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 Paul Thompson Rickeard

    Related profiles found in government register
  • Mr Paul Thompson Rickeard
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croftway Primary Academy, William Street, Blyth, Northumberland, NE24 2HP, United Kingdom

      IIF 1
    • icon of address St Aidan's, Hundens Lane, Darlington, DL1 1LL, England

      IIF 2
    • icon of address Diocesan Office, Cuthbert House, Stonebridge, Durham, DL1 3RY

      IIF 3
    • icon of address Whitburn Church Of England Academy, Rackly Way, Whitburn, Sunderland, SR6 7EF

      IIF 4
  • Rickeard, Paul Thompson
    British diocesan director of education born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cai Building, 4th Floor, Coble Dene, Royal Quays, North Shields, Tyne And Wear, NE29 6DE, United Kingdom

      IIF 5
  • Rickeard, Paul Thompson
    British director of education born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cuthbert House, Stonebridge Lane, Durham, Durham, DH1 3RY

      IIF 6
    • icon of address Diocesan Office, Cuthbert House, Stonebridge, Durham, DL1 3RY

      IIF 7
  • Mrs Julie Karen Cooper
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Field, Little Abington, Cambridge, Cambridgeshire, CB21 6BE, England

      IIF 8
  • Capstick, Alison Marie
    British director of education born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Broad Street, Staple Hill, Bristol, BS16 5NX, United Kingdom

      IIF 9
  • Cooper, Julie Karen
    British education officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Field, Little Abington, Cambridge, Cambridgeshire, CB21 6BE, England

      IIF 10
  • Umolu, Apeike
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, International House, London, E16 2DQ, United Kingdom

      IIF 11 IIF 12
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 13
  • Umolu, Apeike
    British director of education born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, International House, London, E16 2DQ, England

      IIF 14
  • Mr Stephen Lawrence Whittaker
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen's Road West, Accrington, Lancashire, BB5 4AY

      IIF 15
  • Apeike Umolu
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, International House, London, E16 2DQ, United Kingdom

      IIF 16 IIF 17
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 18
    • icon of address 12, International House, 12 Constance Street, London, E16 2DQ, England

      IIF 19
  • Whittaker, Stephen Lawrence
    British diocesan secretary born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diocesan Offices, Clayton House, Walker Office Park, Blackburn, BB1 2QE, England

      IIF 20
  • Whittaker, Stephen Lawrence
    British director of education born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Cathedral Close, Blackburn, Lancashire, BB1 5AA, England

      IIF 21
    • icon of address Clayton House, Walker Industrial Estate, Walker Road, Guide, Blackburn, BB1 2QE, England

      IIF 22
    • icon of address Methodist Church House, 25 Marylebone Road, London, NW1 5JR

      IIF 23
  • Whittaker, Stephen Lawrence
    British director of education (blackburn diocese) born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen's Road West, Accrington, Lancashire, BB5 4AY

      IIF 24
  • Mrs Jennifer Margaret Lewis
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rectory Lane, Long Newton, Stockton-on-tees, Cleveland, TS21 1PH, England

      IIF 25
  • Spottiswoode, Patrick John
    British director of education, globe theatre born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Heneage Street, Apt. 1, London, E1 5LJ, England

      IIF 26
  • Spottiswoode, Patrick John
    British theatre and education director, retired born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Park Street, London, SE1 9AR, England

      IIF 27
  • Rickeard, Paul Thompson
    British head teacher born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church House, St Johns Terrace, North Shields, Tyne & Wear, NE29 6HS

      IIF 28
  • Matthews, Hellen Kilpatrick
    British education officer born in August 1943

    Registered addresses and corresponding companies
    • icon of address 62 Stanley Street, Aberdeen, Grampian, AB10 6UQ

      IIF 29
  • Umolu, Apeike
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ

      IIF 30
  • Ms Apeike Umolu
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ

      IIF 31
  • Lewis, Jennifer Margaret
    British consultant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward Rudolf House, Margery Street, London, WC1X 0JL

      IIF 32
  • Lewis, Jennifer Margaret
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 560 Yarm Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0BX

      IIF 33
  • Lewis, Jennifer Margaret
    British director of education born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 560 Yarm Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0BX

      IIF 34
  • Lewis, Jennifer Margaret
    British education consultant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 560 Yarm Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0BX

      IIF 35
  • Lewis, Jennifer Margaret
    British education officer born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 560 Yarm Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0BX

      IIF 36
  • Lewis, Jennifer Margaret
    British retired born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rectory Lane, Long Newton, Stockton-on-tees, Cleveland, TS21 1PH, England

      IIF 37
  • Lewis, Jennifer Margaret

    Registered addresses and corresponding companies
    • icon of address Wenham Manor Farm House, Petersfield, Hampshire, GU31 5AY

      IIF 38
  • Rickeard, Paul Thompson

    Registered addresses and corresponding companies
    • icon of address Church House, St Johns Terrace, North Shields, Tyne & Wear, NE29 6HS

      IIF 39
  • Spottiswoode, Patrick John
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Denman Road, London, SE15 5NS

      IIF 40
  • Spottiswoode, Patrick John
    British director of education born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Denman Road, London, SE15 5NS

      IIF 41
  • Spottiswoode, Patrick John
    British education director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Denman Road, London, SE15 5NS

      IIF 42
  • Lewis, Jennifer

    Registered addresses and corresponding companies
    • icon of address 3, Rectory Lane, Long Newton, Stockton-on-tees, Cleveland, TS21 1PH, England

      IIF 43
  • Whittaker, Stephen Lawrence

    Registered addresses and corresponding companies
    • icon of address Diocesan Offices, Clayton House, Walker Office Park, Blackburn, BB1 2QE, England

      IIF 44
  • Prince Von Teck And Duke Von Wuerttembergand Teck, Hrh
    German director of education born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Forest Court, Holden Avenue, London, N12 8RQ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Queen's Road West, Accrington, Lancashire
    Active Corporate (16 parents)
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Constance Street, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address International House, 12 Constance Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Constance Street, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    DURHAM DIOCESAN MAT - 2020-11-04
    icon of address Cai Building 4th Floor, Coble Dene, Royal Quays, North Shields, Tyne And Wear, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 12 International House, 12 Constance Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,962 GBP2023-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Rectory Lane, Long Newton, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,037 GBP2019-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 560 Yarm Road, Eaglescliffe, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-04 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 18 Broad Street Staple Hill, Bristol, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Apartment 6, 2b Heneage Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 26 - Director → ME
  • 12
    STARTABLE LIMITED - 1989-06-16
    ROSE THEATRE TRUST COMPANY - 2002-10-24
    icon of address 56 Park Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    44,332 GBP2024-07-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 31 Forest Court Holden Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,952 GBP2024-11-30
    Officer
    icon of calendar 2004-11-22 ~ now
    IIF 45 - Director → ME
  • 14
    icon of address Unit F20 The Southlands Centre, Middlesbrough
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 33 - Director → ME
  • 15
    BLACKBURN DIOCESAN EDUCATION COUNCIL(THE) - 1993-04-13
    BLACKBURN DIOCESAN COUNCIL FOR RELIGIOUS EDUCATION (THE) - 1981-12-31
    icon of address Diocesan Offices Clayton House, Walker Office Park, Blackburn, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address Croftway Primary Academy, William Street, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Diocesan Office, Cuthbert House, Stonebridge, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 17 West Field, Little Abington, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Queen's Road West, Accrington, Lancashire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2015-06-01
    IIF 24 - Director → ME
  • 2
    icon of address Belthorn House Belthorn House, Walker Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-04-08 ~ 2023-02-28
    IIF 21 - Director → ME
  • 3
    icon of address Clayton House Walker Industrial Estate, Walker Road, Guide, Blackburn, England
    Active Corporate (13 parents)
    Equity (Company account)
    34,301 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2023-10-15
    IIF 22 - Director → ME
  • 4
    icon of address 23 Thames Street, Hampton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -10,904 GBP2024-06-30
    Officer
    icon of calendar 2003-10-15 ~ 2008-06-01
    IIF 38 - Secretary → ME
  • 5
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    678,145 GBP2023-08-31
    Officer
    icon of calendar 2015-10-22 ~ 2017-01-30
    IIF 23 - Director → ME
  • 6
    MOUNTVIEW THEATRE SCHOOL LIMITED - 2000-06-23
    icon of address 120 Peckham Hill Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-25 ~ 2019-05-09
    IIF 42 - Director → ME
  • 7
    NEWCASTLE DIOCESAN EDUCATION BOARD LIMITED - 2022-03-09
    icon of address Church House, St Johns Terrace, North Shields, Tyne & Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2015-01-01
    IIF 28 - Director → ME
    icon of calendar 2015-09-01 ~ 2023-08-31
    IIF 39 - Secretary → ME
  • 8
    icon of address Redheugh House Teesdale South, Thornaby Place, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2007-03-31
    IIF 34 - Director → ME
  • 9
    icon of address Portland House, 17 Renfield Street, Glasgow, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2007-01-19
    IIF 29 - Director → ME
  • 10
    BANKSIDE GLOBE DEVELOPMENTS LIMITED - 1979-12-31
    INTERNATIONAL SHAKESPEARE GLOBE CENTRE LIMITED(THE) - 2005-03-15
    BANKSIDE GLOBE LIMITED - 1983-07-11
    icon of address 21 New Globe Walk, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2005-02-28
    IIF 41 - Director → ME
  • 11
    EASTBOURNE CHURCH OF ENGLAND ACADEMY LIMITED - 2010-08-13
    icon of address St Aidan's, Hundens Lane, Darlington, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    IIF 2 - Has significant influence or control OE
  • 12
    icon of address 31 Greens Grove, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-08 ~ 2001-12-31
    IIF 36 - Director → ME
  • 13
    BLACKBURN DIOCESAN EDUCATION COUNCIL(THE) - 1993-04-13
    BLACKBURN DIOCESAN COUNCIL FOR RELIGIOUS EDUCATION (THE) - 1981-12-31
    icon of address Diocesan Offices Clayton House, Walker Office Park, Blackburn, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2023-09-01
    IIF 44 - Secretary → ME
  • 14
    CHURCH OF ENGLAND CHILDRENS SOCIETY - 2014-09-23
    icon of address Whitecross Studios, 50 Banner Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-09 ~ 2011-09-22
    IIF 32 - Director → ME
  • 15
    icon of address Cuthbert House, Stonebridge Lane, Durham, Durham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2023-09-07
    IIF 6 - Director → ME
  • 16
    icon of address 15/19 Cavendish Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -34,180 GBP2020-12-31
    Officer
    icon of calendar 1993-12-24 ~ 1994-07-27
    IIF 40 - Director → ME
  • 17
    icon of address Whitburn Church Of England Academy Rackly Way, Whitburn, Sunderland
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-07-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE

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.