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

Sloan, Kenneth Mark

    Related profiles found in government register
  • Sloan, Kenneth Mark
    British

    Registered addresses and corresponding companies
    • icon of address Finance Office, University House, Kirby Corner Road, Coventry, West Midlands, CV4 8UW, England

      IIF 1
    • icon of address Finance Office University House, Kirby Corner Road, Coventry, West Midlands, CV4 8UW, United Kingdom

      IIF 2
    • icon of address Finance Office University House, University Of Warwick, Coventry, West Midlands Cv48uw

      IIF 3
    • icon of address University House, Kirby Corner Road, Coventry, CV4 8UW, England

      IIF 4
    • icon of address University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 5
    • icon of address University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW, England

      IIF 6 IIF 7 IIF 8
    • icon of address University House University Of Warwick, Kirby Corner Road, Coventry, West Midlands, CV4 8UW

      IIF 9
    • icon of address Finance Office University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 10
    • icon of address University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 11
    • icon of address Finance Office The University Of, Warwick University House, Kirby Corner Road Coventry, West Midlands, CV4 8UW

      IIF 12
    • icon of address Finance Office University House, University Of Warwick, Kirby Corner Road Coventry, West Midlands, CV4 8UW

      IIF 13
    • icon of address University Of Warwick, University House, Kirby Corner Road Coventry, West Midlands, CV4 8UW

      IIF 14
    • icon of address The University Of Warwick, University House Kirby Corner, Road Coventry, West Midlands, CV4 8UW

      IIF 15 IIF 16
    • icon of address The University Of Warwick, University House Kirby Corner, Road Coventry, West Midlandscv4 8uw

      IIF 17 IIF 18
    • icon of address University Of Warwick, Coventry, West Midlands, CV4 8UW

      IIF 19 IIF 20
  • Sloan, Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 21
  • Sloan, Kenneth Mark

    Registered addresses and corresponding companies
    • icon of address 4, Pickford Green Lane, Coventry, West Midlands, CV5 7DX, United Kingdom

      IIF 22
    • icon of address Finance Office, University House, Kirby Corner Road, Coventry, CV4 8UW, England

      IIF 23
  • Sloan, Kenneth Mark
    British deputy registrar, university of warwick born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage 4, Pickford Green Lane, Coventry, West Midlands, CV5 7DX

      IIF 24
  • Sloan, Kenneth Mark
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Hill Park, Birmingham, B12 9QH

      IIF 25
    • icon of address 4, Pickford Green Lane, Corner Cottage, Coventry, CV57DX, United Kingdom

      IIF 26
    • icon of address Ancellor House, Edgmond, Newport, TF10 8NA, England

      IIF 27
  • Sloan, Kenneth Mark
    British registrar and chief operating officer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University House, University Of Warwick, Coventry, West Midlands, CV4 8UW

      IIF 28
    • icon of address University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 29 IIF 30
  • Sloan, Kenneth Mark
    British university deputy registrar born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The University Of Warwick, Gibbet Hill Road, Coventry, CV4 7AL, United Kingdom

      IIF 31
  • Sloan, Kenneth Mark
    British university director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage 4, Pickford Green Lane, Coventry, West Midlands, CV5 7DX

      IIF 32
  • Sloan, Kenneth Mark
    British university director (employed) born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage 4, Pickford Green Lane, Coventry, West Midlands, CV5 7DX

      IIF 33
  • Sloan, Kenneth Mark
    British university registra born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University House, Kirby Corner Road, Coventry, CV4 8UW, United Kingdom

      IIF 34
  • Sloan, Kenneth Mark
    British university registrar born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finance Office, University House, Kirby Corner Road, Coventry, West Midlands, CV4 8UW, England

      IIF 35
    • icon of address Finance Office University House, Kirby Corner Road, Coventry, West Midlands, CV4 8UW, United Kingdom

      IIF 36
    • icon of address Finance Office University House, University Of Warwick, Coventry, West Midlands Cv48uw

      IIF 37
    • icon of address Finance Office University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 38
    • icon of address University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 39
    • icon of address Finance Office The University Of, Warwick University House, Kirby Corner Road Coventry, West Midlands, CV4 8UW

      IIF 40
    • icon of address Finance Office University House, University Of Warwick, Kirby Corner Road Coventry, West Midlands, CV4 8UW

      IIF 41
    • icon of address University Of Warwick, University House, Kirby Corner Road Coventry, West Midlands, CV4 8UW

      IIF 42
    • icon of address The University Of Warwick, University House Kirby Corner, Road Coventry, West Midlands, CV4 8UW

      IIF 43 IIF 44
    • icon of address The University Of Warwick, University House Kirby Corner, Road Coventry, West Midlandscv4 8uw

      IIF 45 IIF 46
    • icon of address University Of Warwick, Coventry, West Midlands, CV4 8UW

      IIF 47 IIF 48
  • Sloan, Kenneth Mark
    British university registrar and chief operating officer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 49
  • Sloan, Kenneth Mark
    British university registrar and coo born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finance Office, University House, Kirby Corner Road, Coventry, CV4 8UW, England

      IIF 50
  • Sloan, Kenneth Mark
    British vice chancellor and ceo born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harper Adams University, Edgmond, Newport, Shropshire, TF10 8NB

      IIF 51
  • Sloan, Kenneth Mark
    British vice-chancellor and ceo born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vice-chancellor's Office, Harper Adams University, Edgmond, Newport, Shropshire, TF10 8NA, England

      IIF 52
    • icon of address Vice-chancellors Office, Harper Adams University, Edgmond, Newport, TF10 8NB, England

      IIF 53
  • Sloan, Kenneth Mark
    British coo born in July 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Ancellor House, Edgmond, Newport, TF10 8NA, England

      IIF 54
  • Sloan, Ken Mark
    British director for higher education born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsley Collge, Woodrow Drive, Redditch, Worcestershire, B98 7UH

      IIF 55
  • Sloan, Ken Mark
    British registrar and chief operating officer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 56
  • Mr Kenneth Mark Sloan
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ancellor House, Edgmond, Newport, TF10 8NA, England

      IIF 57
  • Mr Kenneth Mark Sloan
    British born in July 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Ancellor House, Edgmond, Newport, TF10 8NA, England

      IIF 58
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4 Pickford Green Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2010-09-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    STANDING CONFERENCE OF PRINCIPALS LIMITED - 2006-09-12
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 53 - Director → ME
  • 3
    HARPER ADAMS UNIVERSITY COLLEGE - 2013-01-09
    icon of address Harper Adams University, Edgmond, Newport, Shropshire
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 51 - Director → ME
  • 4
    icon of address Corner Cottage, Pickford Green Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Ancellor House, Edgmond, Newport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,979 GBP2024-05-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    THE KINGSWOOD EDUCATIONAL TRUST - 2012-03-26
    icon of address Kingsley Collge, Woodrow Drive, Redditch, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 55 - Director → ME
  • 7
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (18 parents)
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 52 - Director → ME
  • 8
    icon of address Ancellor House, Edgmond, Newport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    icon of address University House, University Of Warwick, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 28 - Director → ME
  • 10
    ADSFAB LIMITED - 2010-10-26
    icon of address University Of Warwick, University House, Kirby Corner Road Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 26
  • 1
    icon of address Barrs Hill School, Radford Road, Coventry, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2011-09-01
    IIF 24 - Director → ME
  • 2
    THE BRITISH SOCIETY FOR HORTICULTURAL RESEARCH - 1990-10-31
    KENT INCORPORATED SOCIETY FOR PROMOTING EXPERIMENTSIN HORTICULTURE(THE) - 1987-09-30
    icon of address University Of Warwick, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 48 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 20 - Secretary → ME
  • 3
    MALLING HORTICULTURE LIMITED - 1993-10-08
    MAGNUMDRIVE LIMITED - 1989-02-27
    icon of address University Of Warwick, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 47 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 19 - Secretary → ME
  • 4
    MEAUJO (339) LIMITED - 1997-07-17
    icon of address The University Of Warwick, University House Kirby Corner, Road Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 44 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 15 - Secretary → ME
  • 5
    CANNON HILL TRUST LIMITED - 1990-12-05
    icon of address Cannon Hill Park, Birmingham
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2015-01-27
    IIF 25 - Director → ME
  • 6
    GRADUATE RESIDENCES OF WARWICK LIMITED - 2003-12-22
    SPIRALISSUE PUBLIC LIMITED COMPANY - 1993-03-23
    icon of address The University Of Warwick, University House Kirby Corner, Road Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 43 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 16 - Secretary → ME
  • 7
    THE KINGSWOOD EDUCATIONAL TRUST - 2012-03-26
    icon of address Kingsley Collge, Woodrow Drive, Redditch, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2010-08-31
    IIF 33 - Director → ME
  • 8
    icon of address University House University Of Warwick, Kirby Corner Road, Coventry
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-04-29 ~ 2016-09-06
    IIF 29 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 7 - Secretary → ME
  • 9
    icon of address Finance Office The University Of, Warwick University House, Kirby Corner Road Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 40 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 12 - Secretary → ME
  • 10
    WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED - 1999-10-01
    MEAUJO (391) LIMITED - 1998-12-18
    icon of address University House University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2016-09-06
    IIF 56 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 6 - Secretary → ME
  • 11
    WARWICK SCIENCE PARK INNOVATION CENTRE LIMITED - 1997-05-09
    icon of address University House University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2016-09-06
    IIF 30 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 8 - Secretary → ME
  • 12
    HACKREMCO (NO.86) LIMITED - 1982-11-09
    icon of address University House, University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2016-09-06
    IIF 39 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 11 - Secretary → ME
  • 13
    icon of address The University Of Warwick, Gibbet Hill Road, Coventry, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2012-01-31
    IIF 31 - Director → ME
  • 14
    icon of address The University Of Warwick, University House, Kirby Corner Road, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 4 - Secretary → ME
  • 15
    icon of address University House University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 5 - Secretary → ME
  • 16
    WARWICK RETAIL SERVICES LIMITED - 1999-07-23
    RELISSYGA LIMITED - 1989-10-11
    icon of address Finance Office University House, University Of Warwick, Kirby Corner Road Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 41 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 13 - Secretary → ME
  • 17
    icon of address Finance Office University House, Kirby Corner Road, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2016-07-26
    IIF 50 - Director → ME
    icon of calendar 2012-12-13 ~ 2016-07-26
    IIF 23 - Secretary → ME
  • 18
    icon of address The University Of Warwick, University House, Kirby Corner Road, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-14 ~ 2016-07-26
    IIF 34 - Director → ME
  • 19
    icon of address Finance Office University House, University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-09-06
    IIF 38 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 10 - Secretary → ME
  • 20
    WARWICK RETAIL LIMITED - 2007-07-30
    WARWICK RETAIL SERVICES LIMITED - 2001-07-05
    MEAUJO (419) LIMITED - 1999-07-23
    icon of address Finance Office University House, University Of Warwick, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-09-06
    IIF 37 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-07-31
    IIF 3 - Secretary → ME
  • 21
    MEAUJO (236) LIMITED - 1994-08-25
    icon of address The University Of Warwick University House, Kirby Corner Road, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-09-06
    IIF 46 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-07-31
    IIF 18 - Secretary → ME
  • 22
    icon of address University House The University Of Warwick, Kirby Corner Road, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-09-06
    IIF 45 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-07-31
    IIF 17 - Secretary → ME
  • 23
    icon of address University House University Of Warwick, Kirby Corner Road, Coventry
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-10-17 ~ 2016-09-06
    IIF 49 - Director → ME
    icon of calendar 2012-02-22 ~ 2016-07-26
    IIF 21 - Secretary → ME
  • 24
    WARWICK VENTURES COMPANY LIMITED - 2019-05-25
    WMG-TECH LIMITED - 2018-10-12
    icon of address Finance Office University House, Kirby Corner Road, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2016-07-26
    IIF 35 - Director → ME
    icon of calendar 2012-09-07 ~ 2016-07-26
    IIF 1 - Secretary → ME
  • 25
    WARWICK UTC - 2012-10-26
    icon of address 251 Mitchell Avenue, Coventry, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2014-03-18
    IIF 9 - Secretary → ME
  • 26
    icon of address Finance Office University House, Kirby Corner Road, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 36 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-07-26
    IIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.