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

Hurran, Anthony Robert

    Related profiles found in government register
  • Hurran, Anthony Robert
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Station Road, Shapwick, Bridgwater, Somerset, TA7 9NJ, England

      IIF 1
    • icon of address Unit 7, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 2
  • Hurran, Anthony Robert
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Holmere Hall, Dykes Lane, Yealand Conyers, Carnforth, Lancashire, LA5 9SN, England

      IIF 3 IIF 4 IIF 5
    • icon of address 305, Great Portland Street, London, W1W 5DD, United Kingdom

      IIF 6
    • icon of address 4th, Floor, 43 - 45 Dorset Street, London, W1U 7NA, United Kingdom

      IIF 7 IIF 8
    • icon of address Fourth Floor, 43-45 Dorset Street, London, W1U 7NA, England

      IIF 9 IIF 10
    • icon of address Unit 7, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 11
  • Hurran, Anthony Robert
    British fd born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 12 IIF 13
  • Hurran, Anthony Robert
    British finance director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Hurran, Anthony Robert
    British finance director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Station Road, Shapwick, Bridgwater, Somerset, TA7 9NJ, England

      IIF 44
    • icon of address Unit 7, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 45 IIF 46
  • Hurran, Anthony Robert
    British

    Registered addresses and corresponding companies
    • icon of address 10 St Marks Road, Ealing, London, W5 3JS

      IIF 47 IIF 48
    • icon of address Suite 201 The Chambers, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 49
    • icon of address 2, Crown Way, Rushden, Northamptonshire, NN10 6BS, United Kingdom

      IIF 50
  • Hurran, Anthony Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 21, Station Road, Shapwick, Bridgwater, Somerset, TA7 9NJ, England

      IIF 51 IIF 52
    • icon of address 10 St Marks Road, Ealing, London, W5 3JS

      IIF 53
    • icon of address Unit 7, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 54 IIF 55 IIF 56
  • Hurran, Anthony Robert
    British finance director

    Registered addresses and corresponding companies
  • Hurran, Anthony Robert
    British finance director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 201 The Chambers, Chelsea Harbour, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 75 IIF 76
  • Mr Anthony Robert Hurran
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 77
  • Hurran, Anthony

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 78
child relation
Offspring entities and appointments
Active 16
  • 1
    KEDLESTON SCHOOLS (LONDON 2) LIMITED - 2017-09-05
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,278,740 GBP2024-12-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    504,211 GBP2023-12-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 2 - Director → ME
  • 3
    HIGH PEAK SCHOOL LIMITED - 2016-05-25
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,096,027 GBP2024-12-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-01-31 ~ now
    IIF 78 - Secretary → ME
  • 4
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    69,497 GBP2024-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 35 - Director → ME
  • 5
    OLSEN HOUSE HOLDINGS LIMITED - 2016-05-25
    CHARLES MILLS EDUCATION LIMITED - 2013-04-16
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,744 GBP2024-12-31
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 42 - Director → ME
  • 6
    OLSEN HOUSE LIMITED - 2016-05-26
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,476,768 GBP2024-12-31
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 41 - Director → ME
  • 7
    OS EDUCATION LIMITED - 2016-05-25
    GEORGE ACADEMY LIMITED(THE) - 2003-09-11
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    24,884,798 GBP2024-12-31
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 37 - Director → ME
    icon of calendar 2008-03-18 ~ now
    IIF 55 - Secretary → ME
  • 8
    WINGS EDUCATION LIMITED - 2016-05-25
    SPRINTFORE LTD - 2003-02-25
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,045,251 GBP2024-12-31
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 39 - Director → ME
    icon of calendar 2007-04-12 ~ now
    IIF 54 - Secretary → ME
  • 9
    WOOD GROVE (CHILDCARE) LIMITED - 2016-05-25
    DONYLAND LODGE LTD - 2013-04-30
    DONYLAND CHILDREN'S NURSERIES LIMITED - 1984-04-17
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,119,010 GBP2024-12-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 40 - Director → ME
    icon of calendar 2008-05-08 ~ now
    IIF 71 - Secretary → ME
  • 10
    KEDLESTON EDUCATION LIMITED - 2016-05-25
    KYANITE ACQUISITIONS LIMITED - 2012-12-14
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    30,509 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 34 - Director → ME
  • 13
    BLAKEDEW 647 LIMITED - 2007-01-26
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    584,771 GBP2024-12-31
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 36 - Director → ME
    icon of calendar 2007-01-19 ~ now
    IIF 74 - Secretary → ME
  • 14
    OSE (HOOD LANE) LIMITED - 2010-04-27
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,205,492 GBP2024-12-31
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 33 - Director → ME
    icon of calendar 2008-03-18 ~ now
    IIF 56 - Secretary → ME
  • 15
    KEDLESTON UK LIMITED - 2012-11-05
    BLAKEDEW 599 LIMITED - 2007-02-05
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -6,693,565 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-05-08 ~ now
    IIF 45 - Director → ME
    icon of calendar 2006-05-08 ~ now
    IIF 73 - Secretary → ME
  • 16
    BLAKEDEW 726 LIMITED - 2008-04-17
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,433,383 GBP2024-12-31
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 46 - Director → ME
    icon of calendar 2008-04-10 ~ now
    IIF 72 - Secretary → ME
Ceased 31
  • 1
    CASTERBRIDGE CAE GROUP LTD - 2006-05-04
    TRYGONE LTD - 2006-03-14
    HUNTYARD INVESTMENTS UK LIMITED - 2005-12-16
    NUMBERSILVER LIMITED - 2004-12-08
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2012-05-23
    IIF 17 - Director → ME
    icon of calendar 2005-04-21 ~ 2008-07-01
    IIF 59 - Secretary → ME
  • 2
    TRYGONE MANAGEMENT LTD - 2006-03-14
    DOLPHIN NURSERIES LIMITED - 2005-12-16
    FIRST START CHILDRENS NURSERY LIMITED - 2001-03-14
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2012-05-23
    IIF 20 - Director → ME
    icon of calendar 2005-05-09 ~ 2008-07-01
    IIF 69 - Secretary → ME
  • 3
    DOLPHIN NURSERIES (CHIGWELL) LIMITED - 2006-04-28
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2012-05-23
    IIF 21 - Director → ME
    icon of calendar 2005-05-09 ~ 2008-07-01
    IIF 62 - Secretary → ME
  • 4
    GAYNES PARK NURSERY LIMITED - 2006-04-28
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2012-05-23
    IIF 25 - Director → ME
    icon of calendar 2005-05-09 ~ 2008-07-01
    IIF 68 - Secretary → ME
  • 5
    HATTON HILL DAY NURSERY LIMITED - 2006-05-04
    128 QUARRY STREET LIMITED - 1997-03-04
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2012-05-23
    IIF 22 - Director → ME
    icon of calendar 2005-06-06 ~ 2008-07-01
    IIF 60 - Secretary → ME
  • 6
    TRYGONE NURSERIES LTD - 2006-02-06
    BANSTEAD NURSERY LIMITED - 2005-12-16
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2012-05-23
    IIF 23 - Director → ME
    icon of calendar 2005-05-09 ~ 2008-07-01
    IIF 66 - Secretary → ME
  • 7
    icon of address 2 Crown Court, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2012-05-23
    IIF 6 - Director → ME
  • 8
    TRYGONE PROPERTIES LTD - 2006-03-14
    SMARTSENSE LIMITED - 2005-12-16
    SMARTSCENE LIMITED - 1996-04-02
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2012-05-23
    IIF 19 - Director → ME
    icon of calendar 2005-06-06 ~ 2008-07-01
    IIF 67 - Secretary → ME
  • 9
    icon of address 2 Crown Court, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2012-05-23
    IIF 15 - Director → ME
    icon of calendar 2005-05-09 ~ 2008-07-01
    IIF 65 - Secretary → ME
  • 10
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2012-05-23
    IIF 26 - Director → ME
    icon of calendar 2005-05-09 ~ 2008-07-01
    IIF 70 - Secretary → ME
  • 11
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2012-05-23
    IIF 28 - Director → ME
    icon of calendar 2005-05-09 ~ 2008-07-01
    IIF 58 - Secretary → ME
  • 12
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2012-05-23
    IIF 29 - Director → ME
    icon of calendar 2005-05-09 ~ 2008-07-01
    IIF 64 - Secretary → ME
  • 13
    icon of address 2 Crown Court, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2012-05-23
    IIF 30 - Director → ME
    icon of calendar 2005-05-09 ~ 2008-07-01
    IIF 63 - Secretary → ME
  • 14
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2012-05-23
    IIF 16 - Director → ME
    icon of calendar 2005-05-09 ~ 2008-07-01
    IIF 61 - Secretary → ME
  • 15
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-17 ~ 2012-05-23
    IIF 27 - Director → ME
    icon of calendar 2008-03-17 ~ 2008-07-01
    IIF 48 - Secretary → ME
  • 16
    icon of address Memorial House, Ascot High Street, Ascot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238,273 GBP2023-12-31
    Officer
    icon of calendar 2021-07-19 ~ 2021-11-04
    IIF 43 - Director → ME
  • 17
    OLSEN HOUSE HOLDINGS LIMITED - 2016-05-25
    CHARLES MILLS EDUCATION LIMITED - 2013-04-16
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,744 GBP2024-12-31
    Officer
    icon of calendar 2013-04-09 ~ 2014-09-17
    IIF 8 - Director → ME
  • 18
    OLSEN HOUSE LIMITED - 2016-05-26
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,476,768 GBP2024-12-31
    Officer
    icon of calendar 2013-04-09 ~ 2014-09-17
    IIF 7 - Director → ME
  • 19
    OS EDUCATION LIMITED - 2016-05-25
    GEORGE ACADEMY LIMITED(THE) - 2003-09-11
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    24,884,798 GBP2024-12-31
    Officer
    icon of calendar 2008-03-18 ~ 2014-09-17
    IIF 4 - Director → ME
  • 20
    WINGS EDUCATION LIMITED - 2016-05-25
    SPRINTFORE LTD - 2003-02-25
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,045,251 GBP2024-12-31
    Officer
    icon of calendar 2007-04-12 ~ 2014-09-17
    IIF 5 - Director → ME
  • 21
    WOOD GROVE (CHILDCARE) LIMITED - 2016-05-25
    DONYLAND LODGE LTD - 2013-04-30
    DONYLAND CHILDREN'S NURSERIES LIMITED - 1984-04-17
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,119,010 GBP2024-12-31
    Officer
    icon of calendar 2008-05-08 ~ 2014-05-02
    IIF 18 - Director → ME
  • 22
    KEDLESTON EDUCATION LIMITED - 2016-05-25
    KYANITE ACQUISITIONS LIMITED - 2012-12-14
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    30,509 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-08-13 ~ 2014-08-13
    IIF 3 - Director → ME
  • 23
    BLAKEDEW 647 LIMITED - 2007-01-26
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    584,771 GBP2024-12-31
    Officer
    icon of calendar 2007-01-19 ~ 2014-09-26
    IIF 14 - Director → ME
  • 24
    OSE (HOOD LANE) LIMITED - 2010-04-27
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,205,492 GBP2024-12-31
    Officer
    icon of calendar 2008-03-18 ~ 2014-02-05
    IIF 10 - Director → ME
  • 25
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2012-05-23
    IIF 24 - Director → ME
    icon of calendar 2007-02-14 ~ 2008-07-01
    IIF 53 - Secretary → ME
  • 26
    SHAPWICK SENIOR SCHOOL (SOMERSET) LIMITED - 2018-05-17
    icon of address 5 Barnfield Crescent, Exeter
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2016-06-07
    IIF 1 - Director → ME
    icon of calendar 2008-04-03 ~ 2014-02-13
    IIF 9 - Director → ME
    icon of calendar 2008-04-03 ~ 2016-06-07
    IIF 52 - Secretary → ME
  • 27
    SPRINGFIELD LODGE DAY NURSEY (DARTFORD) LIMITED - 2003-03-10
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2012-05-23
    IIF 76 - Director → ME
    icon of calendar 2011-05-12 ~ 2012-06-23
    IIF 49 - Secretary → ME
  • 28
    SPRINGFIELD LODGE DAY NURSERY (SWANSCOME) LIMITED - 2003-03-10
    SPRINGFELD LODGE DAY NURSERY (SWANSCOME) LIMITED - 2003-02-05
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2012-05-23
    IIF 75 - Director → ME
    icon of calendar 2011-05-12 ~ 2012-05-23
    IIF 50 - Secretary → ME
  • 29
    EASTDRILL LIMITED - 1999-10-27
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2012-05-23
    IIF 32 - Director → ME
    icon of calendar 2006-01-31 ~ 2008-07-01
    IIF 47 - Secretary → ME
  • 30
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2012-05-23
    IIF 31 - Director → ME
    icon of calendar 2006-11-10 ~ 2008-07-01
    IIF 57 - Secretary → ME
  • 31
    EDINGTON SCHOOL LIMITED - 2019-08-21
    icon of address 38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2022-08-31
    Officer
    icon of calendar 2008-04-03 ~ 2016-06-07
    IIF 44 - Director → ME
    icon of calendar 2008-04-03 ~ 2016-06-07
    IIF 51 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.