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

Michael, David, Reverend

    Related profiles found in government register
  • Michael, David, Reverend
    British catholic priest born in June 1959

    Registered addresses and corresponding companies
    • icon of address Newman House, Cowley Road, Littlemore, Oxford, Oxfordshire, OX4 4JX

      IIF 1
  • Maguire, John Michael
    British catholic priest born in January 1953

    Registered addresses and corresponding companies
    • icon of address 66 Dock Road, Tilbury, Essex, RM18 7BX

      IIF 2
  • Maguire, John Michael
    British national dir.of reg. charity born in January 1953

    Registered addresses and corresponding companies
    • icon of address 66 Dock Road, Tilbury, Essex, RM18 7BX

      IIF 3
  • Aust, Michael Richard
    British catholic priest born in August 1929

    Registered addresses and corresponding companies
    • icon of address 16 Windfield, Leatherhead, Surrey, KT22 8UG

      IIF 4
  • Hall, Michael John
    British finance manager

    Registered addresses and corresponding companies
    • icon of address 56 Wrose Road, Wrose, Bradford, West Yorkshire, BD2 1LP

      IIF 5
  • Walker, Charles Benjamin, Reverend
    British catholic priest born in June 1924

    Registered addresses and corresponding companies
    • icon of address St Vincents 36 Altenburg Gardens, Clapham Common, London, SW11 1JJ

      IIF 6
  • Armour, Liam
    British clergyman born in September 1938

    Registered addresses and corresponding companies
    • icon of address 622 Liverpool Street, Weaste, Salford, Lancashire, M5 5HQ

      IIF 7
  • Maguire, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address 66 Dock Road, Tilbury, Essex, RM18 7BX

      IIF 8
  • Sharrocks, Peter Michael
    British catholic priest born in January 1951

    Registered addresses and corresponding companies
    • icon of address St Werburghs Presbytery, Grosvenor Park Road, Chester, Cheshire, CH 1QJ

      IIF 9
  • Hall, Michael John
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Marshland View, Lower Stoke, Rochester, ME3 9SW, United Kingdom

      IIF 10
  • Hall, Michael John
    British retired born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Wrose Road, Wrose, Bradford, West Yorkshire, BD2 1LP, England

      IIF 11
  • Hall, Michael, Father
    British catholic priest born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Smith House Lane, Brighouse, HD6 2JY, England

      IIF 12
  • Mcgourty, Michael, Very Reverend
    Irish catholic priest born in October 1942

    Registered addresses and corresponding companies
  • Armour, Liam
    Irish catholic priest born in September 1938

    Registered addresses and corresponding companies
    • icon of address St Michael's, 40 George Leigh Street, Manchester, Lancashire, M4 5DG

      IIF 15
  • Cooley, Michael John, Reverend
    British catholic priest born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Melior Street, London, SE1 3QP

      IIF 16
  • Cooley, Michael John, Reverend
    British minister of religion born in September 1938

    Resident in England

    Registered addresses and corresponding companies
  • Cooley, Michael John, Reverend
    British priest born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Melior Street, London, SE1 3QP

      IIF 19
  • Corley, David Michael, Rt Rev Mgr Canon
    British catholic priest born in September 1939

    Registered addresses and corresponding companies
    • icon of address 349 Wanstead Park Road, Ilford, Essex, IG1 3TS

      IIF 20
  • Evans, Michael Charles, Rev Canon
    British catholic priest born in May 1951

    Registered addresses and corresponding companies
    • icon of address St Augustines Church, Crescent Road, Tunbridge Wells, Kent, TN1 2LY

      IIF 21
  • Hollings, Michael
    English catholic priest born in December 1921

    Registered addresses and corresponding companies
    • icon of address St Mary Of The Church, Moorhouse Road, London, W2 5DJ

      IIF 22
  • Horrax, Michael Joseph, Very Reverend
    British catholic priest born in July 1924

    Registered addresses and corresponding companies
    • icon of address 12 Gibfield Lane, Belper, Derbyshire, DE56 1WA

      IIF 23
  • Robson, Michael, Reverend Dr
    British catholic priest born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Edmund's College, Cambridge, Cambridgeshire, CB3 0BN

      IIF 24
  • Hall, Michael John, Father

    Registered addresses and corresponding companies
    • icon of address 12, Smith House Lane, Brighouse, West Yorkshire, HD6 2JY

      IIF 25
  • Mccormick, Michael Joseph, Rev Father
    British catholic priest born in February 1959

    Registered addresses and corresponding companies
    • icon of address The Presbytery Holy Trinity & St, George R C Church 33 Blackhall Road, Kendal, Cumbria, LA9 4BW

      IIF 26
  • Mcandrew, Michael, Fr
    British catholic priest born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davenwood Stratton, St Margaret, Swindon, Wiltshire, SN2 7LL, United Kingdom

      IIF 27
    • icon of address St Joseph''s Catholic College, Ocotal Way, Swindon, SN3 3LR, United Kingdom

      IIF 28
    • icon of address St Mary''s Catholic Primary School, (academy Trust), Swindon, Bessemer Road East, Swindon, SN2 1PE, United Kingdom

      IIF 29
  • Mcandrew, Michael, Fr
    British roman catholic priest born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Bede's Catholic College, Long Cross, Lawrence Weston, Bristol, BS11 0SU, United Kingdom

      IIF 30
  • Branch, Michael, Father
    British catholic priest born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Thomas More Rc School, Footscray Road, London, SE9 2SU

      IIF 31
  • Branch, Michael, Reverend Father
    British catholic priest born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Finchale Road, Abbey Wood, London, SE2 9PX

      IIF 32
  • Hall, Michael John, Father
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Smith House Lane, Brighouse, West Yorkshire, HD6 2JY, England

      IIF 33
  • Mckenna, Michael, Very Rev Monsignor
    British clerk in holy orders born in May 1937

    Registered addresses and corresponding companies
    • icon of address 5a Stoney Brow, Roby Mill, Skelmersdale, Lancashire, WN8 0QE

      IIF 34
  • Mckenna, Michael, Very Rev Monsignor
    British member of the roman catholic clergy born in May 1937

    Registered addresses and corresponding companies
    • icon of address 5a Stoney Brow, Roby Mill, Skelmersdale, Lancashire, WN8 0QE

      IIF 35
  • Mckenna, Michael, Very Rev Monsignor
    British priest born in May 1937

    Registered addresses and corresponding companies
    • icon of address 5a Stoney Brow, Roby Mill, Skelmersdale, Lancashire, WN8 0QE

      IIF 36 IIF 37
  • Mckenna, Michael, Very Rev Monsignor
    British roman catholic priest born in May 1937

    Registered addresses and corresponding companies
    • icon of address 5a Stoney Brow, Roby Mill, Skelmersdale, Lancashire, WN8 0QE

      IIF 38
  • Mr Michael John Hall
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Admirals Offices, The Historic Dockyard, Chatham, ME4 4TZ, England

      IIF 39
  • O'dowd, Michael, Fr
    British catholic priest born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Agnes Church House, The Green Eccleston, Chorley, Lancashire, PR7 5PH

      IIF 40
  • O'dowd, Michael, Fr
    British priest born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Agnes Church House, The Green Eccleston, Chorley, Lancashire, PR7 5PH

      IIF 41
  • O'dowd, Michael, Fr
    British r c priest born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Agnes Church House, The Green Eccleston, Chorley, Lancashire, PR7 5PH

      IIF 42
  • O'dowd, Michael, Fr
    British r.c. priest born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Horrocks Avenue, Garston, Liverpool, Merseyside, L19 5NY

      IIF 43
  • O'dowd, Michael, Fr
    British roman catholic priest born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Agnes Church House, The Green Eccleston, Chorley, Lancashire, PR7 5PH

      IIF 44
    • icon of address St Agnes Church House, The Green, Eccleston, Chorley, PR7 5PH, England

      IIF 45
    • icon of address Lace, Croxteth Drive, Sefton Park, Liverpool, L17 1AA, United Kingdom

      IIF 46 IIF 47
    • icon of address St James' House, 20 St. James Road, Liverpool, L1 7BY, United Kingdom

      IIF 48
  • Wilson, Richard James, The Very Reverend
    British catholic priest born in August 1930

    Registered addresses and corresponding companies
    • icon of address 47 Gilman Road, Norwich, Norfolk, NR3 4JB

      IIF 49
  • Byrne, Gerard Michael, Reverend
    Irish catholic priest born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brereton Road, Bedford, Bedfordshire, MK40 1HU

      IIF 50
    • icon of address St Brendan's Presbytery, 151 Beanfield Avenue, Corby, Northamptonshire, NN18 0AZ, England

      IIF 51
  • Lee, Emma
    British education support born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Catholic Primary School, Herringthorpe Valley Road, Rotherham, South Yorkshire, S65 2NU

      IIF 52
  • Byrne, Gerard Michael, Reverand
    Irish clerk in holy orders born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 53
  • Corley, David Michael, Right Reverend Monsignor
    British priest born in September 1939

    Registered addresses and corresponding companies
    • icon of address Cathedral House, Ingrave Road, Brentwood, Essex, CM15 8AT

      IIF 54
  • Father Michael John Hall
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Smith House Lane, Brighouse, West Yorkshire, HD6 2JY

      IIF 55
  • Hutson, Michael, Canon
    British catholic priest born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 196, Clyde Street, Glasgow, G1 4JY, Scotland

      IIF 56
  • Lock, Michael, The Reverend
    British catholic priest born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, West Street, Liskeard, Cornwall, PL14 6BW, United Kingdom

      IIF 57
  • Rev Desmond Michael Sexton
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallam Pastoral Centre, St. Charles Street, Sheffield, S9 3WU, United Kingdom

      IIF 58
  • Sexton, Desmond Michael, Rev
    British catholic priest born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Catholic Primary School, Herringthorpe Valley Road, Rotherham, South Yorkshire, S65 2NU, United Kingdom

      IIF 59
  • Sexton, Desmond Michael, Rev
    British priest born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Nook Doncaster Road, Thrybergh, Rotherham, South Yorkshire, S65 4AE, United Kingdom

      IIF 60
  • Sexton, Desmond Michael, Rev
    British rc priest born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Presbytery, St Marys, Herringthorpe Valley Road, Rotherham, South Yorkshire, S65 3BA

      IIF 61
  • Howarth, Dominic Nicholas, Fr
    British catholic priest born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parish House, Holy Trinity Church, 71 Wickhay, Basildon, Essex, SS15 5AD, United Kingdom

      IIF 62
  • Cole, Andrew Michael
    British catholic priest born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Trinity Catholic School, Beechdale Road, Aspley, Nottingham, Nottinghamshire, NG8 3EZ

      IIF 63
    • icon of address Park Avenue, Mapperley Road, Nottingham, Nottinghamshire, NG3 4JS, United Kingdom

      IIF 64
  • Fr Dominic Nicholas Howarth
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holy Trinity Church, 71 Wickhay, Basildon, SS15 5AD

      IIF 65
    • icon of address Abbotswick House, Navestockside, Brentwood, CM14 5SH, England

      IIF 66
    • icon of address 39, Eccleston Square, London, SW1V 1BX, England

      IIF 67
  • Howarth, Dominic Nicholas, Rev
    British roman catholic priest born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral House, Ingrave Road, Brentwood, Essex, CM15 8AT

      IIF 68
  • Wilson, Richard James, The Very Reverend

    Registered addresses and corresponding companies
    • icon of address 47 Gilman Road, Norwich, Norfolk, NR3 4JB

      IIF 69
  • Campion, Michael John, Reverend
    Irish catholic priest born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cathedral House Clayton Street West, Newcastle Upon Tyne, NE1 5HH

      IIF 70
  • Campion, Michael John, Reverend
    Irish r c priest born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cathedral House Clayton Street West, Newcastle Upon Tyne, NE1 5HH

      IIF 71
  • Conaty, Michael Edward, Reverend
    Irish catholic priest born in February 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Anthony Of Padua, Church Street, Walker, Newcastle, Tyne And Wear, NE6 3BT

      IIF 72 IIF 73
  • Conaty, Michael Edward, Reverend
    Irish minister of religion born in February 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Anthony Of Padua, Church Street, Walker, Newcastle, Tyne And Wear, NE6 3BT

      IIF 74
  • Conaty, Michael Edward, Reverend
    Irish none born in February 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Mary's Catholic School, Benton Park Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7PE, United Kingdom

      IIF 75
  • Conaty, Michael Edward, Reverend
    Irish priest born in February 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Dockwray Square, North Shields, Tyne And Wear, NE30 1JZ

      IIF 76
    • icon of address Low Yard, White Street, Walker, Newcastle, Tyne & Wear, NE6 3PJ, United Kingdom

      IIF 77
  • Lang, Uwe Michael, Reverend
    German catholic priest born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The London Oratory School, Seagrave Road, London, SW6 1RX, United Kingdom

      IIF 78
  • Lang, Uwe Michael, Reverend
    German none born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London Oratory, Brompton Road, London, SW7 2RP, Uk

      IIF 79
  • Lang, Uwe Michael, Reverend
    German priest born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brompton Oratory, Brompton Road, London, SW7 2RP, United Kingdom

      IIF 80
    • icon of address The London Oratory School, Seagrave Road, London, SW6 1RX, Uk

      IIF 81
  • Mccoy, Michael
    British catholic priest born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Aidan's Catholic Academy, Willowbank Road, Ashbrooke, Sunderland, SR2 7HJ, United Kingdom

      IIF 82
  • Michael O'dowd
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lace, Croxteth Drive, Sefton Park, Liverpool, L17 1AA, United Kingdom

      IIF 83 IIF 84
  • Howarth, Father Dominic Nicholas
    British catholic priest born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotswick House, Navestockside, Brentwood, CM14 5SH, England

      IIF 85
  • Mccaughey, Michael, Rev
    Irish priest born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address St Patrick's Presbytery, Buncrana Road, Derry, BT48 7QL, Northern Ireland

      IIF 86
  • Mccaughey, Michael, Rev
    Irish catholic priest born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address St Patrick's Presbytery, Buncrana Road, Londonderry, BT48 7QL, Northern Ireland

      IIF 87
  • Mccaughey, Michael, Rev
    Irish priest born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bishop's House, St. Eugene's Cathedral, Londonderry, Co Londonderry, BT48 9AP

      IIF 88
  • Rev Desmond Michael Sexton
    English born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallam Pastoral Centre, St. Charles Street, Sheffield, South Yorkshire, S9 3WU, England

      IIF 89
  • Findlay-wilson, Dominic Michael James
    British catholic priest born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Independent House, Imberhorne Lane, East Grinstead, RH19 1TU, United Kingdom

      IIF 90
  • Findlay-wilson, Dominic Michael James
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Myrrfield Road, Bishopdown Farm, Salisbury, SP1 3FQ

      IIF 91
  • Findlay-wilson, Dominic Michael James
    British priest born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Myrrfield Road, Bishopdown, Salisbury, Wiltshire, SP1 3FQ, England

      IIF 92
  • Griffin, Michael
    British catholic priest born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Louis Rc Va Primary School, Fordham Road, Newmarket, CB8 7AA, United Kingdom

      IIF 93
  • Howarth, Dominic Nicholas, Father
    British priest born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Eccleston Square, London, SW1V 1BX

      IIF 94
    • icon of address Anchor House, 81 Barking Road, Canning Town, London, E16 4HB

      IIF 95
  • Reverand Gerard Michael Byrne
    Irish born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sycamore Avenue, Bletchley, Milton Keynes, MK2 2JE, England

      IIF 96
  • Father Michael Edward Conaty
    Irish born in February 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Yard, White Street, Walker, Newcastle, Tyne & Wear, NE6 3PJ

      IIF 97
  • Holman, Michael Mark, Rev
    British catholic priest born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Street Jesuit Residence, 114 Mount Street, London, W1K 3AH

      IIF 98
    • icon of address 53, Commonside East, Mitcham, CR4 1YG, England

      IIF 99
    • icon of address 8, Osterley Park Road, Southall, Middlesex, UB2 4BL, United Kingdom

      IIF 100
  • Holman, Michael Mark, Rev
    British priest born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Aloysius'' College, 45 Hill Street, Glasgow, G3 6RJ, United Kingdom

      IIF 101
  • Campion, Michael John, Rev
    Irish catholic priest born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Catholic School And Sixth Form College, Woodhouse Lane, Bishop Auckland, Co Durham, DL14 6JT

      IIF 102
    • icon of address The Holy Name, 7 North Jesmond Avenue, Newcastle Upon Tyne, NE2 3JX, Great Britain

      IIF 103
  • Swiatkowski, Wojciech, Fr
    Polish catholic priest born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Society Of Christ, 18 Carlton Street, Manchester, M16 8BB, United Kingdom

      IIF 104
  • O'boy, Michael William, Rev Dr
    British catholic priest born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Beaconsfield Road, St Albans, Herts, AL1 3RB, United Kingdom

      IIF 105
  • Johnstone, Michael, Reverend
    United Kingdom catholic priest born in May 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Leicester Square Farm, South Creake, Norfolk, PE37 9NX

      IIF 106
  • Turner, Michael Lawrence, Rev Fr
    British catholic priest born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Our Lady Of Peace, Lower Britwell Road, Slough, Berkshire, SL2 2NL

      IIF 107
  • Howarth, Father Dominic Nicholas
    British none born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holy Trinity Church, 71 Wickhay, Basildon, SS15 5AD, United Kingdom

      IIF 108
  • Mckenna, Michael, Very Rev Monsignor
    British catholic priest born in May 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Gregorys Presbytery, Weld Bank, Chorley, Lancashire, PR7 3NW

      IIF 109
  • Mckenna, Michael, Very Rev Monsignor
    British parish priest born in May 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Gregorys Presbytery, Weld Bank, Chorley, Lancashire, PR7 3NW

      IIF 110
  • Mckenna, Michael, Very Rev Monsignor
    British priest born in May 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Gregorys Presbytery, Weld Bank, Chorley, Lancashire, PR7 3NW

      IIF 111 IIF 112
  • Mckenna, Michael, Very Rev Monsignor
    British roman catholic priest born in May 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seed, Michael Joseph Stephen Wayne
    British catholic priest born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleet House, 8-12 New Bridge Street, London, EC4V 6AL

      IIF 118
  • Seed, Michael Joseph Stephen Wayne
    British chaplain, archbishop of cardiff born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 119
  • Doyle, Henry Michael, Monsignor Canon
    Irish catholic priest born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Boniface House, Ashburton, Newton Abbot, Devon, TQ13 7JL, United Kingdom

      IIF 120
  • Mcloughlin, William Martin, Reverand Frather
    British catholic priest born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prior Park College, Ralph Allen Drive, Bath, BA2 5AH

      IIF 121
  • Payyapilly, Vijay Michael Antony, Rev
    Indian catholic priest born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Augustine's Abbey, Divine Retreat Centre Uk, St. Augustine's Road, Ramsgate, Kent, CT11 9PA, England

      IIF 122
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 12 Smith House Lane, Brighouse, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 33 - Director → ME
    icon of calendar 2020-06-26 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 55 - Has significant influence or controlOE
  • 2
    icon of address Holy Trinity Church, 71 Wickhay, Basildon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    394 GBP2018-08-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 3
    icon of address Cathedral House, Ingrave Road, Brentwood, Essex
    Active Corporate (9 parents, 16 offsprings)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 68 - Director → ME
  • 4
    icon of address 39 Eccleston Square, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
  • 5
    icon of address Third Floor, 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 119 - Director → ME
  • 6
    icon of address Suite 3, Independent House, Imberhorne Lane, East Grinstead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 90 - Director → ME
  • 7
    icon of address Diocese Of Hallam, Hallam Pastoral Centre, St Charles's Street, Sheffield
    Active Corporate (10 parents, 12 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 61 - Director → ME
  • 8
    icon of address St Augustine's Abbey, Divine Retreat Centre Uk, St. Augustine's Road, Ramsgate, Kent, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,463,367 GBP2017-11-30
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 122 - Director → ME
  • 9
    icon of address Centre For Catholic Formation, 21 Tooting Bec Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address The Bakehouse, No7 Martin St, Brighouse, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address The Admirals Offices, The Historic Dockyard, Chatham, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,637 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Haigh Road, Waterloo, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,101 GBP2015-12-31
    Officer
    icon of calendar 2000-12-19 ~ dissolved
    IIF 112 - Director → ME
  • 13
    icon of address The London Oratory, Brompton Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,230 GBP2021-04-30
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 79 - Director → ME
  • 14
    icon of address 53 Commonside East, Mitcham, England
    Active Corporate (10 parents)
    Equity (Company account)
    340,916 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 99 - Director → ME
  • 15
    icon of address 196 Clyde Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 56 - Director → ME
  • 16
    icon of address St Marys Cemetery Harrow Road, Kensal Green, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 105 - Director → ME
  • 17
    icon of address 8a North Bridge Street, Shefford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    216,885 GBP2024-12-31
    Officer
    icon of calendar 2001-04-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Hallam Pastoral Centre, St. Charles Street, Sheffield, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 58 - Has significant influence or controlOE
  • 19
    icon of address The Old Grammar School, 13 Moorgate Road, Rotherham, England
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 89 - Has significant influence or controlOE
  • 20
    icon of address St Thomas More Rc School, Footscray Road, London
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address Bishop's House, Francis Street, Londonderry, Co.londonderry
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    5 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 87 - Director → ME
  • 22
    icon of address Bishop's House, St. Eugene's Cathedral, Londonderry, Co Londonderry
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    6 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 88 - Director → ME
  • 23
    icon of address St James' House, 20 St. James Road, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 48 - Director → ME
  • 24
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,086,280 GBP2024-03-31
    Officer
    icon of calendar 2004-03-16 ~ now
    IIF 53 - Director → ME
  • 25
    BLUE-RAY TECHNOLOGIES LIMITED - 2014-02-18
    icon of address The Pond Cottage 7 School Lane, Emmer Green, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 92 - Director → ME
Ceased 79
  • 1
    icon of address Lace Croxteth Drive, Sefton Park, Liverpool, Merseyside
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2001-02-06
    IIF 117 - Director → ME
    icon of calendar 1997-08-20 ~ 1999-10-15
    IIF 37 - Director → ME
  • 2
    COINSTAKE LIMITED - 1996-05-10
    icon of address Archdiocese Of Liverpool, Croxteth Drive, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2001-12-31
    IIF 116 - Director → ME
    icon of calendar 1996-02-07 ~ 1999-09-30
    IIF 36 - Director → ME
  • 3
    icon of address Lace Croxteth Drive, Sefton Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-11 ~ 2019-08-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2019-08-31
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address Lace Croxteth Drive, Sefton Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-11 ~ 2019-08-31
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2019-08-31
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address Archdiocese Of Liverpool, The Centre For Evangelisation, Croxteth Drive, Sefton Park, Liverpool, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-24
    Officer
    icon of calendar 2000-07-01 ~ 2007-04-27
    IIF 114 - Director → ME
    icon of calendar 1992-06-18 ~ 1999-10-15
    IIF 35 - Director → ME
  • 6
    icon of address 84 Cambridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2018-03-26
    IIF 80 - Director → ME
  • 7
    icon of address Kirby Grove, Southwark, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2002-03-31
    IIF 17 - Director → ME
  • 8
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2008-06-12
    IIF 7 - Director → ME
  • 9
    BRENTWOOD DIOCESE (BUILDING CONTRACTS) LIMITED - 2016-12-16
    FLEETWIND LIMITED - 1991-02-01
    icon of address Finance Office, Cathedral House, Ingrave Road, Brentwood Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-03-21 ~ 1991-08-31
    IIF 20 - Director → ME
  • 10
    icon of address Cathedral House, Ingrave Road, Brentwood, Essex
    Active Corporate (9 parents, 16 offsprings)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar ~ 1991-07-31
    IIF 54 - Director → ME
  • 11
    icon of address Low Yard, White Street Walker, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2017-10-05
    IIF 74 - Director → ME
  • 12
    CATHOLIC MARRIAGE CARE LIMITED - 2012-06-28
    MARRIAGE CARE LTD - 2013-03-12
    CATHOLIC MARRIAGE ADVISORS COUNCIL LIMITED(THE) - 1995-03-03
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2014-04-24
    IIF 16 - Director → ME
  • 13
    icon of address 1st Floor, The Tapestry, 68-76 Kempston Street, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-14 ~ 2003-11-06
    IIF 15 - Director → ME
  • 14
    icon of address 3 Tretower Close, Crownhill, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2018-03-31
    Officer
    icon of calendar 2004-06-24 ~ 2013-04-01
    IIF 57 - Director → ME
  • 15
    icon of address 39 Eccleston Square, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2003-04-15 ~ 2012-07-04
    IIF 109 - Director → ME
  • 16
    FRIENDS FOR A UK CENACOLO COMMUNITY - 2012-03-09
    icon of address 64 Ravensdowne, Berwick-upon-tweed, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2006-08-19
    IIF 26 - Director → ME
  • 17
    DIOCESE OF BRENTWOOD MULTI ACADEMY TRUST - 2018-10-30
    icon of address C/o St Joseph's Catholic Primary School, Scratton Road, Stanford-le-hope, Essex, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2020-12-31
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-20
    IIF 66 - Has significant influence or control over the trustees of a trust OE
  • 18
    icon of address 250/2 Philip Street, Arthurs Hill, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    21,290 GBP2017-03-31
    Officer
    icon of calendar 1997-08-19 ~ 2006-07-10
    IIF 71 - Director → ME
  • 19
    icon of address St Andrews House, Washington Drive, Cippenham, Slough Berks
    Active Corporate (11 parents)
    Equity (Company account)
    32,593 GBP2024-06-30
    Officer
    icon of calendar 2005-10-12 ~ 2010-10-27
    IIF 107 - Director → ME
  • 20
    COLLOQUIM (CATEW) LIMITED - 2003-05-09
    FIRSTIME TECHNOLOGY LIMITED - 2003-05-06
    icon of address 39 Eccleston Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2014-10-23
    IIF 111 - Director → ME
  • 21
    GUISESPIN LIMITED - 1988-04-20
    MOREP CHANDLERY LIMITED - 1999-08-19
    icon of address Bridgewater House Century Park, Caspian Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2004-11-19
    IIF 5 - Secretary → ME
  • 22
    icon of address 39 Eccleston Square, London
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    77,714 GBP2020-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-11-07
    IIF 94 - Director → ME
  • 23
    icon of address Bishops House, St Eugene's Cathedral, Francis Street, Derry
    Active Corporate (13 parents)
    Equity (Company account)
    3,154,757 GBP2022-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2023-06-26
    IIF 86 - Director → ME
  • 24
    CHOICEKEEN LIMITED - 1991-03-07
    icon of address St Boniface House, Ashburton, Newton Abbot, Devon
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,722 GBP2020-03-31
    Officer
    icon of calendar ~ 2012-03-29
    IIF 120 - Director → ME
  • 25
    icon of address Coxson Place, Druid Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-07-03 ~ 2003-02-12
    IIF 18 - Director → ME
  • 26
    icon of address The White House, 21 Upgate, Poringland, Norwich Norfolk
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-09-09 ~ 2008-04-03
    IIF 49 - Director → ME
    icon of calendar ~ 2008-04-03
    IIF 69 - Secretary → ME
  • 27
    TAYVIN 155 LIMITED - 1999-07-13
    icon of address St Edmund's College, Mount Pleasant, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,001 GBP2020-06-30
    Officer
    icon of calendar 2003-10-01 ~ 2011-11-28
    IIF 24 - Director → ME
  • 28
    MARYMOUNT STUDY ABROAD LIMITED - 2007-11-07
    icon of address The St Botolph Building 138, Houndsditch, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2018-06-18
    IIF 100 - Director → ME
  • 29
    icon of address Low Yard, White Street, Walker, Newcastle, Tyne & Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2010-02-17 ~ 2017-10-05
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-05
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    icon of address Guiseley Bowling Club Ings Lane, Guiseley, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    39,226 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2017-02-24
    IIF 11 - Director → ME
  • 31
    THE HANOVER FOUNDATION - 2007-07-06
    THE GHN FOUNDATION - 1993-02-17
    icon of address Fleet House, 8-12 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2012-10-22
    IIF 118 - Director → ME
  • 32
    icon of address Hospice Of The Good Shepherd Gordon Lane, Backford, Chester, Cheshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-05 ~ 2006-08-31
    IIF 9 - Director → ME
  • 33
    ESCORTCHART LIMITED - 1994-02-25
    icon of address Curial Offices, 2 Park Road South, Birkenhead, Wirral
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    31,500 GBP2018-03-31
    Officer
    icon of calendar 1994-02-02 ~ 1999-12-08
    IIF 34 - Director → ME
  • 34
    icon of address The Academy Of St Francis Of Assisi, Gardners Drive, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2014-08-31
    IIF 40 - Director → ME
  • 35
    icon of address Anthony Pierce-roberts, Beech Cottage Leicester Square Farm, South Creake, Fakenham, Norfolk
    Active Corporate (8 parents)
    Equity (Company account)
    5,745 GBP2025-01-31
    Officer
    icon of calendar 2008-03-25 ~ 2019-04-01
    IIF 106 - Director → ME
  • 36
    icon of address 26 Kingfisher Green, Blackbird Leys, Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2010-03-16
    IIF 1 - Director → ME
  • 37
    LIVERPOOL HOPE - 2005-08-22
    LIVERPOOL INSTITUTE OF HIGHER EDUCATION - 1997-10-13
    icon of address Hope Park Liverpool
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-25 ~ 2022-06-17
    IIF 45 - Director → ME
    icon of calendar 2004-08-01 ~ 2014-07-31
    IIF 42 - Director → ME
  • 38
    icon of address 20 Crosby Road South, Liverpool
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    78,312 GBP2023-03-31
    Officer
    icon of calendar 2008-03-06 ~ 2023-03-27
    IIF 41 - Director → ME
  • 39
    icon of address 8 Cumberland Place, Southampton, Hants
    Active Corporate (16 parents)
    Officer
    icon of calendar ~ 1997-06-04
    IIF 2 - Director → ME
  • 40
    icon of address Lace, Croxteth Drive, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2001-12-31
    IIF 113 - Director → ME
  • 41
    CEE (DAYCARE) LTD - 1994-09-16
    NCH (COMMUNITY PROGRAMMES) LIMITED - 1990-07-31
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1995-06-01 ~ 2001-06-08
    IIF 6 - Director → ME
  • 42
    icon of address 220 Southwood Road Southwood Road, Hayling Island, England
    Active Corporate (8 parents)
    Equity (Company account)
    39,556 GBP2024-08-31
    Officer
    icon of calendar 2018-02-25 ~ 2018-06-25
    IIF 104 - Director → ME
  • 43
    ST LOUIS CATHOLIC ACADEMY - 2016-11-25
    icon of address St Louis Catholic Academy, Fordham Road, Newmarket, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2013-04-01
    IIF 93 - Director → ME
  • 44
    icon of address 1 1 The Post House, Menheniot, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    347 GBP2024-12-31
    Officer
    icon of calendar 1996-02-09 ~ 2000-08-16
    IIF 3 - Director → ME
  • 45
    PRIOR PARK COLLEGE TRUSTEES LIMITED - 2003-04-02
    icon of address Prior Park College, Ralph Allen Drive, Bath
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-07 ~ 2015-03-19
    IIF 121 - Director → ME
  • 46
    ST JOHN'S CATHOLIC SCHOOL AND SIXTH FORM COLLEGE, A CATHOLIC ACADEMY (BISHOP AUCKLAND) - 2016-12-21
    icon of address St John's Catholic School And Sixth Form College, Woodhouse Lane, Bishop Auckland, Co Durham
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2011-11-04 ~ 2013-04-18
    IIF 102 - Director → ME
  • 47
    icon of address Duffield Road, Darley Abbey, Derby, Derbyshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-01-29 ~ 1992-08-31
    IIF 23 - Director → ME
  • 48
    icon of address Dinton Business Park, Catherine Ford Road, Dinton Salisbury, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    956,060 GBP2024-12-31
    Officer
    icon of calendar 1996-07-01 ~ 2025-08-06
    IIF 91 - Director → ME
  • 49
    icon of address 59 Westminster Bridge Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 2003-04-19
    IIF 21 - Director → ME
  • 50
    icon of address St Aidan's Catholic Academy Willowbank Road, Ashbrooke, Sunderland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-05-08 ~ 2019-10-04
    IIF 82 - Director → ME
  • 51
    icon of address St Aloysius'' College, 45 Hill Street, Glasgow
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2011-08-31
    IIF 101 - Director → ME
  • 52
    icon of address Park Avenue, Mapperley Road, Nottingham, Nottinghamshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-08-06 ~ 2016-12-31
    IIF 64 - Director → ME
  • 53
    icon of address C/o The Trinity Catholic School Beechdale Road, Aspley, Nottingham, Nottinghamshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2016-12-31
    IIF 63 - Director → ME
  • 54
    icon of address St Bede's Catholic College, Long Cross, Bristol
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2018-08-31
    IIF 30 - Director → ME
  • 55
    icon of address Davenwood Stratton, St Margaret, Swindon, Wiltshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2017-03-31
    IIF 27 - Director → ME
  • 56
    HEXHAM AND NEWCASTLE DIOCESAN RESCUE SOCIETY - 1986-04-25
    CATHOLIC CARE NORTH EAST - 1997-11-24
    ST CUTHBERTS CARE - 2017-01-27
    icon of address St Cuthbert's House, West Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2015-10-31
    IIF 103 - Director → ME
  • 57
    icon of address Park Nook Doncaster Road, Thrybergh, Rotherham, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2022-03-28
    IIF 60 - Director → ME
  • 58
    icon of address St Joseph''s Catholic College, Ocotal Way, Swindon
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2012-09-01
    IIF 28 - Director → ME
  • 59
    icon of address St Mary''s Catholic Primary School (academy Trust), Swindon, Bessemer Road East, Swindon
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2017-03-31
    IIF 29 - Director → ME
  • 60
    icon of address St Mary's Catholic Primary School, Herringthorpe Valley Road, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ 2022-12-12
    IIF 52 - Director → ME
    icon of calendar 2013-05-24 ~ 2022-09-01
    IIF 59 - Director → ME
  • 61
    icon of address St. Marys College, Everest Road Crosby, Liverpool, Merseyside
    Active Corporate (16 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2019-06-19
    IIF 44 - Director → ME
  • 62
    ST PAUL'S ACADEMY LIMITED - 2020-04-09
    icon of address 51 Finchale Road, Abbey Wood, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2015-08-31
    IIF 32 - Director → ME
  • 63
    icon of address Community Centre Welbeck Road, Walker, Newcastle Upon Tyne
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2017-10-05
    IIF 72 - Director → ME
  • 64
    icon of address The Bostey Church Street, Walker, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2017-11-07
    IIF 73 - Director → ME
  • 65
    NORTHAMPTON DIOCESAN CATHOLIC CHILD PROTECTION & WELFARE SOCIETY (THE) - 1979-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-01-08 ~ 2006-05-11
    IIF 50 - Director → ME
  • 66
    icon of address St. Mary's Catholic School, Benton Park Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2017-10-27
    IIF 75 - Director → ME
  • 67
    icon of address 1 Darling Street, Enniskillen, Co Fermanagh
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1999-09-01 ~ 2019-11-04
    IIF 14 - Director → ME
  • 68
    icon of address 1 Darling Street, Enniskillen, Co. Fermanagh
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1999-09-01 ~ 2019-11-12
    IIF 13 - Director → ME
  • 69
    APOSTLESHIP OF THE SEA - 2019-08-19
    icon of address 39 Eccleston Square Eccleston Square, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 1999-11-17 ~ 2003-12-11
    IIF 110 - Director → ME
    icon of calendar 1997-02-18 ~ 1997-05-19
    IIF 8 - Secretary → ME
  • 70
    icon of address Stonyhurst, Clitheroe, Lancashire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-27 ~ 2012-08-31
    IIF 98 - Director → ME
  • 71
    icon of address Cathedral Church Of St Mary, Clayton Street West, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    248,828 GBP2024-03-31
    Officer
    icon of calendar 2000-05-05 ~ 2007-03-31
    IIF 70 - Director → ME
  • 72
    icon of address 23 Dockwray Square, North Shields, Tyne And Wear
    Active Corporate (11 parents)
    Equity (Company account)
    13,850 GBP2024-12-31
    Officer
    icon of calendar 2009-11-25 ~ 2017-11-25
    IIF 76 - Director → ME
  • 73
    GARSTON ENTERPRISE ACADEMY - 2009-12-21
    ENTERPRISE SOUTH LIVERPOOL ACADEMY - 2015-08-03
    icon of address 51 Horrocks Avenue, Garston, Liverpool, Merseyside
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2015-08-31
    IIF 43 - Director → ME
  • 74
    icon of address The London Oratory School, Seagrave Road, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2015-07-14
    IIF 81 - Director → ME
  • 75
    icon of address The London Oratory School, Seagrave Road, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100,640 GBP2022-08-31
    Officer
    icon of calendar 2014-03-06 ~ 2015-07-14
    IIF 78 - Director → ME
  • 76
    PLANDIRECT LIMITED - 1990-01-26
    icon of address 1 Windmill Field Denmead, Waterlooville, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-10-26
    IIF 22 - Director → ME
  • 77
    icon of address Lace, Croxteth Drive,sefton Park, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2001-12-31
    IIF 115 - Director → ME
    icon of calendar ~ 1999-09-30
    IIF 38 - Director → ME
  • 78
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (7 parents)
    Equity (Company account)
    195 GBP2025-03-31
    Officer
    icon of calendar 1992-08-19 ~ 1997-05-20
    IIF 4 - Director → ME
  • 79
    CARITAS - ANCHOR HOUSE - 2022-09-16
    icon of address Anchor House 81 Barking Road, Canning Town, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-15 ~ 2020-07-02
    IIF 95 - 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.