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

Weston, Emma Jane Elizabeth, Dr.

    Related profiles found in government register
  • Weston, Emma Jane Elizabeth, Dr.
    British associate professor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ

      IIF 1
  • Weston, Emma Jane Elizabeth, Dr.
    British university teacher born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loughborough, Road, Quorn, Loughborough, Leicestershire, LE12 8DY

      IIF 2
  • Minton, Stephen James, Dr
    British associate professor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Hq Building, 237, Union Street, Stonehouse, Plymouth, Devon, PL1 3HQ, England

      IIF 3
  • Behrman, Simon Alexander, Dr
    British associate professor born in June 1977

    Resident in England

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

      IIF 4
  • Ritson, James Simon, Dr
    British associate professor born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Merton Road, London, SW19 1ED, England

      IIF 5
  • Ritson, James Simon, Dr
    British senior lecturer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Merton Road, London, SW19 1ED

      IIF 6
    • icon of address 117, Merton Road, London, SW19 1ED, England

      IIF 7
    • icon of address 117, Merton Road, London, SW19 1ED, United Kingdom

      IIF 8 IIF 9
    • icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 10
  • Silverstone, Benjamin Marcus, Dr
    British associate professor born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Burntwood Road, Norton Canes, Cannock, WS11 9RL, England

      IIF 11
  • Jemni, Monaam, Professor
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Priory Road, Huntingdon, PE29 1JN, England

      IIF 12
  • Ritson, James Simon
    British lecturer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Merton Road, Merton Road, London, SW19 1ED, England

      IIF 13
  • Martin, Raymond
    British heating engineer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarbanks, Outwood Lane, Chipstead, Coulsdon, CR5 3NL, England

      IIF 14
  • Mr Raymond Martin
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarbanks, Outwood Lane, Chipstead, Coulsdon, CR5 3NL, England

      IIF 15
  • Dr James Simon Ritson
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Merton Road, London, SW19 1ED

      IIF 16
    • icon of address 117, Merton Road, London, SW19 1ED, England

      IIF 17
    • icon of address 117, Merton Road, London, SW19 1ED, United Kingdom

      IIF 18 IIF 19
    • icon of address C/o Prospects, 117 Merton Road, London, SW19 1ED, England

      IIF 20
  • Mr James Simon Ritson
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Merton Road, Merton Road, London, SW19 1ED, England

      IIF 21
  • Professor Monaam Jemni
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Priory Road, Huntingdon, PE29 1JN, England

      IIF 22
  • Mifsud, Denise Melissa Sharon
    Maltese associate professor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spaces Acero, Concourse Way, Sheffield, S1 2BJ, England

      IIF 23
  • Ritson, James Simon, Dr
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Prospects, 117 Merton Road, London, SW19 1ED, England

      IIF 24
  • Mitchison, Hannah Margaret, Dr
    British associate professor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Institute Of Child Health, 30 Guildford Street, London, WC1N 1EH, England

      IIF 25
  • Cabrera Rochera, Enrique, Dr
    Spanish associate professor born in May 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Ita - Universitat Politechnica De Valencia, Edificio 5c, Camino De Vera S/n, Valencia, Valencia, 46022, Spain

      IIF 26
  • Cabrera Rochera, Enrique, Dr
    Spanish engineer born in May 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 104 -105, Export Building, 1 Clove Crescent, London, E14 2BA, England

      IIF 27
  • Hoffman, Simon Paul, Dr
    British associate professor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harris Bassett Limited, Llys Felin Newydd, Swansea Enterprise Park, Swansea, SA7 9FG, Wales

      IIF 28
  • Hoffman, Simon Paul, Dr
    British lecturer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomfield Alexander Fao Denise Roberts, Charter Court, Phoenix Way, Enterprise Park, Swansea, West Glamorgan, SA7 9FS

      IIF 29
  • Jemni, Monaam, Dr
    French associate professor born in December 1969

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 63, Loveridge Road, London, NW6 2DR

      IIF 30
  • Jemni, Monaam, Dr
    French university professor born in December 1969

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Department Of Sport Science, College Of Arts And Sciences, Qatar University, Doha, Doha, Qatar

      IIF 31
  • Bocken, Nancy Maria Petronella, Dr
    Dutch associate professor born in August 1983

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Bowles Farm, Ashen Road, Ridgewell, Halstead, Essex, CO9 4RP, England

      IIF 32
  • Leyson, Catherine Sylvia, Professor
    British associate professor born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, Heron Way, Newham, Truro, TR1 2XN, England

      IIF 33
  • Weinstein, Jeremy Matthew, Professor
    Us associate professor born in May 1975

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 34
  • Mccullagh, James Stephen Oswin
    British associate professor born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waldorf Learning Foundation Ltd, The Hill, Merrywalks, Stroud, Gloucestershire, GL5 4EP, United Kingdom

      IIF 35
  • Mccullagh, James Stephen Oswin
    British researcher born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Harpes Road, Oxford, OX2 7QJ, England

      IIF 36
  • Dr Monaam Jemni
    French born in December 1969

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 13 Musker Place, Musker Place, Papworth Everard, Cambridge, CB23 3LE, England

      IIF 37
  • Dr Simon Paul Hoffman
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harris Bassett Limited, Llys Felin Newydd, Swansea Enterprise Park, Swansea, SA7 9FG, Wales

      IIF 38
  • Bocken, Nancy Maria Petronella, Dr
    Dutch academic born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowles Farm, Ashen Road, Ridgewell, Halstead, Essex, CO9 4RP, United Kingdom

      IIF 39
  • Raymond, Martin
    British associate professor born in October 1962

    Resident in Trinidad And Tobago

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mochel, Fanny Marie Joséphine, Asst Prof
    French associate professor born in November 1977

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o Stone King Llp, Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR, England

      IIF 41
  • Mr Martin Raymond
    British born in October 1962

    Resident in Trinidad And Tobago

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    BRITISH EDUCATIONAL MANAGEMENT AND ADMINISTRATION SOCIETY LIMITED(THE) - 2002-11-29
    BRITISH EDUCATIONAL ADMINISTRATION SOCIETY LIMITED - 1980-12-31
    icon of address Spaces Acero, Concourse Way, Sheffield, England
    Converted / Closed Corporate (15 parents)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Institute Of Child Health, 30 Guildford Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Harris Bassett Limited Llys Felin Newydd, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    11,503 GBP2024-05-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 11 Priory Road, Huntingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address New Mead Barn, Wickham Hall, Hadham Road, Bishop's Stortford, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    219,040 GBP2024-12-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address International House, Barking Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    815 GBP2016-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 117 Merton Road Merton Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2025-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Briarbanks Outwood Lane, Chipstead, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,900 GBP2017-06-30
    Officer
    icon of calendar 2004-06-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Prospects, 117 Merton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -470 GBP2024-09-30
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 13
    icon of address 117 Merton Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 117 Merton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,098 GBP2022-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Prospects, 117 Merton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,032 GBP2022-06-30
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address 117 Merton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,282 GBP2022-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 17 - Has significant influence or controlOE
  • 17
    CORNWALL CENTRE FOR VOLUNTEERS - 2009-03-18
    icon of address Acorn House Heron Way, Newham, Truro, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 33 - Director → ME
  • 18
    WYNSTONES LIMITED - 2022-06-27
    icon of address Waldorf Learning Foundation Ltd The Hill, Merrywalks, Stroud, Gloucestershire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,444,216 GBP2024-07-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 35 - Director → ME
Ceased 13
  • 1
    SPRUCETERM PROPERTY MANAGEMENT LIMITED - 1991-09-30
    icon of address 27 London Place, St Clements, Oxford
    Active Corporate (5 parents)
    Equity (Company account)
    1,085 GBP2024-07-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-08-04
    IIF 36 - Director → ME
  • 2
    icon of address Harris Bassett Limited Llys Felin Newydd, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    11,503 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ 2013-08-20
    IIF 29 - Director → ME
  • 3
    INSTITUTE OF FOOD SCIENCE AND TECHNOLOGY OF THE UNITED KINGDOM(THE) - 2006-09-26
    icon of address 5 Cambridge Court, 210 Shepherds Bush Road, London
    Active Corporate (11 parents)
    Equity (Company account)
    1,544,329 GBP2022-09-30
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-20
    IIF 1 - Director → ME
  • 4
    icon of address 13 Musker Place Musker Place, Papworth Everard, Cambridge, England
    Dissolved Corporate
    Equity (Company account)
    17,434 GBP2018-02-28
    Officer
    icon of calendar 2018-05-19 ~ 2019-09-03
    IIF 31 - Director → ME
    icon of calendar 2016-02-05 ~ 2017-02-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-03
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    THE INTERNATIONAL WATER ASSOCIATION - 1999-08-16
    icon of address Unit 104 -105, Export Building 1 Clove Crescent, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2012-09-21 ~ 2022-09-09
    IIF 26 - Director → ME
  • 6
    icon of address Unit 104 -105, Export Building 1 Clove Crescent, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2024-02-27
    IIF 27 - Director → ME
  • 7
    JEREMIAH'S JOURNEY LTD - 2012-11-09
    icon of address Unit 10, Hq Building 237, Union Street, Stonehouse, Plymouth, Devon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-11 ~ 2023-02-03
    IIF 3 - Director → ME
  • 8
    MYSOCIETY
    - now
    UK CITIZENS ONLINE DEMOCRACY - 2020-06-18
    icon of address 483 Green Lanes, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-16 ~ 2015-03-31
    IIF 34 - Director → ME
  • 9
    icon of address 117 Merton Road Merton Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-02-26 ~ 2023-02-28
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RAWLINS COMMUNITY COLLEGE - 2013-09-10
    icon of address Rawlins Academy Loughborough Road, Quorn, Loughborough, Leicestershire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2019-08-31
    IIF 2 - Director → ME
  • 11
    icon of address Pem - Thomas O'keeffe, Salisbury House, Salisbury Villas, Cambridge, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-08 ~ 2014-03-24
    IIF 39 - Director → ME
  • 12
    icon of address C/o Prospects, 117 Merton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,032 GBP2022-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2020-08-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2020-08-01
    IIF 20 - Has significant influence or control OE
  • 13
    icon of address C/o Stone King Llp Boundary House, 91-93 Charterhouse Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2022-08-31
    IIF 41 - 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.