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

Broadbent, Keiron

    Related profiles found in government register
  • Broadbent, Keiron

    Registered addresses and corresponding companies
    • icon of address 33, Ascot Drive, Dudley, DY1 2SN, England

      IIF 1
  • Levitt, Abi

    Registered addresses and corresponding companies
    • icon of address The Manor House, 80 East End Road, Finchley, London, N3 2SY

      IIF 2
  • Broadbent, Kieron
    British education officer born in February 1968

    Registered addresses and corresponding companies
    • icon of address 33 Ascot Drive, Milking Bank, Dudley, West Midlands, DY1 2SN

      IIF 3
  • Broadbent, Keiron
    British chief operations officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, Park Lane, Halesowen, B63 2RA, United Kingdom

      IIF 4
  • Shelley, Jane-elizabeth

    Registered addresses and corresponding companies
    • icon of address 112, Newtown Road, Worcester, Worcestershire, WR5 1JL, United Kingdom

      IIF 5
  • Levitt, Abi
    British consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Somerset Road, New Barnet, Barnet, EN5 1JD, England

      IIF 6
  • Ms Abi Levitt
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Somerset Road, New Barnet, Barnet, EN5 1JD, United Kingdom

      IIF 7
  • Levitt, Abi
    British charity director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, House, 80 East End Road Finchley, London, N3 2SY, United Kingdom

      IIF 8
  • Levitt, Abi
    British marketing & communications director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Elsworthy Road, London, NW3 3DL

      IIF 9
  • Mr Keiron Broadbent
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, Park Lane, Halesowen, B63 2RA, United Kingdom

      IIF 10
    • icon of address Globe House, Park Lane, Halesowen, West Midlands, B63 2RA

      IIF 11
  • Mcdonald-baker, John Matthew
    British consultancy and training born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, St. Richards Road, Deal, Kent, CT14 9JR, England

      IIF 12
  • Baker, John Matthew
    British business executive born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22 Saint Richards Road, Deal, Kent, CT14 9JR

      IIF 13
  • Baker, John Matthew
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, St. Richards Road, Deal, Kent, CT14 9JR, England

      IIF 14
  • Baker, John Matthew
    British consultancy born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Capel Avenue, Peacehaven, East Sussex, BN10 8NB, United Kingdom

      IIF 15
  • Baker, John Matthew
    British consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, St Richards Road, Deal, CT14 9JR, United Kingdom

      IIF 16
  • Baker, John Matthew
    British management consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Community College, Mill Road, Deal, Kent, CT14 9BD

      IIF 17
  • Baker, John Matthew
    British trainer/assessor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, St. Richards Road, Deal, CT14 9JR, United Kingdom

      IIF 18
  • Mr John Matthew Baker
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, St Richards Road, Deal, CT14 9JR, United Kingdom

      IIF 19
    • icon of address 1 Featherbank Court, Featherbank Lane, Leeds, LS18 4QF, England

      IIF 20
  • Mr John Matthew Mcdonald-baker
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, St. Richards Road, Deal, Kent, CT14 9JR, England

      IIF 21
  • Shelley, Jane-elizabeth Jane-elizabeth
    British consultancy and training born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Newtown Road, Worcester, Worcestershire, WR5 1JL, United Kingdom

      IIF 22
  • Shelley, Jane-elizabeth Jane-elizabeth
    British manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, Park Lane, Halesowen, West Midlands, B63 2RA

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    CASTLE COMMUNITY COLLEGE - 2012-12-20
    icon of address Castle Community College, Mill Road, Deal, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 112 Newtown Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-11-24 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address 20-22 St. Richards Road, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,874 GBP2023-02-28
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    FOSTERQUAL LTD - 2018-07-20
    icon of address Marlowe Innovation Centre, Marlowe Way, Ramsgate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    SWEET CHARITY COMPANY LIMITED - 2000-03-02
    icon of address 32 Elsworthy Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address Globe House, Park Lane, Halesowen, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    894,030 GBP2025-03-31
    Officer
    icon of calendar 2021-03-14 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 11 - Has significant influence or controlOE
  • 7
    icon of address Globe House, Park Lane, Halesowen, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    549,859 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Tannery Court C/o Cloudaccountant, Kirkstall Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,929 GBP2024-07-31
    Officer
    icon of calendar 2011-11-13 ~ 2015-07-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LYNSTEAD CANDICE NURSERY SERVICES LIMITED - 2006-02-17
    LYNSTEAD CANDICE EDUCATION SERVICES LIMITED - 2010-05-25
    icon of address The New Barn Mill Lane, Eastry, Sandwich, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    309,758 GBP2024-08-31
    Officer
    icon of calendar 2003-05-06 ~ 2009-12-22
    IIF 13 - Director → ME
  • 3
    icon of address 120 Priory Road, Hastings, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2011-11-01
    IIF 18 - Director → ME
  • 4
    icon of address Kids, 249 Birmingham Road, Sutton Coldfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-16 ~ 2000-01-26
    IIF 3 - Director → ME
  • 5
    icon of address Old Dairy Cottage, Old Dairy Close, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,849 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2017-07-01
    IIF 14 - Director → ME
  • 6
    icon of address 858 Finchley Road, Temple Fortune, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-01 ~ 2024-04-18
    IIF 6 - Director → ME
  • 7
    icon of address The Manor House, 80 East End Road, Finchley, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-11-05 ~ 2020-06-25
    IIF 8 - Director → ME
    icon of calendar 2017-06-29 ~ 2018-06-28
    IIF 2 - Secretary → ME
  • 8
    icon of address Globe House, Park Lane, Halesowen, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    894,030 GBP2025-03-31
    Officer
    icon of calendar 2010-06-24 ~ 2012-06-14
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.