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

Mr Martin John Shevill

    Related profiles found in government register
  • Mr Martin John Shevill
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Schofield Sweeney, Church Bank House, Bradford, BD1 4DY, United Kingdom

      IIF 1
    • icon of address 16, Blossom Street, Manchester, M4 5AW, England

      IIF 2
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 3
    • icon of address 158, Northgate, Wakefield, WF1 3UF, England

      IIF 4
    • icon of address Governors' Office, Green House, 158 Northgate, Wakefield, West Yorkshire, WF1 3UF

      IIF 5
  • Shevill, Martin John
    British academy principal born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ossett Academy & Sixth Form College, Storrs Hill Road, Ossett, West Yorkshire, WF5 0DG, England

      IIF 6
  • Shevill, Martin John
    British ceo born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Schofield Sweeney, Church Bank House, Bradford, BD1 4DY, United Kingdom

      IIF 7
    • icon of address 43, Whiteley Wood Road, Sheffield, S11 7FF, England

      IIF 8
  • Shevill, Martin John
    British ceo consilium academies born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Governors' Office, Green House, 158 Northgate, Wakefield, West Yorkshire, WF1 3UF

      IIF 9
  • Shevill, Martin John
    British chief executive officer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Spencer Academy, Arthur Mee Road, Stapleford, Nottingham, NG9 7EW

      IIF 10
  • Shevill, Martin John
    British consultancy born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Birtles Road, Warrington, WA2 9AQ, England

      IIF 11
  • Shevill, Martin John
    British educational consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 12
  • Shevill, Martin John
    British educational consultant & ceo consilium academies born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armthorpe Academy, Mere Lane, Armthorpe, Doncaster, South Yorkshire, DN3 2DA

      IIF 13
  • Shevill, Martin John
    British head teacher born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Solly Street, Sheffield, South Yorkshire, S1 4BF

      IIF 14
  • Shevill, Martin John
    British principal born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ossett Academy & Sixth Form College, Storrs Hill Road, Ossett, West Yorkshire, WF5 0DG, England

      IIF 15
  • Shevill, Martin John
    British retired born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dallam School, Milnthorpe, Cumbria, LA7 7DD

      IIF 16
    • icon of address 158, Northgate, Wakefield, WF1 3UF, England

      IIF 17
  • Mchenry, John Patrick
    British academy principal born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston Grammar School, South End, Boston, PE21 6JY

      IIF 18
  • Mchenry, John Patrick
    British head teacher born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston Grammar School, South End, Boston, PE21 6JY, United Kingdom

      IIF 19
  • Mr David Eshun
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376 Markhouse Road, London, England, Markhouse Road, London, E17 8EZ, England

      IIF 20
    • icon of address Kalam House, Romford Road, London, E7 9HZ, England

      IIF 21
    • icon of address Kirkdale House, 7 Kirkdale Road, London, E11 1HP, England

      IIF 22
  • Ms Caroline Jane Gorton
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a Beaconsfield Villas, Brighton, BN1 6HB

      IIF 23
  • Mr John Pendlebury
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Turflands, Croston, Lancashire, PR26 9RX, England

      IIF 24
  • Mr Marcus Walker
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Fitzroy Street, Silverstream House, 4th Floor, London, W1T 6EB, United Kingdom

      IIF 25
  • Mrs Vanessa Jane Ray
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Sea Road, Westgate-on-sea, Kent, CT8 8PZ, United Kingdom

      IIF 26
  • Ms Carol Anne Halpin
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Dene Drive, Winsford, CW7 1DE, England

      IIF 27
  • Mr Jonathan Paul Johnson
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL

      IIF 28
  • Mrs Margaret Helen Morgan
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron House, Melford Road, Acton, Suffolk, CO10 0BB, United Kingdom

      IIF 29
  • Ms Jessica Meg Symonds
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Highbury Road, Hitchin, SG4 9RT, England

      IIF 30
  • Ms Samantha Evans
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Jevington Way, London, SE12 9NG, England

      IIF 31
  • Johnson, Jonathan Paul
    British academy principal born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lakes Academy, Main Street, Egremont, Cumbria, CA22 2DQ

      IIF 32
  • Johnson, Jonathan Paul
    British chief executive born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove Cottage Grasmere, Cumbria, LA22 9SH

      IIF 33
    • icon of address West Lakes Multi Academy Trust, Main Street, Egremont, Cumbria, CA22 2DQ, England

      IIF 34
  • Johnson, Jonathan Paul
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Works, Main Street, Distington, Workington, Cumbria, CA14 5XH, England

      IIF 35
  • Mrs Emma Yvonne Harris
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Springwell Gardens, Churchdown, Gloucester, GL3 2AJ

      IIF 36
  • Eshun, David
    British advocate born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376, Markhouse Road, London, E17 8EZ, England

      IIF 37
  • Eshun, David
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Green Lane, Ilford, IG1 1YL, England

      IIF 38
  • Eshun, David
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kalam House, Romford Road, London, E7 9HZ, England

      IIF 39
  • Eshun, David
    British project worker born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376, Markhouse Road, Walthamstow, London, E17 8EZ

      IIF 40
  • Evans, Jaine
    British school business manager born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King Street, Manchester, M2 6AW, England

      IIF 41
  • Ford, Jonathon Charles
    British academy principal born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The College Of West Anglia, Tennyson Avenue, King's Lynn, Norfolk, PE30 2QW, United Kingdom

      IIF 42
  • Goodwin, Daniella
    British chief growth officer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 43
  • Jones, Charlie
    British project worker born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Victoria Place, Carlisle, Cumbria, CA1 1EJ, England

      IIF 44
  • Mr David Henderson
    British born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Holmlea Court, Glasgow, G42 9EF

      IIF 45
    • icon of address 7, Holmlea Court, Glasgow, G42 9EF, Scotland

      IIF 46
    • icon of address 7, Holmlea Court, Glasgow, G42 9EF, United Kingdom

      IIF 47
  • Mr Jack Lawrence Habbijam
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Crawford Buildings, Homer Street, London, W1H 4NZ, United Kingdom

      IIF 48
  • Mrs Roxanne Evans
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conisbrough Ivanhoe Primary Academy, Old Road, Conisbrough, Doncaster, DN12 3LR

      IIF 49
  • Mrs Samantha Jane Williamson
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Station Avenue, Sandown, Isle Of Wight, PO36 9BW, England

      IIF 50
  • Ray, Vanessa Jane
    British academy principal born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Works, Main Street, Distington, Workington, Cumbria, CA14 5XH, England

      IIF 51
  • Ray, Vanessa Jane
    British retired born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Sea Road, Westgate-on-sea, Kent, CT8 8PZ, United Kingdom

      IIF 52
  • Simone, Shelley
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86a, Whitegate Drive, Blackpool, FY3 9DA, England

      IIF 53
    • icon of address Unit 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 54
    • icon of address Unit 1, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, England

      IIF 55
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 56 IIF 57
    • icon of address Willmott House, 12 Blacks Road, London, W6 9EU, England

      IIF 58
  • Simone, Shelley
    British self employed born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Walm Lane, Willesden Green, London, NW2 4QG

      IIF 59
  • Symonds, Jessica Meg
    British academy principal born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Highbury Road, Hitchin, SG4 9RT, England

      IIF 60
  • Bird, Andrew John
    British academy principal born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Taylor High School, Dunstall Road, Barton Under Needwood, Burton Upon Trent, Staffordshire, DE13 8AZ

      IIF 61
  • Bird, Andrew John
    British chief executive born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfax Multi Academy Trust, Fairfax Road, Sutton Coldfield, West Midlands, B75 7JT, England

      IIF 62
  • Copeman, Joanne Marie
    British academy principal born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Rugby Road, Hinckley, LE10 0QA, England

      IIF 63
  • Copeman, Joanne Marie
    British entertainer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Rugby Road, Hinckley, Leicestershire, LE10 0QA, England

      IIF 64
  • Favour Caroline Ogunsuyi
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 421, Brockles Mead, Harlow, CM19 4QQ, England

      IIF 65
  • Gorton, Caroline Jane
    British project worker born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a Beaconsfield Villas, Brighton, East Sussex, BN1 6HB

      IIF 66
  • Jones, Stephen Michael
    British finance director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Suffolk College, Out Risbygate, Bury St. Edmunds, Suffolk, IP33 3RL

      IIF 67
    • icon of address C/o Cambridge Regional College, Kings Hedges Road, Cambridge, CB4 2QT

      IIF 68 IIF 69 IIF 70
    • icon of address The College Of West Anglia, Tennyson Avenue, King's Lynn, Norfolk, PE30 2QW, United Kingdom

      IIF 71
  • Jones, Stephen Michael
    British vice principal finance and resources born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finance Dept, C/o West Suffolk College, Out Risbygate, Bury St Edmunds, Suffolk, IP33 3RL

      IIF 72
    • icon of address West Suffolk College, Out Risbygate, Bury St Edmunds, Suffolk, IP33 3RL

      IIF 73
  • Lloyd, Graham John
    British academy principal born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q3 Academy, Wilderness Lane, Great Barr, Birmingham, West Midlands, B43 7SD

      IIF 74
    • icon of address The Holly Hall Academy, Scotts Green Close, Dudley, West Midlands, DY1 2DU, United Kingdom

      IIF 75
  • Lloyd, Graham John
    British principal born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scotts Green Close, Dudley, West Midlands, DY1 2DU

      IIF 76
  • Morgan, Margaret Helen
    British financial director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron House, Melford Road, Acton, Suffolk, CO10 0BB, United Kingdom

      IIF 77
  • Mrs Samantha Jane Williamson
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Edgeware Avenue, Prestwich, Manchester, Lancashire, M25 0DW

      IIF 78
    • icon of address 14, Edgeware Avenue, Prestwich, Manchester, M25 0DW, United Kingdom

      IIF 79
  • Ms Shelley Simone
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 80
    • icon of address 203, West Street, Fareham, PO16 0EN, England

      IIF 81
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 82
  • Pendlebury, John
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Turflands, Croston, Lancashire, PR26 9RX, England

      IIF 83
  • Pendlebury, John
    British retired born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Blackpool Sixth Form College, Blackpool Old Road, Blackpool, Lancashire, FY3 7LR

      IIF 84
  • Breen, Tracy Gail
    British beauty born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hawthorn Close, Aldershot, Hampshire, GU12 4AX, England

      IIF 85
  • Davies, Jak
    British project worker born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Raisbeck Road, Raisbeck Road, Stockport, SK2 7BF, England

      IIF 86
  • Evans, Roxanne
    British school business manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conisbrough Ivanhoe Primary Academy, Old Road, Conisbrough, Doncaster, DN12 3LR

      IIF 87
  • Evans, Tracey
    British beauty born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Kings Road, Aldershot, Hampshire, GU11 3PQ, United Kingdom

      IIF 88
  • Habbijam, Jack Lawrence
    British company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Crawford Buildings, Homer Street, London, W1H 4NZ, United Kingdom

      IIF 89
  • Habbijam, Jack Lawrence
    British project worker born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 90
  • Halpin, Carol Anne
    British manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Dene Drive, Winsford, CW7 1DE, England

      IIF 91
  • Halpin, Carol Anne
    British project worker born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Edge, Cheviot Square, Winsford, Cheshire, CW7 1QS, England

      IIF 92
  • Halpin, Carol Anne
    British volunteer and work placement manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow 1a Dene Drive Winsford Cheshire, The Bungalow, 1a Dene Drive, Winsford, Cheshire, CW7 1AX, England

      IIF 93
  • Harris, Emma Yvonne
    British project worker born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Springwell Gardens, Churchdown, Gloucester, GL3 2AJ, United Kingdom

      IIF 94
  • Harris, Franklyn
    British project worker born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Southbury Road, Enfield, EN1 1YB, England

      IIF 95
  • Lloyd, Graham John
    British retired born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Hill House, Bye Street, Ledbury, Herefordshire, HR8 2AA, United Kingdom

      IIF 96
  • Mr Gervais Kouloungou-mambs
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Broadland Court, Wherry Road, Norwich, NR1 1UN, England

      IIF 97
  • Mr William James Lloyd-davies
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lower Market Street, Penryn, TR10 8BH, England

      IIF 98
  • Mrs Favour Caroline Ogunsuyi
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dunstalls, Harlow, CM19 5RA, United Kingdom

      IIF 99
  • Ogunsuyi, Caroline
    British project worker born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dunstalls, Harlow, Essex, CM19 5RA

      IIF 100
  • Wickens, Michael Carl
    British chairman primary care trust born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwind, Westerland, Marldon, Paignton, Devon, TQ3 1RR

      IIF 101
  • Wickens, Michael Carl
    British project worker born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwind, Marldon Cross, Marldon, Devon, TQ3 1RR, England

      IIF 102
  • Wickens, Michael Carl
    British retired born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwind, Westerland, Marldon, Paignton, Devon, TQ3 1RR

      IIF 103
  • Williams, David Robert
    British project worker born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Lovedean Lane, Waterlooville, Hants, PO8 9RW, England

      IIF 104
  • Divanis, Debra
    British community worker born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wilfred Street, Birtley, Durham, DH3 2NU

      IIF 105
  • Divanis, Debra
    British project worker born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wilfred Street, Birtley, Durham, DH3 2NU

      IIF 106
  • Earl, Mary
    British foster carer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Main Street, Warton, Carnforth, Lancashire, LA5 9PG, England

      IIF 107
  • Earl, Mary
    British project worker born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Main Street, Warton, Carnforth, Lancashire, LA5 9PG

      IIF 108
  • Evans, Samantha
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Jevington Way, London, SE12 9NG, England

      IIF 109
  • Harris, Laraine
    British project worker born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Meadway Close, London, NW11 7BA

      IIF 110
  • Maynard, Meret Samantha Eve
    British resource manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 111
  • Miss Tyla Jade Davies
    British born in May 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Church Street, Bedwas, Caerphilly, CF83 8EA, Wales

      IIF 112
  • Mrs Margaret Jane Hanford
    British born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Megan Close, Gorseinon, Swansea, SA4 4PS

      IIF 113
  • Ogunsuyi, Favour Caroline
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 421, Brockles Mead, Harlow, CM19 4QQ, England

      IIF 114
  • Ogunsuyi, Favour Caroline
    British teacher born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dunstalls, Harlow, CM19 5RA, United Kingdom

      IIF 115
    • icon of address 24, Dunstalls, Harlow, Essex, CM19 5RA, England

      IIF 116
    • icon of address 421, Brockles Mead, Harlow, CM19 4QQ, England

      IIF 117
  • Ogunsuyi, Favour Caroline
    British teaching born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dunstalls, Harlow, Essex, CM19 5RA, England

      IIF 118
  • Renshaw, Stuart John
    British academy principal born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Victoria Trading Estate, Victoria Business Park, Roche, St. Austell, Cornwall, PL26 8LX, England

      IIF 119
  • Renshaw, Stuart John
    British head teacher born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Omaha Road, Bodmin, Cornwall, PL31 1ER, England

      IIF 120
  • Wilson, Joanne Elizabeth
    British academy principal born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berwick Academy, Adams Drive, Berwick Upon Tweed, Northumberland, TD15 2JF

      IIF 121
  • Loughran, Brendan James
    British academy principal born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Piccadilly, London, W1J 0DD, United Kingdom

      IIF 122
    • icon of address The Aldridge Foundation, 10 Piccadilly, London, W1J 0DD

      IIF 123
  • Mcaleese, James Patrick
    British development worker born in March 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Brunswick House, 51 Wilson Street, Glasgow, G1 1UZ

      IIF 124
  • Mcaleese, James Patrick
    British project worker born in March 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Meadowburn, Bishopbriggs, Glasgow, G64 3HA, Scotland

      IIF 125
  • Mcaleese, James Patrick
    British project worker, volunteer centre glasgow born in March 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Meadowburn, Bishopbriggs, Glasgow, Strathclyde, G64 3HA, Scotland

      IIF 126
  • Miss Joanne Marie Copeman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Rugby Road, Hinckley, LE10 0QA, England

      IIF 127
    • icon of address 111, Rugby Road, Hinckley, Leicestershire, LE10 0QA, England

      IIF 128
  • Parker, David Mark John
    British academy principal born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsbridge Community College, Balkwill Road, Kingsbridge, Devon, TQ7 1PL

      IIF 129
  • Parker, David Mark John
    British headteacher born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pool Academy, Church Road, Pool, Redruth, Cornwall, TR15 3PZ

      IIF 130
  • Parker, David Mark John
    British principal born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penrice Community College, Charlestown Road, St Austell, Cornwall, PL25 3NR

      IIF 131
  • Parker, David Mark John
    British retired born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cricket Pavilion, Treninnick Hill, Newquay, Cornwall, TR7 2JU, England

      IIF 132
  • Parker, David Mark John
    British retired headteacher born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tregolls School An Academy, Chellew Road, Truro, Cornwall, TR1 1LH

      IIF 133
  • Walker, Marcus
    British resource manager born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Fitzroy Street, Silverstream House, 4th Floor, London, W1T 6EB, United Kingdom

      IIF 134
  • Williamson, Samantha Jane
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Station Avenue, Sandown, Isle Of Wight, PO36 9BW, England

      IIF 135
  • Carman, Sandra Elizabeth
    British assistant chief executive born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheffield Teaching Hospitals Nhs Foundation Trust, 8 Beech Hill Road, Sheffield, S10 2SB, England

      IIF 136
  • Henderson, David
    British guardian. born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Holmlea Court, Glasgow, G42 9EF, United Kingdom

      IIF 137
  • Henderson, David
    British none born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Holmlea Court, Glasgow, G42 9EF, Scotland

      IIF 138
    • icon of address 7, Holmlea Court, Glasgow, Lanarkshire, G42 9EF, Scotland

      IIF 139
  • Henderson, David
    British project worker born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Holmlea Court, 7 Holmlea Court, Glasgow, G42 9EF, United Kingdom

      IIF 140
  • James, Yvonne
    British project worker born in March 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Ammanford, Carmarthenshire, SA18 2NR

      IIF 141
  • Kouloungou-mambs, Gervais
    British none born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 209, 44-48 Magdalene Street, Magdalen Street, Norwich, NR3 1JU, England

      IIF 142
  • Macdonald Watson, Mary Evelyn
    British farmer born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Batts Farm, Batts Farm, North Brewham, Bruton, Somerset, BA10 0QN, England

      IIF 143
  • Macdonald Watson, Mary Evelyn
    British school business manager born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Batts Farm, North Brewham, Bruton, Somerset, BA10 0QN

      IIF 144
  • Mcparland, John Anthony Augustine
    British academy principal born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diocesan House, Lady Woottons Green, Canterbury, CT1 1NQ, United Kingdom

      IIF 145
  • Mcparland, John Anthony Augustine
    British headmaster born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benenden School, Cranbrook, Kent, TN17 4AA

      IIF 146
  • Mcparland, John Anthony Augustine
    British principal born in September 1953

    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 147
    • icon of address The John Wallis Church Of England Academy, Millbank Road, Kingsnorth, Ashford, Kent, TN23 3HG, England

      IIF 148
  • Morrison, Christopher James
    British business manager (employed) born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, 61 Green Lane, Redruth, Cornwall, TR15 1LS, United Kingdom

      IIF 149
  • Morrison, Christopher James
    British manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lamledra Barn, Lamledra Hill, Gorran Haven, St. Austell, Cornwall, PL26 6JS, England

      IIF 150 IIF 151
  • Morrison, Christopher James
    British manager of feast born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lamledra Barn, Lamledra Hill, Gorran Haven, St. Austell, Cornwall, PL26 6JS, England

      IIF 152
  • Morrison, Christopher James
    British project worker born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwall Scrapstore, St. Stephen, St. Austell, PL26 7QX, England

      IIF 153
  • Williamson, Samantha Jane
    British banking and finance born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Edgeware Avenue, Prestwich, Manchester, Lancashire, M25 0DW, United Kingdom

      IIF 154
  • Williamson, Samantha Jane
    British property consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Edgeware Avenue, Prestwich, Manchester, M25 0DW, United Kingdom

      IIF 155
  • Goodwin, Daniella Victoria
    British chief executive born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 156
  • Goodwin, Daniella Victoria
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 157
    • icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 158
    • icon of address Unit 1, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 159
  • Miss Daniella Victoria Goodwin
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Old Gloucester Road, Hambrook, Bristol, South Gloucestershire, BS16 1RQ, United Kingdom

      IIF 160
    • icon of address Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 161 IIF 162
    • icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 163
    • icon of address Unit 1, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 164
  • Page, Kirsty
    British project worker born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Leader Leisure Centre, Old Causeway, East High Street, Lauder, Berwickshire, TD2 6SX

      IIF 165
  • Walker, Joan Robertson
    British project worker born in February 1959

    Registered addresses and corresponding companies
    • icon of address 2 Landale Gardens, Burntisland, Fife, KY3 9HN

      IIF 166
  • Davies, Lowri Mair
    British none born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Church Street, Llandybie, Ammanford, Carms, SA18 3HZ

      IIF 167
  • Davies, Tyla Jade
    British project worker born in May 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Church Street, Bedwas, Caerphilly, CF83 8EA, Wales

      IIF 168
  • Diggins, Bruce Charles
    British manager born in April 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 5, 14 Buttrills Road, Barry, Vale Of Glamorgan, CF62 8EF

      IIF 169
  • Diggins, Bruce Charles
    British project manager born in April 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 5, 14 Buttrills Road, Barry, Vale Of Glamorgan, CF62 8EF

      IIF 170
  • Diggins, Bruce Charles
    British project worker born in April 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 5, 14 Buttrills Road, Barry, Vale Of Glamorgan, CF62 8EF

      IIF 171
  • Goodwin, Danielle
    Canadian project worker born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansbury Lodge, 117 Ricardo Street, Poplar, E14 6EQ

      IIF 172
  • Goodwin, Danielle
    Canadian social worker born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansbury Lodge, 117 Ricardo Street, Poplar, E14 6EQ

      IIF 173
  • Key, Caroline Nicola
    British project worker born in January 1969

    Registered addresses and corresponding companies
    • icon of address 3 Springfield Place, Canton, Cardiff, CF11 9NY

      IIF 174
  • Lee, Joseph Patrick
    British company director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 45 Chestnut Rise, Plumstead, London, SE18 1RJ

      IIF 175
  • Lee, Joseph Patrick
    British director of a charity born in March 1953

    Registered addresses and corresponding companies
    • icon of address 45 Chestnut Rise, Plumstead, London, SE18 1RJ

      IIF 176
  • Simone, Shelley
    British none born in October 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 44c, Church Street, Reigate, Surrey, RH2 0AJ

      IIF 177
  • Tate, Erica Maureen
    English project worker born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109c, Upper Tulse Hill, Tulse Hill, London, SW2 2RD

      IIF 178
  • Walker, Jacqueline
    British/american project worker born in April 1954

    Registered addresses and corresponding companies
    • icon of address 18 Great Western Road, Dorchester, Dorset, DT1 1UF

      IIF 179
  • Bell, Carolyn Mary
    British none born in June 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Hilland Drive, Bishopston, Swansea, SA3 3AJ

      IIF 180
  • Bell, Carolyn Mary
    British project manager born in June 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Hilland Drive, Bishopston, Swansea, West Glamorgan, SA3 3AJ

      IIF 181 IIF 182
  • Bell, Carolyn Mary
    British project worker born in June 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Pontardulais Road, Fforestfach, Swansea, West Glamorgan, SA5 4BA, United Kingdom

      IIF 183
  • Bell, Carolyn Mary
    British self employed bookkeeper born in June 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Hilland Drive, Bishopston, Swansea, West Glamorgan, SA3 3AJ

      IIF 184
  • Campbell Evans, Susan
    British hairdresser born in February 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Douglas Company Services Ltd, 44a The Green, Warlingham, Surrey, CR6 9NA, Uk

      IIF 185
  • Kidley, David Jessie
    British project worker born in July 1952

    Registered addresses and corresponding companies
    • icon of address 10 Ringwood Avenue, Amesbury, Wiltshire, SP4 7PF

      IIF 186
  • King, Caroline
    British secretary born in August 1958

    Registered addresses and corresponding companies
    • icon of address 58 Palace View, Croydon, Surrey, CR0 8QN

      IIF 187
  • Mr Graham Davies
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wenallt, Nant-y-patrick, St Asaph, Denbighshire, LL17 0BN, Wales

      IIF 188
  • Mrs Margaret-ann Mcgoldrick
    Scottish born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Uddingston, Glasgow, G71 7PT, Scotland

      IIF 189
  • Davies, Graham
    British project worker born in January 1948

    Registered addresses and corresponding companies
    • icon of address 28 St Chads Way, Prestatyn, Clwyd, LL19 8SN

      IIF 190
  • Dr Simon Ross Harrison
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Rewe, Exeter, Devon, EX5 4EU, United Kingdom

      IIF 191
  • Halpin, Carol Anne
    British project worker born in January 1966

    Registered addresses and corresponding companies
    • icon of address 22 Pentland Close, Winsford, Cheshire, CW7 1PA

      IIF 192
  • Hanford, Margaret Jane
    British operations director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Megan Close, Gorseinon, Swansea, SA4 4PS, Wales

      IIF 193
  • Harrison, Simon Ross
    British project worker born in August 1971

    Registered addresses and corresponding companies
    • icon of address 23 King Edward Street, St Davids, Exeter, EX4 4NY

      IIF 194
  • Lee, Joseph Patrick
    British company director

    Registered addresses and corresponding companies
    • icon of address 45 Chestnut Rise, Plumstead, London, SE18 1RJ

      IIF 195
  • Lee, Joseph Patrick
    British project worker

    Registered addresses and corresponding companies
    • icon of address 45 Chestnut Rise, Plumstead, London, SE18 1RJ

      IIF 196
  • Lowe, Suzanne
    British none born in March 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Redhill School, Junction Road, Stourbridge, West Midlands, DY8 1JX

      IIF 197
  • Pateman, Pauline Mary
    British none born in March 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Office 58 West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA

      IIF 198
  • Petherick, Jacqueline Ann
    British none born in February 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Lancaster Road, New Inn, Pontypool, Gwent, NP4 0NX, Wales

      IIF 199
  • Conrad, Nicholas Charles
    British fundraiser born in June 1947

    Registered addresses and corresponding companies
    • icon of address 11 Roman Way, Market Lavington, Devizes, Wiltshire, SN10 4EG

      IIF 200
  • Conrad, Nicholas Charles
    British project worker born in June 1947

    Registered addresses and corresponding companies
    • icon of address 11 Roman Way, Market Lavington, Devizes, Wiltshire, SN10 4EG

      IIF 201
  • Davies, Alun
    British project worker born in November 1963

    Registered addresses and corresponding companies
    • icon of address 7 Grantham Road, Kingswood, Bristol, BS15 1JR

      IIF 202
  • Davies, Noreen
    Irish project worker born in January 1950

    Registered addresses and corresponding companies
    • icon of address 5 Gwendoline Street, Merthyr Tydfil, Mid Glamorgan, CF47 9AD

      IIF 203
  • Davies, Noreen
    Irish social worker born in January 1950

    Registered addresses and corresponding companies
    • icon of address 5 Gwendoline Street, Merthyr Tydfil, Mid Glamorgan, CF47 9AD

      IIF 204
  • Downes, Tina
    British customer service agent born in November 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 205
  • David Eshun
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 206
  • Evans, Thomas Colin
    British project worker

    Registered addresses and corresponding companies
    • icon of address 28 Stewart Road, Oswestry, Shropshire, SY11 2HA

      IIF 207
  • Graham Davies
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wenallt, Nant Y Patrick, St. Asaph, LL17 0BN, United Kingdom

      IIF 208
  • Johnson, Jonathan Paul
    British head teacher born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Lowther Street, Whitehaven, Cumbria, CA28 7AH

      IIF 209
  • Johnson, Jonathan Paul
    British principal born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Fox Way, Buckingham, Buckinghamshire, MK18 7EH

      IIF 210
  • Lee, Joseph Patrick, Rev
    British chief executive

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacott, 12 New Fetter Lane, London, EC4A 1AG

      IIF 211
  • Mrs Meret Samantha Maynard
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tewkesbury House, Lower Street, Merriott, TA16 5NN, England

      IIF 212
  • Mrs Rebecca Gail Davies
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Hares Lane, Hugglescote, Coalville, West Midlands, LE67 2EB, United Kingdom

      IIF 213
  • Ms Daniella Goodwin
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 214
  • Ms Lisa Jane Holroyd
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grains Bar Hotel, Grains Bar, Oldham, OL1 4SX, United Kingdom

      IIF 215
  • Pritchard, Jackie
    British director born in November 1960

    Registered addresses and corresponding companies
    • icon of address 102 Ringwood Avenue, Chesterfield, Derbyshire, S41 8QZ

      IIF 216
  • Pritchard, Jackie
    British project worker born in November 1960

    Registered addresses and corresponding companies
    • icon of address 8 Wellington Street, New Whittington, Chesterfield, Derbyshire, S43 2BJ

      IIF 217
  • Cowl, Jane Elizabeth Alice
    British project worker

    Registered addresses and corresponding companies
    • icon of address 115 Manor Road, London, N16 5PB

      IIF 218
  • Eshun, David
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 219
  • Goodwin, Danielle
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 220
  • Gorton, Caroline Jane
    British project worker

    Registered addresses and corresponding companies
    • icon of address 41a Beaconsfield Villas, Brighton, East Sussex, BN1 6HB

      IIF 221
  • Halpin, Carol Anne
    British project worker

    Registered addresses and corresponding companies
    • icon of address 22 Pentland Close, Winsford, Cheshire, CW7 1PA

      IIF 222
  • Harris, David Alan
    British project worker born in November 1939

    Registered addresses and corresponding companies
    • icon of address 20 Greysham Court Demesne Road, Manchester, M16 8PF

      IIF 223
  • Jackline Kipwola
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 224
  • King, Caroline
    British project worker

    Registered addresses and corresponding companies
    • icon of address 58 Palace View, Croydon, Surrey, CR0 8QN

      IIF 225
  • Miss Abigail Judith Evans
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirk Hallam Community Academy, Godfrey Drive, Ilkeston, Derbyshire, DE7 4HH

      IIF 226
  • Simone, Shelley
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadway House, 17 - 21 Brighton Road, Surbiton, Surrey, KT6 5LR, England

      IIF 227
  • Vansadia, Hemraj
    British community worker born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Plashet Road, Plaistow, London, E13 0RA

      IIF 228
  • Vansadia, Hemraj
    British home care manager born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ashley Road, London, E7 8PE, England

      IIF 229
  • Vansadia, Hemraj
    British project worker born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Plashet Road, Plaistow, London, E13 0RA

      IIF 230
  • Vansadia, Hemraj
    British service manager born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Plashet Road, Plaistow, London, E13 0RA

      IIF 231
  • Walker, Elizabeth Diane
    British project worker

    Registered addresses and corresponding companies
    • icon of address 17 Langmore Court, Hanover Way, Bexleyheath, Kent, DA6 8BZ

      IIF 232
  • Williamson, Samantha Jane
    British academy principal born in May 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Rochester House, St Georges Place, Canterbury, Kent, CT1 1TU, Uk

      IIF 233
  • Carman, Sandra Elizabeth
    British project worker born in December 1969

    Registered addresses and corresponding companies
    • icon of address 91 Bradley Street, Sheffield, South Yorkshire, S10 1PA

      IIF 234 IIF 235
  • Conlin, Carol Anne
    British assistant director born in November 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Flat3, 105 North Road, Belfast, BT5 5NF

      IIF 236
  • Conlin, Carol Anne
    British assistant keeper born in November 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Victoria Street, Armagh, Co Armagh, BT61 9DS

      IIF 237
  • Conlin, Carol Anne
    British consultant born in November 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Davies, Karen Louise
    British project worker born in January 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 631, Lisburn Road, Belfast, BT9 7GT

      IIF 240
  • Danielle Goodwin
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 241
  • Evans, Abigail Judith
    British school business manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirk Hallam Community Academy, Godfrey Drive, Ilkeston, Derbyshire, DE7 4HH

      IIF 242
  • Henderson, David
    British support worker born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Holmlea Court, Glasgow, G42 9EF, United Kingdom

      IIF 243
  • Holroyd, Lisa Jane
    British school business manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halsford Park Primary School, Manor Road, East Grinstead, West Sussex, RH19 1LR, United Kingdom

      IIF 244
  • Kipwola, Jackline
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 245
  • Kipwola, Jackline
    British project worker born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Colchester Avenue, London, Greater London, E12 5LE, United Kingdom

      IIF 246
  • Knowles, Robert Jack Gortley
    British project worker

    Registered addresses and corresponding companies
    • icon of address 9 Abingdon Court, 483 Wellingborough Road, Northampton, Northamptonshire, NN3 3HN

      IIF 247
  • Mcgoldrick, Margaret-ann
    Scottish project worker born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Uddingston, Glasgow, G71 7PT, Scotland

      IIF 248
  • Millard, Isobel Judith
    British retired born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crescent Chambers, South Crescent, Llandrindod Wells, Powys, LD1 5DH

      IIF 249
  • Mrs Caroline Dorothee Comerford
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ar Taigh, Rockhall, Collin, Dumfries, Dumfriesshire, DG1 4JW, United Kingdom

      IIF 250
    • icon of address Loch Arthur Camphill Community, Beeswing, Dumfries, DG2 8JQ

      IIF 251
  • O'keefe, Simon John
    British academy principal born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sturry Ce Primary School, Park View, Sturry, Canterbury, Kent, CT2 0NR

      IIF 252
  • O'keefe, Simon John
    British headteacher born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Millstream Green, Willesborough, Ashford, Kent, TN24 0SU

      IIF 253
  • O'keefe, Simon John
    British retired born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sturry Ce Primary School, Park View, Sturry, Canterbury, Kent, CT2 0NR

      IIF 254
  • Pendlebury, John
    British academy principal born in September 1947

    Resident in United Kingdom

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

      IIF 255
  • Bell, Carolyn Mary
    Welsh none born in June 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Brecon Road, Ystradgynlais, Powys, SA9 1HE

      IIF 256
  • Davies, David Glyn
    British civil servant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Wesley Road, Ironbridge, Telford, Salop, TF8 7BD

      IIF 257
  • Davies, David Glyn
    British computer programmer born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Wesley Road, Ironbridge, Telford, Salop, TF8 7BD

      IIF 258
  • Davies, David Glyn
    British councillor born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, David Glyn
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Wesley Road, Ironbridge, Telford, Salop, TF8 7BD

      IIF 261
  • Davies, David Glyn
    British project worker born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Wesley Road, Ironbridge, Telford, Salop, TF8 7BD

      IIF 262
  • Davies, David Glyn
    British project worker/case worker born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Severn Gorge Countryside Trust, Darby Road, Coalbrookdale, Telford, Shropshire, TF8 7EP, England

      IIF 263
  • Davies, Graham
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wenallt, Nant-y-patrick, St Asaph, LL17 0BN, Wales

      IIF 264
  • Davies, Graham
    British retired born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wenallt, Nant Y Patrick, St. Asaph, Denbighshire, LL17 0BN, United Kingdom

      IIF 265
  • Davies, Rebecca Gail
    British project worker born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Hares Lane, Hugglescote, Coalville, West Midlands, LE67 2EB, United Kingdom

      IIF 266
  • Holroyd, Lisa Jane
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grains Bar Hotel, Grains Bar, Oldham, OL1 4SX, United Kingdom

      IIF 267
  • Jones, Helen
    British academy principal born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scissett Middle School, Wakefield Road, Scissett, Huddersfield, West Yorkshire, HD8 9JX

      IIF 268
  • Macdonald Watson, Mary Evelyn

    Registered addresses and corresponding companies
    • icon of address Batts Farm, North Brewham, Bruton, Somerset, BA10 0QN

      IIF 269
    • icon of address Batts Farm, North Brewham, Bruton, Somerset, BA10 0QN, England

      IIF 270
  • Simone, Shelley

    Registered addresses and corresponding companies
    • icon of address Meadway House, 17 - 21 Brighton Road, Surbiton, Surrey, KT6 5LR, England

      IIF 271
  • Carman, Sandra Elizabeth

    Registered addresses and corresponding companies
    • icon of address Sheffield Teaching Hospitals Nhs Foundation Trust, 8 Beech Hill Road, Sheffield, S10 2SB

      IIF 272
  • Comerford, Caroline Dorothee

    Registered addresses and corresponding companies
    • icon of address Ar Taigh, Rockhall, Collin, Dumfries, Dumfriesshire, DG1 4JW, United Kingdom

      IIF 273
  • Conlin, Carol Anne
    Irish project worker born in November 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Flat 3, 105 North Road, Belfast, BT5 5NF

      IIF 274
  • Davies, Alun
    British freelance consultant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 275
  • Evans, Samantha Ann
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heath Road, Thornton Heath, Surrey, CR7 8NF, England

      IIF 276
  • Evans, Samantha Ann
    British school business manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Jevington Way, Lee, London, SE12 9NG, United Kingdom

      IIF 277
  • Harrison, Simon Ross, Dr
    British hospital chaplain born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Rewe, Exeter, Devon, EX5 4EU, United Kingdom

      IIF 278
  • Harrison, Simon Ross, Dr
    British pastoral care lead born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ukbhc Administration, Pastoral & Spiritual Care Team, Hull Royal Infirmary, Anlaby Road, Kingston Upon Hull, HU3 2JZ, England

      IIF 279
  • Hipkin, Caroline
    British project worker born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Maidenburgh Street, Colchester, CO1 1UB, United Kingdom

      IIF 280
  • Howden-evans, Jonathan Paul, Dr
    British manager born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pegasus House, Glossop Road, Sheffield, S10 2QD, England

      IIF 281
  • Jones, Stephen Michael

    Registered addresses and corresponding companies
    • icon of address Finance Dept, C/o West Suffolk College, Out Risbygate, Bury St Edmunds, Suffolk, IP33 3RL

      IIF 282
    • icon of address West Suffolk College, Out Risbygate, Bury St Edmunds, Suffolk, IP33 3RL, United Kingdom

      IIF 283
  • Lee, Joseph Patrick, Rev
    British chief executive born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Wood Street, London, EC2V 6DL, United Kingdom

      IIF 284
  • Loughran, Brendan
    British academy principal born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Jepps Avenue, Barton, Preston, PR3 5AS

      IIF 285
  • Loughran, Brendan
    British headteacher born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Jepps Avenue, Barton, Preston, PR3 5AS

      IIF 286
  • Mathieson, Helen Margaret
    British academy principal born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marine Academy Plymouth, Trevithick Road, St Budeaux, Plymouth, Devon, PL5 2AF, England

      IIF 287
  • Mathieson, Helen Margaret
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ernesettle Community School, Biggin Hill, Plymouth, PL5 2RB, United Kingdom

      IIF 288
  • Mathieson, Helen Margaret
    British education consultant born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon Valley College, Durrington, Salisbury, Wiltshire, SP4 8HH, England

      IIF 289 IIF 290
    • icon of address Aspire Academy Trust, Oak Suite, Sapc House, St Austell Business Park, St. Austell, Cornwall, PL25 4FD, England

      IIF 291
  • Mathieson, Helen Margaret
    British headteacher born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alderley, Trenance, Mawgan Porth, Newquay, Cornwall, TR8 4DA

      IIF 292
  • Mathieson, Helen Margaret
    British principal born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marine Academy Plymouth, Trevithick Road, St Budeaux, Plymouth, PL5 2AF, United Kingdom

      IIF 293
  • Mathieson, Helen Margaret
    British retired born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifteen Cornwall, On The Beach, Watergate Bay, Newquay, Cornwall, TR8 4AA, England

      IIF 294
  • Mcaleese, James Patrick

    Registered addresses and corresponding companies
    • icon of address 53, Meadowburn, Bishopbriggs, Glasgow, Strathclyde, G64 3HA, Gb-gbr

      IIF 295
  • Miss Samantha Jane Williamson
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Braham Street, London, E1 8EE, United Kingdom

      IIF 296
  • Mr Robert Jack Gortley Knowles
    British born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, England

      IIF 297
  • Renshaw, Stuart John
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15 Victoria Trading Estate, Victoria Business Park, Roche, St. Austell, PL26 8LX, England

      IIF 298
  • Renshaw, Stuart John
    British principal born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Omaha Road, Omaha Road, Bodmin, Cornwall, PL31 1ER, England

      IIF 299
    • icon of address Beacon Place, Victoria, Roche, St. Austell, Cornwall, PL26 8LG

      IIF 300
  • Stanier, Andrew Joseph
    British academy principal born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Angel Square, Manchester, M60 0AG, United Kingdom

      IIF 301
  • Stanier, Andrew Joseph
    British retired principal born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Asquith Bottom Mill, Sowerby Bridge, West Yorkshire, HX6 3BT, United Kingdom

      IIF 302
  • Wilson, Joanne Elizabeth
    British educational leadership born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dene Bank, Giles Street, Netherthong, Holmfirth, HD9 3EF, United Kingdom

      IIF 303
  • Comerford, Caroline Dorothee
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ar Taigh, Rockhall, Collin, Dumfries, Dumfriesshire, DG1 4JW, United Kingdom

      IIF 304
  • Comerford, Caroline Dorothee
    British project worker born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loch Arthur Camphill Community, Beeswing, Dumfries, DG2 8JQ

      IIF 305
  • Holroyd, Lisa Jane

    Registered addresses and corresponding companies
    • icon of address Halsford Park Primary School, Manor Road, East Grinstead, West Sussex, RH19 1LR, United Kingdom

      IIF 306
  • Howden-evans, Jonathan Paul, Dr
    British lecturer born in October 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Swansea University, Singleton Park, Swansea, SA2 8PP, Uk

      IIF 307
  • Lloyd-davies, William James
    British project worker born in October 1952

    Registered addresses and corresponding companies
    • icon of address 3 Garw Fechan Road, Pontyrhyl, Bridgend, Mid Glamorgan, CF32 8BX

      IIF 308
  • Lloyd-davies, William James
    British unemployed born in October 1952

    Registered addresses and corresponding companies
    • icon of address 3 Garw Fechan Road, Pontyrhyl, Bridgend, Mid Glamorgan, CF32 8BX

      IIF 309
  • Maynard, Meret Samantha Eve

    Registered addresses and corresponding companies
    • icon of address 8, Harts Gardens, Guildford, Surrey, GU2 6QA

      IIF 310
    • icon of address Sfp, Warehouse W, 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 311
  • Mcaleese, James

    Registered addresses and corresponding companies
    • icon of address Beaverhall House, 27/5 Beaverhall Road, Beaverhall Road, Edinburgh, EH7 4JE, Scotland

      IIF 312
  • Ogunsuyi, Favour Caroline

    Registered addresses and corresponding companies
    • icon of address 421, Brockles Mead, Harlow, CM19 4QQ, England

      IIF 313
  • Williamson, Samantha Jane
    British principal born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Narrow Quay House, Narrow Quay, Bristol, BS1 4QA, England

      IIF 314
  • Carman, Sandra Elizabeth
    British company secretary born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sheffield Teaching Hospitals Nhs Foundation Trust, 8 Beech Hill Road, Sheffield, S10 2SB

      IIF 315
  • Conlin, Carol Anne

    Registered addresses and corresponding companies
    • icon of address Flat 3, 105 North Road, Belfast, BT5 5NF

      IIF 316
  • Henderson, David

    Registered addresses and corresponding companies
    • icon of address 7, Holmlea Court, Glasgow, Lanarkshire, G42 9EF

      IIF 317
  • Hipkin, Caroline

    Registered addresses and corresponding companies
    • icon of address 18, Maidenburgh Street, Colchester, CO1 1UB, United Kingdom

      IIF 318
  • Knowles, Robert Jack Gortley
    British company director born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Abingdon Court, 483 Wellingborough Road, Northampton, Northamptonshire, NN3 3HN

      IIF 319
  • Knowles, Robert Jack Gortley
    British project worker born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Abingdon Court, 483 Wellingborough Road, Northampton, Northamptonshire, NN3 3HN

      IIF 320
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 321
  • Knowles, Robert Jack Gortley
    British retired born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, England

      IIF 322
    • icon of address 9 Abingdon Court, 483 Wellingborough Road, Northampton, Northamptonshire, NN3 3HN

      IIF 323 IIF 324
  • Williamson, Samantha Jane
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Braham Street, London, E1 8EE, United Kingdom

      IIF 325
  • Harerimana, Redempta Umulisa
    British project worker born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 326
  • Lloyd Davies, William James
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lower Market Street, Penryn, Cornwall, TR10 8BH, United Kingdom

      IIF 327
  • Mrs Lorraine Chidarikire
    Zimbabwean born in January 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Knockburn Court, Lisburn, BT28 2QQ, Northern Ireland

      IIF 328 IIF 329
  • Miss Redempta Umulisa Harerimana
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 330
  • Chidarikire, Lorraine
    Zimbabwean health care assistant born in January 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Knockburn Court, Lisburn, BT28 2QQ, Northern Ireland

      IIF 331
  • Chidarikire, Lorraine
    Zimbabwean project worker born in January 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Knockburn Court, Lisburn, BT28 2QQ, Northern Ireland

      IIF 332
  • Romanova-piri, Snezhana Nedyalkova
    British customer service agent born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Holly House, 1a Elthorne Court, Feltham, Middlesex, TW13 5DX, England

      IIF 333
  • Kouloungou-mambs, Gervais
    Congo-brazzaville project worker born in December 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Unicorn Yard, Norwich, NR3 3AL, United Kingdom

      IIF 334
  • Kouloungou Mambs, Gervais
    Congolese project worker born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Rigbys Court, St Giles Street, Norwich, Norfolk, NR2 1NT

      IIF 335
  • Kouloungou Mambs, Gervais
    Congolese refugee service co-ordinator born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62/64 Victoria Road, Cambridge, Cambridgeshire, CB4 3DU

      IIF 336
  • De Andrade Carvalho Froes Leitao Dos Santos, Maria Teresa
    Brazilian project worker born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52-54 Featherstone Street, London, EC1Y 8RT

      IIF 337
child relation
Offspring entities and appointments
Active 106
  • 1
    icon of address 101 Walm Lane, Willesden Green, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 59 - Director → ME
  • 2
    icon of address Willmott House, 12 Blacks Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 58 - Director → ME
  • 3
    icon of address 8 Glebe Road, Staines-upon-thames, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 333 - Director → ME
  • 4
    icon of address 41a Beaconsfield Villas, Brighton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Ar Taigh Rockhall, Collin, Dumfries, Dumfriesshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 304 - Director → ME
    icon of calendar 2025-07-25 ~ now
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SCALEFORETAIL LTD - 2022-12-09
    icon of address Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 7
    ALDRIDGE EDUCATION LIMITED - 2016-08-31
    icon of address 10 Piccadilly, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 122 - Director → ME
  • 8
    ALDRIDGE SUSSEX EDUCATION TRUST - 2016-02-29
    icon of address The Aldridge Foundation, 10 Piccadilly, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 123 - Director → ME
  • 9
    icon of address 421 Brockles Mead, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,726 GBP2022-09-30
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 313 - Secretary → ME
  • 10
    icon of address Armthorpe Academy Mere Lane, Armthorpe, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address The Old Post Office, Rewe, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,177 GBP2019-03-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 54 Kings Road, Aldershot, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 85 - Director → ME
    IIF 88 - Director → ME
  • 13
    icon of address Boston Grammar School, South End, Boston
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Boston Grammar School, South End, Boston
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Unit 6,capel Hendre Ind Est, Ammanford, Dyfed
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,764,813 GBP2023-11-30
    Officer
    icon of calendar 2010-08-17 ~ now
    IIF 167 - Director → ME
  • 16
    icon of address Lansbury Lodge, 117 Ricardo Street, Poplar
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 172 - Director → ME
  • 17
    icon of address Kalam House, Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Schofield Sweeney, Church Bank House, Bradford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 10 Hurlstone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 178 - Director → ME
  • 20
    icon of address 7 Holmlea Court, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 241 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address 45 Fitzroy Street, Silverstream House, 4th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 23
    icon of address 8 Beech Hill Road, Sheffield, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -259,378 GBP2024-03-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 315 - Director → ME
    icon of calendar 2023-02-03 ~ now
    IIF 272 - Secretary → ME
  • 24
    icon of address Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 25
    THE ENGLISH CIVIL WAR SOCIETY LIMITED - 2018-02-08
    icon of address Batts Farm, North Brewham, Bruton, Somerset
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2013-09-29 ~ dissolved
    IIF 270 - Secretary → ME
  • 26
    CJJG LIMITED - 2017-01-17
    icon of address 50 Lower Market Street, Penryn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,174 GBP2017-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Stratford Advice Arcade, 107-109 The Grove, Stratford, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,993 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Office 58 West Midlands House, Gipsy Lane, Willenhall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 198 - Director → ME
  • 29
    icon of address 153 Lovedean Lane, Waterlooville, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 104 - Director → ME
  • 30
    icon of address Kirkdale House, 7 Kirkdale Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 22 - Has significant influence or controlOE
  • 31
    FYLDE COAST TEACHING SCHOOL LIMITED - 2021-03-02
    icon of address The Blackpool Sixth Form College, Blackpool Old Road, Blackpool, Lancashire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 84 - Director → ME
  • 32
    icon of address 111 Rugby Road, Hinckley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 33
    icon of address 2 Church Street, Uddingston, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Grains Bar Hotel, Grains Bar, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    375,745 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 215 - Has significant influence or controlOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 111 Rugby Road, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 36
    icon of address 16 Station Avenue, Sandown, Isle Of Wight, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite 3, 46 Kneesworth Street, Royston, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,565 GBP2018-12-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 93 Market Street, Farnworth, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-19 ~ dissolved
    IIF 286 - Director → ME
  • 39
    icon of address C/o Cambridge Regional College, Kings Hedges Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 69 - Director → ME
  • 40
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 90 - Director → ME
  • 42
    icon of address 24 Crawford Buildings Homer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4385, 14029817: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Dene Bank Giles Street, Netherthong, Holmfirth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 303 - Director → ME
  • 45
    icon of address 49 Church Street, Bedwas, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 20 Turflands, Croston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    THE LEARNING ACADEMY TRUST - 2019-07-23
    TRENANCE LEARNING ACADEMY - 2016-02-26
    icon of address The Old Cricket Pavilion, Treninnick Hill, Newquay, Cornwall, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 132 - Director → ME
  • 48
    KIRK HALLAM COMMUNITY TECHNOLOGY & SPORTS COLLEGE - 2014-07-24
    icon of address Kirk Hallam Community Academy, Godfrey Drive, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
  • 49
    icon of address Lamledra Barn Lamledra Hill, Gorran Haven, St. Austell, Cornwall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21 GBP2021-03-31
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 151 - Director → ME
  • 50
    icon of address Lamledra Barn Lamledra Hill, Gorran Haven, St. Austell, Cornwall, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 152 - Director → ME
  • 51
    icon of address 54 Colchester Avenue, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 246 - Director → ME
  • 52
    icon of address 93 Jevington Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Steel City Stadium Sheffield Olympic Legacy Park, Worksop Road, Sheffield, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 136 - Director → ME
  • 54
    icon of address 27 Megan Close, Gorseinon, Swansea
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 39 Springwell Gardens, Churchdown, Gloucester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,861 GBP2021-11-30
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 23 Heath Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 276 - Director → ME
  • 57
    icon of address 16 Blossom Street, Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -880,361 GBP2019-08-31
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address 631 Lisburn Road, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 240 - Director → ME
  • 59
    icon of address Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 55 - Director → ME
  • 60
    icon of address Heron House, Melford Road, Acton, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address C/o Cambridge Regional College, Kings Hedges Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 68 - Director → ME
  • 62
    icon of address 73 Lowther Street, Whitehaven, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 209 - Director → ME
  • 63
    MARTIN SHEVILL CONSULTANCY LIMITED - 2019-08-23
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 32 Hares Lane, Hugglescote, Coalville, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 105 North Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 1987-04-13 ~ now
    IIF 236 - Director → ME
    icon of calendar 1987-04-13 ~ now
    IIF 316 - Secretary → ME
  • 66
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ now
    IIF 111 - Director → ME
    icon of calendar 2011-08-31 ~ now
    IIF 311 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    369,601 GBP2021-09-30
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 68
    SOUTH GLAMORGAN COUNCIL ON ALCOHOL - 2004-09-29
    SOUTH GLAMORGAN COUNCIL ON ALCOHOLISM - 1988-11-18
    icon of address 273 Cowbridge Road East, Canton, Cardiff, Wales
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2000-01-26 ~ dissolved
    IIF 170 - Director → ME
  • 69
    icon of address 1 King Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 41 - Director → ME
  • 70
    icon of address 9 Manor Heights, Rathfriland, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 162 - Has significant influence or control as a member of a firmOE
  • 72
    SEARCHTANK CIVILS LTD LTD - 2021-08-04
    SEARCHTANK TEMPS LTD - 2021-08-02
    icon of address 11c Kingsmead Square, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,398 GBP2022-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    148,793 GBP2021-09-30
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 14 Edgeware Avenue, Prestwich, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 47 Birtles Road, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 11 - Director → ME
  • 77
    icon of address Wenallt, Nant-y-patrick, St Asaph, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Wenallt, Nant Y Patrick, St. Asaph, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 208 - Has significant influence or control as a member of a firmOE
    IIF 208 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 79
    PROLEAD LIMITED - 2013-02-08
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 185 - Director → ME
  • 80
    icon of address 1-3 Omaha Road Omaha Road, Bodmin, Cornwall, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 299 - Director → ME
  • 81
    icon of address Kalam House 252-262 Romford Road, Forest Gate, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 206 - Has significant influence or controlOE
  • 82
    SYNERGIZE TALENT LTD - 2025-02-05
    icon of address Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 83
    THE ENGLISH CIVIL WAR SOCIETY GUARANTEE 2017 LIMITED - 2018-02-08
    icon of address Batts Farm, North Brewham, Bruton, Somerset
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 144 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 269 - Secretary → ME
  • 84
    icon of address 4th Floor Asquith Bottom Mill, Sowerby Bridge, W Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 302 - Director → ME
  • 85
    icon of address Lamledra Barn Lamledra Hill, Gorran Haven, St. Austell, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 150 - Director → ME
  • 86
    icon of address The Elms, 61 Green Lane, Redruth, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 149 - Director → ME
  • 87
    icon of address Begbies Traynor, The Old Barn Caverswall Park Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-07-25 ~ dissolved
    IIF 259 - Director → ME
  • 88
    icon of address Unit 15 Victoria Trading Estate Victoria Business Park, Roche, St. Austell, Cornwall, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 119 - Director → ME
  • 89
    icon of address Sturry Ce Primary School Park View, Sturry, Canterbury, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 254 - Director → ME
  • 90
    icon of address 7 Holmlea Court, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 110 Dene Drive, Winsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    icon of address 3 Knockburn Court, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address Oaktree House, 408 Oakwood Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Tregolls School An Academy, Chellew Road, Truro, Cornwall
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 133 - Director → ME
  • 95
    icon of address 3 Overberry Close, Overberry Close, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 27 Ashley Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 229 - Director → ME
  • 97
    icon of address 147 Sea Road, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Governors' Office Green House, 158 Northgate, Wakefield, West Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    26,323,244 GBP2020-07-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 4 - Has significant influence or controlOE
  • 99
    icon of address 15 Mercers Way, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 280 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 318 - Secretary → ME
  • 100
    icon of address Milburn House, 3 Oxford Street, Workington, Cumbria
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 101
    TRIANGLE GRAPHICS LIMITED - 1988-03-15
    WILDE DESIGNS (GRAPHICS) LIMITED - 1988-04-20
    DYFLEX LIMITED - 1987-10-28
    icon of address Sbm & Co, 24 Wandsworth Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,006 GBP2024-03-31
    Officer
    icon of calendar 1992-08-17 ~ now
    IIF 218 - Secretary → ME
  • 102
    icon of address 14 Edgeware Avenue, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,803 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 92 - Director → ME
  • 104
    icon of address C/o Cambridge Regional College, Kings Hedges Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 70 - Director → ME
  • 105
    icon of address 22 Brecon Road, Ystradgynlais, Powys
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 256 - Director → ME
  • 106
    icon of address 5 Wilfred Street, Birtley, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-29 ~ now
    IIF 105 - Director → ME
Ceased 138
  • 1
    icon of address Goleufan, 27 Chester Street, St Asaph, Denbighshire, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 1991-03-14 ~ 1994-06-01
    IIF 190 - Director → ME
  • 2
    icon of address Q3 Academy Wilderness Lane, Great Barr, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2012-02-22 ~ 2015-12-01
    IIF 74 - Director → ME
  • 3
    icon of address 41a Beaconsfield Villas, Brighton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2006-04-01
    IIF 221 - Secretary → ME
  • 4
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2004-05-01
    IIF 320 - Director → ME
    icon of calendar 2005-04-06 ~ 2025-04-05
    IIF 321 - Director → ME
    icon of calendar 2003-10-14 ~ 2011-10-26
    IIF 247 - Secretary → ME
  • 5
    icon of address Tangier Buildings, Greggs Lane, Whitehaven, Cumbria
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-12-14 ~ 2003-11-28
    IIF 108 - Director → ME
  • 6
    OSSETT ACADEMY AND SIXTH FORM COLLEGE - 2016-07-15
    icon of address Ossett Academy & Sixth Form College, Storrs Hill Road, Ossett, West Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2014-12-19
    IIF 15 - Director → ME
  • 7
    ADREF LTD
    - now
    CYNON ACTION SINGLE HOMELESS - 1998-04-01
    icon of address 54-55 Bute Street, Aberdare
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2004-08-02
    IIF 204 - Director → ME
  • 8
    icon of address Mercantile Chambers, 39-69 Bothwell Street, Glasgow, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-25 ~ 2016-09-30
    IIF 124 - Director → ME
  • 9
    AFRICA HEALTH ORGANISATION (AHO) - 2013-11-29
    icon of address Suite/office 4b 43 Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-16 ~ 2011-02-01
    IIF 335 - Director → ME
  • 10
    NORWICH CONGOLESE COMMUNITY GROUP - 2013-04-15
    AFRICA RESOURCE FOR KIDNEY DISEASES (AFREKID) - 2012-11-14
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2011-02-01
    IIF 334 - Director → ME
  • 11
    ALDRIDGE NORTH WEST EDUCATION TRUST - 2016-08-31
    DARWEN ACADEMY TRUST - 2014-05-29
    icon of address Duke's Aldridge Academy, Trulock Road, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-18 ~ 2014-12-02
    IIF 285 - Director → ME
  • 12
    icon of address Ystradgynlais Recycling, Old Remploy Wind Road, Ystradgynlais, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2010-10-19
    IIF 180 - Director → ME
  • 13
    APPLIED ARTS UN. LTD. - 2018-01-05
    SWANSEA GUILD OF ARTISTS LTD - 2015-01-07
    APPLIED ARTS AND MUSIC LTD - 2020-08-17
    icon of address 16 Lon Cadog Cwmgwyn, Sketty, Swansea, West Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-16 ~ 2003-06-14
    IIF 184 - Director → ME
  • 14
    icon of address 421 Brockles Mead, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,726 GBP2022-09-30
    Officer
    icon of calendar 2013-10-30 ~ 2014-07-07
    IIF 116 - Director → ME
    icon of calendar 2013-10-28 ~ 2013-10-29
    IIF 118 - Director → ME
  • 15
    SANDY HILL ACADEMY - 2013-01-25
    THE CORNWALL ACADEMY TRUST - 2014-05-13
    icon of address 20 St Austell Business Park, Carclaze, St. Austell, Cornwall, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2016-02-22
    IIF 291 - Director → ME
  • 16
    icon of address The Mount Business Centre, 2 Woodstock Link, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2004-06-09
    IIF 239 - Director → ME
  • 17
    icon of address Benenden School, Cranbrook, Kent
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-19 ~ 2020-06-18
    IIF 146 - Director → ME
  • 18
    icon of address Berwick Academy, Adams Drive, Berwick Upon Tweed, Northumberland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2021-09-10
    IIF 121 - Director → ME
  • 19
    icon of address Black & Minority Ethnic, Carers Support Service, Selby Centre, Selby Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2006-02-24
    IIF 228 - Director → ME
  • 20
    icon of address Brecknock Womens Aid, 2 Wheat Street, Brecon, Powys
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2008-09-30
    IIF 181 - Director → ME
  • 21
    icon of address 106-114 Borough High Street, Southwark, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-16 ~ 2001-12-31
    IIF 234 - Director → ME
  • 22
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2002-03-23
    IIF 200 - Director → ME
  • 23
    icon of address Lansbury Lodge, 117 Ricardo Street, Poplar
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-08 ~ 2020-10-05
    IIF 173 - Director → ME
  • 24
    icon of address 166 Newport Road, Cardiff
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2005-11-17
    IIF 169 - Director → ME
  • 25
    CARDIFF WOMEN'S AID LIMITED - 2023-05-10
    icon of address 65 Penarth Road, Cardiff, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2002-07-01
    IIF 174 - Director → ME
  • 26
    icon of address Kalam House, Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2015-04-20
    IIF 40 - Director → ME
  • 27
    icon of address 1 Stop, 23 Bridge Street, Carmarthen, Carmarthenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2013-07-01
    IIF 141 - Director → ME
  • 28
    THE SAINTS' WAY CHURCH OF ENGLAND MULTI ACADEMY TRUST - 2017-12-07
    icon of address First Floor Offices, Unit 2, Marlin House Agar Way, Pool, Redruth, Cornwall, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2022-06-07
    IIF 298 - Director → ME
    icon of calendar 2012-12-05 ~ 2017-12-07
    IIF 120 - Director → ME
  • 29
    CENTRE FOR GLOBAL EDUCATION LIMITED - 2011-06-06
    ONE WORLD CENTRE (NI) LIMITED - 2004-04-07
    icon of address 9 University Street, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 1991-02-21 ~ 1999-05-13
    IIF 274 - Director → ME
  • 30
    WEST LAKES MULTI ACADEMY TRUST - 2022-12-06
    WEST LAKES ACADEMY - 2018-06-05
    icon of address West Lakes Academy, Main Street, Egremont, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-06-01
    IIF 32 - Director → ME
  • 31
    icon of address 31 High Street, Madeley, Telford, Salop
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-09 ~ 2011-05-11
    IIF 258 - Director → ME
  • 32
    icon of address 39-41 St. Davids Hill, Exeter, Devon
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-01-27 ~ 2002-10-14
    IIF 194 - Director → ME
  • 33
    icon of address Room Pa 108 Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-08-30
    Officer
    icon of calendar 2012-11-19 ~ 2015-11-20
    IIF 205 - Director → ME
  • 34
    THE COELIAC SOCIETY - 2001-07-16
    icon of address Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,915,713 GBP2024-12-31
    Officer
    icon of calendar 2003-07-05 ~ 2009-08-17
    IIF 103 - Director → ME
    icon of calendar 2003-07-05 ~ 2005-04-28
    IIF 101 - Director → ME
  • 35
    icon of address 4b Hill House, Bye Street, Ledbury, Herefordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2015-12-04
    IIF 96 - Director → ME
  • 36
    FOUNDATION, AIDED SCHOOLS AND ACADEMIES NATIONAL ASSOCIATION - 2012-04-19
    THE FOUNDATION AND AIDED SCHOOLS NATIONAL ASSOCIATION - THE MERGER OF AFVAS, AHFAS AND FAVASA - 2010-04-12
    FREEDOM AND AUTONOMY FOR SCHOOLS - NATIONAL ASSOCIATION - 2018-09-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-23 ~ 2018-03-18
    IIF 10 - Director → ME
  • 37
    icon of address Conisbrough Ivanhoe Primary Academy Old Road, Conisbrough, Doncaster
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-09-04 ~ 2025-04-24
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ 2023-12-01
    IIF 49 - Has significant influence or control OE
  • 38
    icon of address Beacon Place Victoria, Roche, St. Austell, Cornwall
    Active Corporate (22 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2019-11-12
    IIF 300 - Director → ME
  • 39
    PENRICE COMMUNITY COLLEGE - 2013-05-14
    PENINSULA LEARNING TRUST - 2019-08-01
    PENRICE ACADEMY - 2015-01-15
    icon of address Atlantic Centre, Trenance Park, Newquay, Cornwall, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2017-08-31
    IIF 131 - Director → ME
  • 40
    THE CORNWALL FOUNDATION OF PROMISE LTD - 2013-10-21
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-01-23 ~ 2015-05-21
    IIF 294 - Director → ME
    icon of calendar 2005-09-28 ~ 2008-01-28
    IIF 292 - Director → ME
  • 41
    THE SCRAP STORE - 1999-06-09
    icon of address Drinnick No 8, Goonamarris, St. Austell, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2020-09-10
    IIF 153 - Director → ME
  • 42
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ 2005-09-20
    IIF 323 - Director → ME
  • 43
    CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS LTD - 2022-08-23
    CUMBRIA ALCOHOL AND DRUG ADVISORY SERVICE - 2022-07-20
    icon of address 3-5 Victoria Place, Carlisle, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    267,858 GBP2018-03-31
    Officer
    icon of calendar 2013-10-29 ~ 2017-12-07
    IIF 44 - Director → ME
  • 44
    NATIONAL ASSOCIATION OF DEVELOPMENT EDUCATION CENTRES LIMITED - 1993-08-28
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1995-10-09
    IIF 179 - Director → ME
  • 45
    icon of address Dover Christ Church Academy, Melbourne Avenue, Dover, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2017-11-06
    IIF 233 - Director → ME
  • 46
    LIVING (DLC) COMMUNITY INTEREST COMPANY - 2014-07-30
    THE DISABLED LIVING CENTRE (WEST OF ENGLAND) - 2007-01-09
    AVON DISABLED LIVING CENTRE - 1996-03-18
    icon of address The Vassall Centre, Gill Avenue, Fishponds, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-11-26 ~ 1998-08-25
    IIF 202 - Director → ME
  • 47
    icon of address Ogwr D A S H, 74 Nolton Street, Bridgend, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-18 ~ 1993-11-30
    IIF 308 - Director → ME
    icon of calendar ~ 1992-03-31
    IIF 309 - Director → ME
  • 48
    icon of address Dudley College Of Technology, The Broadway, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ 2015-06-01
    IIF 75 - Director → ME
  • 49
    FILBUK 565 LIMITED - 1999-06-18
    icon of address Water Tower 14 The Manor, Talygarn, Pontyclun, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,736 GBP2024-03-31
    Officer
    icon of calendar 2014-09-04 ~ 2019-06-19
    IIF 199 - Director → ME
  • 50
    EASTERN COLLEGES GROUP LIMITED - 2023-06-13
    icon of address West Suffolk College, Out Risbygate, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2021-08-12
    IIF 67 - Director → ME
  • 51
    CWA ACADEMY TRUST - 2017-06-07
    icon of address Trust Offices, Queen Mary Road, King's Lynn, Norfolk, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2016-11-30
    IIF 42 - Director → ME
    icon of calendar 2013-07-12 ~ 2016-08-31
    IIF 71 - Director → ME
  • 52
    EASTWARDS TRUST (SERVICES FOR ELDERS) - 2002-11-13
    EASTWARDS TRUST LIMITED - 1998-06-16
    EASTWARDS TRUST (HOSTELS) LIMITED - 1997-11-14
    icon of address Genesis Housing Association, 64 Pratt Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-15 ~ 1999-11-24
    IIF 231 - Director → ME
  • 53
    OSSETT EDUCATIONAL TRUST - 2008-11-20
    icon of address Highfield School, Gawthorpe Lane, Ossett, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2015-05-12
    IIF 6 - Director → ME
  • 54
    icon of address 32 Elderwood Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2011-09-30
    IIF 310 - Secretary → ME
  • 55
    icon of address 226 Elmley Street, Plumstead, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-12-06 ~ 1999-05-31
    IIF 175 - Director → ME
    icon of calendar 1997-12-06 ~ 1999-05-31
    IIF 195 - Secretary → ME
  • 56
    FAIRFAX SCHOOL - 2014-09-17
    icon of address Fairfax Multi Academy Trust, Fairfax Road, Sutton Coldfield, West Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2017-03-01
    IIF 62 - Director → ME
  • 57
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,192 GBP2024-03-31
    Officer
    icon of calendar 2024-06-11 ~ 2025-07-25
    IIF 275 - Director → ME
  • 58
    HARBOUR TRUST - 1997-04-21
    icon of address 55 Ingledew Road, Plumstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-12 ~ 2002-07-31
    IIF 232 - Secretary → ME
  • 59
    icon of address Brindale House Brindale Road, Brinnington, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2021-02-01
    IIF 86 - Director → ME
  • 60
    HIMAYA PHARMA LTD LTD - 2019-07-10
    GORTLEY MEDIA LIMITED - 2019-07-10
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,257 GBP2020-08-31
    Officer
    icon of calendar 2017-08-14 ~ 2022-03-29
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2022-03-29
    IIF 297 - Right to appoint or remove directors OE
    IIF 297 - Ownership of voting rights - 75% or more OE
    IIF 297 - Ownership of shares – 75% or more OE
  • 61
    COMMUNITY CONFLICT IMPACT ON CHILDREN LIMITED - 2001-07-02
    THE COST OF THE TROUBLES STUDY LIMITED - 1999-11-11
    TEMPLEGROVE ACTION RESEARCH LIMITED - 1996-09-30
    icon of address 13 Cabin Hill Gardens, Belfast, Northern Ireland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2004-06-18
    IIF 238 - Director → ME
  • 62
    JOHN TAYLOR HIGH SCHOOL - 2015-06-24
    icon of address Branston Locks Primary And Nursery School Shire Way, Branston, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-03-02
    IIF 61 - Director → ME
  • 63
    icon of address 52-54 Featherstone Street, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-25 ~ 2017-06-26
    IIF 337 - Director → ME
  • 64
    icon of address Leader Leisure Centre, Old Causeway, East High Street, Lauder, Berwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2016-09-10
    IIF 165 - Director → ME
  • 65
    icon of address Kingsbridge Community College, Balkwill Road, Kingsbridge, Devon
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    468,255 GBP2024-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2017-09-30
    IIF 129 - Director → ME
  • 66
    icon of address 36-38 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-28 ~ 1998-12-01
    IIF 223 - Director → ME
  • 67
    THE JOHN ROWLEY TRUST - 1999-09-01
    icon of address 23 Cathedral Road, Cardiff
    Active Corporate (14 parents)
    Officer
    icon of calendar 1994-09-05 ~ 2001-09-12
    IIF 171 - Director → ME
  • 68
    icon of address Loch Arthur Camphill Community, Beeswing, Dumfries
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2021-12-02
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2021-12-02
    IIF 251 - Has significant influence or control OE
  • 69
    WEST SUFFOLK TRADING LTD. - 1994-09-29
    icon of address Finance Dept C/o West Suffolk College, Out Risbygate, Bury St Edmunds, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-09 ~ 2021-09-01
    IIF 72 - Director → ME
    icon of calendar 2015-06-26 ~ 2020-04-09
    IIF 282 - Secretary → ME
  • 70
    icon of address C/o Universtity Of Plymouth 18 Portland Villas, Drake Circus, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2013-08-31
    IIF 287 - Director → ME
  • 71
    icon of address Meeting Point House, Southwater Square, Town Centre, Telford Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1999-04-19
    IIF 257 - Director → ME
  • 72
    MID POWYS MIND - 2019-08-22
    icon of address The Dance Centre, Arlais Road, Llandrindod Wells, Powys, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-01 ~ 2020-01-09
    IIF 249 - Director → ME
  • 73
    icon of address 21 Dingle Walk, Winsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2019-09-07
    IIF 93 - Director → ME
  • 74
    icon of address 24 Dunstalls, Harlow, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-15 ~ 2013-04-01
    IIF 100 - Director → ME
  • 75
    icon of address Ukcca, St. Marys Road, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,530 GBP2024-03-31
    Officer
    icon of calendar 2009-04-15 ~ 2020-04-28
    IIF 277 - Director → ME
  • 76
    BLACK AND MINORITY ETHNIC NETWORK (EASTERN REGION) - 2002-11-22
    icon of address 2 Little Horse Lane, Ware, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2011-12-01
    IIF 336 - Director → ME
  • 77
    icon of address Hothfield, Coombe Road, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    98,919 GBP2021-12-31
    Officer
    icon of calendar 2002-07-03 ~ 2002-10-16
    IIF 186 - Director → ME
  • 78
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-02-21 ~ 1997-10-14
    IIF 230 - Director → ME
  • 79
    ST. MATTHEWS CENTRE - 1999-01-27
    THE YMCA NORTHAMPTON - 2005-09-30
    icon of address 1 North Sixth Street, Milton Keynes, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2007-03-27
    IIF 324 - Director → ME
  • 80
    icon of address 153 Bangor Road, Holywood, County Down
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2006-09-27
    IIF 237 - Director → ME
  • 81
    icon of address 421 Brockles Mead, Harlow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ 2019-12-10
    IIF 115 - Director → ME
    icon of calendar 2020-07-17 ~ 2025-07-11
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ 2019-12-10
    IIF 99 - Ownership of shares – 75% or more OE
  • 82
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2018-03-16
    IIF 110 - Director → ME
  • 83
    icon of address Liberty Stadium, Landore, Swansea, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2015-07-27
    IIF 307 - Director → ME
  • 84
    WOODSIDE MULTI-USE CENTRE - 2006-02-01
    icon of address Park Lane, Woodside, Telford, Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2009-06-05
    IIF 262 - Director → ME
  • 85
    icon of address 22 Stafford Street, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2016-09-28
    IIF 126 - Director → ME
    icon of calendar 2013-09-09 ~ 2016-09-28
    IIF 312 - Secretary → ME
    icon of calendar 2013-02-26 ~ 2013-08-14
    IIF 295 - Secretary → ME
  • 86
    GRENESTEDE ACADEMY TRUST - 2017-12-05
    icon of address Halsford Park Primary School, Manor Road, East Grinstead, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2016-10-21
    IIF 244 - Director → ME
    icon of calendar 2014-06-11 ~ 2016-10-21
    IIF 306 - Secretary → ME
  • 87
    icon of address Pool Academy Church Road, Pool, Redruth, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2012-01-06 ~ 2017-11-08
    IIF 130 - Director → ME
  • 88
    icon of address Devonport High School For Boys Paradise Road, Devonport, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2014-12-31
    IIF 293 - Director → ME
  • 89
    icon of address Redhill School, Junction Road, Stourbridge, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2015-05-21
    IIF 197 - Director → ME
  • 90
    COLLEGE OF OCCUPATIONAL THERAPISTS LIMITED - 2017-04-12
    icon of address 106-114 Borough High Street, Southwark, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-12-31
    IIF 235 - Director → ME
  • 91
    icon of address Avon Valley College, Durrington, Salisbury, Wiltshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-07-31
    IIF 290 - Director → ME
  • 92
    icon of address Avon Valley College, Durrington, Salisbury, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-14 ~ 2017-07-31
    IIF 289 - Director → ME
  • 93
    SEARCHTANK CIVILS LTD LTD - 2021-08-04
    SEARCHTANK TEMPS LTD - 2021-08-02
    icon of address 11c Kingsmead Square, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,398 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-06-11
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    icon of address Severn Gorge Countryside Trust Darby Road, Coalbrookdale, Telford, Shropshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2014-09-08
    IIF 263 - Director → ME
    icon of calendar 1997-05-29 ~ 1999-05-27
    IIF 261 - Director → ME
  • 95
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    148,793 GBP2021-09-30
    Officer
    icon of calendar 2006-03-28 ~ 2012-10-15
    IIF 227 - Director → ME
    icon of calendar 2006-03-28 ~ 2012-10-15
    IIF 271 - Secretary → ME
  • 96
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1996-10-31
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    188,323 GBP2022-03-31
    Officer
    icon of calendar 1999-07-07 ~ 2002-02-21
    IIF 260 - Director → ME
  • 97
    icon of address 20 York Street, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,974 GBP2021-07-31
    Officer
    icon of calendar 2003-07-14 ~ 2007-01-17
    IIF 207 - Secretary → ME
  • 98
    SOUTH BRISTOL CONSORTIUM FOR YOUNG PEOPLE LIMITED - 2012-12-03
    icon of address C/o Veale Wasbrough Vizards Llp Narrow Quay House, Narrow Quay, Bristol, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2022-10-31
    IIF 314 - Director → ME
  • 99
    DALLAM SCHOOL - 2016-09-19
    icon of address Dallam School, Milnthorpe, Cumbria
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-09-04 ~ 2024-07-09
    IIF 16 - Director → ME
  • 100
    CERTUS AMZ LIMITED - 2020-12-04
    icon of address 5-7 Millfold Mill Fold, Sowerby Bridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2018-08-15
    IIF 53 - Director → ME
  • 101
    icon of address West Suffolk College, Out Risbygate, Bury St Edmunds, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2021-09-01
    IIF 73 - Director → ME
    icon of calendar 2010-11-01 ~ 2013-04-25
    IIF 283 - Secretary → ME
  • 102
    icon of address Flat 14 Woodmill Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    233,458 GBP2024-03-31
    Officer
    icon of calendar 2020-05-03 ~ 2020-07-24
    IIF 95 - Director → ME
  • 103
    RELATE REIGATE & EPSOM DISTRICTS MARRIAGE GUIDANCE - 2004-03-23
    RELATE REIGATE, EPSOM AND DISTRICTS - 2006-07-27
    RELATE MID & EAST SURREY LTD. - 2025-05-30
    RELATE MID SURREY - 2022-01-19
    icon of address 44c Church Street, Reigate, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-03-01
    IIF 177 - Director → ME
  • 104
    icon of address 2 Pontarddulais Road, Fforestfach, Swansea, West Glamorgan
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2016-02-06
    IIF 183 - Director → ME
  • 105
    LONDON LESBIAN AND GAY SWITCHBOARD - 2018-01-11
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2016-04-19
    IIF 284 - Director → ME
    icon of calendar 1998-12-13 ~ 2004-04-21
    IIF 176 - Director → ME
    icon of calendar 2009-07-28 ~ 2010-10-23
    IIF 211 - Secretary → ME
    icon of calendar 1998-12-13 ~ 2002-01-13
    IIF 196 - Secretary → ME
  • 106
    icon of address Pegasus House, Glossop Road, Sheffield, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-12-05 ~ 2021-07-31
    IIF 281 - Director → ME
  • 107
    icon of address Church House Oxford, Langford Locks, Kidlington, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2011-11-30
    IIF 210 - Director → ME
  • 108
    icon of address Charing Cross Centre, St. John Maddermarket, Norwich, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2023-11-16
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2023-11-16
    IIF 97 - Has significant influence or control OE
  • 109
    icon of address Box 140 43 Bedford Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2002-03-23
    IIF 201 - Director → ME
  • 110
    THE FAMILY CENTRE, SHRUBLANDS. - 2009-08-26
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2005-03-15
    IIF 187 - Director → ME
    icon of calendar 2001-12-10 ~ 2005-03-15
    IIF 225 - Secretary → ME
  • 111
    THE CO-OPERATIVE ACADEMY AT BROWNHILLS - 2012-08-24
    icon of address Membership Department, 1 Angel Square, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2014-06-25
    IIF 301 - Director → ME
  • 112
    icon of address Diocesan House, Lady Woottons Green, Canterbury
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2018-05-02
    IIF 145 - Director → ME
  • 113
    DERBYSHIRE DOMESTIC VIOLENCE AND SEXUAL ABUSE SERVICE - 2017-10-23
    NORTH DERBYSHIRE WOMENS AID - 2013-12-04
    icon of address 6 Fairfield Road, Chesterfield, Derbyshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-03-05 ~ 1998-02-04
    IIF 217 - Director → ME
    icon of calendar 1994-01-26 ~ 1995-12-01
    IIF 216 - Director → ME
  • 114
    icon of address 160 Solly Street, Sheffield, South Yorkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-03-06 ~ 2012-08-31
    IIF 14 - Director → ME
  • 115
    icon of address The Holly Hall Academy, Scotts Green Close, Dudley, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2011-06-17 ~ 2015-04-12
    IIF 76 - Director → ME
  • 116
    icon of address Ernesettle Community School, Biggin Hill, Plymouth, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2017-12-11
    IIF 288 - Director → ME
  • 117
    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 ~ 2020-08-31
    IIF 147 - Director → ME
  • 118
    icon of address The John Wallis Academy Millbank Road, Kingsnorth, Ashford, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2020-08-31
    IIF 148 - Director → ME
  • 119
    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 2010-08-31 ~ 2014-12-31
    IIF 255 - Director → ME
  • 120
    icon of address Scissett Middle School Wakefield Road, Scissett, Huddersfield, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-01-14 ~ 2020-09-21
    IIF 268 - Director → ME
  • 121
    YSTRADGYNLAIS HEALTHY LIVING LIMITED - 2003-10-22
    icon of address Healthy Living Centre, 61-66 Penybryn, Ystradgynlais, Powys
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-18 ~ 2010-08-03
    IIF 182 - Director → ME
  • 122
    icon of address 1st Floor, Broadside, 2 Powderhall Road, Edinburgh, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2012-01-26
    IIF 125 - Director → ME
  • 123
    BLACKPOOL MULTI ACADEMY TRUST - 2019-10-21
    icon of address Ewood Campus Clod Lane, Haslingden, Rossendale, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-03-30 ~ 2022-06-08
    IIF 34 - Director → ME
  • 124
    icon of address Sturry Ce Primary School Park View, Sturry, Canterbury, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2020-08-31
    IIF 252 - Director → ME
  • 125
    icon of address Dove Cottage Grasmere, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-07-20 ~ 2024-11-07
    IIF 33 - Director → ME
  • 126
    icon of address 47 Rose Knowe Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2021-05-22
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2021-03-16
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    icon of address Blue Square Offices, Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,349 GBP2018-03-31
    Officer
    icon of calendar 2019-01-21 ~ 2019-03-18
    IIF 139 - Director → ME
    icon of calendar 2014-01-27 ~ 2015-06-17
    IIF 138 - Director → ME
    icon of calendar 2019-03-16 ~ 2019-03-18
    IIF 317 - Secretary → ME
  • 128
    COMMUNITY AND VOLUNTARY ACTION TORBAY - 2013-12-23
    icon of address 4-8 Temperance Street, Torquay, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2012-09-19
    IIF 102 - Director → ME
  • 129
    icon of address C/o Windsor House Station Court, Station Road, Great Shelford, Cambridge, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2017-09-19 ~ 2024-06-11
    IIF 279 - Director → ME
  • 130
    VOLUNTEERING FIFE - 2004-11-12
    VOLUNTEERING FIFE (WEST) - 2003-04-15
    DUNFERMLINE VOLUNTEER BUREAU - 1999-07-23
    icon of address 10 Saint Brycedale Avenue, Kirkcaldy, Fife
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2002-10-17
    IIF 166 - Director → ME
  • 131
    icon of address Governors' Office Green House, 158 Northgate, Wakefield, West Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    26,323,244 GBP2020-07-31
    Officer
    icon of calendar 2017-10-12 ~ 2020-10-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2020-10-15
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 132
    icon of address 63 Main Street Main Street, Warton, Carnforth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2025-02-03
    IIF 107 - Director → ME
  • 133
    icon of address 25 Walter Road, Swansea
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1992-07-17
    IIF 203 - Director → ME
  • 134
    icon of address Milburn House, 3 Oxford Street, Workington, Cumbria
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2014-07-10 ~ 2014-12-16
    IIF 51 - Director → ME
  • 135
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2009-12-31
    IIF 192 - Director → ME
    icon of calendar 2007-02-05 ~ 2009-12-07
    IIF 222 - Secretary → ME
  • 136
    icon of address 5 Wilfred Street, Birtley, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2020-02-04
    IIF 106 - Director → ME
  • 137
    CLICK CLACK LIMITED - 2011-09-08
    icon of address 6 Rixon Close, Weston Favell, Northampton, Northants
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -52,540 GBP2021-08-31
    Officer
    icon of calendar 2009-09-02 ~ 2012-02-27
    IIF 319 - Director → ME
  • 138
    Company number 04919771
    Non-active corporate
    Officer
    icon of calendar 2003-10-02 ~ 2007-08-31
    IIF 253 - 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.