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

Delacave, Bruno Daniel Geoffrey

    Related profiles found in government register
  • Delacave, Bruno Daniel Geoffrey
    British bursar born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11-12 Manor Farm, Cliddesden, Basingstoke, Hampshire, RG25 2JB

      IIF 1
  • Delacave, Bruno Daniel Geoffrey
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Open Academy, Marryat Road, Norwich, Norfolk, NR7 9DF, United Kingdom

      IIF 2
  • Delacave, Bruno Daniel Geoffrey
    British school bursar born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, The Close, Norwich, Norfolk, NR1 4EG

      IIF 3
  • Delacave, Bruno Daniel Geoffrey
    British,belgian chartered accountant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15th Floor, 88 Wood Street, London, EC2V 7QR, England

      IIF 4
  • Delacave, Bruno Daniel Geoffrey
    British,belgian company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaulieu Court, Sunningwell, Abingdon, Oxfordshire, OX13 6RQ, England

      IIF 5
  • Delacave, Bruno Daniel Geoffrey
    British,belgian consultant and company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Sanctuary, Westminster, London, SW1P 3JT

      IIF 6
  • Delacave, Bruno Daniel Geoffrey
    Belgian cfo born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornfield House, 4 Beaulieu Court, Sunningwell, Oxfordshire, OX13 6RQ, United Kingdom

      IIF 7
  • Delacave, Bruno Daniel Geoffrey
    Belgian company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 121 St Aldates, Oxford, OX1 1HB

      IIF 8
  • Delacave, Bruno Daniel Geoffrey
    Belgian director born in July 1961

    Registered addresses and corresponding companies
  • Delacave, Bruno Daniel Geoffrey
    Belgian finance

    Registered addresses and corresponding companies
  • Reid, John Campbell
    British school bursar born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Mount Street, Battle, East Sussex, TN33 0EG

      IIF 15 IIF 16
  • Roberts, Samantha Jane
    British bursar born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, The Drive, Hove, East Sussex, BN3 3PD, United Kingdom

      IIF 17
  • Roberts, Samantha Jane
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 The Drive, Hove, East Sussex, BN3 3PD

      IIF 18
  • Roberts, Samantha Jane
    British corporate dealer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 The Drive, Hove, East Sussex, BN3 3PD

      IIF 19
  • Roberts, Samantha Jane
    British school bursar born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Gwydyr Mansions, Holland Road, Hove, East Sussex, BN3 1JW, England

      IIF 20
  • Bowring, Giles Richard
    British bursar born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawkland Hall, Austwick, Lancaster, LA2 8AT

      IIF 21
    • icon of address 4th Floor, 134-136 Buckingham Palace Road, London, SW1W 9SA

      IIF 22
  • Bowring, Giles Richard
    British investment manager born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawkland Hall, Austwick, Lancaster, LA2 8AT

      IIF 23
  • Bowring, Giles Richard
    British school bursar born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Giggleswick School, Giggleswick School, Settle, North Yorkshire, BD24 0DE, United Kingdom

      IIF 24
  • Mr Bruno Daniel Geoffrey Delacave
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaulieu Court, Sunningwell, Abingdon, Oxfordshire, OX13 6RQ, England

      IIF 25
  • Mr Bruno Daniel Geoffrey Delacave
    British,belgian born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beaulieu Court, Sunningwell, Oxfordshire, OX13 6RQ, England

      IIF 26
  • Mr Bruno Daniel Geoffrey Delacave
    Belgian born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornfield House, 4 Beaulieu Court, Sunningwell, Oxfordshire, OX13 6RQ, United Kingdom

      IIF 27
  • Obbard, Ronald William George
    British bursar born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews School, Buckhold, Pangbourne, Reading, RG8 8QA

      IIF 28
    • icon of address Rodney Bere Court Road, Pangbourne, Reading, Berkshire, RG8 8JY

      IIF 29 IIF 30
  • Obbard, Ronald William George
    British school bursar born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rodney Bere Court Road, Pangbourne, Reading, Berkshire, RG8 8JY

      IIF 31
  • Reid, John Campbell
    British retired born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Boscobel Road North, Boscobel Road North, St. Leonards-on-sea, East Sussex, TN38 0NY, England

      IIF 32
  • Mr John Campbell Reid
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Boscobel Road North, Boscobel Road North, St. Leonards-on-sea, East Sussex, TN38 0NY, England

      IIF 33
  • Beresford, Richard John
    British bursar born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anslow Park Farm, Main Road, Anslow, Burton-on-trent, Staffordshire, DE13 9QE

      IIF 34
    • icon of address Penkridge Resource Centre, The Roller Mill Teddesley Road, Penkridge, Stafford, Staffs, ST19 5BD, England

      IIF 35
    • icon of address The Roller Mill, Teddesley Road, Penkridge, Stafford, ST19 5BD, England

      IIF 36 IIF 37
  • Beresford, Richard John
    British school bursar born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roller Mill, Teddesley Road, Penkridge, Stafford, Staffordshire, ST19 5BD

      IIF 38
  • Bowring, Giles Richard
    British retired born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bragborough Hall Business Centre, Welton Road, Daventry, NN11 7JG, England

      IIF 39
    • icon of address Harrogate Ladies' College Limited, Clarence Drive, Harrogate, North Yorkshire, HG1 2QG

      IIF 40
  • Bowring, Giles Richard
    British trustee director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bailey, Skipton, North Yorkshire, BD23 1DN

      IIF 41
  • Bieneman, John Richard
    British retired headmaster born in September 1926

    Registered addresses and corresponding companies
    • icon of address Jugglers Cottage, Cherhill, Calne, Wiltshire, SN11 8XP

      IIF 42
  • Bieneman, John Richard
    British school bursar born in September 1926

    Registered addresses and corresponding companies
    • icon of address Jugglers Cottage, Cherhill, Calne, Wiltshire, SN11 8XP

      IIF 43
  • Obbard, Ronald William George
    British

    Registered addresses and corresponding companies
    • icon of address Burley Cottage Chobham Road, Ottershaw, Chertsey, Surrey, KT16 0NL

      IIF 44
    • icon of address Rodney Bere, Court Road, Pangbourne, Reading, Berkshire, RG8 8JY

      IIF 45
  • Obbard, Ronald William George
    British bursar

    Registered addresses and corresponding companies
    • icon of address Rodney Bere Court Road, Pangbourne, Reading, Berkshire, RG8 8JY

      IIF 46
  • Reid, John Campbell
    British

    Registered addresses and corresponding companies
    • icon of address 7 Mount Street, Battle, East Sussex, TN33 0EG

      IIF 47
    • icon of address 25 Boscobel Road North, Boscobel Road North, St. Leonards-on-sea, East Sussex, TN38 0NY, England

      IIF 48
  • Roberts, Samantha Jane
    British credit officer

    Registered addresses and corresponding companies
    • icon of address Flat 1, 60 The Drive, Hove, East Sussex, BN3 3PD

      IIF 49
  • Beresford, Richard John
    British school bursar

    Registered addresses and corresponding companies
    • icon of address Anslow Park Farm, Main Road, Anslow, Burton-on-trent, Staffordshire, DE13 9QE

      IIF 50 IIF 51
  • Bowring, Giles Richard
    British

    Registered addresses and corresponding companies
    • icon of address Lawkland Hall, Austwick, Lancaster, LA2 8AT

      IIF 52
  • Drake-brockman, Amanda Elizabeth
    British school bursar

    Registered addresses and corresponding companies
    • icon of address 15 Westbury Crescent, Oxford, Oxfordshire, OX4 3RZ

      IIF 53
  • Obbard, Ronald William George

    Registered addresses and corresponding companies
    • icon of address Burley Cottage Chobham Road, Ottershaw, Chertsey, Surrey, KT16 0NL

      IIF 54
  • Reid, John Campbell

    Registered addresses and corresponding companies
    • icon of address 7 Mount Street, Battle, East Sussex, TN33 0EG

      IIF 55 IIF 56
  • Roberts, Samantha

    Registered addresses and corresponding companies
    • icon of address 60, The Drive, Hove, East Sussex, BN3 3PD, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Cornfield House, 4 Beaulieu Court, Sunningwell, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Beaulieu Court, Sunningwell, Oxfordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,367 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    icon of address 60 The Drive, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-11-28 ~ dissolved
    IIF 57 - Secretary → ME
  • 4
    icon of address 4 Beaulieu Court, Sunningwell, Abingdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 60 The Drive, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 18 - Director → ME
  • 6
    HARROGATE COLLEGE,LIMITED - 1999-12-29
    icon of address Harrogate Ladies' College Limited, Clarence Drive, Harrogate, North Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address 15th Floor 88 Wood Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,122,781 GBP2020-12-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address The Bailey, Skipton, North Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 41 - Director → ME
  • 9
    FARM CRISIS NETWORK - 2013-02-22
    THE FARMING COMMUNITY NETWORK LTD - 2013-03-01
    icon of address Bragborough Hall Business Centre, Welton Road, Daventry, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 39 - Director → ME
Ceased 37
  • 1
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,294 GBP2025-06-30
    Officer
    icon of calendar 2004-12-04 ~ 2007-03-01
    IIF 19 - Director → ME
    icon of calendar 2006-01-01 ~ 2014-01-27
    IIF 49 - Secretary → ME
  • 2
    THE SCHOOL OF S. MARY AND S. ANNE, ABBOTS BROMLEY LIMITED - 2004-03-18
    ABBOTS BROMLEY SCHOOL LIMITED - 2020-06-17
    ABBOTS BROMLEY SCHOOL FOR GIRLS LIMITED - 2015-04-22
    icon of address High Street, Abbots Bromley, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2014-10-30
    IIF 51 - Secretary → ME
  • 3
    icon of address Voluntary Services Centre, Union Street, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ 2019-05-20
    IIF 37 - Director → ME
  • 4
    AGE CONCERN NORTH STAFFORDSHIRE - 2010-09-07
    icon of address Dudson Centre, Hope Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ 2019-05-20
    IIF 36 - Director → ME
  • 5
    AGE CONCERN SOUTH STAFFORDSHIRE TRADING LIMITED - 2010-07-15
    AGE CONCERN STAFFORDSHIRE TRADING LIMITED - 1998-09-03
    icon of address The Roller Mill Teddesley Road, Penkridge, Stafford, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30 GBP2021-03-31
    Officer
    icon of calendar 2013-08-05 ~ 2019-05-20
    IIF 38 - Director → ME
  • 6
    AGE UK SOUTH STAFFORDSHIRE - 2018-10-15
    AGE CONCERN SOUTH STAFFORDSHIRE - 2010-07-15
    icon of address 2nd Floor Regis House 45 King William Street, London
    In Administration Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ 2019-05-20
    IIF 35 - Director → ME
  • 7
    BRITISH INTERACTIVE BROADCASTING LIMITED - 1999-03-24
    PRECIS (1481) LIMITED - 1997-05-02
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-18 ~ 2000-08-24
    IIF 12 - Secretary → ME
  • 8
    ABBOTS BROMLEY SCHOOL ENTERPRISES LIMITED - 2020-06-17
    icon of address High Street, Abbots Bromley, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2014-10-30
    IIF 50 - Secretary → ME
  • 9
    icon of address 48 Gwydyr Mansions, Holland Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -112 GBP2015-08-31
    Officer
    icon of calendar 2012-07-01 ~ 2014-09-01
    IIF 20 - Director → ME
  • 10
    icon of address Settle, North Yorkshire
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-09 ~ 2016-07-13
    IIF 52 - Secretary → ME
  • 11
    FEESWELL LIMITED - 2000-01-18
    icon of address The Bursary Giggleswick School, Giggleswick, Settle, North Yorkshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2015-08-31
    Officer
    icon of calendar 2001-11-21 ~ 2016-07-15
    IIF 21 - Director → ME
  • 12
    icon of address The Hawthorns, Pendell Court, Bletchingley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    109,784 GBP2025-04-05
    Officer
    icon of calendar 1997-07-01 ~ 2002-09-20
    IIF 54 - Secretary → ME
  • 13
    icon of address Pendell Court, Bletchingley, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2002-09-20
    IIF 44 - Secretary → ME
  • 14
    icon of address Holme Grange School, Heathlands Road, Wokingham, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-11 ~ 2007-11-21
    IIF 29 - Director → ME
  • 15
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2013-05-09
    IIF 1 - Director → ME
  • 16
    icon of address 144 East Dulwich Grove, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2011-05-26
    IIF 16 - Director → ME
    icon of calendar 1998-09-22 ~ 2011-05-26
    IIF 55 - Secretary → ME
  • 17
    icon of address 144 East Dulwich Grove, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2009-09-16 ~ 2011-05-09
    IIF 15 - Director → ME
    icon of calendar 2009-09-16 ~ 2011-05-09
    IIF 56 - Secretary → ME
  • 18
    icon of address 144 East Dulwich Grove, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-13 ~ 2011-05-09
    IIF 47 - Secretary → ME
  • 19
    BIB (MARKETING CONTRIBUTIONS) LIMITED - 1999-06-16
    MARKETING CONTRIBUTIONS LIMITED - 1999-04-21
    BIB (MARKETING CONTRIBUTIONS) LIMITED - 1999-03-10
    MCCO LIMITED - 1998-08-06
    PRECIS (1649) LIMITED - 1998-07-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-18 ~ 2000-08-24
    IIF 13 - Secretary → ME
  • 20
    OXFORD ECONOMIC FORECASTING LIMITED - 2006-11-17
    PRECIS FORTY LIMITED - 1981-12-31
    icon of address 60 St. Aldates, Oxford, Oxfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,082,937 GBP2021-07-31
    Officer
    icon of calendar 2018-01-05 ~ 2019-08-28
    IIF 8 - Director → ME
  • 21
    GREENFERRY LIMITED - 1981-12-31
    icon of address Pangbourne College, Pangbourne Reading Berks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2017-08-31
    IIF 30 - Director → ME
    icon of calendar 2002-09-30 ~ 2017-08-31
    IIF 46 - Secretary → ME
  • 22
    DEVITT & MOORE NAUTICAL COLLEGE,LIMITED(THE) - 1995-04-20
    icon of address Pangbourne College, Pangbourne, Reading, Berkshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-30 ~ 2017-08-31
    IIF 45 - Secretary → ME
  • 23
    TARGETWIN PUBLIC LIMITED COMPANY - 1999-10-12
    ROCKWOOD REALISATION PLC - 2022-04-29
    GRESHAM HOUSE STRATEGIC PLC - 2021-12-20
    SPARK VENTURES PLC - 2015-10-27
    icon of address C/o Arch Law Level 2 Huckletree, 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2003-07-31
    IIF 9 - Director → ME
  • 24
    COURTDUKE LIMITED - 1986-12-09
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1996-01-01 ~ 2000-02-11
    IIF 23 - Director → ME
  • 25
    OPEN INTERACTIVE LIMITED - 2001-10-17
    BIB (PLATFORM COMPANY) LIMITED - 1999-03-10
    OPSCP LIMITED - 1998-08-06
    PRECIS (1647) LIMITED - 1998-07-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-18 ~ 2000-08-24
    IIF 14 - Secretary → ME
  • 26
    SPARK INVESTORS LIMITED - 2011-11-24
    NEWMEDIA INVESTORS LTD. - 2001-01-24
    icon of address 5 St. John's Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,256,172 GBP2024-03-31
    Officer
    icon of calendar 2002-03-30 ~ 2003-07-31
    IIF 11 - Director → ME
  • 27
    SHELFCO (NO.2402) LIMITED - 2001-03-22
    icon of address 62 Dean Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-19 ~ 2003-07-31
    IIF 10 - Director → ME
  • 28
    icon of address C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2017-06-27
    IIF 28 - Director → ME
  • 29
    icon of address Cottles Park Coombe Lane, Atworth, Melksham, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-06-11
    IIF 43 - Director → ME
  • 30
    THE BOARDING SCHOOLS' ASSOCIATION LIMITED - 2021-03-18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1,385,352 GBP2023-08-31
    Officer
    icon of calendar 2015-05-11 ~ 2017-01-18
    IIF 22 - Director → ME
  • 31
    icon of address 167-169 Great Portland Street, 5th Floor, London, Great Portland Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-09 ~ 2016-05-19
    IIF 24 - Director → ME
    icon of calendar 2009-05-14 ~ 2013-04-12
    IIF 3 - Director → ME
    icon of calendar 2008-05-08 ~ 2013-05-09
    IIF 31 - Director → ME
  • 32
    SIZERANDOM COMPANY LIMITED - 1993-08-28
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-08-31
    IIF 42 - Director → ME
  • 33
    icon of address The Open Academy, Salhouse Road, Norwich, Norfolk
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2013-03-12
    IIF 2 - Director → ME
  • 34
    icon of address 10 Oulton Road, Stone, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-07 ~ 2014-12-01
    IIF 34 - Director → ME
  • 35
    icon of address 25 Boscobel Road North, Boscobel Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,461 GBP2024-05-31
    Officer
    icon of calendar 2019-09-02 ~ 2020-02-24
    IIF 32 - Director → ME
    icon of calendar 2006-09-28 ~ 2020-02-24
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2020-02-24
    IIF 33 - Has significant influence or control over the trustees of a trust OE
  • 36
    THE WOODARD ACADEMIES LIMITED - 2008-01-21
    icon of address 1 Adam Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-28 ~ 2017-06-16
    IIF 6 - Director → ME
  • 37
    WYCHWOOD SCHOOL LIMITED - 2021-09-22
    icon of address 74 Banbury Road, Oxford
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-08 ~ 2011-12-31
    IIF 53 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.