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

Harris, Simon Paul

    Related profiles found in government register
  • Harris, Simon Paul
    British deputy head teacher born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Stuart School, Perry Common Road, Erdington, Birmingham, West Midlands, B23 7AT

      IIF 1
  • Harris, Simon Paul
    British executive headteacher born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Walsall Road, Sutton Coldfield, B74 4ND, England

      IIF 2 IIF 3
  • Harris, Simon Paul
    British headmaster born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dame Ellen Pinsent School, Dame Ellen Pinsent School, Ardencote Road, Birmingham, West Midlands, B13 0RW, United Kingdom

      IIF 4
  • Harris, Simon Paul
    British headteacher born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Manor Academy, Phillips Street, Aston, Birmingham, B6 4PZ

      IIF 5
  • Harris, Simon Paul
    British deputy head teacher born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson Stuart School, Perry Common Road, Erdington, Birmingham, B23 7AT

      IIF 6
  • Harris, Simon Paul
    British deputy headteacher born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson Stuart School, Perry Common Road, Erdington, Birmingham, West Midlands, B23 7AT

      IIF 7
  • Harris, Robert Steven
    British executive headteacher born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Nicolas' Ce Combined School Taplow, Rectory Road, Taplow, Maidenhead, SL6 0ET

      IIF 8
  • Harris, Robert Steven
    British headteacher born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Datchet St Mary's C Of E Primary Academy, The Green, Datchet, Slough, Berkshire, SL3 9EJ

      IIF 9
  • Harris, Robert Steven
    British teacher born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Lindsay Avenue, High Wycombe, Buckinghamshire, HP12 3DT

      IIF 10 IIF 11
  • Harris, Liam
    English pet services born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Weldon Close, Wellingborough, Northamptonshire, NN8 5UQ, United Kingdom

      IIF 12
  • Sawyer, Selene
    British executive headteacher born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lionwood Infant And Nursery School, Telegraph Lane East, Norwich, Norfolk, NR1 4AN

      IIF 13
  • Clay-harris, Laura
    British solicitor born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lionwood Infant And Nursery School, Telegraph Lane East, Norwich, Norfolk, NR1 4AN

      IIF 14
  • Harris, Paul
    British executive headteacher born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Curwen Primary And Nursery School, Atlas Road, London, E13 0AG, United Kingdom

      IIF 15
  • Harris, Paul
    British head teacher born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Francis House, 760 Barking Road, London, E13 9PJ, England

      IIF 16
    • icon of address Curwen Primary School, Atlas Road, Plaistow, London, E13 0AG

      IIF 17
  • Simmonds, Dorian Charles
    British pet services born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Shepherds Place, Westlands, Droitwich, WR9 9DQ, England

      IIF 18
  • Kingston, Joanne Louise
    British pet services born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Dunster Road, Mounstsorrel, Loughborough, Leicestershire, LE12 7EZ, England

      IIF 19
  • Wilson, Charlotte, Dr
    British executive headteacher born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity School, Love Lane, Shaw, Newbury, West Berkshire, RG14 2DU

      IIF 20
  • Wilson, Charlotte, Dr
    British head teacher born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prior's Court School, Priors Court Road, Hermitage, Thatcham, Berkshire, RG18 9NU

      IIF 21
  • Wilson, Charlotte, Dr
    British headteacher born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneham Court, 100 Cockney Hill, Reading, Berkshire, RG30 4EZ

      IIF 22
  • Mr Dorian Charles Simmonds
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Shepherds Place, Westlands, Droitwich, WR9 9DQ, England

      IIF 23
  • Wilson, Michael Rutherford
    British ceo born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown House, Johnson Road, Sittingbourne, Kent, ME10 1JS

      IIF 24
  • Wilson, Michael Rutherford
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 25
  • Wilson, Michael Rutherford
    British executive headteacher born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37b Waldegrave Road, Penge, London, SE19 2AL, United Kingdom

      IIF 26
    • icon of address Ashdown House, Johnson Road, Sittingbourne, Kent, ME10 1JS, England

      IIF 27
  • Mr Michael Rutherford Wilson
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 28
    • icon of address 37b, Waldegrave Road, London, SE19 2AL, England

      IIF 29
  • Murdoch, Alexis Fleur
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Golden Square, London, W1F 9LA

      IIF 30
  • Murdoch, Alexis Fleur
    British sales director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Warwick Avenue, Little Venice, London, W2 1XB, United Kingdom

      IIF 31 IIF 32
  • Pontifex, Anne
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Floor Burlington House, Waterloo Liverpool, Crosby Road North, Liverpool, L22 0PJ, England

      IIF 33
  • Pontifex, Anne
    British executive headteacher born in April 1960

    Resident in United Kingdom

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

      IIF 34
  • Chinn, Teresa Teresa
    British registered nurse born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Mancroft Avenue, Bristol, BS11 0HY, United Kingdom

      IIF 35
  • Murdoch, Alexis Fleur

    Registered addresses and corresponding companies
    • icon of address 4, Warwick Avenue, Little Venice, London, W2 1XB, United Kingdom

      IIF 36
  • Mrs Alexis Fleur Murdoch
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Warwick Avenue, London, W2 1XB, England

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 37a Waldegrave Road, Penge, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Dame Ellen Pinsent School Ardencote Road, Kings Heath, Birmingham, West Midlands, England
    Active Corporate (15 parents)
    Equity (Company account)
    66,295 GBP2023-11-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 11 Shepherds Place Westlands, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 4
    ASTON MANOR ACADEMY - 2012-08-01
    icon of address Aston Manor Academy Phillips Street, Aston, Birmingham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Treviot House, 186-192 High Road, Ilford, Essex., United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    576,959 GBP2024-10-31
    Officer
    icon of calendar 2010-02-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    CWM RETAIL PROPERTY ADVISORS LLP - 2021-10-13
    CWM COMMERCIAL PROPERTY ADVISORS LLP - 2022-03-11
    icon of address 4 Warwick Avenue, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-01 ~ now
    IIF 30 - LLP Member → ME
  • 7
    icon of address 28 Weldon Close, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Trinity School Love Lane, Shaw, Newbury, West Berkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 20 - Director → ME
  • 9
    HIGASHI HOPE FOUNDATION - 1999-10-11
    icon of address Prior's Court School, Priors Court Road, Hermitage, Thatcham, Berkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 21 - Director → ME
  • 10
    WESTLANDS ACADEMIES TRUST - 2012-02-13
    THE WESTLANDS ACADEMIES TRUST - 2011-01-21
    'THE WESTLANDS ACADEMIES TRUST - 2010-08-13
    icon of address Ashdown House, Johnson Road, Sittingbourne, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address C/o Curwen Primary And Nursery School, Atlas Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 45 Dunster Road Dunster Road, Mountsorrel, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 118 Mancroft Avenue, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address Wilson Stuart School Perry Common Road, Erdington, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address Perry Common Community Hall, 87 Witton Lodge Road, Perry Common, Birmingham, West Midlands
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 2 - Director → ME
  • 16
    WITTON LODGE COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED - 2013-03-13
    icon of address Perry Common Community Hall, 87 Witton Lodge Road, Perry Common, Birmingham, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 3 - Director → ME
Ceased 14
  • 1
    icon of address Stoneham Court, 100 Cockney Hill, Reading, Berkshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-12 ~ 2020-06-23
    IIF 22 - Director → ME
  • 2
    icon of address Datchet St Mary's C Of E Primary Academy The Green, Datchet, Slough, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2016-08-31
    IIF 9 - Director → ME
  • 3
    icon of address Plaistow Primary School & Children's Centre, Junction Road, Plaistow, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2012-09-26
    IIF 17 - Director → ME
  • 4
    icon of address Middleborough House, 16 Middleborough, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ 2024-07-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ 2025-03-18
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    WILSON STUART SCHOOL - 2019-03-15
    icon of address Queensbury School Wood End Road, Erdington, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-03-13
    IIF 1 - Director → ME
    icon of calendar 2012-03-01 ~ 2012-07-01
    IIF 7 - Director → ME
  • 6
    icon of address Treviot House, 186-192 High Road, Ilford, Essex., United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    576,959 GBP2024-10-31
    Officer
    icon of calendar 2010-02-22 ~ 2015-07-20
    IIF 32 - Director → ME
    icon of calendar 2008-07-17 ~ 2010-02-22
    IIF 36 - Secretary → ME
  • 7
    icon of address Lionwood Infant And Nursery School, Telegraph Lane East, Norwich, Norfolk
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-02-07 ~ 2018-06-15
    IIF 14 - Director → ME
    icon of calendar 2017-02-07 ~ 2020-08-31
    IIF 13 - Director → ME
  • 8
    icon of address Boardman House (3rd Floor), 64 Broadway, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-18 ~ 2015-09-30
    IIF 16 - Director → ME
  • 9
    icon of address Norden Farm Centre For The Arts, Ltd, Altwood Road, Maidenhead, Berks
    Active Corporate (7 parents)
    Current Assets (Company account)
    172,890 GBP2024-03-31
    Officer
    icon of calendar 2007-07-12 ~ 2010-05-17
    IIF 10 - Director → ME
  • 10
    ARCHDIOCESE OF LIVERPOOL SECONDARY SCHOOL ACADEMY TRUST - 2021-03-10
    POPE FRANCIS MULTI ACADEMY TRUST - 2023-07-06
    POPE FRANCES MULTI ACADEMY TRUST LIMITED - 2024-02-08
    icon of address 2 Floor Burlington House, Waterloo Liverpool, Crosby Road North, Liverpool, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2020-01-27 ~ 2023-07-19
    IIF 33 - Director → ME
  • 11
    icon of address St Nicolas' Ce Combined School Taplow Rectory Road, Taplow, Maidenhead
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2014-04-21
    IIF 8 - Director → ME
  • 12
    WESTLANDS ACADEMIES TRUST - 2012-02-13
    THE WESTLANDS ACADEMIES TRUST - 2011-01-21
    'THE WESTLANDS ACADEMIES TRUST - 2010-08-13
    icon of address Ashdown House, Johnson Road, Sittingbourne, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2016-10-05
    IIF 27 - Director → ME
  • 13
    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 2015-09-01 ~ 2018-08-31
    IIF 34 - Director → ME
  • 14
    icon of address Norden Farm Centre For The Arts, Altwood Road, Maidenhead
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -104,887 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-07-12 ~ 2010-05-17
    IIF 11 - 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.