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

Davison-terranova, Natalie

    Related profiles found in government register
  • Davison-terranova, Natalie
    British college principal born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houghton House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 1
  • Davison, Natalie
    British college principal/chief executive born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advance Learning Partnership, Whitworth Lane, Spennymoor, Durham, DL16 7LN, England

      IIF 2
  • Davison, Natalie
    British principal/ceo born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barking & Dagenham College, Rush Green Campus, Dagenham Road, Romford, Essex, RM7 0XU

      IIF 3
    • icon of address C/o Barking & Dagenham College, Dagenham Road, Romford, Essex, RM7 0XU, England

      IIF 4
    • icon of address C/o Barking And Dagenham College, Dagenham Road, Romford, Essex, RM7 0XU, England

      IIF 5
  • Davison, Natalie
    British unknown born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Audreys Court, 153 Great North Road, Eaton Socon, St. Neots, PE19 8EQ, England

      IIF 6
  • Davison-terranova, Natalie
    British principal/chief executive born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishop Auckland College, Woodhouse Lane, Bishop Auckland, County Durham, DL14 6JZ, United Kingdom

      IIF 7
  • Davison, Natalie
    British college manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davison, Natalie
    British college principal born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-5 Stedham Place, London, WC1A 1HU

      IIF 10
    • icon of address Bishop Auckland College, Woodhouse Lane, Bishop Auckland, County Durham, DL14 6JZ, England

      IIF 11
    • icon of address Durham Way South, Aycliffe Business Park, Newton Aycliffe, Co Durham, DL5 6AT

      IIF 12
  • Mrs Natalie Davison
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Audreys Court, 153 Great North Road, Eaton Socon, St. Neots, PE19 8EQ, England

      IIF 13
  • Mrs Natalie Davison-terranova
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishop Auckland College, Woodhouse Lane, Bishop Auckland, County Durham, DL14 6JZ, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Barking And Dagenham College, Dagenham Road, Romford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -27,478 GBP2020-07-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Barking & Dagenham College Rush Green Campus, Dagenham Road, Romford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    14,845 GBP2020-07-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,733 GBP2023-09-20
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address C/o Barking & Dagenham College, Dagenham Road, Romford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -103,952 GBP2020-07-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 4 - Director → ME
  • 5
    DURHAM GATEWAY - 2018-07-10
    icon of address Bishop Auckland College, Woodhouse Lane, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-29
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    PARKSIDE ACADEMY - 2017-03-22
    PARKSIDE SPORTS COLLEGE - 2013-10-24
    icon of address Advance Learning Partnership, Whitworth Lane, Spennymoor, Durham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-08 ~ 2024-04-03
    IIF 2 - Director → ME
  • 2
    icon of address Houghton House, Belmont Business Park, Durham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-05-15 ~ 2023-10-09
    IIF 1 - Director → ME
  • 3
    ABC (1996) - 1996-07-31
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-12 ~ 2017-12-05
    IIF 10 - Director → ME
  • 4
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,733 GBP2023-09-20
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    IIF 13 - Has significant influence or control OE
  • 5
    S.W.DURHAM ENGINEERING TRAINING ASSOCIATION LIMITED - 1987-02-24
    icon of address Durham Way South, Aycliffe Business Park, Newton Aycliffe, Co Durham
    Active Corporate (7 parents)
    Equity (Company account)
    2,924,345 GBP2023-07-31
    Officer
    icon of calendar 2014-11-06 ~ 2023-12-31
    IIF 12 - Director → ME
  • 6
    SHILDON AND SEDGEFIELD DISTRICT DEVELOPMENT AGENCY LIMITED - 1992-12-09
    icon of address Innovation House Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-12 ~ 2010-07-01
    IIF 9 - Director → ME
  • 7
    THE ENTERPRISE AGENCY FOR WEAR VALLEY AND TEESDALE LIMITED - 2010-08-25
    WEAR VALLEY DEVELOPMENT AGENCY LIMITED - 2006-08-10
    WEAR VALLEY DEVELOPMENT AGENCY LIMITED - 2001-04-24
    WEAR VALLEY ENTERPRISE AGENCY LIMITED - 1994-05-10
    icon of address Innovation House 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    452,820 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ 2011-08-30
    IIF 8 - Director → ME
  • 8
    icon of address Whitworth Park School And Sixth Form College, Whitworth Lane, Spennymoor, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2012-12-05 ~ 2019-12-19
    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 24 April 2025 and licensed under the Open Government Licence v3.0.