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

Senior, David John, Reverend

    Related profiles found in government register
  • Senior, David John, Reverend
    British clerk in holy orders born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 592, Fox Hollies Road, Hall Green, Birmingham, B28 9DX, England

      IIF 1
    • icon of address 592 Fox Hollies Road, Hall Green, Birmingham, West Midlands, B28 9DX

      IIF 2 IIF 3 IIF 4
  • Senior, David John, Reverend
    British parish priest born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Green Secondary School, Southam Road, Hall Green, Birmingham, West Midlands, B28 0AA

      IIF 6
  • Senior, David John, Reverend
    British vicar born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 592 Fox Hollies Road, Hall Green, Birmingham, West Midlands, B28 9DX

      IIF 7
  • Trott, Stephen John, Reverend
    British parish priest born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rectory, Humfrey Lane, Boughton, Northampton, NN2 8RQ

      IIF 8
  • Trott, Stephen John, Reverend
    British rector of pitsford with boughton born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diocesan Office, The Palace, Minster Precincts, Peterborough, Cambridgeshire, PE1 1YB

      IIF 9
  • Lewis, John, Father
    British parish priest born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vicarage, School Lane, Borden, Sittingbourne, Kent, ME9 8JS

      IIF 10
  • Senior, David John, Reverend
    British

    Registered addresses and corresponding companies
    • icon of address 592 Fox Hollies Road, Hall Green, Birmingham, West Midlands, B28 9DX

      IIF 11
  • Senior, David John, Reverend
    British vicar

    Registered addresses and corresponding companies
    • icon of address 592 Fox Hollies Road, Hall Green, Birmingham, West Midlands, B28 9DX

      IIF 12
  • Woods, Bernard John, Rev
    British parish priest born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Crystal Road, Blackpool, Lancashire, FY1 6BS

      IIF 13
  • Woods, Bernard John, Rev
    British priest born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Crystal Road, Blackpool, Lancashire, FY1 6BS

      IIF 14
  • Goodman, Stephen John, The Reverend
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Our Lady Of Perpetual Succour Presbytery, Cannock Road, Wolverhampton, WV10 8PG, England

      IIF 15
  • Goodman, Stephen John, The Reverend
    British parish priest born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, WS9 0RB

      IIF 16
  • Stonier, Peter John, Reverend
    British parish priest born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Heron Street, Rugeley, Staffordshire, WS15 2DZ

      IIF 17
  • Sheath, Allan Philip, Rev
    British parish priest born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coggans Well House, Phoenix Lane, Tiverton, EX16 6LU, England

      IIF 18
  • Law Jones, Peter
    British celebrant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Amy Johnson Way, Blackpool, Lancashire, FY1 2RP, United Kingdom

      IIF 19
  • Nelson, John Frederick, Rev
    British director born in June 1960

    Resident in United Kingdom

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

      IIF 20
  • Nelson, John Frederick, Rev
    British priest born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Liebenrood Road, Reading, Berkshire, RG30 2EB, United Kingdom

      IIF 21
  • Nelson, John Frederick, Rev
    British rc priest born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Liebenrood Road, Reading, Berkshire, RG30 2EB

      IIF 22
  • Stonier, Peter John, Reverend
    British clerk in holy orders born in February 1953

    Registered addresses and corresponding companies
    • icon of address St Helens Clergy House 27 Laithes Lane, Barnsley, South Yorkshire, S71 3AF

      IIF 23
  • Stonier, Peter John, Reverend
    British parish priest

    Registered addresses and corresponding companies
    • icon of address 34 Heron Street, Rugeley, Staffordshire, WS15 2DZ

      IIF 24
  • Warren, Christopher Stuart, Rev
    British parish priest born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o St Mary's Rc First School, Hencotes, Hexham, Northumberland, NE46 2EE, England

      IIF 25
  • Warren, Christopher Stuart, Rev
    British priest born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emmaus Village, Pemberton Road, Allensford, Consett, Co. Durham, DH8 9BA, United Kingdom

      IIF 26
  • Warren, Christopher Stuart, Rev
    British roman catholic priest born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's, Hencotes, Hexham, Northumberland, NE30 3EY, United Kingdom

      IIF 27
  • Irwin, Stewart, Father
    English parish priest born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vicarage, Station Road, Hunwick, Crook, County Durham, DL15 0JU

      IIF 28
  • Irwin, Stewart, Father
    English priest born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Clocks Centre, 154a Newgate Street, Bishop Auckland, County Durham, DL14 7EH

      IIF 29
  • The Reverend Stephen John Goodman
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Roberts Road, Doncaster, South Yorkshire, DN4 0JW

      IIF 30
    • icon of address Corpus Christi Social Centre, Ashmore Avenue, Wolverhampton, WV11 2LT, England

      IIF 31
  • Trott, Stephen, The Reverend
    British clerk in holy orders born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diocesan Office, The Palace, Minster Precincts, Peterborough, Cambridgeshire, PE1 1YB

      IIF 32
  • Jordan, Thomas Anthony, Reverend
    British parish priest born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Park End Road, Romford, Essex, RM1 4AT

      IIF 33
  • Morgan, Christopher, Reverend
    British parish priest born in June 1946

    Registered addresses and corresponding companies
    • icon of address 52 Earlswood Street, Greenwich, London, SE10 9ES

      IIF 34
  • Southworth, John, Rev
    British parish priest born in September 1951

    Resident in England

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

      IIF 35
  • Young, Jonathan Priestland, Canon
    British parish priest born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rectory, Ellington, Huntingdon, Cambridgeshire, PE28 0AU

      IIF 36
  • St John Nicolle, Jason Paul, Reverend
    British parish priest born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House Oxford, Langford Locks, Kidlington, OX5 1GF, England

      IIF 37
    • icon of address Church House Oxford, Langford Locks, Kidlington, Oxford, Oxon, OX5 1GF

      IIF 38
  • St John Nicolle, Jason Paul, Reverend
    British reverend in the church of england born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rectory, Church End, Blewbury, Didcot, Oxfordshire, OX11 9QH, England

      IIF 39
  • Harrison-smith, Fiona Jane, Reverend
    British parish priest born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Marston Road, Weoley Castle, Birmingham, B29 5LS, England

      IIF 40
  • Morgan-jones, Christopher John, The Reverend Canon
    British parish priest born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address All Saints Vicarage, Priory Road, Maidstone, Kent, ME15 6NL

      IIF 41
  • Jones, Stephen Frederick, Reverend
    British parish priest born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netherthorpe School, Ralph Road, Staveley, Chesterfield, S43 3PU

      IIF 42
  • Law-jones, Peter Deniston, Reverend
    British minister of religion born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Cathedral Close, Blackburn, BB1 5AA

      IIF 43
  • Law-jones, Peter Deniston, Reverend
    British parish priest born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Thomas Church Community Centre, St Thomas' Road, Lytham St Annes, Lancashire, FY8 1JL

      IIF 44
  • Royles, Vincent Joseph, Reverand
    British parish priest born in May 1932

    Registered addresses and corresponding companies
    • icon of address 13 Queens Avenue, Tunstall, Stoke On Trent, ST6 6EE

      IIF 45
  • Jones, Evan Hopkins, The Reverend
    British parish priest born in March 1938

    Registered addresses and corresponding companies
    • icon of address St James's Vicarage, 1a Arlington Square, London, N1 7DS

      IIF 46
  • Reverend Peter John Stonier
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Heron Street, Rugeley, Staffordshire, WS15 2DZ

      IIF 47
  • Jones, Ann Marie
    British voluntary sector management born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Poleacre Drive, Widnes, Cheshire, WA8 9ZY

      IIF 48
  • Nelson, John Frederick, Rev
    British parish priest born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Peter's School, St Catherines Road, Bournemouth, Dorset, BH6 4AH

      IIF 49
  • Sutch, Antony, Rev
    British head teacher born in June 1950

    Registered addresses and corresponding companies
    • icon of address Downside School, Stratton On The Fosse, Bath, Avon, BA3 4RJ

      IIF 50
  • Sutch, Antony, Rev
    British headmaster/priest born in June 1950

    Registered addresses and corresponding companies
    • icon of address The Presbytery, No 2 Grange Road, Beccles, Suffolk, NR34 9NR

      IIF 51
  • Sutch, Antony, Rev
    British priest teacher born in June 1950

    Registered addresses and corresponding companies
    • icon of address Downside School, Stratton On The Fosse, Bath, Avon, BA3 4RJ

      IIF 52
  • Turner, Christine
    British n/a born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Church Road, The Sharples Building, 1-3 Church Road, Urmston, Manchester, M41 9EH, United Kingdom

      IIF 53
  • Morgan-jones, Christopher John, Reverend
    British parish priest born in December 1943

    Registered addresses and corresponding companies
    • icon of address Addington Vicarage, Spout Hill, Croydon, CL0 5AN

      IIF 54
  • Wilson, John, The Revd Canon
    British clerk in holy orders born in March 1929

    Registered addresses and corresponding companies
    • icon of address 2 West Croft, Henleaze, Bristol, BS9 4PQ

      IIF 55
  • Wilson, John, The Revd Canon
    British parish priest born in March 1929

    Registered addresses and corresponding companies
    • icon of address Horfield Rectory Wellington Hill, Bristol, Avon, BS7 8ST

      IIF 56
  • Howarth, Elizabeth Florence
    British shop keeper born in August 1955

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Ward Court, Ward Lane, Diggle, Saddleworth Oldham, OL3 5LD

      IIF 57
  • Czernaiwska Edgcumbe, Irena Christine, The Revd
    British parish priest born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Anne's Vicarage, 37 Hemsworth Street, London, N1 5LF

      IIF 58
  • Mary, Anthony, Rev. Fr. [dr.]
    British parish priest born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The John Wallis Church Of England Academy, Millbank Road, Kingsnorth, Ashford, Kent, TN23 3HG

      IIF 59
  • Sutch, Anthony, Dom
    British priest born in June 1950

    Registered addresses and corresponding companies
    • icon of address St Denei's Catholic Parish, 2 Granges Road, Beccles, Suffolk, NR34 9NR

      IIF 60
  • Sutch, Antony, Dom
    British parish priest born in June 1950

    Registered addresses and corresponding companies
    • icon of address 2 Grange Road, Beccles, Suffolk, NR34 9NR

      IIF 61
  • Sutch, Antony, Dom
    British priest born in June 1950

    Registered addresses and corresponding companies
    • icon of address 2 Grange Road, Beccles, Suffolk, NR34 9NR

      IIF 62
  • Young, Jonathan Priestland
    British clergyman born in February 1944

    Registered addresses and corresponding companies
    • icon of address Ascension Rectory, 95 Richmond Road, Cambridge, Cambridgeshire, CB4 3PS

      IIF 63
  • Evans, David Ernest Charles, Bishop
    British parish priest born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genners Lane, Bartley Green, Birmingham, West Midlands, B32 3NT

      IIF 64
    • icon of address Newman University, Genners Lane, Bartley Green, Birmingham, West Midlands, B32 3NT

      IIF 65
  • Evans, David Ernest Charles, Bishop
    British priest born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Thomas Aquinas Catholic School, Wychall Lane, Birmingham, B38 8AP

      IIF 66
  • Minett Stevens, Christina Noelle, Reverend
    British parish priest born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Newbegin, Hornsea, East Yorkshire, HU18 1AB

      IIF 67
  • Sheath, Allan
    British agriculture born in March 1948

    Registered addresses and corresponding companies
    • icon of address The Vicarage, Tiverton, Devon, EX14 3PJ

      IIF 68
  • Sheath, Allan
    British farmer born in March 1948

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Templeton, Tiverton, Devon, EX16 8BT

      IIF 69
  • Father Christopher Stuart Warren
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o St Mary's Rc First School, Hencotes, Hexham, Northumberland, NE46 2EE

      IIF 70
  • Jones, Ann Marie
    British

    Registered addresses and corresponding companies
    • icon of address The Sharples Building, 1-3 Church Road, Urmston, Manchester, M41 9EH, United Kingdom

      IIF 71
    • icon of address 1-3 Church Road, The Sharples Building, 1-3 Church Road, Urmston, Manchester, M41 9EH, United Kingdom

      IIF 72
  • Wadsworth, Francis Carl Peter, Father
    British parish priest born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sacred Heart Presbytery, Kingsway, Rochdale, Lancashire, OL16 5BX

      IIF 73
  • Walsh, John Michael, Rev
    Irish parish priest born in September 1943

    Registered addresses and corresponding companies
    • icon of address St. Margaret Mary Presbytery, Scalegate Road, Carlisle, Cumbria, CA2 4JX

      IIF 74
  • Harrison-smith, Fiona, Reverend

    Registered addresses and corresponding companies
    • icon of address St Gabriel's Centre, 83a Marston Road, Birmingham, B29 5LS

      IIF 75
  • Sutch, Christopher Timothy Antony, Reverend Dom
    British clergy man born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grange Road, Beccles, Suffolk, NR34 9NR

      IIF 76
  • Sutch, Christopher Timothy Antony, Reverend Dom
    British monk priest born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grange Road, Beccles, Suffolk, NR34 9NR

      IIF 77
  • Sutch, Christopher Timothy Antony, Reverend Dom
    British parish priest born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grange Road, Beccles, Suffolk, NR34 9NR

      IIF 78
  • Lawson-jones, Christopher Mark, Revd
    Welsh parish priest born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Diocesan Office 64, Caerau Road, Newport, Gwent, NP20 4HJ, Uk

      IIF 79
child relation
Offspring entities and appointments
Active 15
  • 1
    AGE CONCERN TRAFFORD - 2011-03-18
    icon of address 1-3 Church Road The Sharples Building, 1-3 Church Road, Urmston, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-07 ~ now
    IIF 72 - Secretary → ME
  • 2
    AGE CONCERN TRAFFORD (TRADING) LIMITED - 2011-03-18
    WORTHYSECTOR LIMITED - 1994-03-31
    icon of address The Sharples Building 1-3 Church Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-23 ~ dissolved
    IIF 71 - Secretary → ME
  • 3
    icon of address Lace Croxteth Drive, Sefton Park, Liverpool, Merseyside
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 35 - Director → ME
  • 4
    FARINGDON LEARNING TRUST - 2024-08-14
    FARINGDON ACADEMY OF SCHOOLS - 2020-09-24
    icon of address Cambrian Learning Trust, Fernham Road, Faringdon, Oxfordshire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall
    Liquidation Corporate (2 parents)
    Equity (Company account)
    238 GBP2019-03-31
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 31 - Has significant influence or controlOE
  • 6
    icon of address 2 Roberts Road, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    NORTHAMPTONSHIRE GRAMMAR SCHOOL CHARITY TRUST LIMITED - 1992-05-22
    NORTHAMPTONSHIRE INDEPENDENT GRAMMAR SCHOOL TRUST LIMITED - 1991-04-03
    icon of address Pitsford Hall, Pitsford, Northampton, Northamptonshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    4,514,726 GBP2024-08-31
    Officer
    icon of calendar 2001-09-06 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Church House Oxford, Langford Locks, Kidlington, England
    Active Corporate (22 parents, 11 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address Diocesan Office, The Palace, Minster Precincts, Peterborough, Cambridgeshire
    Active Corporate (22 parents)
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 34 Heron Street, Rugeley, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    9,171 GBP2024-06-30
    Officer
    icon of calendar 2003-06-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 2003-06-06 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 11
    icon of address St Peter's School, St Catherines Road, Bournemouth, Dorset
    Active Corporate (26 parents)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 49 - Director → ME
  • 12
    icon of address Parish Office, 3 - 5, Park End Road, Romford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 39 Eccleston Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Sacred Heart Presbytery, Kingsway, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,497 GBP2020-12-31
    Officer
    icon of calendar 2019-10-12 ~ dissolved
    IIF 73 - Director → ME
  • 15
    icon of address Four Clocks Centre, 154a Newgate Street, Bishop Auckland, County Durham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 29 - Director → ME
Ceased 50
  • 1
    AGE CONCERN TRAFFORD - 2011-03-18
    icon of address 1-3 Church Road The Sharples Building, 1-3 Church Road, Urmston, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-25 ~ 2018-03-12
    IIF 53 - Director → ME
  • 2
    icon of address Cranmore Hall, Near Shepton Mallet, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-29 ~ 2004-02-24
    IIF 51 - Director → ME
  • 3
    NEWMAN UNIVERSITY - 2023-08-02
    NEWMAN UNIVERSITY COLLEGE - 2013-02-11
    NEWMAN COLLEGE OF HIGHER EDUCATION - 2008-01-09
    icon of address Genners Lane, Bartley Green, Birmingham, West Midlands
    Active Corporate (18 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2023-10-04
    IIF 64 - Director → ME
  • 4
    icon of address Diocesan Offices Clayton House, Walker Office Park, Blackburn, England
    Active Corporate (27 parents)
    Officer
    icon of calendar 2012-10-13 ~ 2013-11-07
    IIF 43 - Director → ME
  • 5
    icon of address Diocesan Office First Floor Hillside House 1500 Parkway North, Newbrick Road, Stoke Gifford, Bristol
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-10-27
    IIF 56 - Director → ME
  • 6
    icon of address 82 St John St (4th Floor), London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2000-11-30
    IIF 55 - Director → ME
  • 7
    LANCASTER DIOCESAN CATHOLIC CHILDRENS' SOCIETY LIMITED - 1982-02-22
    LANCASTER DIOCESAN CATHOLIC CHILDREN'S SOCIETY LIMITED - 1987-10-14
    CATHOLIC CARING SERVICES (DIOCESE OF LANCASTER) LIMITED - 2008-12-16
    CATHOLIC CARING SERVICES TO CHILDREN AND COMMUNITY (DIOCESE OF LANCASTER) LTD. - 1996-09-16
    icon of address 218 Tulketh Road, Preston, Lancashire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-10 ~ 2013-05-20
    IIF 13 - Director → ME
  • 8
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -140,302 GBP2024-12-31
    Officer
    icon of calendar 2003-12-17 ~ 2009-12-24
    IIF 78 - Director → ME
  • 9
    icon of address 49 Park Road, Torquay, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2003-04-01
    IIF 50 - Director → ME
  • 10
    icon of address 39 Eccleston Square, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2010-07-14 ~ 2018-06-22
    IIF 21 - Director → ME
  • 11
    NETHERTHORPE SCHOOL - 2016-06-25
    icon of address Netherthorpe School Netherthorpe, Staveley, Chesterfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-27 ~ 2016-07-01
    IIF 42 - Director → ME
  • 12
    CHURCHES HOUSING ACTION TEAM (MID DEVON) LIMITED - 2024-08-05
    icon of address Coggans Well House, Phoenix Lane, Tiverton, England
    Active Corporate (10 parents)
    Equity (Company account)
    165,797 GBP2021-03-31
    Officer
    icon of calendar 2012-07-16 ~ 2018-07-02
    IIF 18 - Director → ME
    icon of calendar 1999-01-19 ~ 2003-10-07
    IIF 68 - Director → ME
  • 13
    icon of address Saunders Way, Cullompton, Devon
    Active Corporate (9 parents)
    Equity (Company account)
    23 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-12-14
    IIF 69 - Director → ME
  • 14
    DAWNFLINT PROPERTY MANAGEMENT LIMITED - 1983-11-29
    icon of address Alpha House, Terrace Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2012-02-12 ~ 2015-02-27
    IIF 57 - Director → ME
  • 15
    icon of address Church House Oxford Langford Locks, Kidlington, Oxford, Oxon
    Active Corporate (30 parents)
    Officer
    icon of calendar 2018-09-28 ~ 2021-12-31
    IIF 38 - Director → ME
  • 16
    icon of address Etheldreda House 206 Wellington Road, Lancaster Way Business Park, Ely, Cambridgeshire, United Kingdom
    Active Corporate (29 parents, 4 offsprings)
    Officer
    icon of calendar 2001-06-01 ~ 2014-01-31
    IIF 36 - Director → ME
    icon of calendar ~ 2000-12-31
    IIF 63 - Director → ME
  • 17
    ST. EDWARD'S SCHOOL CHELTENHAM TRUST - 2022-02-21
    CHARLTON PARK SCHOOL TRUST - 1989-03-09
    icon of address 17 Oakbrook Drive, The Reddings, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2007-01-26
    IIF 61 - Director → ME
  • 18
    icon of address Hall Green Secondary School Southam Road, Hall Green, Birmingham, West Midlands
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-12-28 ~ 2012-02-28
    IIF 6 - Director → ME
  • 19
    HOME-START FYLDE - 2014-05-08
    HOME-START BLACKPOOL AND FYLDE - 2016-05-07
    icon of address Lancaster House, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-05-13 ~ 2013-10-15
    IIF 44 - Director → ME
    icon of calendar 2021-04-01 ~ 2025-01-09
    IIF 19 - Director → ME
  • 20
    HORNSEA COMMUNITY HUB COMMUNITY INTEREST COMPANY - 2020-06-29
    icon of address 48 Burton Road, Hornsea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ 2019-06-13
    IIF 67 - Director → ME
  • 21
    icon of address Howden Le Wear Primary School School Street, Howden Le Wear, Crook, County Durham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,953 GBP2019-08-31
    Officer
    icon of calendar 2008-04-25 ~ 2011-11-22
    IIF 28 - Director → ME
  • 22
    icon of address 156 Hoxton St, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2013-11-18
    IIF 58 - Director → ME
  • 23
    icon of address Jackdaws, Great Elm, Frome, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    -273,174 GBP2024-03-31
    Officer
    icon of calendar 2003-10-10 ~ 2004-11-08
    IIF 60 - Director → ME
  • 24
    icon of address Jackdaws, Great Elm, Frome, Somerset
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    489,604 GBP2024-03-31
    Officer
    icon of calendar 2003-10-10 ~ 2005-01-10
    IIF 62 - Director → ME
  • 25
    icon of address St. Pauls Church, Lorrimore Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1998-04-01
    IIF 46 - Director → ME
  • 26
    icon of address St Thomas Aquinas Catholic School, Wychall Lane, Birmingham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-02-08 ~ 2021-05-26
    IIF 66 - Director → ME
  • 27
    icon of address 64 Caerau Road, Newport, Gwent
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2014-07-07
    IIF 79 - Director → ME
  • 28
    icon of address Moreton Hall School, Mount Road, Bury St Edmunds, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,413,230 GBP2023-08-31
    Officer
    icon of calendar 2005-11-23 ~ 2013-05-16
    IIF 77 - Director → ME
  • 29
    icon of address Birmingham Newman University, Genners Lane, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,679 GBP2017-07-31
    Officer
    icon of calendar 2017-05-30 ~ 2021-02-15
    IIF 65 - Director → ME
  • 30
    icon of address Radley Road, Abingdon, Oxfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2010-11-18
    IIF 22 - Director → ME
  • 31
    icon of address Diocesan Office, The Palace, Minster Precincts, Peterborough, Cambridgeshire
    Active Corporate (22 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2015-12-31
    IIF 9 - Director → ME
  • 32
    icon of address Rook Lane Chapel, Bath Street, Frome, Somerset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2003-12-31
    IIF 52 - Director → ME
  • 33
    icon of address Trinity House, 4 Chapel Court, Borough High Street, London
    Active Corporate (36 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 54 - Director → ME
  • 34
    ST AUGUSTINE'S COLLEGE OF THEOLOGY LTD - 2018-11-21
    SOUTHWARK ORDINATION COURSE(THE) - 1993-12-23
    THE SOUTH EAST INSTITUTE FOR THEOLOGICAL EDUCATION - 2016-06-16
    icon of address 52 Swan Street Swan Street, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2012-05-31
    IIF 41 - Director → ME
  • 35
    icon of address St Gabriel's Centre, 83a Marston Road, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2023-10-02
    IIF 40 - Director → ME
    icon of calendar 2016-11-07 ~ 2023-10-02
    IIF 75 - Secretary → ME
  • 36
    ST MARGARET MARY'S SOCIAL CLUB (CARLISLE) LIMITED - 2012-07-11
    icon of address Parish Community Centre, Scalegate Road, Carlisle
    Active Corporate (2 parents)
    Equity (Company account)
    164,561 GBP2024-03-31
    Officer
    icon of calendar 2007-05-22 ~ 2009-06-01
    IIF 74 - Director → ME
  • 37
    icon of address St. Marys Nursery, Hencotes, Hexham, England
    Active Corporate (2 parents)
    Equity (Company account)
    872 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2018-10-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2018-10-04
    IIF 70 - Has significant influence or control OE
  • 38
    CHRISTCHURCH FORUM LIMITED - 1999-09-21
    icon of address Trafalgar Road, Greenwich, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-01-23 ~ 2000-12-05
    IIF 34 - Director → ME
  • 39
    icon of address 59 Gospel Farm Road, Birmingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6,946 GBP2021-03-31
    Officer
    icon of calendar 1999-09-15 ~ 2004-09-10
    IIF 5 - Director → ME
    icon of calendar 2003-04-20 ~ 2004-09-10
    IIF 12 - Secretary → ME
  • 40
    SHEPPEY ACADEMY - 2009-06-08
    icon of address 75 Westminster Bridge Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2014-03-26
    IIF 10 - Director → ME
  • 41
    icon of address 93b School Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2012-04-30
    IIF 7 - Director → ME
    icon of calendar 2000-07-28 ~ 2003-10-06
    IIF 11 - Secretary → ME
  • 42
    KENT 13 ACADEMY - 2010-05-25
    icon of address The John Wallis Church Of England Academy Millbank Road, Kingsnorth, Ashford, Kent
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-03 ~ 2016-03-31
    IIF 59 - Director → ME
  • 43
    SAINT FELIX SCHOOL - 2003-11-17
    SAINT FELIX SCHOOLS - 2021-05-05
    icon of address White House Barn, Uggeshall, Beccles, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2010-11-25
    IIF 76 - Director → ME
  • 44
    icon of address 48 Buchanan Street, Blackpool, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2010-04-26
    IIF 14 - Director → ME
  • 45
    YARDLEY GRANGE CARE SERVICES - 2019-01-08
    icon of address 31 Old Brookside, Yardley Fields Road, Stechford, Birmingham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2012-05-01
    IIF 1 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-05-12
    IIF 2 - Director → ME
    icon of calendar 2003-05-15 ~ 2007-05-17
    IIF 4 - Director → ME
    icon of calendar 2002-04-25 ~ 2003-05-15
    IIF 3 - Director → ME
  • 46
    icon of address Trafford Carers Centre, 9, Springfield Road, Sale, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-03-12 ~ 2014-11-20
    IIF 48 - Director → ME
  • 47
    icon of address The Boulevard, Tunstall, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-27 ~ 2002-05-01
    IIF 45 - Director → ME
  • 48
    WAKEFIELD DIOCESAN COUNCIL OF EDUCATION LIMITED(THE) - 1994-03-07
    icon of address Church House, 1 South Parade, Wakefield
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 23 - Director → ME
  • 49
    H & N TRADING LIMITED - 2013-01-04
    icon of address Emmaus Village Pemberton Road, Allensford, Consett, Co. Durham
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2022-06-01
    IIF 26 - Director → ME
  • 50
    icon of address Emmaus Village Pemberton Road, Allensford, Consett, County Durham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-06 ~ 2021-07-14
    IIF 27 - 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.