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

Dellar, Howard John

    Related profiles found in government register
  • Dellar, Howard John
    English solicitor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirtlands Cottage, Weston Road, Bletchingdon, Oxfordshire, OX5 3DH

      IIF 1 IIF 2 IIF 3
    • icon of address All Saints Centre, All Saints Court, Bristol, BS1 1JN

      IIF 10
    • icon of address The Lodge. The Arbory Trust, Comberton Road, Barton, Cambridge, CB23 7BA, England

      IIF 11
    • icon of address 53, New Street, Chelmsford, Essex, CM1 1AT

      IIF 12
    • icon of address Derby Church House, Full Street, Derby, DE1 3DR

      IIF 13
    • icon of address Diocean House, 109 Dereham Road, Easton, Norwich, NR9 5ES

      IIF 14
    • icon of address Bishop Woodford House, Barton Road, Ely, CB7 4DX, United Kingdom

      IIF 15
    • icon of address 4, College Green, Gloucester, GL1 2LR, England

      IIF 16
    • icon of address Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW

      IIF 17
    • icon of address The Diocesan Office, The Palace, Hereford, Herefordshire, HR4 9BL

      IIF 18
    • icon of address St Martins House, 7 Peacock Lane, Leicester, LE1 5PZ

      IIF 19
    • icon of address St Marys House, The Close, Lichfield, Staffordshire, WS13 7LD, United Kingdom

      IIF 20
    • icon of address St James House, 20 St. James Road, Liverpool, L1 7BY

      IIF 21
    • icon of address 1, The Sanctuary, London, SW1P 3JT

      IIF 22
    • icon of address 1, The Sanctuary, Westminster, London, SW1P 3JT

      IIF 23 IIF 24
    • icon of address 1, The Sanctuary, Westminster, London, SW1P 3JT, England United Kingdom

      IIF 25
    • icon of address 1, The Sanctuary (ref Hjd), Westminster, London, SW1P 3JT

      IIF 26
    • icon of address Diocesan House, 109 Dereham Road, Easton, Norwich, Norfolk, NR9 5ES, England

      IIF 27
    • icon of address Diocesan Church House, North Hinksey Lane, Botley, Oxford, OX2 0NB, United Kingdom

      IIF 28
    • icon of address 1, The Sanctuary, Westminster, London, SW1P 3JT

      IIF 29
    • icon of address The Diocesan Education Centre, The Avenue, Wilton, Wiltshire, SP2 0FG

      IIF 30
    • icon of address Woodchurch High School, Carr Bridge Road, Woodchurch, Wirral, Merseyside, CH49 7NG

      IIF 31
    • icon of address The Old Palace, Deansway, Worcester, WR1 2JE

      IIF 32
    • icon of address Diocesan House, Aviator Court, Clifton Moor, York, YO30 4WJ

      IIF 33
  • Dellar, Howard John
    English solicitor partner born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, College Green, Gloucester, GL1 2LR, England

      IIF 34
  • Dellar, Howard John
    British solicitor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Sanctuary, London, SW1P 3JT, England

      IIF 35
  • Dellar, Howard John
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Sanctuary, London, SW1P 3JT

      IIF 36
  • Dellar, Howard John
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Sanctuary, London, SW1P 3JT, United Kingdom

      IIF 37
    • icon of address 1, The Sanctuary, Westminster, London, SW1P 3JT, England

      IIF 38
  • Dellar, Howard John
    British solicitor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hills Yard, Buscot, Faringdon, Oxon, SN7 8BY, England

      IIF 39
    • icon of address 1, The Sanctuary, Westminster, London, SW1P 3JT

      IIF 40 IIF 41 IIF 42
    • icon of address Woodard Corporation Office, High Street, Abbots Bromley, Rugeley, WS15 3BW, England

      IIF 45
    • icon of address 1, The Sanctuary, Westminster, London, SW1P 3JT

      IIF 46
    • icon of address Woodchurch High School, Carr Bridge Road, Wirral, Merseyside, CH49 7NG, England

      IIF 47
  • Dellar, Howard John
    British solicitor born in October 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Kirtlands Cottage, Weston Road, Bletchingdon, Oxfordshire, OX5 3DH

      IIF 48
  • Dellar, Howard John
    British solicitor born in October 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Church House, 175 Harborne Park Road, Harborne, Birmingham, B17 0BH

      IIF 49
  • Dellar, Howard John
    British solicitor born in October 1971

    Registered addresses and corresponding companies
  • Dellar, Howard John
    English

    Registered addresses and corresponding companies
    • icon of address Kirtlands Cottage, Weston Road, Bletchingdon, Oxfordshire, OX5 3DH

      IIF 71 IIF 72
    • icon of address 1, The Sanctuary, Westminster, London, SW1P 3JT

      IIF 73
  • Dellar, Howard John
    English solicitor

    Registered addresses and corresponding companies
    • icon of address 1 The Sanctuary Westminster, London, SW1P 3JT

      IIF 74
    • icon of address Kirtlands Cottage, Weston Road, Bletchingdon, Oxfordshire, OX5 3DH

      IIF 75
    • icon of address 1 The Sanctuary, Westminster, London, SW1P 3JT

      IIF 76 IIF 77
    • icon of address 1, The Sanctuary (ref Hjd), Westminster, London, SW1P 3JT

      IIF 78
    • icon of address Hill Farm, Glympton, Woodstock, Oxon, OX20 1AP, England

      IIF 79
  • Dellar, Howard John
    British

    Registered addresses and corresponding companies
    • icon of address 1, The Sanctuary, Westminster, London, SW1P 3JT

      IIF 80 IIF 81 IIF 82
    • icon of address 1, The Sanctuary, Westminster, London, SW1P 3JT, Uk

      IIF 83
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 84
  • Dellar, Howard John

    Registered addresses and corresponding companies
    • icon of address Bletchingdon Village Hall, Whitemarsh Way, Bletchingdon, Kidlington, OX5 3FD, England

      IIF 85
    • icon of address St. Martin's House, 7 Peacock Lane, Leicester, Leicestershire, LE1 5PZ, England

      IIF 86
    • icon of address 1, The Sanctuary, London, SW1P 3JT, United Kingdom

      IIF 87
    • icon of address 1, The Sanctuary, Westminster, London, SW1P 3JT

      IIF 88 IIF 89
    • icon of address Kirtlands Cottage, Weston Road, Bletchingdon, Near Kidlington, Oxon, OX5 3DH

      IIF 90
    • icon of address 1, The Sanctuary, Westminster, London, SW1P 3JT

      IIF 91
  • Dellar, Howard

    Registered addresses and corresponding companies
    • icon of address Kirtlands Cottage, Weston Road, Bletchingdon, Oxfordshire, OX5 3DH, England

      IIF 92
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 1 The Sanctuary, London, Westminster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 92 - Secretary → ME
  • 2
    icon of address Hills Yard, Buscot, Faringdon, Oxon, England
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 84 - Secretary → ME
  • 4
    icon of address Lee Bolton Monier-williams, 1 The Sanctuary Westminster, London
    Active Corporate (4 parents)
    Equity (Company account)
    47,376 GBP2023-03-31
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 40 - Director → ME
    icon of calendar 2008-11-18 ~ now
    IIF 81 - Secretary → ME
  • 5
    icon of address 1 The Sanctuary, Westminster, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 35 - Director → ME
  • 6
    SANCTUARY NOMINEES LIMITED - 1994-09-16
    SANCTUARY HOLDINGS LIMITED - 1994-06-29
    KENT AND CANTERBURY CONVEYANCERS LIMITED - 1994-04-22
    MURALGRANGE LIMITED - 1984-02-14
    icon of address 1 The Sanctuary, Westminster, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address 1 The Sanctuary, London
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,240,058 GBP2021-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 36 - LLP Designated Member → ME
  • 8
    icon of address 1 The Sanctuary (ref Hjd), Westminster, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2006-02-27 ~ now
    IIF 26 - Director → ME
    icon of calendar 2006-02-27 ~ now
    IIF 78 - Secretary → ME
  • 9
    icon of address The Lodge. The Arbory Trust Comberton Road, Barton, Cambridge, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 1 The Sanctuary, Westminster, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 88 - Secretary → ME
  • 11
    icon of address Bletchingdon Village Hall Whitemarsh Way, Bletchingdon, Kidlington, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    643,791 GBP2016-12-31
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 85 - Secretary → ME
  • 12
    icon of address 1 The Sanctuary, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-17 ~ dissolved
    IIF 82 - Secretary → ME
  • 13
    FACULTY OFFICE OF THE ARCHBISHOP OF CANTERBURY LIMITED - 2020-05-20
    icon of address 1 The Sanctuary, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address 1 The Sanctuary, Westminster, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,942,814 GBP2022-12-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 89 - Secretary → ME
  • 15
    MOWGLI MENTORING LTD - 2023-08-09
    icon of address 1 The Sanctuary, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -137,634 GBP2023-12-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 87 - Secretary → ME
  • 16
    icon of address 1 The Sanctuary, Westminster, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-03 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address 1 The Sanctuary, Westminster, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 46 - Director → ME
    icon of calendar 2016-11-21 ~ now
    IIF 91 - Secretary → ME
  • 18
    MOWGLI MENTORING - 2018-11-27
    THE MOWGLI FOUNDATION - 2017-08-15
    icon of address 1 The Sanctuary, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 73 - Secretary → ME
  • 19
    SD KFZ MILITARY VEHICLE FOUNDATION - 2010-12-06
    icon of address 1 The Sanctuary, Westminster, London
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,925,473 GBP2023-01-31
    Officer
    icon of calendar 2008-09-05 ~ now
    IIF 76 - Secretary → ME
  • 20
    icon of address Woodard Corporation Office High Street, Abbots Bromley, Rugeley, England
    Active Corporate (13 parents, 19 offsprings)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 45 - Director → ME
  • 21
    BRIGMAIN LIMITED - 1984-01-31
    icon of address 1 The Sanctuary, Westminster, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 43 - Director → ME
Ceased 61
  • 1
    ABBOTS BROMLEY SCHOOL LIMITED - 2020-06-17
    ABBOTS BROMLEY SCHOOL FOR GIRLS LIMITED - 2015-04-22
    THE SCHOOL OF S. MARY AND S. ANNE, ABBOTS BROMLEY LIMITED - 2004-03-18
    icon of address High Street, Abbots Bromley, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2004-08-31
    IIF 62 - Director → ME
  • 2
    icon of address 1 The Sanctuary, Westminster, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2008-07-07
    IIF 1 - Director → ME
  • 3
    icon of address The Parish Office, St Peter's Church The Parish Office, St Peter's Church, 119 Eaton Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-06-14 ~ 2023-06-01
    IIF 25 - Director → ME
  • 4
    icon of address Glaslyn Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -987 GBP2018-04-30
    Officer
    icon of calendar 2005-04-13 ~ 2005-06-19
    IIF 5 - Director → ME
    icon of calendar 2005-04-13 ~ 2016-11-08
    IIF 79 - Secretary → ME
  • 5
    CANTERBURY CHRIST CHURCH UNIVERSITY COLLEGE - 2005-07-19
    icon of address Anselm, North Holmes Road, Canterbury, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-10 ~ 2003-08-01
    IIF 50 - Director → ME
  • 6
    icon of address St Pancras Church House, Lancing Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2008-07-07
    IIF 4 - Director → ME
    icon of calendar 2007-09-21 ~ 2010-03-30
    IIF 72 - Secretary → ME
  • 7
    ABBOTS BROMLEY SCHOOL ENTERPRISES LIMITED - 2020-06-17
    icon of address High Street, Abbots Bromley, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-08-31
    IIF 57 - Director → ME
  • 8
    icon of address Denstone College, Uttoxeter, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-08-31
    IIF 61 - Director → ME
  • 9
    icon of address Denstone College, Uttoxeter, Staffordshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-09 ~ 2004-08-31
    IIF 69 - Director → ME
  • 10
    CHURCH OF ENGLAND CENTRAL EDUCATION TRUST - 2022-03-04
    CHURCH OF ENGLAND CENTRAL EDUCATION TRUST LTD - 2014-03-24
    LICHFIELD DIOCESAN ACADEMIES TRUST - 2014-03-17
    icon of address St Marys House, The Close, Lichfield, Staffordshire
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-04-03 ~ 2012-06-26
    IIF 20 - Director → ME
  • 11
    THE DIOCESE OF NORWICH EDUCATIONAL AND ACADEMIES TRUST - 2016-05-07
    THE DIOCESE OF NORWICH EDUCATIONAL TRUST - 2013-03-15
    icon of address Diocesan House 109 Dereham Road, Easton, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2011-10-04 ~ 2013-04-24
    IIF 14 - Director → ME
  • 12
    icon of address Ellesmere College, Ellesmere, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2004-07-16 ~ 2004-08-31
    IIF 55 - Director → ME
  • 13
    icon of address Ellesmere College, Ellesmere, Shropshire
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    4,035,413 GBP2023-08-31
    Officer
    icon of calendar 2004-03-08 ~ 2004-08-31
    IIF 66 - Director → ME
  • 14
    icon of address The Old Deanery, The Cloisters, Exeter, Devon
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-07-20 ~ 2011-10-07
    IIF 22 - Director → ME
  • 15
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-18 ~ 2004-08-31
    IIF 67 - Director → ME
  • 16
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2011-09-19
    IIF 29 - Director → ME
  • 17
    WOODARD SCHOOLS TAUNTON LIMITED - 2012-07-27
    icon of address 20 Holway Avenue, Taunton
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2004-08-31
    IIF 68 - Director → ME
  • 18
    icon of address St. Martin's House, 7 Peacock Lane, Leicester, Leicestershire
    Active Corporate (22 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-06 ~ 2014-08-31
    IIF 86 - Secretary → ME
  • 19
    OXFORD DIOCESAN SCHOOL TRUST - 2012-07-16
    icon of address St Mary's Convent, Denchworth Road, Wantage, Oxfordshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-02-22 ~ 2014-01-28
    IIF 28 - Director → ME
  • 20
    icon of address Prestfelde School, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    14,430 GBP2022-08-31
    Officer
    icon of calendar 2004-07-16 ~ 2004-08-31
    IIF 60 - Director → ME
  • 21
    icon of address Prestfelde, Shrewsbury, Shropshire
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    3,726,603 GBP2020-08-31
    Officer
    icon of calendar 2004-01-23 ~ 2004-08-31
    IIF 56 - Director → ME
  • 22
    STUDENTS' PARTNERSHIP WORLDWIDE - 2010-06-24
    icon of address New Wing, Somerset House, Strand, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-04 ~ 2009-09-10
    IIF 6 - Director → ME
    icon of calendar 2008-11-04 ~ 2009-09-10
    IIF 90 - Secretary → ME
  • 23
    icon of address Providence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2019-05-29
    IIF 74 - Secretary → ME
  • 24
    icon of address Diocese Of Herford Unit 8/9, Eco Park Sheet Rd, Ludlow, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2013-01-01
    IIF 38 - Director → ME
  • 25
    ST JAMES' SCHOOL,GRIMSBY LTD - 2021-05-12
    icon of address Woodard Corporation High Street, Abbots Bromley, Rugeley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-05 ~ 2003-11-19
    IIF 64 - Director → ME
  • 26
    icon of address Woodard Corporation High Street, Abbots Bromley, Rugeley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2004-08-31
    IIF 63 - Director → ME
  • 27
    icon of address Woodard Corporation High Street, Abbots Bromley, Rugeley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-08-31
    IIF 70 - Director → ME
  • 28
    icon of address Milsted Langdon Llp, One Redcliff Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2004-08-31
    IIF 58 - Director → ME
  • 29
    icon of address 1 The Sanctuary, Westminster, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2011-12-28
    IIF 24 - Director → ME
  • 30
    icon of address Bletchingdon Village Hall Whitemarsh Way, Bletchingdon, Kidlington, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    643,791 GBP2016-12-31
    Officer
    icon of calendar 2011-03-08 ~ 2013-11-14
    IIF 48 - Director → ME
  • 31
    icon of address 27a Pembridge Villas, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2005-04-05
    IIF 54 - Director → ME
  • 32
    icon of address Cardiff Road, Llandaff, Cardiff
    Active Corporate (14 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2005-03-23
    IIF 51 - Director → ME
  • 33
    icon of address 53 New Street, Chelmsford, Essex
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2011-07-15 ~ 2011-11-29
    IIF 12 - Director → ME
  • 34
    icon of address John Cadbury House, 190 Corporation Street, Birmingham, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-02-02 ~ 2012-06-13
    IIF 49 - Director → ME
  • 35
    icon of address Church House, 17-19 York Place, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-11 ~ 2012-10-12
    IIF 17 - Director → ME
  • 36
    icon of address First Floor Hillside House 1500 Parkway North, Stoke Gifford, Bristol
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2011-06-30 ~ 2012-03-08
    IIF 10 - Director → ME
  • 37
    icon of address Derby Church House, Full Street, Derby
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2013-05-17
    IIF 13 - Director → ME
  • 38
    icon of address Grace Building, 8 High Street, Ely, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-04-29 ~ 2016-05-17
    IIF 15 - Director → ME
  • 39
    icon of address 3 College Green, Gloucester, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2013-12-16
    IIF 16 - Director → ME
  • 40
    THE DIOCESE OF GLOUCESTER ACADEMIES COMPANY - 2012-01-11
    icon of address The Diocese Of Gloucester Education Department, 4 College Green, Gloucester
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-06-08 ~ 2013-06-06
    IIF 34 - Director → ME
    icon of calendar 2011-11-01 ~ 2013-06-06
    IIF 83 - Secretary → ME
  • 41
    icon of address The Palace Diocesan Office, Palace Yard, Hereford, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-09-19 ~ 2012-05-24
    IIF 18 - Director → ME
  • 42
    icon of address St Martins House, 7 Peacock Lane, Leicester
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-09-14 ~ 2012-02-09
    IIF 19 - Director → ME
  • 43
    THE DIOCESE OF NORWICH MULTI-ACADEMY TRUST - 2016-05-07
    icon of address Orchard House Hall Lane, East Tuddenham, Dereham, Norfolk, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-17 ~ 2014-07-17
    IIF 27 - Director → ME
  • 44
    icon of address Emmaus House The Avenue, Wilton, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-22 ~ 2013-02-18
    IIF 30 - Director → ME
  • 45
    icon of address Jubilee House, Westgate, Southwell, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2011-11-15 ~ 2013-02-01
    IIF 23 - Director → ME
  • 46
    icon of address Diocese Of York Educational Trust, Amy Johnson Way, York, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-09 ~ 2012-05-29
    IIF 33 - Director → ME
  • 47
    icon of address Lancing College, Lancing, West Sussex
    Active Corporate (11 parents)
    Equity (Company account)
    3,649 GBP2024-03-31
    Officer
    icon of calendar 2005-07-28 ~ 2005-09-01
    IIF 9 - Director → ME
  • 48
    icon of address St James House, 20 St. James Road, Liverpool
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-08-22 ~ 2014-08-11
    IIF 21 - Director → ME
  • 49
    MOWGLI MENTORING - 2018-11-27
    THE MOWGLI FOUNDATION - 2017-08-15
    icon of address 1 The Sanctuary, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2008-11-24
    IIF 8 - Director → ME
  • 50
    icon of address 7 Tufton Street, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-31 ~ 2007-07-31
    IIF 2 - Director → ME
  • 51
    icon of address 29 Dawson Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2009-02-27
    IIF 44 - Director → ME
    icon of calendar 2008-05-20 ~ 2013-07-04
    IIF 80 - Secretary → ME
  • 52
    icon of address Providence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-03 ~ 2019-05-29
    IIF 77 - Secretary → ME
  • 53
    SD KFZ MILITARY VEHICLE FOUNDATION - 2010-12-06
    icon of address 1 The Sanctuary, Westminster, London
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,925,473 GBP2023-01-31
    Officer
    icon of calendar 2003-01-24 ~ 2003-11-19
    IIF 53 - Director → ME
  • 54
    icon of address 16 Lowesmoor, Worcester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    10,501 GBP2023-12-31
    Officer
    icon of calendar 2011-07-05 ~ 2011-07-31
    IIF 32 - Director → ME
  • 55
    icon of address Woldingham School Marden Park, Woldingham, Caterham, Surrey
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2009-04-08
    IIF 7 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-27
    IIF 71 - Secretary → ME
  • 56
    icon of address Worksop College, Worksop, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-08-12
    IIF 52 - Director → ME
  • 57
    WORKSOP COLLEGE AND RANBY HOUSE SCHOOL LIMITED - 2004-03-18
    icon of address Worksop College, Worksop, Nottinghamshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-09 ~ 2004-08-31
    IIF 59 - Director → ME
  • 58
    icon of address Woodchurch High School Carr Bridge Road, Woodchurch, Wirral, Merseyside
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-15 ~ 2011-10-07
    IIF 31 - Director → ME
  • 59
    icon of address Woodchurch High School, Carr Bridge Road, Wirral, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,881,344 GBP2024-08-31
    Officer
    icon of calendar 2012-06-19 ~ 2012-09-12
    IIF 47 - Director → ME
  • 60
    icon of address 47 Charles Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-18 ~ 2010-03-01
    IIF 3 - Director → ME
    icon of calendar 2008-09-18 ~ 2013-06-26
    IIF 75 - Secretary → ME
  • 61
    icon of address 20 Holway Avenue, Taunton, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-08-31
    IIF 65 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.