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

Ms Catherine Mary Christine Braithwaite

    Related profiles found in government register
  • Ms Catherine Mary Christine Braithwaite
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Ringwood, Bretton, Peterborough, PE3 9SH, United Kingdom

      IIF 1
  • Braithwaite, Catherine Mary Christine
    British headmistress born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Ringwood, Bretton, Peterborough, PE3 9SH, United Kingdom

      IIF 2
  • Braithwaite, Catherine Mary Christine
    British retired born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Ringwood, Bretton, Peterborough, Cambridgeshire, PE3 9SH, United Kingdom

      IIF 3
  • Mrs Helen Brown
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandlow Green Farm, 2 The Granary, Holmes Chapel Road, Holmes Chapel, Crewe, CW4 8AS, United Kingdom

      IIF 4
    • 136, St. Werburghs Road, Manchester, M21 8UQ, England

      IIF 5
  • Brown, Marie Helene
    British education consultant born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB

      IIF 6
  • Mrs Christine Mary Catherine Bailey
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 39, Ringwood, Bretton, Peterborough, PE3 9SH, United Kingdom

      IIF 7
  • Breen, Mary
    British headmistress born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's School Ascot, St. Marys Road, Ascot, Berkshire, SL5 9JF, England

      IIF 8
    • St. Mary's School, St. Mary's Road, Ascot, Berkshire, SL5 9JF

      IIF 9
    • St Mary's School, St. Marys Road, Ascot, Berkshire, SL5 9JF, England

      IIF 10
    • 115 St. Leonards Road, Windsor, Berks, SL4 3DF

      IIF 11
    • 66, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 12
  • Breen, Mary
    British management consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newminster House, 27-29 Baldwin Street, Bristol, BS1 1LT, England

      IIF 13
  • Breen, Mary
    British school headmistress born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Hill Park, Titchfield, Hampshire, PO14 4BS

      IIF 14
  • Banks, Bridgeen Mary
    British headmistress born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 820 Garstang Road, Barton, Preston, Lancashire, PR3 5AA

      IIF 15
  • Banks, Bridgeen Mary
    British headteacher born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 820 Garstang Road, Barton, Preston, Lancashire, PR3 5AA

      IIF 16
  • Brown, Helen
    British co director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandlow Green Farm, 2 The Granary, Holmes Chapel Road, Holmes Chapel, Crewe, Cheshire, CW4 8AS, United Kingdom

      IIF 17
  • Mrs Jennifer Mary Burrett
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 115, Granville Road, London, SW18 5SF, England

      IIF 18
  • Mrs Helen Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 136, St. Werburghs Road, Chorlton, Manchester, M21 8UQ, England

      IIF 19
  • Mrs Mary Breen
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • St Joseph's Catholic Primary School, Bridge Road, Aldershot, GU11 3DD, England

      IIF 20
    • Oaklands Catholic School And Sixth Form College, Stakes Hill Road, Waterlooville, Hampshire, PO7 7BW, England

      IIF 21
  • Mrs Cathy Bailey
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 39 Ringwood, Ringwood, Bretton, Peterborough, PE3 9SH, United Kingdom

      IIF 22
  • Breen, Mary
    British headmistress born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bardwell Road, Oxford, OX2 6SS

      IIF 23
  • Breen, Mary
    British school advisor born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PS, England

      IIF 24
  • Breen, Mary
    British schools adviser born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29b Sudbrooke Road, London, SW12 8TQ

      IIF 25
  • Breen, Mary
    British schools advisor born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Floral Street, London, WC2E 9DA, England

      IIF 26
  • Brown, Helen Mary
    British diocesan school's commissioner born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • St Boniface House, Ashburton, Newton Abbot, Devon, TQ13 7JL

      IIF 27
  • Brown, Helen Mary
    British headmistress born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • St Boniface House, Ashburton, Newton Abbot, Devon, TQ13 7JL

      IIF 28
  • Brown, Helen Mary
    British headteacher born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cranford 2 Nutbush Lane, Torquay, Devon, TQ2 6RZ

      IIF 29
  • Brown, Marie Helene
    British headmistress born in April 1944

    Registered addresses and corresponding companies
    • 36 Manor Orchard, Harbury, Leamington Spa, Warwickshire, CV33 9LZ

      IIF 30
  • Bailey, Cathy
    English administrator born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 39 Ringwood, Ringwood, Bretton, Peterborough, PE3 9SH, United Kingdom

      IIF 31
  • Banks, Bridgeen Mary
    British headmistress born in February 1957

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 19, Victoria Road, Fulwood, Preston, PR2 8NE

      IIF 32
  • Brown, Helen
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 136, St. Werburghs Road, Chorlton, Manchester, M21 8UQ, England

      IIF 33
  • Brown, Helen
    British gp practice manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 136, St. Werburghs Road, Manchester, M21 8UQ, England

      IIF 34
  • Brown, Helen
    British headmistress born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • St Boniface House, Ashburton, Newton Abbot, Devon, TQ13 7JL

      IIF 35
  • Burrett, Jennifer Mary
    British educational consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 119, Granville Road, London, SW18 5SF, England

      IIF 36
  • Burrett, Jennifer Mary
    British head teacher born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10, Market Row, Saffron Walden, Essex, CB10 1HB

      IIF 37
  • Burrett, Jennifer Mary
    British headmistress born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Felsted Preparatory School, Braintree Road, Felsted, Essex, CM6 3JL, United Kingdom

      IIF 38
  • Burrett, Jennifer Mary
    British professional coach born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 115, Granville Road, London, SW18 5SF, England

      IIF 39
  • Burrett, Jennifer Mary
    British school inspector born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, 15 Surrey Street, Norwich, Norfolk, NR1 3NX

      IIF 40
  • Braithwaite, Catherine Mary Christine

    Registered addresses and corresponding companies
    • 39, Ringwood, Bretton, Peterborough, Cambridgeshire, PE3 9SH, United Kingdom

      IIF 41
  • Breen, Mary
    British headmistress born in January 1964

    Registered addresses and corresponding companies
    • Knavesmire St. Marys Road, Ascot, Berkshire, SL5 9JE

      IIF 42 IIF 43
  • Brown, Helen

    Registered addresses and corresponding companies
    • 136, St. Werburghs Road, Manchester, M21 8UQ, England

      IIF 44
child relation
Offspring entities and appointments
Active 10
  • 1
    136 St. Werburghs Road, Chorlton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    39 Ringwood, Bretton, Peterborough, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -32,919 GBP2024-09-30
    Officer
    2021-09-09 ~ now
    IIF 3 - director → ME
    2021-09-09 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2021-09-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    PLYMOUTH DIOCESAN CATHOLIC CHILDREN'S SOCIETY LIMITED - 2004-07-27
    St Boniface House, Ashburton, Newton Abbot, Devon
    Corporate (9 parents)
    Officer
    2022-11-09 ~ now
    IIF 27 - director → ME
  • 4
    115 Granville Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    136 St. Werburghs Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -238,336 GBP2023-10-31
    Officer
    2019-05-09 ~ now
    IIF 34 - director → ME
    2013-10-14 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2020-05-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    Sandlow Green Farm, 2 The Granary Holmes Chapel Road, Holmes Chapel, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2021-07-05 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    THE CATHOLIC ACADEMY TRUST IN ALDERSHOT - 2017-03-22
    St Joseph's Catholic Primary School, Bridge Road, Aldershot, England
    Corporate (12 parents)
    Person with significant control
    2020-07-31 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    SUCCESS IN SHORTAGE SUBJECTS - 2015-11-24
    Newminster House, 27-29 Baldwin Street, Bristol, England
    Corporate (10 parents)
    Equity (Company account)
    46,800 GBP2020-08-31
    Officer
    2020-10-01 ~ now
    IIF 13 - director → ME
  • 9
    46 Floral Street, London, England
    Corporate (18 parents, 1 offspring)
    Officer
    2023-06-20 ~ now
    IIF 26 - director → ME
  • 10
    66 Lincoln's Inn Fields, London, United Kingdom
    Dissolved corporate (10 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 12 - director → ME
Ceased 23
  • 1
    Unit 6, Hunters Lane Ind Est, Rugby, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    7,920 GBP2024-01-31
    Officer
    ~ 1993-06-21
    IIF 30 - director → ME
  • 2
    Roke Lane, Witley, Godalming Surrey
    Dissolved corporate (3 parents)
    Officer
    2005-11-23 ~ 2007-10-17
    IIF 43 - director → ME
  • 3
    Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, Preston
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,126,662 GBP2021-09-30
    Officer
    1998-04-22 ~ 2008-04-28
    IIF 15 - director → ME
  • 4
    49 Park Road, Torquay, England
    Corporate (8 parents)
    Officer
    2004-05-01 ~ 2011-02-28
    IIF 16 - director → ME
    2003-04-01 ~ 2009-06-30
    IIF 42 - director → ME
  • 5
    Milton Lane, Dartmouth, Devon, United Kingdom
    Corporate (6 parents)
    Officer
    1999-09-02 ~ 2006-07-13
    IIF 29 - director → ME
  • 6
    Bardwell Road, Oxford
    Corporate (15 parents, 1 offspring)
    Officer
    2015-01-01 ~ 2024-06-21
    IIF 23 - director → ME
  • 7
    39 Ringwood Ringwood, Bretton, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-01 ~ 2019-01-23
    IIF 31 - director → ME
    Person with significant control
    2018-10-01 ~ 2019-01-23
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    THE CATHOLIC ACADEMY TRUST IN HAVANT - 2017-03-27
    Oaklands Catholic School And Sixth Form College, Stakes Hill Road, Waterlooville, Hampshire, England
    Corporate (6 parents)
    Person with significant control
    2021-07-13 ~ 2024-12-04
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    43 Paynesholme, Paston, Peterborough, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    -20,617 GBP2021-01-31
    Officer
    2019-01-07 ~ 2022-08-17
    IIF 2 - director → ME
    Person with significant control
    2019-01-07 ~ 2022-08-17
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    10 Market Row, Saffron Walden, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,027 GBP2018-07-31
    Officer
    2013-08-01 ~ 2017-05-10
    IIF 37 - director → ME
  • 11
    THE HEADMASTERS' AND HEADMISTRESSES' CONFERENCE - 2023-01-11
    HEADMASTERS' CONFERENCE(THE) - 1996-01-16
    12 The Point Rockingham Road, Market Harborough, Leicestershire
    Corporate (11 parents)
    Officer
    2014-09-01 ~ 2019-07-10
    IIF 10 - director → ME
  • 12
    30 Church Street, Helmdon, Brackley, England
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    246,392 GBP2024-03-31
    Officer
    2011-10-22 ~ 2013-06-28
    IIF 6 - director → ME
  • 13
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    134,336 GBP2019-09-01 ~ 2020-08-31
    Officer
    2020-01-01 ~ 2021-09-20
    IIF 25 - director → ME
  • 14
    Edmund Rice Building 21 Boniface Lane, St Boniface College, Plymouth, United Kingdom
    Corporate (15 parents)
    Officer
    2013-11-20 ~ 2015-12-31
    IIF 35 - director → ME
    2013-11-20 ~ 2016-11-09
    IIF 28 - director → ME
  • 15
    6 Wetherby Place, London
    Corporate (6 parents)
    Officer
    2013-01-31 ~ 2020-08-31
    IIF 8 - director → ME
  • 16
    St. Mary's School, St. Mary's Road, Ascot, Berkshire
    Corporate (4 parents)
    Officer
    1999-06-10 ~ 2019-10-01
    IIF 9 - director → ME
  • 17
    Stonyhurst, Clitheroe, Lancashire
    Corporate (15 parents, 1 offspring)
    Officer
    2009-09-01 ~ 2013-11-29
    IIF 32 - director → ME
  • 18
    THE BOARDING SCHOOLS' ASSOCIATION LIMITED - 2021-03-18
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,385,352 GBP2023-08-31
    Officer
    2022-09-13 ~ 2024-08-13
    IIF 24 - director → ME
  • 19
    The Bursar, Kings House, 15 Surrey Street, Norwich, Norfolk
    Corporate (6 parents)
    Officer
    2020-06-03 ~ 2023-08-31
    IIF 40 - director → ME
  • 20
    115 St. Leonards Road, Windsor, Berks
    Corporate (13 parents)
    Officer
    2000-06-14 ~ 2016-03-16
    IIF 11 - director → ME
  • 21
    West Hill Park, Titchfield, Hampshire
    Corporate (2 parents, 1 offspring)
    Officer
    2010-02-25 ~ 2015-06-01
    IIF 14 - director → ME
  • 22
    Gregsons Solicitors, St Christopher's House, Tabor Grove, London
    Corporate (4 parents)
    Officer
    2019-11-22 ~ 2022-06-23
    IIF 36 - director → ME
  • 23
    Finance Department Wycliffe College, Regent Street, Stonehouse, Glos
    Corporate (14 parents, 1 offspring)
    Officer
    2013-10-10 ~ 2013-12-06
    IIF 38 - 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.