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

Rogers, Sean

    Related profiles found in government register
  • Rogers, Sean
    Irish consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sir Thomas Wharton Community College, Tait Avenue, Doncaster, South Yorkshire, DN12 1HH

      IIF 1
  • Rogers, Sean
    Irish education adviser born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Co-operation College Holyoake House, Hanover Street, Manchester, M60 0AS

      IIF 2
    • icon of address The Co-operative College, C/o Holyoake House, Hanover Street, Manchester, M60 0AS, Uk

      IIF 3
    • icon of address The Co-operative College, Holyoake House, Hanover Street, Manchester, M60 0AS

      IIF 4
    • icon of address The Co-operative College, Holyoake House, Hanover Street, Manchester, M60 0AS, United Kingdom

      IIF 5
  • Rogers, Sean
    Irish education advisor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooperative College, Holyoake House, Hanover Street, Manchester, M60 0AS, England

      IIF 6
    • icon of address The Co-operative College, Hanover Street, Manchester, M60 0AS, England

      IIF 7
    • icon of address The Co-operative College, Holy Oake House, Hanover Street, Manchester, M60 0AS

      IIF 8
  • Rogers, Sean
    Irish education consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edward Vi Community College, Ashburton Road, Totnes, Devon, TQ9 5JX, United Kingdom

      IIF 9
  • Rogers, Sean
    Irish employed by co-operative college born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King's Grove School, Buchan Grove, Crewe, Cheshire, CW2 7NQ, England

      IIF 10
  • Rogers, Sean
    Irish lead on co-operative schools born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chickenley Community Centre, Princess Road, Dewsbury, West Yorkshire, WF12 8QT, England

      IIF 11
  • Rogers, Sean
    Irish lead on trust schools born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Co-operative College, Holyoake House, Hanover Street, Manchester, M60 0AS, United Kingdom

      IIF 12
  • Rogers, Sean
    Irish lead on trust schools the co operative college born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whittle Hall House, Old Nab Road, Langho, Nr Blackburn, Lancashire, BB6 8DY

      IIF 13
  • Rogers, Sean
    Irish none born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Co-operative College, Holyoake House, Hanover Street, Manchester, M60 0AS, England

      IIF 14
    • icon of address The Co-operative College Holyoake House, Hanover Street, Manchester, M60 0AS, Uk

      IIF 15
  • Rogers, Sean
    Irish trust board member born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorhill Primary School, Moorland Road, Cannock, Staffordshire, WS11 4NX

      IIF 16
  • Rogers, Sean
    Irish education adviser born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 31, Stanley Road, Knutsford, Cheshire, WA16 0DE

      IIF 17
    • icon of address The Co-operative College, Holyoake House, Hanover Street, Manchester, Greater Manchester, M60 0AS

      IIF 18 IIF 19
  • Rogers, Sean
    Irish education advisor born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Holyoake House, Hanover Street, Manchester, Greater Manchester, M60 0AS

      IIF 20
  • Rogers, Sean
    Irish co-operative college leader born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golborne High School, Lowton Road, Golborne, Warrington, WA3 3EL, England

      IIF 21
  • Fearn, Spencer
    British academic born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address England Hockey, Bisham Abbey, Bisham, Marlow, SL7 1RR, England

      IIF 22
  • Fearn, Spencer
    British company secretary/director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 23
  • Mr Spencer Fearn
    British born in January 1975

    Resident in England

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

      IIF 24
  • Mr Spencer Fearn
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 25
  • Fearn, Spencer Roger
    British auditor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 26
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 27
  • Fearn, Spencer Roger
    British bio writing born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm 2, Church Lane, Old Ravenfield, Rotherham, S65 4NG

      IIF 28
  • Fearn, Spencer Roger
    British business consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Ravenfield, Rotherham, S65 4NG, England

      IIF 29
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 30
  • Fearn, Spencer Roger
    British business owner born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Birch Park Avenue, Spennymoor, DL16 6NU, England

      IIF 31
  • Fearn, Spencer Roger
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Saltergate, Chesterfield, Derbyshire, S40 1LD

      IIF 32
    • icon of address Suite 137, Business Design Centre, 52 Upper Street, London, N1 0QH, United Kingdom

      IIF 33 IIF 34
    • icon of address 2, Church Lane, Ravenfield, Rotherham, S65 4NG, England

      IIF 35 IIF 36
    • icon of address Enterprise House, Bridge Street, Rotherham, South Yorkshire, S60 1QJ, England

      IIF 37
    • icon of address Home Farm, 2 Church Lane, Old Ravenfield, Rotherham, S65 4NG, England

      IIF 38
    • icon of address Home Farm, 2 Church Lane, Old Ravenfield, Rotherham, South Yorkshire, S60 4NG, England

      IIF 39
    • icon of address Home Farm, 2 Church Lane, Ravenfield, Rotherham, South Yorkshire, S65 4NG, United Kingdom

      IIF 40
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 41
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 45
    • icon of address Edgeley Park, Hardcastle Road, Edgeley, Stockport, Cheshire, SK3 9DD, United Kingdom

      IIF 46
    • icon of address Stockport County Fc, Edgeley Park, Hardcastle Road, Stockport, SK3 9DD, England

      IIF 47
  • Fearn, Spencer Roger
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 324, Business Design Centre, 52 Upper Street Islington, London, N1 OQH

      IIF 48
    • icon of address 2, Church Lane, Ravenfield, Rotherham, South Yorkshire, S65 4NG, England

      IIF 49
    • icon of address 51, Clarkegrove Road, Sheffield, S10 2NH

      IIF 50
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 54
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 55 IIF 56
  • Fearn, Spencer Roger
    British education advisor born in January 1975

    Resident in England

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

      IIF 57
  • Fearn, Spencer Roger
    British manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 58 IIF 59
  • Fearn, Spencer Roger
    British managing directir born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgeley Park, Hardcastle Road, Edgeley, Stockport, Cheshire, SK3 9DD, England

      IIF 60
  • Fearn, Spencer Roger
    British managing director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Mulberry Way, Armthorpe, Doncaster, DN3 3UE, England

      IIF 61
  • Fearn, Spencer Roger
    British promotions consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 62
  • Fearn, Spencer Roger
    British training consultant born in January 1975

    Resident in England

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

      IIF 63
  • Fearn, Spencer Roger
    British training director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, London Road, Westcliff On Sea, Essex, SS0 9PE

      IIF 64
  • Kirk, Anna Louise
    British education advisor born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Suite, Blue Pit Mill, Queensway, Rochdale, Lancs, OL11 2YW, England

      IIF 65
  • Bohner, Julia Rosemary
    British education advisor born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Enterprise House, 8 Essex Road, Dartford, Kent, DA1 2AU, England

      IIF 66
  • Fearn, Spencer
    British education advisor born in January 1925

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Brown Mcleod Ltd Chartered Accountants, 51 Clarkegrove Road, Sheffield, S10 2NH

      IIF 67
  • Fearn, Spencer Roger

    Registered addresses and corresponding companies
    • icon of address 133, 133 Bancroft Lane, Mansfield, Nottinghamshire, NG18 5LZ, United Kingdom

      IIF 68
  • Foster, Melanie Caroline
    British consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Harpenden Road, St. Albans, Hertfordshire, AL3 6DA, England

      IIF 69
  • Foster, Melanie Caroline
    British education advisor born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tollgate Primary School, Barclay Road, Plaistow, London, E13 8SA, United Kingdom

      IIF 70
  • Mr Spencer Roger Fearn
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensington House, 3 Kensington, Bishop Auckland, Co. Durham, DL14 6HX, England

      IIF 71
    • icon of address 99, Saltergate, Chesterfield, Derbyshire, S40 1LD

      IIF 72
    • icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 73
    • icon of address 131, Masbrough Street, Rotherham, South Yorkshire, S60 1HW

      IIF 74
    • icon of address 2, Church Lane, Ravenfield, Rotherham, S65 4NG, England

      IIF 75 IIF 76 IIF 77
    • icon of address 2, Church Lane, Ravenfield, Rotherham, South Yorkshire, S65 4NG, England

      IIF 78
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 79
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 80 IIF 81 IIF 82
    • icon of address 3, Birch Park Avenue, Spennymoor, DL16 6NU, England

      IIF 83
  • Bentley, Miriam Ellen
    British education advisor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwood, Station Road, Misson, Doncaster, South Yorkshire, DN10 6EW, England

      IIF 84
  • Bentley, Miriam Ellen
    British self-employed writer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thringstone Primary School Academy Trust, Hensons Lane, Thringstone, Coalville, Leicestershire, LE67 8LJ, United Kingdom

      IIF 85
  • Fedrick, Amy Louise
    British education advisor born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lydiard Park Academy, Grange Park Way, Grange Park, Swindon, SN5 6HN

      IIF 86
  • France, Tracey Louise
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Victoria House, Sale Green, Worcestershire, WR9 7LN

      IIF 87
  • Mr Spencer Roger Fearn
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 88
  • Whalen-griffiths, Carol
    British education advisor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Westoe Village, South Shields, NE33 3EB, United Kingdom

      IIF 89
  • Fearn, Spencer Roger
    British

    Registered addresses and corresponding companies
    • icon of address Home Farm 2, Church Lane, Old Ravenfield, Rotherham, S65 4NG

      IIF 90
  • Fearn, Spencer Roger
    British training consultant

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

      IIF 91
  • Iles, Neil Christopher
    British education advisor born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester Creative, & Media Academy (boys) Hinchley Road, Off Charlestown Road, Blackley, Manchester, M9 7FS

      IIF 92
  • Iles, Neil Christopher
    British none born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bath Road, Old Town, Swindon, Wiltshire, SN1 4BA, England

      IIF 93
  • Mrs Tracey Louise France
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School House, School House, Pirton, Pirton, Worcestershire, WR8 9EJ, United Kingdom

      IIF 94
  • White, Carol Christina
    British consultant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Old Road, Leconfield, East Yorkshire, HU17 7NH

      IIF 95
  • White, Carol Christina
    British education advisor born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Massey Close, Hull, HU3 3QT

      IIF 96
  • White, Carol Christina
    British general adviser for history born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Old Road, Leconfield, East Yorkshire, HU17 7NH

      IIF 97
  • White, Carol Christina
    British retired born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Massey Close, Hull, HU3 3QT

      IIF 98
  • White, Carol Christina
    British self employed educational cons born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Massey Close, Hull, HU3 3QT, England

      IIF 99
  • Carol Christina White
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Massey Close, Hull, HU3 3QT

      IIF 100
  • Fearn, Spencer Roger
    British company director born in January 1975

    Registered addresses and corresponding companies
    • icon of address 172 Fleming Way, Flanderwell, Rotherham, South Yorkshire, S66 2EZ

      IIF 101
  • Foster, Guy Charles
    British education advisor born in October 1960

    Registered addresses and corresponding companies
    • icon of address 315 The Grand, 1 Aytoun Street, Manchester, M1 3DA

      IIF 102
  • Melanie Caroline Foster
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Harpenden Road, St. Albans, Hertfordshire, AL3 6DA, England

      IIF 103
  • Ferguson, Lesley Margaret
    British education advisor

    Registered addresses and corresponding companies
    • icon of address 11 Southborough Road, London, E9 7EF

      IIF 104
  • Mrs Julia Rosemary Bohner
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Enterprise House, 8 Essex Road, Dartford, Kent, DA1 2AU, England

      IIF 105
  • Mr Spencer Fearn
    British born in January 1975

    Resident in United Kingdom

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

      IIF 106
  • Ms Carol Christina White
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Old Road, Leconfield, East Yorkshire, HU17 7NH, England

      IIF 107
  • Reddy, Bruno James Michael
    British education adviser born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argent House, 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY, United Kingdom

      IIF 108 IIF 109
    • icon of address Argent House, 5 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 110
    • icon of address The Ossory Offices, Hazelwood Lane, Ampthill, Bedford, MK45 2HF, England

      IIF 111
    • icon of address The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

      IIF 112 IIF 113 IIF 114
  • Reddy, Bruno James Michael
    British education advisor born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ossory Offices, Hazelwood Lane, Ampthill, Bedford, MK45 2HF

      IIF 115
  • Stopper, Michael John, Doctor
    British education advisor born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Castle Hill, Caister, Lincolnshire, LN7 6QL

      IIF 116
  • Stopper, Michael John, Doctor
    British retired born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Allenby Business Village, Crofton Road, Lincoln, LN3 4NL

      IIF 117
  • Green, Christopher Bromley
    British education advisor born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Handsworth Wood Road, Birmingham, B20 2DH, England

      IIF 118
  • Green, Christopher Bromley
    British executive director - education born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Osprey Rise, Osprey Rise, Northampton, NN4 0TA, England

      IIF 119
  • Fowler, Sarah Louise
    British education advisor born in October 1976

    Resident in United Kingdom

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

      IIF 120
  • Lucas, Sylvia Rose
    British education advisor born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Friars, Aylesford, Kent, ME20 7BX

      IIF 121
  • Lucas, Sylvia Rose
    British schools advisor born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 80 De Beauvoir Road, London, N1 5AT, United Kingdom

      IIF 122
  • Cooling, Trevor James, Professor
    British education adviser born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Arle Drive, Cheltenham, Gloucestershire, GL51 8HT

      IIF 123
  • Cooling, Trevor James, Professor
    British education advisor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Arle Drive, Cheltenham, Gloucestershire, GL51 8HT

      IIF 124
  • Cooling, Trevor James, Professor
    British project director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Arle Drive, Cheltenham, Gloucestershire, GL51 8HT

      IIF 125
    • icon of address 2, Arle Drive, Cheltenham, Gloucestershire, GL51 8HT, United Kingdom

      IIF 126
  • Cooling, Trevor James, Professor
    British university professor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Saints Academy, Blaisdon Way, Cheltenham, Gloucestershire, GL51 0WH

      IIF 127
  • Ferguson, Lesley Margaret
    British education advisor born in July 1942

    Registered addresses and corresponding companies
    • icon of address 11 Southborough Road, London, E9 7EF

      IIF 128
  • Mr Bruno James Michael Reddy
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argent House, 5 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 129
    • icon of address The Ossory Offices, Hazelwood Lane, Ampthill, Bedford, MK45 2HF

      IIF 130
    • icon of address The Ossory Offices, Hazelwood Lane, Ampthill, Bedford, MK45 2HF, England

      IIF 131
    • icon of address Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 132
  • Mr Christopher Bromley Green
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Handsworth Wood Road, Birmingham, B20 2DH, England

      IIF 133
  • Mr Spencer Roger Fearn
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Mulberry Way, Armthorpe, Doncaster, DN3 3UE, England

      IIF 134
  • France, Tracey Louise
    British education advisor born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Federation House, King's Oak Academy, Brook Road, Bristol, BS15 4JT

      IIF 135
  • France, Tracey Louise
    British school adviser born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishop Perowne College, Merrimans Hill Road, Worcester, Worcestershire, WR3 8LE

      IIF 136
  • France, Tracey Louise
    British secondary consultant (dedicater 2 education) born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Gloucestershire Council, Badminton Road, Yate, South Gloucestershire, GL37 5AF, Uk

      IIF 137
  • Mrs Sarah Louise Fowler
    British born in October 1976

    Resident in United Kingdom

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

      IIF 138
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address Norwood Station Road, Misson, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 84 - Director → ME
  • 3
    icon of address Bishop Perowne College, Merrimans Hill Road, Worcester, Worcestershire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 136 - Director → ME
  • 4
    icon of address 82 Harpenden Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Old Road, Leconfield, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    121,940 GBP2024-11-30
    Officer
    icon of calendar 2008-11-17 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 6
    POTENTIALIS LTD. - 2018-10-11
    icon of address 3 Enterprise House, 8 Essex Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -935 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Moorhill Primary School, Moorland Road, Cannock, Staffordshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    454 GBP2022-03-31
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 131 Masbrough Street, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,740 GBP2016-10-31
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-10-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MAVEDU LIMITED - 2013-07-29
    THE UNDERCOVER PSYCHOLOGIST LIMITED - 2008-09-08
    DUN 13 LIMITED - 2006-12-18
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -120,602 GBP2016-03-31
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
  • 11
    TZUL LIMITED - 2011-04-11
    icon of address 18 The Broad Shoard, Cowbridge
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 94 - Has significant influence or controlOE
  • 12
    SIR THOMAS WHARTON COMMUNITY COLLEGE TRUST - 2012-01-18
    icon of address Sir Thomas Wharton Community College, Tait Avenue, Doncaster, South Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 14
    COLDWELL PROMOTIONS LIMITED - 2013-03-14
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 2 Church Lane, Ravenfield, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 16
    BRMCO (200) LIMITED - 2014-08-22
    icon of address 99 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,429 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 69 Handsworth Wood Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 54 - Director → ME
  • 19
    icon of address Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 119 - Director → ME
  • 20
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Regent House, 80 Regent Road, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 137 - Director → ME
  • 22
    icon of address 32 Mulberry Way, Armthorpe, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -170,991 GBP2024-02-29
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 23
    LIFESKILLS SOLUTIONS (ALTERNATIVE EDUCATION) LIMITED - 2022-02-14
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,640 GBP2021-06-30
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2008-06-04 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    LIFESKILLS SOLUTIONS LIMITED - 2004-05-18
    LIFESKILLS SOLUTIONS (LONDON) LIMITED - 2007-06-13
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (2 parents)
    Equity (Company account)
    935,911 GBP2022-04-30
    Officer
    icon of calendar 2002-04-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    CRYSTALLINE (CRANFIELD) GROUP LTD - 2014-08-01
    CRYSTALLINE (CRANFIELD) LTD - 2014-01-14
    HPA (CRANFIELD) GROUP LIMITED - 2014-01-08
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 114 - Director → ME
  • 27
    REDDY COMPANY RESOURCING LTD - 2014-08-01
    PEOPLE RESOLUTIONS LIMITED - 2014-07-29
    PEOPLE RESOLUTIONS GROUP LIMITED - 2009-08-26
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 112 - Director → ME
  • 28
    icon of address Ossory Offices Hazelwood Lane, Ampthill, Bedford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -5,068 GBP2024-11-30
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address The Ossory Offices Hazelwood Lane, Ampthill, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,376,567 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 111 - Director → ME
  • 30
    icon of address 10 Bath Road, Old Town, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-06 ~ dissolved
    IIF 93 - Director → ME
  • 31
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 55 - Director → ME
  • 32
    icon of address Head Office Suite 324 Business Design Centre, Islington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2009-06-22 ~ dissolved
    IIF 90 - Secretary → ME
  • 33
    icon of address 601 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 64 - Director → ME
  • 34
    icon of address Ossory Offices Hazelwood Lane, Ampthill, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 108 - Director → ME
  • 35
    icon of address Oakwood High School Chatsworth Road, Ellesmere Park, Eccles, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 18 - Director → ME
  • 36
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 2 Church Lane, Ravenfield, Rotherham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    731,793 GBP2024-04-30
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 3 Birch Park Avenue, Spennymoor, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 51 Clarkegrove Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 52 - Director → ME
  • 41
    OFF THE BALL PROMOTIONS LIMITED - 2011-06-01
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 58 - Director → ME
  • 42
    icon of address 75 Massey Close, Hull
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 98 - Director → ME
  • 43
    icon of address Eric Firth, Chickenley Community Centre, Princess Road, Dewsbury, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 11 - Director → ME
  • 44
    icon of address Dawlish Community College, Elm Grove Road, Dawlish, Devon
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 8 - Director → ME
  • 45
    icon of address King's Grove School, Buchan Grove, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 10 - Director → ME
  • 46
    icon of address The Ossory Offices Hazelwood Lane, Ampthill, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Ossory Offices Hazelwood Lane, Ampthill, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 109 - Director → ME
  • 48
    icon of address Trentham High School, Allerton Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 17 - Director → ME
  • 49
    icon of address 18 Westoe Village, South Shields, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 89 - Director → ME
  • 50
    UNIVERAL SECURITY SOLUTIONS LIMITED - 2013-09-02
    ASK 4 EDUCATION LIMITED - 2013-08-28
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 48 - Director → ME
  • 51
    WARDLE ACADEMY - 2019-06-12
    icon of address 1st Floor Suite Blue Pit Mill, Queensway, Rochdale, Lancs, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 65 - Director → ME
  • 52
    icon of address England Hockey Bisham Abbey, Bisham, Marlow, England
    Active Corporate (6 parents)
    Equity (Company account)
    127,336 GBP2025-04-30
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 22 - Director → ME
Ceased 54
  • 1
    LINCOLNSHIRE SPORTS PARTNERSHIP - 2019-06-27
    icon of address Newland House The Point, Weaver Road, Lincoln, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2013-09-26
    IIF 117 - Director → ME
  • 2
    icon of address 133 Bancroft Lane, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,576 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2022-11-07
    IIF 49 - Director → ME
    icon of calendar 2022-05-19 ~ 2022-11-07
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 2022-11-07
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 3
    icon of address All Saints Academy, Blaisdon Way, Cheltenham, Gloucestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2020-08-31
    IIF 127 - Director → ME
  • 4
    THE OWLS INVESTMENTS LIMITED - 2021-02-25
    JELLICOE CAPITAL PARTNERS LIMITED - 2011-07-15
    THE OWLS LIMITED - 2010-10-25
    THE WOLFMEN LIMITED - 2009-09-20
    icon of address 14 Eynham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -770 GBP2022-06-30
    Officer
    icon of calendar 2010-07-16 ~ 2010-10-21
    IIF 44 - Director → ME
  • 5
    icon of address Babington Community College, Strasbourg Drive, Leicester
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,648 GBP2015-05-31
    Officer
    icon of calendar 2010-07-01 ~ 2011-05-10
    IIF 13 - Director → ME
  • 6
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-08-25 ~ 2018-11-26
    IIF 51 - Director → ME
  • 7
    THE BRISTOL BRUNEL ACADEMY - 2009-08-14
    icon of address Federation House King's Oak Academy, Brook Road, Bristol
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2016-08-31
    IIF 135 - Director → ME
  • 8
    POTENTIALIS LTD. - 2018-10-11
    icon of address 3 Enterprise House, 8 Essex Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -935 GBP2018-09-30
    Officer
    icon of calendar 2009-09-15 ~ 2018-09-18
    IIF 66 - Director → ME
  • 9
    icon of address Brown Mcleod Ltd, 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2013-01-22
    IIF 30 - Director → ME
  • 10
    icon of address C/o Parkins Accountants Moor Park House Bawtry Road, Wickersley, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,929 GBP2024-03-31
    Officer
    icon of calendar 2011-12-05 ~ 2016-11-01
    IIF 62 - Director → ME
  • 11
    icon of address C/o Parkins Accountants Moor Park House Bawtry Road, Wickersley, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,836 GBP2024-03-31
    Officer
    icon of calendar 2014-09-08 ~ 2016-09-01
    IIF 37 - Director → ME
  • 12
    EUROPRINT (ROTHERHAM) LIMITED - 1994-12-07
    icon of address 205 Outgang Lane, Dinnington, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,097 GBP2025-04-30
    Officer
    icon of calendar 2012-08-15 ~ 2013-03-31
    IIF 33 - Director → ME
  • 13
    icon of address Frickley Athletic Football Club, Westfield Lane Ground South, Elmsall Pontefract, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -242,022 GBP2024-11-30
    Officer
    icon of calendar 2017-06-12 ~ 2018-11-23
    IIF 38 - Director → ME
  • 14
    BRMCO (200) LIMITED - 2014-08-22
    icon of address 99 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,429 GBP2016-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2017-07-17
    IIF 32 - Director → ME
  • 15
    FULLHURST CO-OPERATIVE LEARNING PARTNERSHIP - 2015-05-26
    icon of address Fullhurst Community College, Imperial Avenue, Leicester, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-07-01 ~ 2010-11-01
    IIF 2 - Director → ME
  • 16
    icon of address 78 Haigh Moor Way, Swallownest, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ 2025-07-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ 2025-07-01
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 17
    icon of address 59a Kennington Park Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 1997-04-19
    IIF 97 - Director → ME
  • 18
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-06-02
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    INTERFAITH ALLIANCE UK LIMITED - 2009-06-02
    icon of address Suite 158 155 Minories, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2008-05-21 ~ 2012-02-13
    IIF 122 - Director → ME
  • 20
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2010-07-02 ~ 2010-07-02
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-03
    IIF 25 - Has significant influence or control OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MANCHESTER CREATIVE AND MEDIA ACADEMY - 2016-06-11
    icon of address 300 Victoria Avenue East Victoria Avenue East, Blackley, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2012-05-01
    IIF 92 - Director → ME
  • 22
    icon of address The Ossory Offices Hazelwood Lane, Ampthill, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,376,567 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-08 ~ 2022-05-10
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-02-15
    IIF 59 - Director → ME
  • 24
    icon of address Kensington House, 3 Kensington, Bishop Auckland, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ 2022-08-17
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-15
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address New College Leicester, Greencoat Road, Leicester
    Active Corporate (6 parents)
    Equity (Company account)
    24,491,110 GBP2024-05-31
    Officer
    icon of calendar 2010-05-27 ~ 2011-05-31
    IIF 19 - Director → ME
  • 26
    icon of address Lyneham Primary School Preston Lane, Lyneham, Chippenham, Wiltshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2015-07-10
    IIF 15 - Director → ME
  • 27
    icon of address 50 Guest Avenue, Emersons Green, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2007-10-11
    IIF 124 - Director → ME
  • 28
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2021-08-31
    IIF 126 - Director → ME
    icon of calendar 2007-05-02 ~ 2014-06-26
    IIF 125 - Director → ME
  • 29
    icon of address 51 Clarkegrove Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-24 ~ 2015-11-05
    IIF 39 - Director → ME
  • 30
    icon of address Sheffield Wednesday Football, Club Hillsborough Sheffield, Yorkshire
    Active Corporate (8 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    657,059 GBP2021-08-31
    Officer
    icon of calendar 2011-09-29 ~ 2015-08-01
    IIF 40 - Director → ME
  • 31
    icon of address St James Infant School, St. James Street, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2019-05-08
    IIF 5 - Director → ME
  • 32
    STOCKPORT COUNTY COMMUNITY SPORTS & EDUCATION FOUNDATION - 2022-12-16
    icon of address Tussies Accountants Tussies Accountants, 31 Wilmslow Road, Cheadle, Cheshire, Sk8 1dr, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,539 GBP2023-06-29
    Officer
    icon of calendar 2012-10-16 ~ 2013-05-20
    IIF 47 - Director → ME
  • 33
    icon of address Edgeley Park Hardcastle Road, Edgeley, Stockport, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,977,900 GBP2024-06-30
    Officer
    icon of calendar 2012-08-31 ~ 2013-05-10
    IIF 60 - Director → ME
  • 34
    icon of address Edgeley Park Hardcastle Road, Edgeley, Stockport, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -941,863 GBP2024-06-30
    Officer
    icon of calendar 2012-01-14 ~ 2013-05-10
    IIF 46 - Director → ME
  • 35
    icon of address C/o Bunwell Primary School The Old Turnpike, Bunwell, Norwich, Norfolk
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-08-18 ~ 2017-09-08
    IIF 4 - Director → ME
  • 36
    BOLEYN TRUST - 2023-01-12
    icon of address Tollgate Primary School Barclay Road, Plaistow, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-04 ~ 2018-07-11
    IIF 70 - Director → ME
  • 37
    icon of address 75 Massey Close, Hull
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2019-01-06
    IIF 96 - Director → ME
    icon of calendar 2012-08-09 ~ 2014-01-28
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2022-02-10
    IIF 100 - Has significant influence or control as a member of a firm OE
    IIF 100 - Has significant influence or control over the trustees of a trust OE
    IIF 100 - Has significant influence or control OE
  • 38
    icon of address Kilkhampton Junior And Infant School, Kilkhampton, Bude, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-10-31 ~ 2014-09-23
    IIF 6 - Director → ME
  • 39
    icon of address The French Quarter, 114 High Street, Southampton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2009-06-18
    IIF 123 - Director → ME
  • 40
    icon of address King Edward Vi Community College, Ashburton Road, Totnes, Devon
    Dissolved Corporate (6 parents)
    Equity (Company account)
    10,194 GBP2021-07-31
    Officer
    icon of calendar 2011-07-29 ~ 2013-02-01
    IIF 9 - Director → ME
  • 41
    THE DIRECT LINK GROUP PLC - 2007-02-20
    icon of address 205 Outgang Lane, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2025-04-30
    Officer
    icon of calendar 2012-08-15 ~ 2013-03-31
    IIF 34 - Director → ME
    icon of calendar 1999-03-19 ~ 2002-07-18
    IIF 101 - Director → ME
  • 42
    icon of address C/o The Friars, Aylesford, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2015-06-19
    IIF 121 - Director → ME
  • 43
    icon of address Golborne High School, Golborne High School Lowton Road, Golborne, Warrington
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-03-19 ~ 2012-03-16
    IIF 21 - Director → ME
  • 44
    HALLCO 205 LIMITED - 1998-06-05
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    460 GBP2023-12-31
    Officer
    icon of calendar 2004-10-04 ~ 2007-08-15
    IIF 102 - Director → ME
  • 45
    icon of address Hadden Park High School, Harvey Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2010-08-31
    IIF 20 - Director → ME
  • 46
    icon of address Menheniot Primary School, Menheniot, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-02-28 ~ 2013-05-23
    IIF 14 - Director → ME
  • 47
    NATIONAL ASSOCIATION FOR GIFTED CHILDREN LIMITED (THE) - 1997-05-30
    icon of address The Open University Vaughan Harley Building Ground Floor, Walton Hall, Milton Keynes, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -47,138 GBP2018-04-30
    Officer
    icon of calendar 1996-10-19 ~ 2008-03-12
    IIF 116 - Director → ME
  • 48
    icon of address Lakenham Primary School, City Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2020-01-20
    IIF 7 - Director → ME
  • 49
    icon of address 74 Inglethorpe Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2004-01-15
    IIF 128 - Director → ME
    icon of calendar 2002-01-15 ~ 2004-01-15
    IIF 104 - Secretary → ME
  • 50
    THE LYDIARD PARK ACADEMY - 2016-08-26
    icon of address Abbey Park School, Redhouse Way, Swindon, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2021-07-31
    IIF 86 - Director → ME
  • 51
    icon of address Heamoor Community Primary School, Bosvenna Way, Penzance, Cornwall
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    215,443 GBP2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2013-06-10
    IIF 12 - Director → ME
  • 52
    icon of address Shavington High School Rope Lane, Shavington, Crewe
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-26 ~ 2013-08-31
    IIF 3 - Director → ME
  • 53
    icon of address Thringstone Primary School Academy Trust Hensons Lane, Thringstone, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2018-12-10
    IIF 85 - Director → ME
  • 54
    PROJECT COTTON LIMITED - 2014-06-19
    U-SOUND LTD - 2013-12-06
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,744 GBP2016-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2014-06-18
    IIF 42 - 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.