP2024-11-30
    Officer
    2019-07-28 ~ now
    IIF 3 - Director → ME
    2019-07-30 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AOC SERVICES LIMITED - now
    AOC CREATE LIMITED
    - 2020-06-03 02952696
    AOC MANAGEMENT SERVICES LIMITED - 2010-08-05
    CEF RECRUITMENT SERVICES LIMITED - 1996-11-12
    PETALGIFT LIMITED - 1994-08-09
    10 Bloomsbury Way, London, England
    Active Corporate (54 parents)
    Officer
    2011-07-26 ~ 2013-07-31
    IIF 17 - Director → ME
  • 3
    ASSOCIATION OF COLLEGES
    - now 03216271
    ABC (1996) - 1996-07-31
    10 Bloomsbury Way, London, England
    Active Corporate (153 parents, 3 offsprings)
    Officer
    2011-04-01 ~ 2013-07-31
    IIF 8 - Director → ME
  • 4
    ASSOCIATION OF COLLEGES IN THE EASTERN REGION
    02800301
    Association Of Colleges Stedham Place, Off New Oxford Street, London, England
    Dissolved Corporate (58 parents, 1 offspring)
    Officer
    2006-02-24 ~ 2013-08-31
    IIF 24 - Director → ME
  • 5
    DIGITALLY EMPOWERED LIMITED
    13443335
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (13 parents)
    Equity (Company account)
    -70,796 GBP2024-09-30
    Officer
    2021-06-07 ~ 2022-06-30
    IIF 12 - Director → ME
  • 6
    ECL 2020 LIMITED - now
    ENERGIE CORPORATION LIMITED
    - 2020-08-13 04838626
    BLUSKY INVESTMENTS LIMITED - 2012-05-02
    HOWPER 464 LIMITED - 2003-11-04
    2nd Floor 100 Cannon Street, London
    Dissolved Corporate (19 parents, 3 offsprings)
    Officer
    2016-01-21 ~ 2019-08-02
    IIF 11 - Director → ME
  • 7
    EMPOWERED BRANDS LIMITED
    - now 12658664
    ESPRIT HOLDCO LIMITED
    - 2021-03-31 12658664
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (14 parents, 7 offsprings)
    Equity (Company account)
    -40,553 GBP2024-09-30
    Officer
    2020-06-23 ~ 2022-06-30
    IIF 14 - Director → ME
  • 8
    ENERGIE GLOBAL FRANCHISING LIMITED
    - now 12659057
    ESPRIT GF LIMITED
    - 2020-07-01 12659057
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (15 parents, 4 offsprings)
    Equity (Company account)
    -6,423,959 GBP2024-09-30
    Officer
    2020-06-23 ~ 2022-06-30
    IIF 13 - Director → ME
  • 9
    GAZELLE GLOBAL LIMITED
    - now 07717822 07953692
    GENERATOR ENTERPRISES LTD
    - 2012-03-07 07717822 07953692
    Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (9 parents)
    Officer
    2011-08-05 ~ 2013-02-01
    IIF 6 - Director → ME
  • 10
    GAZELLE TRANSFORM LIMITED
    - now 08613830
    ENTERPRISE THROUGH INNOVATION LIMITED
    - 2014-01-02 08613830
    The Nexus Bulding Po Box 501, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (5 parents)
    Officer
    2013-07-17 ~ 2015-01-21
    IIF 16 - Director → ME
  • 11
    GENERATOR ENTERPRISES LIMITED
    - now 07953692 07717822
    GAZELLE GLOBAL LIMITED
    - 2012-03-07 07953692 07717822
    Chaplin Frobisher Welling, St Ibbs West Wing London Road, St. Ippolyts, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 15 - Director → ME
  • 12
    HART EMPLOYMENT SERVICES LIMITED - now
    HART LEARNING & DEVELOPMENT LTD - 2024-08-29
    PROTECH TRAINING SERVICES LIMITED
    - 2017-01-05 02884833
    North Herts College, Town Hall, Broadway, Letchworth Garden City, Hertfordshire
    Active Corporate (24 parents)
    Officer
    2010-11-08 ~ 2011-12-07
    IIF 20 - Director → ME
  • 13
    HCS CAREERS LIMITED - now
    HERTFORDSHIRE CAREERS SERVICES LIMITED
    - 2010-07-14 03034866
    Mercer & Hole, 72 London Road, St Albans, England
    Dissolved Corporate (38 parents)
    Officer
    2009-02-06 ~ 2009-07-30
    IIF 23 - Director → ME
  • 14
    HEDGEHOG CONCEPT LIMITED
    - now 07807376
    HEDGEHOG BUSINESS SOLUTIONS LIMITED - 2017-10-17
    CRESSWELL PROJECTS LIMITED - 2013-05-14
    C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (15 parents)
    Equity (Company account)
    256,336 GBP2021-09-30
    Officer
    2017-12-01 ~ 2022-02-28
    IIF 5 - Director → ME
  • 15
    MILTON KEYNES MANPOWER FORUM LIMITED
    01795321
    Milton Keynes College, Woughton Campus West Leadenhall, Milton Keynes
    Dissolved Corporate (34 parents)
    Equity (Company account)
    -42,330 GBP2021-07-31
    Officer
    1992-06-17 ~ 1995-05-05
    IIF 22 - Director → ME
  • 16
    PLAZA ACTIVITY LIMITED
    - now 07691859
    FIT 4 LESS LIMITED
    - 2011-07-21 07691859
    North Herts College, Town Hall, Broadway, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (15 parents)
    Officer
    2011-07-04 ~ 2011-12-07
    IIF 21 - Director → ME
  • 17
    PUBLIC SECTOR ENTREPRENEURSHIP LIMITED
    09860093
    26 St Leonards Close, Heath & Reach, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-06 ~ dissolved
    IIF 10 - Director → ME
  • 18
    SUCCESS THROUGH LEADERSHIP LTD
    10308438
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    371,493 GBP2025-03-17
    Officer
    2016-08-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    THE CONSORTIUM FOR BUSINESS LIMITED
    - now 02897403
    NHC TRAINING LIMITED
    - 2008-09-04 02897403
    WEALDMIST LIMITED - 1994-07-27
    North Hertfordshire College, Town Hall, Broadway, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (17 parents)
    Officer
    2005-12-12 ~ 2014-01-21
    IIF 9 - Director → ME
  • 20
    THE GAZELLE FOUNDATION
    08556045
    Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2013-09-01 ~ 2015-12-31
    IIF 7 - Director → ME
  • 21
    THE HART SCHOOLS TRUST LTD - now
    THE NORTH HERTFORDSHIRE STUDIO SCHOOL TRUST
    - 2017-05-30 07791933
    The Thomas Alleyne Academy, High Street, Stevenage, Hertfordshire, England
    Active Corporate (33 parents)
    Officer
    2011-10-29 ~ 2012-11-26
    IIF 18 - Director → ME
  • 22
    THE STEVENAGE COMMUNITY TRUST
    02546501
    Stewart House, Primett Road, Stevenage, England
    Active Corporate (72 parents)
    Equity (Company account)
    611,918 GBP2024-03-31
    Officer
    2010-06-05 ~ 2012-11-01
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.