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

Morris, Edward

    Related profiles found in government register
  • Morris, Edward
    British managing director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stratton House, 3rd Floor, 5 Stratton Street, London, W1J 8LA, United Kingdom

      IIF 1
  • Morris, Edward Andrew
    British chief executive born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Springwood Drive, Stone, ST15 8TU, England

      IIF 2 IIF 3
  • Morris, Edward Andrew
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kiln, Ashbury, Swindon, SN6 8LN, United Kingdom

      IIF 4
  • Morris, Edward Andrew
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Edward Andrew
    British managing director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Edward Andrew
    British self employed born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Springwood Drive, Stone, ST15 8TU, England

      IIF 22
  • Morris, Andrew Edward
    British company director born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 21c, Pant Glas Industrial Estate, Bedwas, Caerphilly, CF83 8DR

      IIF 23
  • Morris, Andrew Terry
    British ceo born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 24
  • Morris, Andrew Terry
    British ceo & managing director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kiln Malthouse Close, Ashbury, Swindon, Wiltshire, SN6 8LN

      IIF 25
  • Morris, Andrew Terry
    British chair person born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Springwood Drive, Stone, ST15 8TU, England

      IIF 26
  • Morris, Andrew Terry
    British chairman born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Andrew Terry
    British commercial director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Andrew Terry
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leviathan Way, Chatham Maritime, Chatham, ME4 4LL, England

      IIF 49
    • icon of address Unit Nurs 1 Dockside Outlet Centre, Maritime Way, Chatham, ME4 3ED, England

      IIF 50
    • icon of address Asquith House, 34 Germain Street, Chesham, Buckinghamshire, HP5 1LH, England

      IIF 51 IIF 52 IIF 53
    • icon of address Asquith House, 34 Germain Street, Chesham, Buckinghamshire, HP5 1LT, England

      IIF 58
    • icon of address 3, Peardon Street, London, SW8 3BW, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 240, Kingsnorth Works, Hoo, Rochester, Kent, ME3 9ND, England

      IIF 63
    • icon of address 60, Oakleigh Grove, Cliffe Woods, Rochester, Kent, ME3 8GY, England

      IIF 64 IIF 65
    • icon of address 2, Crown Way, Rushden, NN10 6BS, England

      IIF 66
    • icon of address The Kiln Malthouse Close, Ashbury, Swindon, Wiltshire, SN6 8LN

      IIF 67 IIF 68
  • Morris, Andrew Terry
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Edward Andrew Morris
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Terry Morris
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Springwood Drive, Stone, ST15 8TU, England

      IIF 100
  • Mr Andrew Edward Morris
    British born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 21c, Pant Glas Industrial Estate, Bedwas, Caerphilly, CF83 8DR

      IIF 101
  • Mr Andrew Terry Morris
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chestnut Avenue, Chesham, HP5 3NA, England

      IIF 102
    • icon of address Torrington House, Grove Lane, Chesham, HP5 3QG, England

      IIF 103
    • icon of address First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 104
    • icon of address 60, Oakleigh Grove, Cliffe Woods, Rochester, Kent, ME3 8GY, England

      IIF 105
    • icon of address 2, Springwood Drive, Stone, ST15 8TU, England

      IIF 106 IIF 107
    • icon of address The Kiln, Ashbury, Swindon, SN6 8LN, England

      IIF 108
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Stratton House, 3rd Floor, 5 Stratton Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Unit 21c Pant Glas Industrial Estate, Bedwas, Caerphilly
    Active Corporate (2 parents)
    Equity (Company account)
    6,231 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Kiln, Ashbury, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,600 GBP2019-04-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Kiln, Ashbury, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,552 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Castle Rise, Castle Street, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 240 Kingsnorth Works, Hoo, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 63 - Director → ME
  • 8
    icon of address 60 Oakleigh Grove, Cliffe Woods, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,785 GBP2024-12-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 65 - Director → ME
  • 9
    icon of address 60 Oakleigh Grove, Cliffe Woods, Rochester, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Springwood Drive, Stone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Springwood Drive, Stone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Chestnut Avenue, Chesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Torrington House, Grove Lane, Chesham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Chestnut Avenue, Chesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit Nurs 1 Dockside Outlet Centre, Maritime Way, Chatham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,181 GBP2024-12-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 50 - Director → ME
  • 16
    icon of address Leviathan Way, Chatham Maritime, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 49 - Director → ME
  • 17
    icon of address 2 Springwood Drive, Stone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Springwood Drive, Stone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2 Springwood Drive, Stone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 26 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 73
  • 1
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,325,119 GBP2022-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2022-10-31
    IIF 14 - Director → ME
  • 2
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -294,793 GBP2022-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2022-10-31
    IIF 11 - Director → ME
  • 3
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    15,727 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ 2021-10-28
    IIF 33 - Director → ME
  • 4
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,306 GBP2020-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2021-09-20
    IIF 37 - Director → ME
  • 5
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2016-12-01
    IIF 76 - Director → ME
  • 6
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2016-12-01
    IIF 46 - Director → ME
  • 7
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2016-12-01
    IIF 71 - Director → ME
  • 8
    TGP 283 LIMITED - 1990-10-11
    TALISMAN INTERNATIONAL HOLDINGS LIMITED - 1991-12-12
    INVESTORS IN EDUCATION LIMITED - 1994-10-31
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-03-29 ~ 2016-12-01
    IIF 47 - Director → ME
  • 9
    GATEHOUSE NURSERIES LIMITED - 1995-07-20
    GATEHOUSE NURSERY SERVICES LIMITED - 1999-09-02
    ASQUITH COURT SCHOOLS MANAGEMENT SERVICES LIMITED - 2003-09-24
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2016-12-01
    IIF 88 - Director → ME
  • 10
    ASQUITH COURT NURSERIES MANAGEMENT SERVICES LIMITED - 2007-02-22
    GATEHOUSE NURSERY SERVICES (SURREY) LIMITED - 2004-03-15
    SPEED 6555 LIMITED - 1998-07-16
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2016-12-01
    IIF 75 - Director → ME
  • 11
    ASQUITH NEWCO LIMITED - 2012-10-16
    STEVTON (NO.513) LIMITED - 2012-06-13
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ 2016-12-01
    IIF 74 - Director → ME
  • 12
    ASQUITH JARVIS LIMITED - 2004-08-11
    JARVISHELF 23 LIMITED - 2002-09-10
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2016-12-01
    IIF 92 - Director → ME
  • 13
    LANTERNLAND LIMITED - 2004-08-02
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2006-03-29 ~ 2016-12-01
    IIF 87 - Director → ME
  • 14
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-03-11 ~ 2016-12-01
    IIF 69 - Director → ME
  • 15
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,501 GBP2020-09-30
    Officer
    icon of calendar 2020-07-31 ~ 2021-09-20
    IIF 38 - Director → ME
  • 16
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-28 ~ 2016-12-01
    IIF 70 - Director → ME
  • 17
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,898 GBP2020-07-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-09-20
    IIF 34 - Director → ME
  • 18
    KEITH JOHNSON & PELLING LIMITED - 2000-08-29
    PELLING & CROSS LIMITED - 1987-08-03
    icon of address 13 Frensham Road, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-24 ~ 2005-05-19
    IIF 67 - Director → ME
  • 19
    NEWINCCO 711 LIMITED - 2007-06-20
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-01 ~ 2016-11-10
    IIF 78 - Director → ME
  • 20
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-29 ~ 2016-12-01
    IIF 48 - Director → ME
  • 21
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2016-12-01
    IIF 91 - Director → ME
  • 22
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -895,730 GBP2022-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2022-10-31
    IIF 5 - Director → ME
  • 23
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2001-04-30
    IIF 89 - Director → ME
  • 24
    CARE FIRST NURSERIES LIMITED - 2021-08-24
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -48 GBP2024-09-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-09-20
    IIF 30 - Director → ME
  • 25
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2016-12-01
    IIF 53 - Director → ME
  • 26
    MM&S (5299) LIMITED - 2007-11-26
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2016-12-01
    IIF 57 - Director → ME
  • 27
    PACIFIC SHELF 571 LIMITED - 1994-06-24
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2016-12-01
    IIF 56 - Director → ME
  • 28
    LONDON SCHOOL OF COMPUTERS LIMITED - 1983-07-01
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2001-04-29
    IIF 68 - Director → ME
  • 29
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2016-12-01
    IIF 84 - Director → ME
  • 30
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-29 ~ 2016-11-01
    IIF 25 - Director → ME
  • 31
    OAKLANDS MANAGEMENT SOLUTIONS LIMITED - 2010-03-17
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,527 GBP2020-03-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-09-20
    IIF 60 - Director → ME
  • 32
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,973 GBP2020-03-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-09-20
    IIF 61 - Director → ME
  • 33
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2019-05-20
    IIF 58 - Director → ME
  • 34
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,799 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ 2021-10-28
    IIF 40 - Director → ME
  • 35
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,041 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ 2021-10-28
    IIF 29 - Director → ME
  • 36
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,250 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ 2021-10-28
    IIF 35 - Director → ME
  • 37
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,855 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ 2021-10-28
    IIF 36 - Director → ME
  • 38
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,684 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ 2021-10-28
    IIF 31 - Director → ME
  • 39
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -47,646 GBP2016-03-31
    Officer
    icon of calendar 2016-10-18 ~ 2016-12-01
    IIF 66 - Director → ME
  • 40
    COGPRIOR LIMITED - 2003-03-17
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2016-12-01
    IIF 77 - Director → ME
  • 41
    POLADAN LIMITED - 1992-11-03
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2016-12-01
    IIF 51 - Director → ME
  • 42
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (6 parents, 47 offsprings)
    Equity (Company account)
    -321,306 GBP2020-09-30
    Officer
    icon of calendar 2019-06-03 ~ 2022-12-01
    IIF 42 - Director → ME
  • 43
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    500,000 GBP2020-09-30
    Officer
    icon of calendar 2019-06-03 ~ 2022-12-01
    IIF 45 - Director → ME
  • 44
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,008,273 GBP2020-09-30
    Officer
    icon of calendar 2019-06-03 ~ 2022-12-01
    IIF 44 - Director → ME
  • 45
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-03 ~ 2022-12-01
    IIF 43 - Director → ME
  • 46
    PLUGCASTLE LIMITED - 1988-05-11
    BRINGING UP BABY LIMITED - 2017-03-17
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    841,158 GBP2020-09-30
    Officer
    icon of calendar 2019-06-03 ~ 2021-10-28
    IIF 39 - Director → ME
  • 47
    icon of address 2 Springwood Drive, Stone, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-18 ~ 2025-10-14
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2016-12-01
    IIF 54 - Director → ME
  • 49
    icon of address Britannia House, Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ 2016-12-01
    IIF 52 - Director → ME
  • 50
    TONGHAM TOTS PRE-SCHOOL LIMITED - 2006-11-30
    TONGHAM DAYCARE LTD - 2013-05-03
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    80,974 GBP2018-08-31
    Officer
    icon of calendar 2021-07-30 ~ 2021-09-20
    IIF 28 - Director → ME
  • 51
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,627 GBP2019-12-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-09-20
    IIF 62 - Director → ME
  • 52
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,720 GBP2020-03-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-09-20
    IIF 59 - Director → ME
  • 53
    RIGHT BUY PROPERTIES LIMITED - 2009-02-26
    PEGASUS PROPERTY INVESTMENTS LTD - 2011-06-07
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    279,985 GBP2016-01-31
    Officer
    icon of calendar 2016-04-19 ~ 2016-12-01
    IIF 55 - Director → ME
  • 54
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,634 GBP2021-01-31
    Officer
    icon of calendar 2021-03-31 ~ 2021-09-20
    IIF 73 - Director → ME
  • 55
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,009 GBP2020-09-30
    Officer
    icon of calendar 2020-01-15 ~ 2021-09-20
    IIF 32 - Director → ME
  • 56
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2016-12-01
    IIF 82 - Director → ME
  • 57
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-31 ~ 2016-12-01
    IIF 83 - Director → ME
  • 58
    SCALLYWAGS DAY NURSERY (IOW) LTD. - 1999-07-02
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2016-12-01
    IIF 80 - Director → ME
  • 59
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-03-26 ~ 2022-10-31
    IIF 16 - Director → ME
  • 60
    THE PIAGET PRESCHOOL LIMITED - 2017-04-28
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,688,461 GBP2022-12-31
    Officer
    icon of calendar 2021-03-26 ~ 2022-10-31
    IIF 9 - Director → ME
  • 61
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2016-12-01
    IIF 81 - Director → ME
  • 62
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2016-12-01
    IIF 86 - Director → ME
  • 63
    THE SECRET GARDEN NURSERY LTD. - 1997-07-03
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2016-12-01
    IIF 85 - Director → ME
  • 64
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    958,751 GBP2022-12-31
    Officer
    icon of calendar 2021-03-26 ~ 2022-10-31
    IIF 12 - Director → ME
  • 65
    THE BRUNNER PRESCHOOL LIMITED - 2019-09-09
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,747,757 GBP2022-12-31
    Officer
    icon of calendar 2021-03-26 ~ 2022-10-31
    IIF 7 - Director → ME
  • 66
    ZORA PRESCHOOLS LIMITED - 2016-12-17
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,609,969 GBP2022-12-31
    Officer
    icon of calendar 2021-03-26 ~ 2022-10-31
    IIF 6 - Director → ME
  • 67
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -9,707,397 GBP2022-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2022-10-31
    IIF 8 - Director → ME
  • 68
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,263,614 GBP2022-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2022-10-31
    IIF 15 - Director → ME
  • 69
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,022,274 GBP2022-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2022-10-31
    IIF 10 - Director → ME
  • 70
    BROOMCO (3835) LIMITED - 2005-11-09
    icon of address 13 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-18 ~ 2006-03-24
    IIF 90 - Director → ME
  • 71
    icon of address 13 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2006-03-24
    IIF 79 - Director → ME
  • 72
    icon of address 2 Springwood Drive, Stone, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-05-21 ~ 2025-08-31
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    icon of address 2 Springwood Drive, Stone, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,892 GBP2025-01-31
    Officer
    icon of calendar 2024-05-25 ~ 2025-09-03
    IIF 2 - Director → ME
    icon of calendar 2023-01-17 ~ 2024-03-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ 2025-09-03
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.