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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Conrathe, Paul Anthony

    Related profiles found in government register
  • Conrathe, Paul Anthony
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR, England

      IIF 1
    • Staverton Court, Hazelwoods, Staverton Court, Cheltenham, GL51 0UX, England

      IIF 2
  • Conrathe, Paul Anthony
    British ceo born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Glebe Road, Cheam, Sutton, Surrey, SM2 7NS

      IIF 3
  • Conrathe, Paul Anthony
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Glebe Road, Cheam, Sutton, Surrey, SM2 7NS

      IIF 4 IIF 5
  • Conrathe, Paul Anthony
    British solicitor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Conrathe, Paul Anthony
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Glebe Road, Cheam, Surrey, SM2 7NS

      IIF 14
  • Conrathe, Paul Anthony
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 15
    • 167-169, Great Portland Street, London, Greater London, W1W 5PF, United Kingdom

      IIF 16
  • Conrathe, Paul Anthony
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazelwoods, Hazelwoods, Staverton Court, Cheltenham, GL51 0UX, United Kingdom

      IIF 17 IIF 18
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 19
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 20
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 21
  • Conrathe, Paul Anthony
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 22
  • Mr Paul Anthony Conrathe
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR, England

      IIF 23 IIF 24
    • Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 25 IIF 26 IIF 27
    • Suite1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 29
  • Paul Conrathe
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, Greater London, W1W 5PF, United Kingdom

      IIF 30
  • Mr Paul Anthony Conrathe
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 31
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 32
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 33
  • Paul Anthony Conrathe
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 34
child relation
Offspring entities and appointments 21
  • 1
    CONRATHE GARDNER LLP
    OC454881
    167-169 Great Portland Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    CRANBRAY LIMITED
    01538872
    Woodlands Calthorpe Street, Ingham, Norwich
    Active Corporate (7 parents)
    Officer
    2026-02-07 ~ now
    IIF 2 - Director → ME
  • 3
    EAGLE HOUSE (MITCHAM) LIMITED
    - now 06200956 OC342303
    HC 1014 LIMITED
    - 2007-07-24 06200956 06575917... (more)
    Lupton Tower, Lupton, Carnforth, Lancashire, England
    Active Corporate (11 parents)
    Officer
    2007-06-21 ~ 2022-01-04
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-04
    IIF 24 - Has significant influence or control OE
  • 4
    EAGLE HOUSE (STOWFORD) LIMITED
    06897426
    Suite1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (6 parents)
    Officer
    2009-05-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 5
    EAGLE HOUSE (WELBECK) LIMITED
    - now 06202097
    THE LONDON CHILDRENS PRACTICE LIMITED
    - 2009-09-02 06202097
    HC 1012 LIMITED
    - 2007-07-24 06202097 06818163... (more)
    Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (7 parents)
    Officer
    2007-06-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 6
    EAGLE HOUSE GROUP LIMITED
    - now 06201243
    HC 1011 LIMITED
    - 2007-07-24 06201243 06169581... (more)
    Lupton Tower, Lupton, Carnforth, Lancashire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2007-06-21 ~ 2022-01-04
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-04
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EAGLE LIFE COLLEGE LLP
    OC342302
    Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    EHG DEVELOPMENTS LTD
    14859224
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-10 ~ now
    IIF 20 - Director → ME
  • 9
    EHG HOLDINGS LIMITED
    13658125
    Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-10-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    GLIDELAUNCH LIMITED
    02081411
    Woodlands Calthorpe Street, Ingham, Norwich
    Active Corporate (9 parents)
    Officer
    2026-02-07 ~ 2026-02-22
    IIF 18 - Director → ME
  • 11
    HAVENFORD UK LIMITED
    03931234
    Woodlands Calthorpe Street, Ingham, Norwich, England
    Active Corporate (5 parents)
    Officer
    2026-02-07 ~ now
    IIF 17 - Director → ME
  • 12
    JPCH LLP
    - now OC342303
    EAGLE HOUSE SCHOOL (MITCHAM) LLP
    - 2022-01-14 OC342303 06200956
    EAGLE HOUSE SCHOOL (NORFOLK) LLP
    - 2014-05-15 OC342303
    Windsor House, Bayshill Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    KESTREL HOUSE LONDON LIMITED - now
    EAGLE HOUSE (LONDON) LIMITED
    - 2011-05-31 06202086
    HC 1013 LIMITED
    - 2007-07-24 06202086 06445743... (more)
    Atria, Spa Road, Bolton, England
    Active Corporate (23 parents)
    Officer
    2007-06-21 ~ 2011-05-11
    IIF 13 - Director → ME
  • 14
    PC LEGAL SERVICES LTD
    12010687
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    2019-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 15
    PREMIER CHRISTIAN COMMUNICATIONS LTD - now
    LONDON CHRISTIAN RADIO LIMITED
    - 2014-03-14 02816074
    6 April Court, Sybron Way, Crowborough, England
    Active Corporate (38 parents)
    Officer
    2009-03-26 ~ 2011-09-22
    IIF 12 - Director → ME
  • 16
    PREMIER CHRISTIAN MEDIA TRUST
    - now 01743091
    THE CHRISTIAN MEDIA TRUST - 2003-10-27
    THE LUIS PALAU MISSION TO LONDON - 2000-04-13
    6 April Court, Sybron Way, Crowborough, England
    Active Corporate (40 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2012-10-03
    IIF 11 - Director → ME
  • 17
    THE 11 EATON PLACE MANAGEMENT COMPANY LIMITED
    15767381
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THE LITTLE GROUP EARLY YEARS CENTRE LIMITED
    - now 06253795
    HC 1016 LIMITED
    - 2007-07-24 06253795 06411555... (more)
    Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (6 parents)
    Officer
    2007-06-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 19
    UNITEDLIFE
    - now 05195183
    CHEAM COMMUNITY CHURCH
    - 2009-02-17 05195183
    1c Manor Place, Sutton, Surrey
    Active Corporate (13 parents, 1 offspring)
    Officer
    2008-09-01 ~ 2019-01-14
    IIF 3 - Director → ME
    2004-08-02 ~ 2007-12-31
    IIF 8 - Director → ME
  • 20
    VALLEY LIFE TRUST
    05648030
    6 St George's House (3rd Floor), St Georges Way, Leicester, England
    Active Corporate (12 parents)
    Officer
    2005-12-07 ~ 2018-11-05
    IIF 9 - Director → ME
  • 21
    WELBECK NURSERY LIMITED
    - now 03942035
    JUMBO NURSERY LIMITED
    - 2008-03-03 03942035
    Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (11 parents)
    Officer
    2008-01-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.