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

Mansfield, Laura Elizabeth, Dr

    Related profiles found in government register
  • Mansfield, Laura Elizabeth, Dr
    British curator born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hulme Garden Project Cic, Hulme Community Garden Centre, 28 Old Birley Street, Manchester, M15 5RG, England

      IIF 1
  • Blair, Lucy Eleanor May
    British curator born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrow 1618, School, Barrow, Broseley, Shropshire, TF12 5BW

      IIF 2
  • Blair, Lucy Eleanor May
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33/34, High Street, Bridgnorth, Shropshire, WV16 4DB, England

      IIF 3
  • Shaul, Matthew Beaufort
    British curator born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Hardwicke Road, London, N13 4SG, England

      IIF 4
  • Prempeh, Boakye Yam Bonsu
    British curator born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millers Junction, Millers Avenue, London, E8 2DS

      IIF 5
  • Prempeh, Boakye Yam Bonsu
    British manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Millers Avenue, London, E8 2DS, England

      IIF 6
    • icon of address 121, Sloane Street, Office 4, London, SW1X 9BW, United Kingdom

      IIF 7
    • icon of address Millers Junction, 1 Miller's Ave, Dalston, London, E8 2DS, United Kingdom

      IIF 8
  • Mr Boakye Yam Bonsu Prempeh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millers Junction, 1 Miller's Ave, Dalston, London, E8 2DS, United Kingdom

      IIF 9
    • icon of address Millers Junction, 1 Millers Avenue, Dalston, London, E8 2DS, United Kingdom

      IIF 10
    • icon of address Millers Junction, Millers Avenue, London, E8 2DS

      IIF 11
  • Mr Matthew Beaufort Shaul
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Hardwicke Road, London, N13 4SG, England

      IIF 12
  • Mrs Lucy Eleanor May Blair
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33/34, High Street, Bridgnorth, Shropshire, WV16 4DB, England

      IIF 13
  • Barraclough, Rachael Querida Maria
    British curator born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Loughborough Road, London, SW9 7SB, England

      IIF 14
    • icon of address 99, Loughborough Road, Brixton, London, SW9 7TD, England

      IIF 15
  • Barraclough, Rachael Querida Maria
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Loughborough Road, London, SW9 7SB, England

      IIF 16
  • Beaumont, Susanna
    British gallery director born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1f1 8 Annandale Street, Edinburgh, EH7 8AN

      IIF 17
  • Blackstock, Sarah Olukemi
    British curator born in September 1972

    Registered addresses and corresponding companies
    • icon of address Flat 1 10 Princes Avenue, Liverpool, Merseyside, L8 2TA

      IIF 18
  • Miss Rachael Querida Maria Barraclough
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Loughborough Road, London, SW9 7SB, England

      IIF 19
  • Prempeh, Boakye Yam Bonsu
    born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Oakways, London, SE9 2PD, United Kingdom

      IIF 20
    • icon of address Millers Junction, 1 Millers Avenue, Dalston, London, E8 2DS, United Kingdom

      IIF 21
  • Pruiksma, Brittany Joy
    American curator born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 22
  • Blackstock, Sarah Olukemi
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Glenmead Road, Birmingham, West Midlands, B44 8UQ, United Kingdom

      IIF 23
  • Miss Brittany Joy Pruiksma
    American born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 24
  • Muazu, Annabelle Nwando Ihuoma
    Nigerian designer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Fountain Gardens, Windsor, SL4 3SZ, England

      IIF 25
  • Muazu, Annabelle Nwando Ihuoma
    Nigerian independent curator born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Fountain Gardens, Windsor, Berkshire, SL4 3SZ

      IIF 26
  • Mu'azu, Annabelle
    British curator born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fountain Gardens, Windsor, SL4 3SZ, United Kingdom

      IIF 27
  • Ms Annabelle Nwando Ihuoma Muazu
    Nigerian born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Fountain Gardens, Windsor, SL4 3SZ, England

      IIF 28
  • Ms Susanna Beaumont
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 8/1 Annandale Street, Edinburgh, EH7 4AN

      IIF 32
  • Beaumont, Susanna
    British curator born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8/1, Annandale Street, 8/1 Annandale Street, Edinburgh, EH7 4AN, United Kingdom

      IIF 33
  • Beaumont, Susanna
    British curator & producer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8/1, Annandale Street, Edinburgh, Midlothian, EH7 4AN, United Kingdom

      IIF 34
  • Beaumont, Susanna
    British curator and producer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8/1 Annandale Street, Edinburgh, EH7 4AN

      IIF 35
  • Beaumont, Susanna
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dickinson, Catherine Anne
    British curator born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Streatley Hill Pre-school, The Coombe, Streatley, Reading, West Berkshire, RG8 9RD

      IIF 39
  • Sarah Olukemi Blackstock
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Glenmead Road, Birmingham, West Midlands, B44 8UQ, United Kingdom

      IIF 40
  • Dickinson, Catherine Anne

    Registered addresses and corresponding companies
    • icon of address Streatley Hill Pre-school, The Coombe Streatley Hill, Streatley, Reading, Berkshire, RG8 9RD

      IIF 41
  • Muazu, Annabelle Nwando Ihuoma
    Nigerian

    Registered addresses and corresponding companies
    • icon of address 16 Fountain Gardens, Windsor, Berkshire, SL4 3SZ

      IIF 42
  • Boaventura, Pedro Mendes
    Portuguese curator born in October 1966

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Ms Annabelle Nwando Ihuoma Mu'azu
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fountain Gardens, Windsor, SL4 3SZ

      IIF 44
  • Beaumont, Susanna

    Registered addresses and corresponding companies
    • icon of address 8/1, Annandale Street, Edinburgh, Midlothian, EH7 4AN, United Kingdom

      IIF 45
  • Borchardt-hume, Achim
    German curator born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Stirling Road, London, SW9 9EF

      IIF 46
  • Borchardt-hume, Achim
    German head of exhibitions, tate modern born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Hoxton Street, London, N1 6QL

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 14 St. Ethelbert Street, Hereford, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    880 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 14 St. Ethelbert Street, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2021-05-21 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    icon of address 98 Glenmead Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 131 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address Shield Works, Canal Street, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,309 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 16 Fountain Gardens, Windsor
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Apartment 4, 69 Elgin Avenue, Maida Vale, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2005-10-11 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    icon of address 56 Hardwicke Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,753 GBP2024-10-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Millers Junction, Millers Avenue, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Zion Centre, 339 Stretford Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,492 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 16 Fountain Gardens, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,271 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 28 - Has significant influence or controlOE
  • 15
    icon of address Co Op Centre Unit 5, 11 Mowll Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address K Prempeh, 1 Millers Avenue, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address 99 Loughborough Road, Brixton, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    501,844 GBP2021-08-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address The Fynn, Millers Junction 1 Miller's Ave, Dalston, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Millers Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 21
    icon of address Millers Junction 1 Millers Avenue, Dalston, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 10 - Right to appoint or remove membersOE
    IIF 10 - Right to surplus assets - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 121 Sloane Street, Office 4, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 7 - Director → ME
Ceased 9
  • 1
    icon of address 14 St. Ethelbert Street, Hereford, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    880 GBP2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-09-06
    IIF 35 - Director → ME
  • 2
    icon of address City Observatory And City Dome, 38 Calton Hill, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-25 ~ 2021-07-27
    IIF 33 - Director → ME
  • 3
    icon of address Barrow 1618 School, Barrow, Broseley, Shropshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-11-22 ~ 2024-03-08
    IIF 2 - Director → ME
  • 4
    icon of address 96 Loughborough Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ 2025-08-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ 2025-08-15
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Mission Hall, 36 Windsor Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    102,762 GBP2016-04-30
    Officer
    icon of calendar 2005-04-24 ~ 2006-11-24
    IIF 18 - Director → ME
  • 6
    icon of address 99 Hoxton Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2017-12-12
    IIF 47 - Director → ME
  • 7
    SUSBEAU LIMITED - 2020-11-11
    ST ETHELBERT OWNERS LIMITED - 2021-05-27
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,627 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ 2021-05-26
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2021-05-26
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    icon of address Streatley Hill Pre School The Coombe, Streatley, Reading, England
    Active Corporate (8 parents)
    Equity (Company account)
    202,219 GBP2024-07-31
    Officer
    icon of calendar 2010-11-09 ~ 2015-03-12
    IIF 39 - Director → ME
    icon of calendar 2010-06-29 ~ 2012-02-06
    IIF 41 - Secretary → ME
  • 9
    WHITECHAPEL VENTURES LIMITED - 2008-12-28
    icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London
    Active Corporate (2 parents)
    Current Assets (Company account)
    879,327 GBP2024-03-31
    Officer
    icon of calendar 2009-07-20 ~ 2012-11-12
    IIF 46 - 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.