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

Breen, Mary

    Related profiles found in government register
  • Breen, Mary
    British headmistress born in January 1964

    Resident in United Kingdom

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

      IIF 1
    • icon of address St. Mary's School, St. Mary's Road, Ascot, Berkshire, SL5 9JF

      IIF 2
    • icon of address St Mary's School, St. Marys Road, Ascot, Berkshire, SL5 9JF, England

      IIF 3
    • icon of address 115 St. Leonards Road, Windsor, Berks, SL4 3DF

      IIF 4
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 5
  • Breen, Mary
    British management consultant born in January 1964

    Resident in United Kingdom

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

      IIF 6
  • Breen, Mary
    British school headmistress born in January 1964

    Resident in United Kingdom

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

      IIF 7
  • Brown, Helen
    British co director born in June 1964

    Resident in United Kingdom

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

      IIF 8
  • Breen, Mary
    British headmistress born in January 1964

    Resident in England

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

      IIF 9
  • Breen, Mary
    British school advisor born in January 1964

    Resident in England

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

      IIF 10
  • Breen, Mary
    British schools adviser born in January 1964

    Resident in England

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

      IIF 11
  • Breen, Mary
    British schools advisor born in January 1964

    Resident in England

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

      IIF 12
  • Brown, Marie Helene
    British education consultant born in April 1944

    Resident in United Kingdom

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

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

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

      IIF 14 IIF 15
  • Mrs Helen Brown
    British born in June 1964

    Resident in United Kingdom

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

      IIF 16
    • icon of address 136, St. Werburghs Road, Manchester, M21 8UQ, England

      IIF 17
  • Banks, Bridgeen Mary
    British headmistress born in February 1957

    Resident in United Kingdom

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

      IIF 18
  • Banks, Bridgeen Mary
    British headteacher born in February 1957

    Resident in United Kingdom

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

      IIF 19
  • Brown, Helen
    British director born in June 1964

    Resident in England

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

      IIF 20
  • Brown, Helen
    British gp practice manager born in June 1964

    Resident in England

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

      IIF 21
  • Brown, Helen
    British headmistress born in June 1964

    Resident in England

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

      IIF 22
  • Brown, Helen Mary
    British diocesan school's commissioner born in September 1959

    Resident in England

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

      IIF 23
  • Brown, Helen Mary
    British headmistress born in September 1959

    Resident in England

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

      IIF 24
  • Brown, Helen Mary
    British headteacher born in September 1959

    Resident in England

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

      IIF 25
  • Mrs Mary Breen
    British born in January 1964

    Resident in England

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

      IIF 26
    • icon of address Oaklands Catholic School And Sixth Form College, Stakes Hill Road, Waterlooville, Hampshire, PO7 7BW, England

      IIF 27
  • Bailey, Cathy
    English administrator born in June 1965

    Resident in England

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

      IIF 28
  • Mrs Helen Brown
    British born in June 1964

    Resident in England

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

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

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

      IIF 30
  • Burrett, Jennifer Mary
    British educational consultant born in November 1959

    Resident in England

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

      IIF 31
  • Burrett, Jennifer Mary
    British head teacher born in November 1959

    Resident in England

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

      IIF 32
  • Burrett, Jennifer Mary
    British headmistress born in November 1959

    Resident in England

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

      IIF 33
  • Burrett, Jennifer Mary
    British professional coach born in November 1959

    Resident in England

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

      IIF 34
  • Burrett, Jennifer Mary
    British school inspector born in November 1959

    Resident in England

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

      IIF 35
  • Banks, Bridgeen Mary
    British headmistress born in February 1957

    Resident in Great Britain

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

      IIF 36
  • Brown, Helen

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

      IIF 37
  • Mrs Cathy Bailey
    English born in June 1965

    Resident in England

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

      IIF 38
  • Braithwaite, Catherine Mary Christine
    British headmistress born in June 1965

    Resident in United Kingdom

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

      IIF 39
  • Braithwaite, Catherine Mary Christine
    British retired born in June 1965

    Resident in United Kingdom

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

      IIF 40
  • Braithwaite, Catherine Mary Christine

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

      IIF 41
  • Mrs Jennifer Mary Burrett
    British born in November 1959

    Resident in England

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

      IIF 42
  • Ms Catherine Mary Christine Braithwaite
    British born in June 1965

    Resident in United Kingdom

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

      IIF 43
  • Mrs Christine Mary Catherine Bailey
    English born in June 1965

    Resident in England

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

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