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 Roy Langley O'shaughnessy

    Related profiles found in government register
  • Mr Roy Langley O'shaughnessy
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaw Trust, Garrick Court, 31 Scarborough Street, London, E1 8DR, England

      IIF 1
    • icon of address Nelson Grange, Plain Moor, York, North Yorkshire, YO60 7PD, United Kingdom

      IIF 2
  • O'shaughnessy, Roy Langley
    British ceo of capital city college group born in October 1955

    Resident in England

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

      IIF 3
  • O'shaughnessy, Roy Langley
    British ceo of capital city college group born in October 1955

    Resident in England

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

      IIF 4
  • O'shaughnessy, Roy Langley
    British chief executive born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Red Cross Lane, Cambridge, Cambridgeshire, CB2 0QU, England

      IIF 5
    • icon of address 211, Gray's Inn Road, King's Cross, London, WC1X 8RA, United Kingdom

      IIF 6
    • icon of address Kings Cross Centre, 211 Gray's Inn Road, London, WC1X 8RA, England

      IIF 7 IIF 8 IIF 9
    • icon of address Shaw Trust, Garrick Court, 31 Scarborough Street, London, E1 8DR, England

      IIF 10 IIF 11 IIF 12
    • icon of address Westminster Kingsway College, 211 Gray's Inn Road, 211 Grays Inn Road, London, WC1X 8RA, England

      IIF 14
    • icon of address Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF

      IIF 15
  • O'shaughnessy, Roy Langley
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 10 Victoria Street, Bristol, BS1 6BN, England

      IIF 16
    • icon of address Third Floor, Victoria Street, Bristol, BS1 6BN, England

      IIF 17 IIF 18 IIF 19
    • icon of address 2nd Floor, Halford House, Coval Lane, Chelmsford, Essex, CM1 1TD, England

      IIF 20
    • icon of address Nelson Grange, Plain Moor, York, North Yorkshire, YO60 7PD, United Kingdom

      IIF 21
  • O'shaughnessy, Roy Langley
    British group chief executive born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson Grange, Barton Le Willows, York, North Yorkshire, YO60 7PD, England

      IIF 22
  • O'shaughnessy, Roy Langley
    British retired born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11 Charterhouse Square, London, England, Charterhouse Square, London, EC1M 6EH, England

      IIF 23
    • icon of address Unit 3, Alpha Court, Monks Cross Drive, Huntington, York, YO32 9WN, England

      IIF 24
  • O'shaughnessy, Roy
    British ceo born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halford House, 2nd Floor, Coval Lane, Chelmsford, CM1 1TD, England

      IIF 25
  • O'shaughnessy, Roy Langley
    British chief executive born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Third Floor, Victoria Street, Bristol, BS1 6BN, England

      IIF 26
    • icon of address Third Floor, 10 Victoria Street, Bristol, BS1 6BN, England

      IIF 27 IIF 28 IIF 29
    • icon of address Head Office, Papworth Everard, Cambridge, CB23 3RG

      IIF 31
    • icon of address 2, Forest Lodge, 95 West Hill, London, SW15 3SP

      IIF 32
    • icon of address Carlton Plaza 111, Upper Richmond Road, Putney, London, SW15 2TJ

      IIF 33 IIF 34 IIF 35
    • icon of address Flat 2, Forest Lodge, 95 West Hill, London, SW15 3SP

      IIF 36
    • icon of address The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, Staffordshire, ST5 9JU, England

      IIF 37
    • icon of address Shaw Trust Shaw House, Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XJ, United Kingdom

      IIF 38
  • O'shaughnessy, Roy Langley
    British

    Registered addresses and corresponding companies
    • icon of address Third Floor, 10 Victoria Street, Bristol, BS1 6BN, England

      IIF 39
  • O'shaughnessy, Roy Langley
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Carlton Plaza 111, Upper Richmond Road, Putney, London, SW15 2TJ

      IIF 40
    • icon of address Shaw House, Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XJ, England

      IIF 41
  • O'shaughnessy, Roy

    Registered addresses and corresponding companies
    • icon of address Carlton Plaza 111, Upper Richmond Road, Putney, London, SW15 2TJ

      IIF 42
child relation
Offspring entities and appointments
Active 7
  • 1
    THE BELL EDUCATIONAL TRADING COMPANY LIMITED - 2011-08-10
    icon of address 1 Red Cross Lane, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Nelson Grange, Barton Le Willows, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,983 GBP2024-03-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Nelson Grange, Plain Moor, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Carlton Plaza 111 Upper Richmond Road, Putney, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2009-10-12 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    THE FAMILY FUND TRUST FOR FAMILIES WITH SEVERELY DISABLED CHILDREN - 2019-08-12
    icon of address Unit 3, Alpha Court Monks Cross Drive, Huntington, York, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 10-11 Charterhouse Square, London, England Charterhouse Square, London, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 23 - Director → ME
  • 7
    STEPAHEAD LIMITED - 2010-07-08
    WANDSWORTH TRAINING SERVICES LIMITED - 1995-10-27
    icon of address Carlton Plaza 111 Upper Richmond Road, Putney, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2008-07-21 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 28
  • 1
    icon of address 211 Gray's Inn Road, King's Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ 2023-04-02
    IIF 6 - Director → ME
  • 2
    icon of address Westminster Kingsway College 211 Gray's Inn Road, 211 Grays Inn Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-09-03 ~ 2023-04-02
    IIF 14 - Director → ME
  • 3
    icon of address Kings Cross Centre, 211 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-09-03 ~ 2023-04-02
    IIF 9 - Director → ME
  • 4
    WANDSWORTH TRAINING AGENCY - 1995-10-27
    WANDSWORTH TRAINING WORKSHOP LIMITED - 1983-09-09
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-28 ~ 2018-08-31
    IIF 29 - Director → ME
    icon of calendar 2008-07-01 ~ 2009-10-01
    IIF 34 - Director → ME
    icon of calendar 2008-07-01 ~ 2015-07-28
    IIF 41 - Secretary → ME
  • 5
    icon of address Kings Cross Centre, 211 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-09-03 ~ 2023-04-02
    IIF 8 - Director → ME
  • 6
    THE 157 GROUP LIMITED - 2016-09-30
    icon of address Graphic House, 124 City Road, Stoke-on-trent, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-12-11 ~ 2021-12-09
    IIF 4 - Director → ME
  • 7
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-28 ~ 2018-08-31
    IIF 27 - Director → ME
  • 8
    BUSINESS LINK FOR ESSEX LTD - 2005-09-30
    ESSEX SBS LIMITED - 2002-10-14
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    78 GBP2021-08-31
    Officer
    icon of calendar 2017-06-02 ~ 2018-07-13
    IIF 17 - Director → ME
  • 9
    GABBITAS LIMITED - 2018-10-23
    GABBITAS NEWCO LIMITED - 2015-07-15
    icon of address 17 Cavendish Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    98 GBP2023-12-31
    Officer
    icon of calendar 2017-11-30 ~ 2018-08-31
    IIF 10 - Director → ME
  • 10
    GABBITAS EDUCATIONAL CONSULTANTS LIMITED - 2018-10-23
    MILLWAVE LIMITED - 1994-07-06
    icon of address 17 Cavendish Square, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -64,996 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-11-30 ~ 2018-08-31
    IIF 13 - Director → ME
  • 11
    THE SERVICE BROKERAGE LIMITED - 2007-04-19
    BUSINESS LINK (ESSEX) LIMITED - 2005-02-15
    ESSEX BUSINESS LINK LIMITED - 1994-07-18
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-02 ~ 2018-07-13
    IIF 18 - Director → ME
  • 12
    COMPUTER GYM (UK) LTD - 2010-05-04
    COMPUTER GYM SOFTWARE SCHOOL (UK) LIMITED - 2001-09-19
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ 2018-07-13
    IIF 19 - Director → ME
  • 13
    IXION GROUP CONTRACTS LIMITED - 2013-08-16
    INVEST ENGLAND LTD - 2011-04-15
    SOUTH EAST BROKERAGE LIMITED - 2010-12-30
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-02 ~ 2018-07-13
    IIF 20 - Director → ME
  • 14
    IXION HOLDINGS LIMITED - 2013-08-13
    BUSINESS LINK FOR ESSEX (HOLDINGS) LTD. - 2005-09-30
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-02 ~ 2018-07-13
    IIF 16 - Director → ME
  • 15
    icon of address Wework Moor Place, 1 Fore Street Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-03-26 ~ 2022-01-31
    IIF 3 - Director → ME
  • 16
    NEWINCCO 1117 LIMITED - 2011-09-21
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2018-08-31
    IIF 12 - Director → ME
  • 17
    SHAW TRUST SERVICES LIMITED - 2023-09-30
    WWH OPIUM LIMITED - 1996-06-18
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-28 ~ 2018-08-31
    IIF 30 - Director → ME
  • 18
    PROSPECTS SERVICES LIMITED - 2012-10-18
    PROSPECTS CAREERS SERVICES LIMITED - 2001-07-18
    SOUTH LONDON CAREERS SERVICES LIMITED - 1997-12-19
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2018-08-31
    IIF 11 - Director → ME
  • 19
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-28 ~ 2018-08-31
    IIF 28 - Director → ME
  • 20
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2018-08-31
    IIF 26 - Director → ME
  • 21
    ST 7033535 LIMITED - 2021-07-15
    CDG-WISE ABILITY LIMITED - 2021-07-13
    WISE-CDG LIMITED - 2010-02-01
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2018-07-30
    IIF 36 - Director → ME
    icon of calendar 2009-10-02 ~ 2017-07-18
    IIF 39 - Secretary → ME
  • 22
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2018-07-13
    IIF 25 - Director → ME
  • 23
    THE ASSOCIATION OF LEARNING PROVIDERS LIMITED - 2011-08-04
    NATIONAL TRAINING FEDERATION LIMITED - 2002-07-24
    THE NATIONAL TRAINING ASSOCIATION LIMITED - 1990-11-21
    ASSOCIATION OF COMMUNITY PROGRAMME AGENCY MANAGERS LIMITED - 1989-05-12
    icon of address 9 Apex Court Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (15 parents)
    Equity (Company account)
    778,232 GBP2021-06-30
    Officer
    icon of calendar 2010-08-26 ~ 2016-02-25
    IIF 32 - Director → ME
  • 24
    PAPWORTH VILLAGE SETTLEMENT - 1989-01-03
    icon of address Saxongate Bradbury Place, Hartford Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ 2013-09-26
    IIF 31 - Director → ME
  • 25
    icon of address Kidsgrove Secondary School Gloucester Road, Kidsgrove, Stoke-on-trent, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2018-08-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-08-31
    IIF 1 - Has significant influence or control OE
  • 26
    icon of address Kings Cross Centre, 211 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-09-03 ~ 2023-04-02
    IIF 7 - Director → ME
  • 27
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (11 parents)
    Equity (Company account)
    35,869 GBP2023-12-31
    Officer
    icon of calendar 2013-10-08 ~ 2016-09-27
    IIF 38 - Director → ME
  • 28
    YATELEY INDUSTRIES FOR DISABLED GIRLS LIMITED - 1977-12-31
    icon of address Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-11-03 ~ 2020-11-17
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.