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

Joslin, Bernadette Marie-louise

    Related profiles found in government register
  • Joslin, Bernadette Marie-louise
    British education manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Queens Road, Twickenham, TW1 4EZ, United Kingdom

      IIF 1
  • Joslin, Bernadette Marie-louise
    British programme manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21b, Queens Road, Twickenham, Middlesex, TW1 4EZ

      IIF 2
  • Joslin, Bernadette Marie-louise
    British student services manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, First Cross Road, Twickenham, Middlesex, TW2 5QA

      IIF 3
  • Ms Bernadette Marie-louise Joslin
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, First Cross Road, Twickenham, Middlesex, TW2 5QA

      IIF 4
  • Easey, Katie Anne
    British chief executive born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Queen Street, Market Rasen, LN8 3EH, England

      IIF 5
  • Easey, Katie Anne
    British education manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acis House, Bridge Street, Gainsborough, DN21 1GG, England

      IIF 6
  • Goggin, Samantha
    British education manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windlesham Village Infant School, School Road, Windlesham, Surrey, GU20 6PB, England

      IIF 7
  • Heaton-tate, Caroline
    British education manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Station Road, Parbold, Wigan, WN8 7NU, England

      IIF 8
  • Manton, Catherine
    British education manager born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Merston House, 9 Buckingham Drive, Emmer Green, Reading, Berkshire, RG4 8RY

      IIF 9
  • Mutton, David Christopher
    British education manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Courthill Road, Poole, Dorset, BH14 9HJ, United Kingdom

      IIF 10
  • Mutton, David Christopher
    British outdoor education born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Courthill Road, Poole, Dorset, BH14 9HJ, United Kingdom

      IIF 11
  • Mrs Lynette Sydney Hurley
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, Gretton, Cheltenham, GL54 5EY, England

      IIF 12
  • Morris Cotton, Heather Joan
    British adult learning born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kennaway Centre, Victoria Road, Exmouth, Devon, EX8 1DL, England

      IIF 13
  • Mrs Katie Anne Easey
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Queen Street, Market Rasen, Lincolnshire, LN8 3EH

      IIF 14
  • Patel, Parulben Karsanbhai
    British education manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Cedars Road, Beckenham, Kent, BR3 4JG, United Kingdom

      IIF 15
  • Patel, Parulben Karsanbhai
    British manager - education born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Cedars Road, Beckenham, Kent, BR3 4JG, United Kingdom

      IIF 16
  • Allen, Antony Jeffrey
    British ceo born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Windmill Hill, Ulcombe, Maidstone, ME17 1EP, England

      IIF 17
  • Allen, Antony Jeffrey
    British company owner born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lambden House, Lambden Road, Pluckley, Ashford, TN27 0RB, England

      IIF 18
  • Cowans, Andrea
    British education manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brookhill Close, Leeds, West Yorkshire, LS17 8QD, England

      IIF 19
  • Cowans, Andrea
    British group director of student life born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leeds City Academy, Woodhouse Cliff, Leeds, LS6 2LG, England

      IIF 20
  • Marriott, June Daphne
    British education manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, 42 Leasowes Road, Leyton, London, E10 75E

      IIF 21
  • Putt, Jonathan Andrew Thompson
    British assistant principal (fe) born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 22
  • Putt, Jonathan Andrew Thompson
    British education manager born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Tamar Close, Whitefield, Manchester, Lancashire, M45 8SJ, England

      IIF 23
  • Putt, Jonathan Andrew Thompson
    British educational management born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT, England

      IIF 24
  • Reilly, Georgina Elizabeth
    British education manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 25
  • Reilly, Georgina Elizabeth
    British head of community and employment programmes born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bath House, 205 Stratford Road, Wolverton, Milton Keynes, MK12 5RL, England

      IIF 26
  • Seddon, Caroline Elizabeth, Dr
    British charity director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. George's House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 27
  • Hutchinson, Katherine Louise
    British education manager born in October 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 98, Blackbrook Drive, Ruabon, Wrexham, LL14 6BP, Wales

      IIF 28
  • Hutchinson, Katherine Louise
    British educator born in October 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 10, Workspace Penarth, Albert Road, Penarth, Vale Of Glamorgan, CF64 1FD, Wales

      IIF 29
  • Hutchinson, Katherine Louise
    British retailer born in October 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gwelfryn, Gwalchmai, Holyhead, Isle Of Anglesey, LL65 4RR, United Kingdom

      IIF 30
  • Mitchell, Debbie Maureen
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Kingfisher Drive, Colwich, Stafford, Staffordshire, ST18 0FH, England

      IIF 31
  • Mitchell, Debbie Maureen
    British education manager born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Kingfisher Drive, Stafford, Staffordshire, ST18 0FH

      IIF 32
  • Morris Cotton, Heather Joan
    British education manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, Mutley Plain, Plymouth, PL4 6LF, England

      IIF 33
  • Mr Paul Henry Thompson
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Unit 3a, Reservoir Road, Hull, HU6 7QD, England

      IIF 34
  • Mrs Sarah Jane Sauntson
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Alexandra Road, Stamford, Lincs, PE9 1QR, England

      IIF 35
  • Sauntson, Sarah Jane
    British education manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Alexandra Road, Stamford, Lincs, PE9 1QR, England

      IIF 36
  • Thompson, Paul Henry
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Accountants Ltd, First Floor Office, Reed House, Annie Reed Road, Beverley, HU17 0LF, United Kingdom

      IIF 37
  • Thompson, Paul Henry
    British education manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Accountants Ltd, First Floor Office, Reed House, Annie Reed Road, Beverley, HU17 0LF, United Kingdom

      IIF 38
  • Thompson, Paul Henry
    British training co-ordinator born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Grange Cottages, 1 Benningholme Cottages, Hull, HU11 5EF, England

      IIF 39
  • Mr David Christopher Mutton
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Jaden Centre, Prospect Way, Swanage, BH19 1EJ, England

      IIF 40 IIF 41
  • Mrs Debbie Maureen Mitchell
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Kingfisher Drive, Colwich, Stafford, Staffordshire, ST18 0FH, England

      IIF 42
  • Pearson, Elizabeth
    British commercial director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Providence Chapel, Warehorne, Kent, TN26 2JX

      IIF 43
  • Pearson, Elizabeth
    British education manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Providence Chapel, Warehorne, Kent, TN26 2JX

      IIF 44
  • Pearson, Elizabeth
    British manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX, England

      IIF 45
  • Thomas, Marion Elizabeth
    British education manager born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jaguar Cars Limited, 50-501 Halewood Operations, Speke Boulevard, Liverpool, Merseyside, L24 9BJ

      IIF 46 IIF 47
  • Thomas, Marion Elizabeth
    British governor born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Margaret's Church Of England Academy, Aigburth Road, Liverpool, Merseyside, L17 6AB, United Kingdom

      IIF 48
  • Whale, Sue
    British businesswoman born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Top Yard Cottages, Darlington Road, Bath, BA2 6NN, United Kingdom

      IIF 49
    • icon of address 34a, Wellsway, Bath, BA2 2AA, England

      IIF 50
  • Whale, Sue
    British lifehost born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse Centre, Hareclive Road, Bristol, Avon, BS13 9JN

      IIF 51
  • Langton, Philippa Anne
    British retired born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Adelaide Street, London, WC2N 4HW

      IIF 52
  • Mr Antony Jeffrey Allen
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove Cott, Court Lodge Road, Harrietsham, Maidstone, Kent, ME17 1AS, England

      IIF 53
    • icon of address Orchard House, Windmill Hill, Ulcombe, Maidstone, ME17 1EP, England

      IIF 54
  • Mrs Parulben Karsanbhai Patel
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Cedars Road, Beckenham, Kent, BR3 4JG, United Kingdom

      IIF 55 IIF 56
  • Pearson, Helen Caroline
    British education manager born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14 Bracken Edge, Leeds, LS8 4EE

      IIF 57
  • Pearson, Helen Caroline
    British education project manager born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Old Tetley Hall, Moor Road, Leeds, LS6 4DB, United Kingdom

      IIF 58
  • Pearson, Helen Caroline
    British environment officer born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Old Tetley Hall, Moor Road, Leeds, West Yorkshire, LS6 4DB, United Kingdom

      IIF 59
  • Hinton, Frances Christine
    British education manager born in May 1947

    Registered addresses and corresponding companies
    • icon of address 27 Rectory Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1YB

      IIF 60
  • Hinton, Frances Christine
    British education officer born in May 1947

    Registered addresses and corresponding companies
    • icon of address 27 Rectory Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1YB

      IIF 61
  • Manton, Catherine
    British training consultant born in July 1954

    Registered addresses and corresponding companies
    • icon of address 11 Portia Grove, Warfield, Bracknell, Berkshire, RG42 3TS

      IIF 62
  • Adams, Jennifer Elizabeth Owen
    British director born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glanserth, Cwmdauddwr, Rhayader, LD6 5HD, Wales

      IIF 63
  • Adams, Jennifer Elizabeth Owen
    British education manager born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glanserth, Cwmdauddwr, Rhayader, Powys, LD6 5HG

      IIF 64
  • Burgess, Sara Eagleton
    British education manager born in June 1953

    Registered addresses and corresponding companies
    • icon of address 48 Shorefield Mount, Egerton, Bolton, Lancashire, BL7 9EW

      IIF 65
  • Hurley, Lynette Sydney
    British

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, Gretton, Cheltenham, Gloucestershire, GL54 5EY

      IIF 66
  • Norton, Dorothy Jean
    British education manager born in May 1955

    Registered addresses and corresponding companies
    • icon of address 63 Bassetts Way, Farnborough, Orpington, Kent, BR6 7AG

      IIF 67
  • Seddon, Caroline Elizabeth, Dr
    British director born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS, England

      IIF 68
  • Seddon, Caroline Elizabeth, Dr
    British education manager born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pantydelyn, Pentre-cwrt, Llandysul, Dyfed, SA44 5BB, Wales

      IIF 69
  • Allen, Anthony Jeffrey
    British chief executive born in August 1957

    Registered addresses and corresponding companies
    • icon of address Bamley Fell, Appledore Road, Tenterden, Kent, TN30 7BD

      IIF 70
  • Allen, Antony Jeffrey
    British dir learning & skills council born in August 1957

    Registered addresses and corresponding companies
    • icon of address Bramley Fell, Appledore Road, Tenterden, Kent, TN30 7BD

      IIF 71
  • Allen, Antony Jeffrey
    British education manager born in August 1957

    Registered addresses and corresponding companies
    • icon of address Bramley Fell, Appledore Road, Tenterden, Kent, TN30 7BD

      IIF 72 IIF 73
  • Cannon, Roger
    British education trainer/manager born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Eggleston Court, Middlesbrough, TS2 1RU, England

      IIF 74
  • Waring, Heather, Chair Person
    British development worker born in July 1958

    Registered addresses and corresponding companies
    • icon of address 54 Glenavon Road, Stratford, London, E15 4DD

      IIF 75
  • Waring, Heather, Chair Person
    British education manager born in July 1958

    Registered addresses and corresponding companies
    • icon of address 54 Glenavon Road, Stratford, London, E15 4DD

      IIF 76
  • Goggin, Samantha Elizabeth
    British education manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught Junior School, Manor Way, Bagshot, GU19 5JY, United Kingdom

      IIF 77
  • Hurley, Lynette Sydney
    British consultant born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, Gretton, Cheltenham, Gloucestershire, GL54 5EY

      IIF 78
  • Hurley, Lynette Sydney
    British education manager born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, Gretton, Cheltenham, Gloucestershire, GL54 5EY

      IIF 79 IIF 80
  • Pearson, Elizabeth
    British company director born in September 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 3, 3 Farthings Court, Kings Loade, Bridgnorth, WV16 4DA, England

      IIF 81
  • Stevenson, Marianne Clare
    British education manager born in May 1947

    Registered addresses and corresponding companies
    • icon of address 107 Hughenden Road, St Albans, Hertfordshire, AL4 9QW

      IIF 82
  • Stevenson, Marianne Clare
    British planning officer born in May 1947

    Registered addresses and corresponding companies
    • icon of address 107 Hughenden Road, St Albans, Hertfordshire, AL4 9QW

      IIF 83
  • Dr Caroline Elizabeth Seddon
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pantydelyn, Pentre-cwrt, Llandysul, SA44 5BB, Wales

      IIF 84
  • Horwill, Alexandra
    British education manager born in April 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 22, Trevelyan Place, St Albans, Herts, AL1 2DT, Uk

      IIF 85
  • Hunter, Susan Eileen
    British education manager born in May 1957

    Registered addresses and corresponding companies
    • icon of address 19 Springfield Avenue, Hampton, Middlesex, TW12 3DT

      IIF 86
  • Lister, Brian George Hamilton
    British chief executive born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Upper Kinneddar, Saline, Fife, KY12 9TR

      IIF 87
  • Lister, Brian George Hamilton
    British college principal born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Upper Kinneddar, Saline, Fife, KY12 9TR

      IIF 88
  • Lister, Brian George Hamilton
    British depute principal born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Upper Kinneddar, Saline, Fife, KY12 9TR

      IIF 89
  • Lister, Brian George Hamilton
    British education manager born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Upper Kinneddar, Saline, Fife, KY12 9TR

      IIF 90
  • Lister, Brian George Hamilton
    British none born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newbattle Abbey College, Dalkeith, Midlothian, EH22 3LL

      IIF 91
  • Lister, Brian George Hamilton
    British principal born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Upper Kinneddar, Saline, Fife, KY12 9TR

      IIF 92
  • Lister, Brian George Hamilton
    British principal f.e. born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Upper Kinneddar, Saline, Fife, KY12 9TR

      IIF 93
  • Owen Adams, Jennifer Elizabeth
    British national officer voluntary sec born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glanserth, Cwmdauddwr, Rhayader, Powys, LD6 5HG

      IIF 94
  • Owen Adams, Jennifer Elizabeth
    British non executive director pthb born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 30, Ddole Road Enterprise Park, Llandrindod Wells, Powys, LD1 6DF

      IIF 95
  • Owen Adams, Jennifer Elizabeth
    British retired born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lords Ground, St Johns Wood, London, NW8 8QZ

      IIF 96
  • Powley, Joanne Elizabeth
    British education manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 375, Felixstowe Road, Ipswich, IP3 9BZ, United Kingdom

      IIF 97
  • Thomas, Marion
    British

    Registered addresses and corresponding companies
    • icon of address Jaguar Cars Limited, 50-501 Halewood Operations, Speke Boulevard, Liverpool, Merseyside, L24 9BJ

      IIF 98
  • Whale, Sue
    British education manager born in July 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Hmp Erlestoke, Erlestoke, Devizes, Wilts, SN10 5TU, Uk

      IIF 99
  • Cannon, Roger
    British development officer born in November 1955

    Registered addresses and corresponding companies
    • icon of address 4 Laurel Close, Saltburn By The Sea, Cleveland, TS12 1JA

      IIF 100
  • Hunt, Nigel
    British education manager born in September 1950

    Registered addresses and corresponding companies
    • icon of address 31 St Johns Road, Chelmsford, Essex, CM2 9PD

      IIF 101
  • Langton, Philippa Anne
    British education manager born in March 1951

    Registered addresses and corresponding companies
    • icon of address 17 Parliament Hill Mansions, Lissenden Gardens, London, NW5 1NA

      IIF 102
  • Mcilwraith, Toni Jane
    Scottish education manager born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57a, Marleon House, 57a Marleon Field, Elgin, Moray, IV30 4GB, United Kingdom

      IIF 103
  • Mrs Alexandra Horwill
    British born in April 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 7, Farlow Road, London, SW15 1DT, England

      IIF 104
  • Owens, Diane Elizabeth
    British education manager born in February 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54, Belmont Road, Belfast, BT4 2AN

      IIF 105
    • icon of address Charles Whited 3rd Floor 143, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 106
  • Owens, Diane Elizabeth
    British retired born in February 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13, Gransha Wood, Dundonald, Belfast, BT16 2FG, Northern Ireland

      IIF 107
  • Topping, Rosalind Jane
    British education manager born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 A Moorhouse Road, London, W2 5DH

      IIF 108
  • Topping, Rosalind Jane
    British retired born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31a, Moorhouse Road, London, W2 5DH, England

      IIF 109
  • Bell, Lorraine Elizabeth
    British education manager born in August 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 91 Rederech Crescent, Hamilton, Lanarkshire, ML3 8QE

      IIF 110
  • Duff, Joanne Elizabeth
    Canadian education manager born in November 1956

    Registered addresses and corresponding companies
    • icon of address 4 Parke Road, London, SW13 9NE

      IIF 111
  • Mr Paul Henry Thompson
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Grange Cottages, 1 Benningholme Cottages, Hull, HU11 5EF, England

      IIF 112
  • Picton, Edward
    British education manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Precinct, Poseidon Way, Warwick, West Midlands, CV34 6BY, United Kingdom

      IIF 113
  • Picton, Edward
    British education support officer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Place, Poseidon Way, Warwick, CV34 6BY, United Kingdom

      IIF 114
  • Picton, Edward
    British general manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Queens Drive, Bedford, Bedfordshire, MK41 9BW, United Kingdom

      IIF 115 IIF 116
  • Thompson, Paul Henry
    British karting born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stockholm Road, Hull, HU7 0XY, United Kingdom

      IIF 117
    • icon of address Unit 8b, Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 118
  • Thompson, Paul Henry
    British leisure born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Rivelin Park, Kingswood, Hull, HU7 3GP, England

      IIF 119
  • Cannon, Roger Roger
    British education manager born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mclc Building, Acklam Grange School, Lodore Grove, Middlesbrough, TS5 8PB

      IIF 120
  • Concannon, Sharon
    Irish education manager born in April 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit B1, Workspace, Tobermore Road, Draperstown, County Londonderry, BT45 7AG, Northern Ireland

      IIF 121
  • Seddon, Caroline Elizabeth, Dr

    Registered addresses and corresponding companies
    • icon of address Pantydelyn, Pentre-cwrt, Llandysul, Dyfed, SA44 5BB, Wales

      IIF 122
  • Thomas, Marion Elizabeth

    Registered addresses and corresponding companies
    • icon of address Jaguar Cars Limited, 50-501 Halewood Operations, Speke Boulevard, Liverpool, Merseyside, L24 9BJ

      IIF 123
  • Topping, Rosalind Jane

    Registered addresses and corresponding companies
    • icon of address 31, Moorhouse Road, London, W2 5DH, United Kingdom

      IIF 124
  • Bachmann, Dion
    German education manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 35 Cedars Road, Beckenham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 21 Queens Road, Twickenham
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 35 Cedars Road, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 31 Moorhouse Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2004-10-22 ~ now
    IIF 108 - Director → ME
    icon of calendar 2010-11-12 ~ now
    IIF 124 - Secretary → ME
  • 5
    icon of address 3 3 Farthings Court, Kings Loade, Bridgnorth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2002-06-12 ~ dissolved
    IIF 81 - Director → ME
  • 6
    icon of address 17 First Cross Road, Twickenham, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address Lambden House Lambden Road, Pluckley, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,300 GBP2024-02-29
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 73 Rivelin Park, Kingswood, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 119 - Director → ME
  • 9
    icon of address Office 10, Workspace Penarth, Albert Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    115,416 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address 28 Kingfisher Drive, Colwich, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,421 GBP2024-08-31
    Officer
    icon of calendar 2011-07-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Siskin House, Siskin Drive, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 115 - Director → ME
  • 12
    icon of address 14 Jaden Centre Prospect Way, Swanage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Jaguar Cars Limited, 50-501 Halewood Operations, Speke Boulevard, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2013-04-24 ~ dissolved
    IIF 123 - Secretary → ME
  • 14
    icon of address Pantydelyn, Pentre-cwrt, Llandysul, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -664 GBP2021-01-31
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2012-01-30 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Lords Ground, St Johns Wood, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 96 - Director → ME
  • 16
    icon of address Northern Accountants Ltd, First Floor Office, Reed House, Annie Reed Road, Beverley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,301 GBP2024-04-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 38 - Director → ME
  • 17
    icon of address Siskin House, Siskin Drive, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 116 - Director → ME
  • 18
    icon of address Northern Accountants Ltd, First Floor Office, Reed House, Annie Reed Road, Beverley, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,743 GBP2024-04-30
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 37 - Director → ME
  • 19
    icon of address Exchange Place, Poseidon Way, Warwick
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 114 - Director → ME
  • 20
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,275 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    HARTCLIFFE HEALTH AND ENVIRONMENT ACTION GROUP LTD - 2019-10-16
    icon of address The Gatehouse Centre, Hareclive Road, Bristol, Avon
    Active Corporate (6 parents)
    Equity (Company account)
    195,921 GBP2020-03-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 51 - Director → ME
  • 22
    icon of address 14 Jaden Centre Prospect Way, Swanage, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    349,208 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 23
    icon of address Vine Cottage, Gretton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2000-06-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 21 Queens Road, Twickenham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 2 - Director → ME
  • 25
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 118 - Director → ME
  • 26
    icon of address 1 Stockholm Road, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 117 - Director → ME
  • 27
    icon of address 375 Felixstowe Road, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 97 - Director → ME
  • 28
    icon of address Unit 30 Ddole Road Enterprise Park, Llandrindod Wells, Powys
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    1,672,868 GBP2024-03-31
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 95 - Director → ME
  • 29
    icon of address 132 Holt Road, Wrexham, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 28 - Director → ME
  • 30
    icon of address 21 Havelock Road, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 5 - Director → ME
  • 31
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,616 GBP2024-03-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 125 - Director → ME
  • 32
    icon of address 146 Elizabeth Avenue, Amersham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,901 GBP2024-06-30
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 109 - Director → ME
  • 33
    icon of address Vine Cottage, Gretton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 1997-05-15 ~ dissolved
    IIF 66 - Secretary → ME
  • 34
    STRAWBERRY ROSE FARM NUTRITION AND EDUCATION LTD - 2018-04-25
    icon of address 6a Station Road, Parbold, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 8 - Director → ME
  • 35
    icon of address 45 Claremont Rd, Headingley, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 19 - Director → ME
  • 36
    DESIGNED TRAINING LIMITED - 2016-11-16
    TENZING TRAINING LIMITED - 2019-07-30
    icon of address 7 Eggleston Court, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,255 GBP2024-07-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 74 - Director → ME
  • 37
    icon of address Mclc Building Acklam Grange School, Lodore Grove, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 120 - Director → ME
  • 38
    CONNAUGHT ACADEMY TRUST - 2017-12-18
    icon of address Windlesham Village Infant School, School Road, Windlesham, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 7 - Director → ME
  • 39
    icon of address 13 Lonsdale Road, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,419 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Orchard House Windmill Hill, Ulcombe, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,530 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    THE LEEDS RETAIL AND FINANCIAL SERVICES ACADEMY - 2014-03-17
    icon of address Leeds City Academy, Woodhouse Cliff, Leeds, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 20 - Director → ME
  • 42
    icon of address Gwelfryn, Gwalchmai, Holyhead, Isle Of Anglesey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    80 GBP2015-06-30
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 30 - Director → ME
  • 43
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 22 - Director → ME
Ceased 61
  • 1
    15BILLION
    - now
    LONDON EAST CONNEXIONS PARTNERSHIP LIMITED - 2011-01-18
    icon of address Unit Mi.220 12 Marshgate Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2004-10-01
    IIF 102 - Director → ME
  • 2
    icon of address Unit 6 Pickwick Place, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-05-04 ~ 2007-09-15
    IIF 101 - Director → ME
  • 3
    CARNEGIE ENTERPRISE LIMITED - 2019-01-22
    ENTERPRISE LAUDER LIMITED - 2007-11-30
    CHEVIOTROM LIMITED - 1998-01-15
    icon of address C/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1999-08-01
    IIF 89 - Director → ME
  • 4
    icon of address Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2014-07-03
    IIF 59 - Director → ME
  • 5
    icon of address C/o Goldwins, 75 Maygrove Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-22 ~ 2018-12-31
    IIF 27 - Director → ME
  • 6
    BRECKLANDS FELLOWSHIP LIMITED (THE) - 1986-04-09
    CLEOBURY PLACE TRUST LIMITED - 1994-09-20
    icon of address Coombswood Way, Halesowen, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2024-01-31
    IIF 32 - Director → ME
  • 7
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2004-06-02
    IIF 67 - Director → ME
  • 8
    LEEDS CHILDREN'S CIRCUS - 2021-09-24
    icon of address Harehills Lane Baptist Church, Hilton Place, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,614 GBP2019-03-31
    Officer
    icon of calendar 2007-11-17 ~ 2011-04-09
    IIF 57 - Director → ME
  • 9
    THE SCOTTISH FURTHER EDUCATION UNIT - 2015-01-22
    icon of address Stirling Enterprise Park, John Player Building, Stirling, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2008-09-17
    IIF 87 - Director → ME
  • 10
    icon of address Unit 2 East Street, Rhayader, Powys
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2010-03-24
    IIF 94 - Director → ME
  • 11
    CG PARTNERSHIP (LINCOLNSHIRE) COMMUNITY INTEREST COMPANY - 2013-09-02
    icon of address Acis House, Bridge Street, Gainsborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2022-08-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-01
    IIF 14 - Has significant influence or control OE
  • 12
    icon of address 17 Sutton Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2010-06-01
    IIF 44 - Director → ME
  • 13
    THE CRICKET BOARD OF WALES LIMITED - 2011-05-18
    icon of address Sophia Gardens Stadium, C/o Glamorgan Cricket Club, Cardiff, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,066,084 GBP2024-03-31
    Officer
    icon of calendar 2016-10-02 ~ 2023-05-30
    IIF 63 - Director → ME
  • 14
    icon of address Jaguar Cars Limited, 50-501 Halewood Operations, Speke Boulevard, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ 2013-03-31
    IIF 46 - Director → ME
    icon of calendar 2002-02-28 ~ 2013-03-31
    IIF 98 - Secretary → ME
  • 15
    icon of address Hmp Erlestoke Westbury Road, Erlestoke, Devizes, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2014-02-01
    IIF 99 - Director → ME
  • 16
    icon of address Northern Accountants Ltd, First Floor Office, Reed House, Annie Reed Road, Beverley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,301 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-11-19 ~ 2022-04-17
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors OE
  • 17
    DANCELINK LIMITED - 1995-10-31
    THE COMMUNITY DANCE AND MIME FOUNDATION - 1995-05-19
    icon of address Lcb Depot, 31 Rutland Street, Leicester, Leicestershire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    74,125 GBP2019-09-30
    Officer
    icon of calendar 1996-03-23 ~ 1997-09-01
    IIF 111 - Director → ME
  • 18
    icon of address Cornstore Creative Hub 20a, High Street, Draperstown, Derry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-29 ~ 2012-11-15
    IIF 121 - Director → ME
  • 19
    GLOUCESTER ASSOCIATION FOR VOLUNTARY & COMMUNITY ACTION - 2008-09-29
    GLOUCESTER CENTRE FOR VOLUNTARY SERVICES - 2007-01-15
    icon of address 35 A Windrush Road, Tuffley, Gloucester, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2015-10-06
    IIF 78 - Director → ME
  • 20
    icon of address Charles Whited 3rd Floor 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5,474 GBP2025-05-31
    Officer
    icon of calendar 2019-06-26 ~ 2020-04-27
    IIF 107 - Director → ME
    icon of calendar 2016-05-25 ~ 2019-06-26
    IIF 105 - Director → ME
    icon of calendar 2020-08-12 ~ 2024-05-20
    IIF 106 - Director → ME
  • 21
    MANCHESTER COMMUNICATION ACADEMY - 2016-09-22
    icon of address Greater Manchester Academies Trust, 1 Silchester Drive, Manchester, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2021-08-31
    IIF 24 - Director → ME
    icon of calendar 2008-11-20 ~ 2010-02-18
    IIF 23 - Director → ME
  • 22
    HERTSMERE WORKNET - 2010-06-08
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-25 ~ 2008-09-11
    IIF 82 - Director → ME
  • 23
    HOSPITALITY ACTION LIMITED - 2003-09-14
    HCBA EVENTS LIMITED - 1999-11-25
    icon of address 62 Britton Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2002-11-30
    IIF 70 - Director → ME
  • 24
    IN-VOLVE
    - now
    NETWORK DRUGS ADVICE PROJECT - 2000-12-14
    NEWHAM DRUGS ADVICE PROJECT - 1997-11-12
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1991-07-04
    IIF 75 - Director → ME
  • 25
    INDUSTRIAL & COMMERCIAL PROPERTY MAINTENANCE LIMITED - 2009-03-06
    icon of address The Lodge Park Farm, Oaksey, Malmesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -193 GBP2022-04-30
    Officer
    icon of calendar 2016-03-01 ~ 2020-04-28
    IIF 49 - Director → ME
  • 26
    icon of address 14 Jaden Centre Prospect Way, Swanage, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    349,208 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2021-02-26
    IIF 11 - Director → ME
  • 27
    icon of address Old Tetley Hall, Moor Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2013-11-20
    IIF 58 - Director → ME
  • 28
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120,263 GBP2024-03-31
    Officer
    icon of calendar 2003-09-24 ~ 2007-07-30
    IIF 71 - Director → ME
  • 29
    MULBERRY COURT (BUCKINGHAM DRIVE) RESIDENTS MANAGEMENT COMPANY LIMITED - 2008-11-25
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-25 ~ 2010-03-31
    IIF 9 - Director → ME
  • 30
    icon of address Marleon House 57a Marleon Field, Silvercrest, Elgin, Moray
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-09-28 ~ 2022-11-28
    IIF 103 - Director → ME
  • 31
    icon of address Unit 4 58/60 Albert Street, Motherwell, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2010-02-04
    IIF 110 - Director → ME
  • 32
    icon of address Newbattle Abbey College, Dalkeith, Midlothian
    Active Corporate (15 parents)
    Equity (Company account)
    125,666 GBP2021-07-31
    Officer
    icon of calendar 2014-06-24 ~ 2022-11-24
    IIF 91 - Director → ME
  • 33
    NEWHAM WOMEN'S TRAINING AND EDUCATION CENTRE - 1997-10-31
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-09
    IIF 76 - Director → ME
  • 34
    CAVENDISH COOKS LIMITED - 2020-11-05
    icon of address The Lodge Park Farm, Oaksey, Malmesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,158 GBP2022-06-30
    Officer
    icon of calendar 2016-01-25 ~ 2022-02-14
    IIF 50 - Director → ME
  • 35
    icon of address Hyde Park House, Mutley Plain, Plymouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2016-05-31
    IIF 33 - Director → ME
  • 36
    OPEN COLLEGE NETWORK NORTH EAST REGION - 2014-03-07
    OPEN COLLEGE NETWORK (TROCN) - 2005-10-14
    icon of address 29th Floor, 40 Bank Street, London
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2004-11-22
    IIF 100 - Director → ME
  • 37
    icon of address The Precinct, Poseidon Way, Warwick, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-24 ~ 2024-09-18
    IIF 113 - Director → ME
  • 38
    NORTH EAST ENVIRONMENT NETWORK LIMITED - 2023-12-13
    icon of address The Ewe Centre, Esh Winning Primary School, Esh Winning, Durham
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    232,444 GBP2024-03-31
    Officer
    icon of calendar 1998-07-15 ~ 2009-10-19
    IIF 60 - Director → ME
    icon of calendar 1994-08-30 ~ 1995-12-08
    IIF 61 - Director → ME
  • 39
    icon of address The Foundry, 17 Oval Way, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2010-03-24
    IIF 21 - Director → ME
  • 40
    icon of address Unit 1 Hull Raceway Ltd, Stockholm Road, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -11,964 GBP2017-06-30
    Officer
    icon of calendar 2017-02-04 ~ 2019-04-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2019-04-01
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 41
    icon of address Ravensbourne 6 Penrose Way, Greenwich, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2006-08-31
    IIF 43 - Director → ME
  • 42
    icon of address 168/170 Main Street, Bellshill, Lanarkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2008-01-22
    IIF 90 - Director → ME
  • 43
    icon of address Brooklawn, 12 Littleworth Road, Esher, Surrey
    Active Corporate (14 parents)
    Equity (Company account)
    56,113 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ 2009-04-01
    IIF 64 - Director → ME
  • 44
    DUNBARTONSHIRE ENTERPRISE - 2000-07-25
    DUNBARTONSHIRE ENTERPRISE COMPANY - 1997-07-17
    icon of address Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2008-03-31
    IIF 93 - Director → ME
  • 45
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    660 GBP2024-09-30
    Officer
    icon of calendar 1996-04-23 ~ 1999-11-12
    IIF 62 - Director → ME
  • 46
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’s, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    91,170 GBP2024-06-30
    Officer
    icon of calendar 1995-03-21 ~ 1999-03-31
    IIF 83 - Director → ME
  • 47
    icon of address Learn Devon, The Kennaway Centre, Victoria Road, Exmouth, Devon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,028 GBP2017-04-30
    Officer
    icon of calendar 2015-07-08 ~ 2016-05-23
    IIF 13 - Director → ME
  • 48
    LONDON TOURISM MANPOWER PROJECT - 1998-01-15
    icon of address Coopers' Hall, 13 Devonshire Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2000-01-05
    IIF 73 - Director → ME
  • 49
    icon of address St Margaret's Church Of England Academy, Aigburth Road, Liverpool, Merseyside
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2016-12-31
    IIF 48 - Director → ME
  • 50
    icon of address 25 Bothwell Street, Glasgow, Strathclyde
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2007-06-21
    IIF 92 - Director → ME
  • 51
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2012-11-05
    IIF 45 - Director → ME
  • 52
    CONNAUGHT ACADEMY TRUST - 2017-12-18
    icon of address Windlesham Village Infant School, School Road, Windlesham, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2018-03-31
    IIF 77 - Director → ME
  • 53
    ST MARTIN-IN-THE-FIELDS SOCIAL CARE UNIT - 2003-04-01
    ST MARTINS IN THE FIELD SOCIAL CARE UNIT - 1999-12-03
    icon of address 12 Adelaide Street, London
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-06 ~ 2019-12-03
    IIF 52 - Director → ME
  • 54
    icon of address 3 Warren Yard, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,512 GBP2024-08-31
    Officer
    icon of calendar 2012-12-04 ~ 2012-12-04
    IIF 25 - Director → ME
  • 55
    icon of address 21-27 Lamb's Conduit Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2023-09-17
    IIF 68 - Director → ME
  • 56
    icon of address Milton Keynes Museum Mcconnell Drive, Wolverton, Milton Keynes, Bucks
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2016-12-08
    IIF 26 - Director → ME
  • 57
    BRITISH INSTITUTE OF REGULATORY AFFAIRS LIMITED(THE) - 2003-12-31
    icon of address City Reach, 5 Greenwich View Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-29 ~ 1998-06-30
    IIF 86 - Director → ME
  • 58
    SPRINGBOARD CHARITABLE TRUST - 2009-03-18
    TOURISM AND HOSPITALITY EDUCATIONAL TRUST - 2002-04-19
    icon of address Coopers' Hall, 13 Devonshire Square, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-07-01 ~ 1999-12-08
    IIF 72 - Director → ME
  • 59
    icon of address Unit 3 Castle Gate, Castle Street, Hertford
    Active Corporate (6 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2011-11-28 ~ 2012-11-07
    IIF 85 - Director → ME
  • 60
    icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-07-31
    Officer
    icon of calendar 2001-08-24 ~ 2008-06-20
    IIF 88 - Director → ME
  • 61
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    1,016 GBP2024-10-31
    Officer
    icon of calendar 2004-01-03 ~ 2009-04-15
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.