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

Corlett, Janette Marguerite

    Related profiles found in government register
  • Corlett, Janette Marguerite
    British ceo born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyndham Primary School, Montagu Avenue, Newcastle Upon Tyne, NE3 4SB

      IIF 1
  • Corlett, Janette Marguerite
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood, Gilsland, Brampton, Cumbria, CA8 7DA, United Kingdom

      IIF 2
    • icon of address Westwood, Gilsland, Brampton, Northumberland, CA8 7DA, England

      IIF 3
  • Corlett, Janette Marguerite
    British school inspector born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-24, Friargate, Penrith, Cumbria, CA11 7XR, England

      IIF 4
  • Corlett, Janette Marguerite
    British school improvement adviser born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Barras Bridge, Newcastle Upon Tyne, Tyne And Wear, NE1 8QH, United Kingdom

      IIF 5
  • Mrs Janette Marguerite Corlett
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood, Gilsland, Brampton, Northumberland, CA8 7DA, England

      IIF 6
  • Loy, Sheila Margaret
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbrook House, Westbrook Street, Blewbury, Didcot, Oxfordshire, OX11 9QA, England

      IIF 7
  • Loy, Sheila Margaret
    British school improvement adviser born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Grahame Close, Blewbury, Oxfordshire, OX11 9QE

      IIF 8
  • Loy, Sheila Margaret
    British school improvement advisor born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Grahame Close, Blewbury, Didcot, Oxfordshire, OX11 9QE, England

      IIF 9
    • icon of address Trinity School, Love Lane, Shaw, Newbury, West Berkshire, RG14 2DU

      IIF 10
  • Loy, Sheila Margaret
    British self employed education consultant born in February 1950

    Resident in England

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

      IIF 11
  • Bartlett, Frances Mary
    British deputy director of education born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Iftl, Fairfields Primary School, Apollo Avenue, Fairfields, Milton Keynes, MK11 4BA, England

      IIF 12
  • Bartlett, Frances Mary
    British odbe school link adviser born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warriner School, Bloxham, Oxfordshire, OX15 4LJ

      IIF 13
  • Bartlett, Frances Mary
    British school advisor, oxford dbe born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartholomew School, Witney Road, Eynsham, Witney, Oxfordshire, OX29 4AP

      IIF 14
  • Bartlett, Frances Mary
    British school improvement adviser born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warriner School, Bloxham, Oxfordshire, OX15 4LJ

      IIF 15
  • Bartlett, Frances Mary
    British school improvement advisor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Didcot Girls' School, Manor Crescent, Didcot, Oxfordshire, OX11 7AJ

      IIF 16
  • Allen, Martin Vincent
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Road, Pershore, Worcestershire, WR10 2BX

      IIF 17
  • Allen, Martin Vincent
    British school improvement adviser born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westford House, Ford Lane, Droitwich, Worcestershire, WR9 0BH, England

      IIF 18
  • Lowe, Marie
    British school improvement adviser born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acres Hill Community Primary School, Mather Road, Sheffield, S9 4GQ, England

      IIF 19
  • Mrs Sheila Margaret Loy
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Grahame Close, Blewbury, Didcot, Oxfordshire, OX11 9QE

      IIF 20
    • icon of address Trinity School, Love Lane, Shaw, Newbury, West Berkshire, RG14 2DU

      IIF 21 IIF 22
  • Loy, Sheila Margaret
    born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Grahame Close, Blewbury, Didcot, Oxfordshire, OX11 9QE

      IIF 23
  • Southwell, Helen Teresa
    British school improvement adviser born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wordsworth Road, Salisbury, SP13BH, England

      IIF 24
  • Grundy, Wendy Elizabeth, Dr
    British education adviser (retired) born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ron Dearing Utc, Kingston Square, Hull, HU2 8BQ, England

      IIF 25
  • Grundy, Wendy Elizabeth, Dr
    British school improvement adviser born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridlington School And Sports College, Bessingby Road, Bridlington, East Yorkshire, YO16 4QU, United Kingdom

      IIF 26
  • Allen, Martin Vincent
    British headteacher born in May 1951

    Registered addresses and corresponding companies
    • icon of address 9 Malvern Road, Lickey Rednal, Birmingham, West Midlands, B45 8EX

      IIF 27
  • Evans, Helena Rachel
    British school improvement adviser born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osborne House, Portland Road, Hythe, CT21 6EG, England

      IIF 28
  • Reynolds, Marie Claire
    Irish education adviser born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Kingsway, Dunstable, LU5 4HD, England

      IIF 29
  • Reynolds, Marie Claire
    Irish school improvement adviser born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Apex House, 30-34 Upper George Street, Luton, LU1 2RD, England

      IIF 30
  • Mrs Marie Claire Reynolds
    Irish born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Kingsway, Dunstable, LU5 4HD, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2nd Floor Apex House, 30-34 Upper George Street, Luton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 30 - Director → ME
  • 2
    CHARMAURA PROPERTY MANAGEMENT LIMITED - 2001-03-30
    icon of address Osborne House, Portland Road, Hythe, England
    Active Corporate (7 parents)
    Equity (Company account)
    209 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Trinity School Love Lane, Shaw, Newbury, West Berkshire
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 30 Kingsway, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,287 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    DIDCOT ACADEMY OF SCHOOLS - 2017-08-22
    icon of address Didcot Girls' School, Manor Crescent, Didcot, Oxfordshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Acres Hill Community Primary School, Mather Road, Sheffield, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address C/o Bridlington School And Sports College Bessingby Road, Bridlington, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Warriner School, Bloxham, Oxfordshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 24 Grahame Close, Blewbury, Didcot, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,424 GBP2018-07-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Grahame Close, Blewbury, Didcot, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 23 - LLP Designated Member → ME
Ceased 14
  • 1
    PERSHORE HIGH SCHOOL - 2017-11-09
    icon of address Station Road, Pershore, Worcestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2019-01-17
    IIF 17 - Director → ME
  • 2
    icon of address Ashbrook House Westbrook Street, Blewbury, Didcot, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2019-10-22
    IIF 7 - Director → ME
    icon of calendar 2010-09-16 ~ 2011-07-01
    IIF 8 - Director → ME
  • 3
    DROITWICH GOLF & COUNTRY CLUB LIMITED - 2012-12-05
    icon of address Westford House, Ford Lane, Droitwich, Worcestershire
    Active Corporate (11 parents)
    Equity (Company account)
    1,105,383 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2014-01-01
    IIF 18 - Director → ME
    icon of calendar 2002-01-01 ~ 2009-01-31
    IIF 27 - Director → ME
  • 4
    EPA TRUST
    - now
    EYNSHAM PARTNERSHIP ACADEMY - 2025-05-13
    BARTHOLOMEW SCHOOL - 2014-04-09
    icon of address Bartholomew School Witney Road, Eynsham, Witney, Oxfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    15,081,207 GBP2020-08-31
    Officer
    icon of calendar 2014-07-01 ~ 2019-08-30
    IIF 14 - Director → ME
  • 5
    TWO MILE ASH SCHOOL - 2016-06-30
    icon of address C/o Iftl, Fairfields Primary School Apollo Avenue, Fairfields, Milton Keynes, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2021-08-31
    IIF 12 - Director → ME
  • 6
    icon of address Westwood, Gilsland, Brampton, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    10,224 GBP2024-10-31
    Officer
    icon of calendar 2014-11-06 ~ 2019-01-02
    IIF 2 - Director → ME
  • 7
    icon of address Westwood, Gilsland, Brampton, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2022-05-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2022-05-11
    IIF 6 - Has significant influence or control OE
  • 8
    icon of address Trinity School Love Lane, Shaw, Newbury, West Berkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2021-08-08
    IIF 11 - Director → ME
    icon of calendar 2012-07-13 ~ 2016-07-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2020-07-22
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Stocksfield Avenue Primary School, St Cuthberts Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-09-19 ~ 2014-12-31
    IIF 5 - Director → ME
  • 10
    icon of address Wyndham Primary School, Montagu Avenue, Newcastle Upon Tyne
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2018-09-30
    IIF 1 - Director → ME
  • 11
    icon of address 36 Wordsworth Road, Salisbury
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2010-12-17 ~ 2011-12-14
    IIF 24 - Director → ME
  • 12
    icon of address 19-24 Friargate, Penrith, Cumbria, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-12-08 ~ 2023-02-01
    IIF 4 - Director → ME
  • 13
    R D ENTERPRISES LIMITED - 2016-03-03
    THE RON DEARING UTC LIMITED - 2017-02-09
    icon of address Ron Dearing Utc, Kingston Square, Hull, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2023-02-26
    IIF 25 - Director → ME
  • 14
    icon of address Warriner School, Bloxham, Oxfordshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-17 ~ 2021-09-10
    IIF 13 - 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.