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

Peter Birkett

    Related profiles found in government register
  • Peter Birkett
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Nottingham, NG10 1NJ, United Kingdom

      IIF 1 IIF 2
  • Sir Peter Birkett
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 3
    • Lyndhurst, 1 Cranmer Street, Nottingham, NG10 1NJ, United Kingdom

      IIF 4
  • Peter Birkett
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 5
  • Birkett, Peter
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 6 IIF 7
  • Birkett, Peter
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnfield Business Centre, Ground Floor, Station House, Station Approach, Harpenden, Hertfordshire, AL5 4SW, United Kingdom

      IIF 8
    • Barnfield Business Centre, Station House, Station Approach, Harpenden, Herts, AL5 4SW

      IIF 9
    • Coles House, Coles Lanes, Kinsbourne Green, Harpenden, Hertfordshire, AL5 3PX, United Kingdom

      IIF 10
  • Birkett, Peter
    British principal and chief executive born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnfield College, Barnfield College York Street Campus, York Street, Luton, Bedfordshire, LU2 0EZ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Birkett, Peter
    British principal and chief executive barnfield college born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnfield College Further Education Corporation, New Bedford Road, Luton, LU2 7BF, United Kingdom

      IIF 14
  • Birkett, Peter, Sir
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 15
    • Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 16
  • Birkett, Peter, Sir
    British business owner born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndhurst, 1, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, United Kingdom

      IIF 17
  • Birkett, Peter, Sir
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndhurst, 1, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, United Kingdom

      IIF 18
  • Sir Peter Birkett
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 19 IIF 20 IIF 21
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 24
    • Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 25
  • Birkett, Peter
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 26
  • Birkett, Peter
    British principal & chief executive born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 313 Luton Road, Harpenden, Hertfordshire, AL5 3LW

      IIF 27
  • Birkett, Peter
    British principal and chief executive born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 313 Luton Road, Harpenden, Hertfordshire, AL5 3LW

      IIF 28
  • Birkett, Peter
    British college lecturer born in November 1959

    Registered addresses and corresponding companies
    • Alicia, Church Lane, Reading, Berkshire, RG7 1HD

      IIF 29
  • Birkett, Peter
    British faculty director f.e. college born in November 1959

    Registered addresses and corresponding companies
    • Alicia, Church Lane, Reading, Berkshire, RG7 1HD

      IIF 30
  • Birkett, Peter
    British head of technology in fe born in November 1959

    Registered addresses and corresponding companies
    • Alicia, Church Lane, Reading, Berkshire, RG7 1HD

      IIF 31
  • Birkett, Peter, Sir
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 32
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 33
    • Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 34 IIF 35
  • Birkett, Peter, Sir
    British business owner born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 36
  • Birkett, Peter, Sir
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Lowes, Cley Road, Kelling, Holt, NR25 7EB, England

      IIF 37
  • Birkett, Peter, Sir
    British consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lower High Street, Stourbridge, West Midlands, DY8 1TA

      IIF 38
  • Birkett, Peter, Sir
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Coles House, Coles Lane, Kinsbourne Green, Harpernden, AL5 3PX, England

      IIF 39
  • Birkett, Peter, Sir
    British education entrepreneur born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Coles House, Coles Lane, Kinsbourne Green, Harpenden, Hertfordshire, AL5 3PX, United Kingdom

      IIF 40
  • Birkett, Peter, Sir
    British enterpreneur born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 41
  • Birkett, Peter, Sir
    British entrepreneur born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Coles House, Coles Lane, Harpenden, Herts, AL5 3PX, United Kingdom

      IIF 42
  • Birkett, Peter, Sir
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 33a, Convent Court, Hatch Lane, Windsor, SL4 3QR, England

      IIF 43
  • Birkett, Peter, Sir
    English entrepreneur born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 33a Convent Court, Hatch Lane, Windsor, SL4 3QR, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    VECTOR REAL ESTATE HOLDINGS LTD - 2020-06-25
    Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,328,613 GBP2024-08-31
    Officer
    2022-09-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -585,647 GBP2024-08-31
    Officer
    2026-01-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    16b Jermyn Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    2016-01-11 ~ dissolved
    IIF 39 - Director → ME
  • 5
    13 Cherrywood, Hernhill, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,610 GBP2024-08-31
    Officer
    2020-12-01 ~ now
    IIF 43 - Director → ME
  • 6
    Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2023-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -105,308 GBP2023-08-31
    Officer
    2023-01-27 ~ now
    IIF 6 - Director → ME
  • 8
    OXFORD AND CAMBRIDGE EDUCATION (UK) LTD. - 2015-10-04
    Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -95,166 GBP2024-08-31
    Officer
    2014-09-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    PASSION 5 EXCELLENCE LIMITED - 2014-02-18
    Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,936 GBP2023-09-30
    Officer
    2014-01-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    1-3 Cranmer Street, Long Eaton, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-11 ~ now
    IIF 26 - Director → ME
  • 11
    RANNOCH HOUSE LIMITED - 2023-05-26
    Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -8,520 GBP2024-01-31
    Officer
    2023-01-20 ~ now
    IIF 16 - Director → ME
  • 12
    Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-21 ~ now
    IIF 35 - Director → ME
  • 13
    Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    Harben House Harben Parade, Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2014-08-11 ~ 2014-10-13
    IIF 40 - Director → ME
  • 2
    BARNFIELD SPONSOR TRUST - 2011-10-12
    Barnfield College Barnfield Avenue, Off New Bedford Road, Luton, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    2010-03-15 ~ 2013-08-31
    IIF 14 - Director → ME
  • 3
    BARNFIELD UTC - 2013-02-11
    Barnfield College, York Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    2011-05-27 ~ 2013-08-31
    IIF 8 - Director → ME
  • 4
    Barnfield College, York Street, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-18 ~ 2013-07-31
    IIF 13 - Director → ME
  • 5
    Barnfield College, York Street, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-20 ~ 2013-07-31
    IIF 11 - Director → ME
  • 6
    Barnfield College Barnfield Avenue, Off New Bedford Road, Luton
    Dissolved Corporate (4 parents)
    Officer
    2012-10-18 ~ 2013-08-31
    IIF 12 - Director → ME
  • 7
    The Chalk Hills Academy, Leagrave High Street, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-08-31
    Officer
    2006-10-06 ~ 2013-08-31
    IIF 28 - Director → ME
  • 8
    BARNFIELD BUSINESS & ENTERPRISE STUDIO ACADEMY - 2011-11-02
    Barnfield College Barnfield Avenue, Off New Bedfrod Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-27 ~ 2013-08-31
    IIF 9 - Director → ME
  • 9
    6 Sunfield Business Park, New Mill Road, Finchampstead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2001-11-06 ~ 2002-11-19
    IIF 31 - Director → ME
  • 10
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    197,026 GBP2022-08-31
    Officer
    2022-03-28 ~ 2022-07-15
    IIF 17 - Director → ME
    2015-09-30 ~ 2017-11-10
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-07-16 ~ 2018-07-18
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    249,902 GBP2022-08-31
    Person with significant control
    2016-07-22 ~ 2017-07-26
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    22 Greencoat Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    1999-11-19 ~ 2000-11-17
    IIF 30 - Director → ME
  • 14
    13 Cherrywood, Hernhill, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,610 GBP2024-08-31
    Officer
    2018-08-22 ~ 2019-06-12
    IIF 44 - Director → ME
  • 15
    Barnfield College Barnfield Avenue, Off New Bedford Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-10 ~ 2013-08-31
    IIF 10 - Director → ME
  • 16
    2 The Lowes Cley Road, Kelling, Holt, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-05 ~ 2022-02-10
    IIF 37 - Director → ME
  • 17
    1-3 Cranmer Street, Long Eaton, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2023-06-11 ~ 2025-03-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    48 Oswald Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,392 GBP2024-12-31
    Officer
    ~ 2003-02-24
    IIF 29 - Director → ME
  • 19
    RANNOCH HOUSE LIMITED - 2023-05-26
    Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -8,520 GBP2024-01-31
    Person with significant control
    2023-01-20 ~ 2024-10-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 20
    Lyndhurst 1, Cranmer Street, Long Eaton, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,314 GBP2024-08-31
    Officer
    2021-12-15 ~ 2022-01-12
    IIF 18 - Director → ME
  • 21
    BARNFIELD ACADEMY TRUST - 2015-07-03
    BARNFIELD ACADEMY TRUST - LUTON - 2012-05-15
    BARNFIELD WEST ACADEMY - 2010-08-10
    The Chalk Hills Academy, Leagrave High Street, Luton, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-10-06 ~ 2013-08-31
    IIF 27 - Director → ME
  • 22
    17 Lower High Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2014-12-12 ~ 2015-05-05
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.