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

Dr Zenna Lucy Claire Atkins

    Related profiles found in government register
  • Dr Zenna Lucy Claire Atkins
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 7 Jubilee Road, Waterlooville, PO7 7RD, England

      IIF 1
  • Atkins, Zenna Lucy Claire, Dr
    British academies director south aldridge foundation born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aldridge Foundation, 10 Piccadilly, London, W1J 0DD, United Kingdom

      IIF 2
  • Atkins, Zenna Lucy Claire, Dr
    British businessman born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Havelock Road, Southsea, Hampshire, PO5 1RU

      IIF 3
  • Atkins, Zenna Lucy Claire, Dr
    British ceo born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dartmouth Street, London, SW1H 9BL

      IIF 4
    • icon of address 22, Havelock Road, Portsmouth, PO5 1RU, United Kingdom

      IIF 5 IIF 6
    • icon of address 22, Havelock Road, Southsea, Hampshire, PO5 1RU, United Kingdom

      IIF 7 IIF 8
  • Atkins, Zenna Lucy Claire, Dr
    British chief executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Derby Road, Melbourne, Derby, DE73 8FE, England

      IIF 9
    • icon of address 9, Dartmouth Street, London, SW1H 9BL, Uk

      IIF 10
    • icon of address Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, CV37 6AH

      IIF 11
    • icon of address 39, Purbrock Avenue, Watford, Herts, WD25 0AD

      IIF 12
  • Atkins, Zenna Lucy Claire, Dr
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Northwick Road, Canvey Island, Essex, SS8 0PU, United Kingdom

      IIF 13
    • icon of address 43-44, New Bond Street, Third Floor, London, W1S 2SA, United Kingdom

      IIF 14
    • icon of address 22, Havelock Road, Southsea, PO5 1RU, United Kingdom

      IIF 15
    • icon of address St John's College, Grove Road South, Southsea, Hampshire, PO5 3QW, England

      IIF 16
    • icon of address Berkeley House, 7 Jubilee Road, Waterlooville, PO7 7RD, England

      IIF 17
  • Atkins, Zenna Lucy Claire, Dr
    British consultant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Havelock Road, Southsea, Hampshire, PO5 1RU

      IIF 18 IIF 19
  • Atkins, Zenna Lucy Claire, Dr
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, 2 Bridge Street, Hadleigh, Suffolk, IP7 6BY, England

      IIF 20
    • icon of address 9, Dartmouth Street, London, SW1H 9BL, England

      IIF 21
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 22
    • icon of address C/o Cox Costello & Horne, 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 23
    • icon of address Coombe Cottage, Harcombe, Lyme Regis, Dorset, DT7 3RN, England

      IIF 24
    • icon of address Portsmouth Football Club, Rodney Road, Portsmouth, PO4 8SX, England

      IIF 25
    • icon of address 22 Havelock, Havelock Road, Southsea, PO5 1RU, England

      IIF 26
    • icon of address 22, Havelock Road, Southsea, Hampshire, PO5 1RU, England

      IIF 27
    • icon of address 22, Havelock Road, Southsea, PO5 1RU, England

      IIF 28 IIF 29
    • icon of address 31, Teddington Road, Southsea, Hampshire, PO4 8DB, United Kingdom

      IIF 30
  • Atkins, Zenna Lucy Claire, Dr
    British managing director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Havelock Road, Southsea, Hampshire, PO5 1RU

      IIF 31 IIF 32
    • icon of address 22, Havelock Road, Southsea, Hampshire, PO5 1RU, England

      IIF 33
  • Atkins, Zenna Lucy Claire, Dr
    British trustee born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fratton Park, Frogmore Road, Southsea, Hampshire, PO4 8RA, England

      IIF 34
  • Hopson, Zenna Lucy Claire, Dr
    British regional director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Burnham, Slough, Berks, SL1 7HZ, United Kingdom

      IIF 35
  • Dr Zenna Atkins
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, DE73 8BX, United Kingdom

      IIF 36
  • Atkins, Zenna
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portslade Aldridge Community Academy, Chalky Road Portslade, Brighton, East Sussex, BN41 2WS, England

      IIF 37
  • Atkins, Zenna, Dr
    British ceo of a charity born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, DE73 8BX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 7
  • 1
    JACKMAN PEDEN CONSULTING LIMITED - 2010-04-27
    icon of address 2 Church Street, Burnham, Slough, Berks
    Dissolved Corporate (7 parents)
    Total liabilities (Company account)
    21,231 GBP2017-10-08
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 22 Havelock Road, Southsea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3 Field Court, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 16 - Director → ME
  • 5
    ZAIL GLOBAL LIMITED - 2013-01-28
    icon of address 22 Havelock Road, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 22 Havelock Road, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 6 - Director → ME
  • 7
    ZEDU LIMITED - 2013-03-06
    icon of address 22 Havelock Road, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 8 - Director → ME
Ceased 26
  • 1
    icon of address Berkeley House, 7 Jubilee Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2024-05-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2024-05-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LONDON ACTIVE COMMUNITIES LTD. - 2009-09-13
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    657,014 GBP2019-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2019-02-28
    IIF 23 - Director → ME
  • 3
    ALDRIDGE SUSSEX EDUCATION TRUST - 2016-02-29
    icon of address The Aldridge Foundation, 10 Piccadilly, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2016-02-29
    IIF 2 - Director → ME
  • 4
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    274,045 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2023-09-26
    IIF 22 - Director → ME
    icon of calendar 2017-10-11 ~ 2018-06-27
    IIF 15 - Director → ME
    icon of calendar 2015-03-17 ~ 2016-11-30
    IIF 27 - Director → ME
  • 5
    icon of address The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -40,716 GBP2019-07-31
    Officer
    icon of calendar 2019-12-10 ~ 2021-08-31
    IIF 11 - Director → ME
  • 6
    THE DALLAGLIO FOUNDATION - 2017-03-03
    icon of address The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-12-10 ~ 2021-08-31
    IIF 9 - Director → ME
  • 7
    icon of address Unit 2a Imperial Park, Empress Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-15 ~ 2010-06-01
    IIF 32 - Director → ME
  • 8
    icon of address Coombe Cottage, Harcombe, Lyme Regis, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,551 GBP2024-12-31
    Officer
    icon of calendar 2018-01-23 ~ 2021-04-09
    IIF 24 - Director → ME
  • 9
    icon of address The Old Forge, 2 Bridge Street, Hadleigh, Suffolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -769 GBP2017-07-31
    Officer
    icon of calendar 2011-10-18 ~ 2013-01-23
    IIF 20 - Director → ME
  • 10
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,174,031 GBP2024-06-30
    Officer
    icon of calendar 2014-03-01 ~ 2016-09-25
    IIF 33 - Director → ME
  • 11
    icon of address Julie Ruffell, 4 Henderson Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-11-14 ~ 2021-07-10
    IIF 26 - Director → ME
  • 12
    WEY EDUCATION LIMITED - 2022-10-20
    WEY CAPITAL PLC - 2011-03-17
    WEY EDUCATION PLC - 2021-07-12
    icon of address Sixth Floor, 3 Burlington Gardens, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2013-01-21
    IIF 14 - Director → ME
  • 13
    JSRK DEVELOPMENTS LIMITED - 2018-01-15
    icon of address 4385, 10591453: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-06-12 ~ 2019-03-14
    IIF 28 - Director → ME
  • 14
    icon of address 5-6 Bath Place, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2009-10-28
    IIF 3 - Director → ME
  • 15
    TOTTENHAM U.T.C. - 2017-09-23
    icon of address Lilywhite House 780 High Road, Tottenham, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2014-08-31
    IIF 10 - Director → ME
  • 16
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 61 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2010-08-31
    IIF 19 - Director → ME
  • 17
    icon of address Pompey Study Centre, Anson Road, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    356 GBP2024-08-31
    Officer
    icon of calendar 2011-06-17 ~ 2011-12-15
    IIF 25 - Director → ME
  • 18
    POMPEY SPORTS AND EDUCATION FOUNDATION - 2012-10-02
    icon of address Pompey Study Centre, Anson Road, Portsmouth, Uk
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-30 ~ 2011-12-15
    IIF 34 - Director → ME
  • 19
    icon of address Portslade Aldridge Community Academy, Chalky Road Portslade, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2015-12-31
    IIF 37 - Director → ME
  • 20
    icon of address Portsmouth Guildhall, Guildhall Square, Portsmouth, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,278,182 GBP2024-03-31
    Officer
    icon of calendar 2007-07-05 ~ 2009-12-08
    IIF 18 - Director → ME
  • 21
    icon of address 31 Teddington Road, Southsea, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2003-08-30
    IIF 31 - Director → ME
    icon of calendar 2012-04-06 ~ 2013-01-28
    IIF 30 - Director → ME
  • 22
    STEIN TEC UK LIMITED - 2010-04-09
    icon of address 1 Northwick Road, Canvey Island, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,570,118 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-11-02
    IIF 13 - Director → ME
  • 23
    icon of address 39 Purbrock Avenue, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ 2012-12-16
    IIF 12 - Director → ME
  • 24
    WEY CONSULTANCY LIMITED - 2017-03-02
    ZAIL ENTERPRISES LTD - 2015-03-03
    icon of address Sixth Floor, 3 Burlington Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2013-01-21
    IIF 5 - Director → ME
  • 25
    THIRD MILLENNIUM EDUCATION TRUST - 2013-09-10
    icon of address 10 Orange Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2012-08-01 ~ 2013-02-10
    IIF 4 - Director → ME
  • 26
    WEY EDUCATION BUSINESS SERVICES LIMITED - 2015-03-10
    WEY CONSULTANCY LIMITED - 2018-08-15
    WEY ECADEMY LIMITED - 2017-03-02
    icon of address Sixth Floor, 3 Burlington Gardens, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2013-01-21
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.