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

Mr Andrew Nicholas Victor Williams

    Related profiles found in government register
  • Mr Andrew Nicholas Victor Williams
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Tregarne Terrace, St. Austell, Cornwall, PL25 4DD

      IIF 1
  • Mr Andrew Nicholas Victor Williams
    British born in August 1967

    Registered addresses and corresponding companies
    • 5th Floor, 44 Esplanade, St Helier, JE1 3FG, Jersey

      IIF 2
  • Mr Andrew Nicholas Victor Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Dreason Barns, Bodmin Road, Bodmin, Cornwall, PL30 4BG, England

      IIF 3
    • The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD

      IIF 4 IIF 5
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, United Kingdom

      IIF 6
  • Mr Andrew Milburn Williams
    British born in August 1967

    Resident in England

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

      IIF 7
  • Mr Andrew Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hoover Drive, Basildon, SS15 6LF, England

      IIF 8
  • Mr Andrew Williams
    English born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 153, 153 Foss Road, Hilton, Derby, Derbyshire, DE65 5BJ, United Kingdom

      IIF 9
  • Mr Andrew Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Andrew Nicholas Victor
    British

    Registered addresses and corresponding companies
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD

      IIF 12
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL305AD

      IIF 13
  • Williams, Andrew Nicholas Victor
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Dreason Barns, Bodmin Road, Bodmin, Cornwall, PL30 4BG, England

      IIF 14
    • The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, England

      IIF 15
    • The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, United Kingdom

      IIF 16 IIF 17
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD

      IIF 18 IIF 19 IIF 20
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, United Kingdom

      IIF 21 IIF 22 IIF 23
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL305AD

      IIF 24 IIF 25
    • Truro School Trennick Lane, Truro, Cornwall, TR1 1TH

      IIF 26
    • Totnes Road, Paignton, Devon, TQ4 7EU

      IIF 27 IIF 28
    • 7, Old Park Lane, London, W1K 1QR, England

      IIF 29
    • Totnes Road, Paignton, Devon, TQ4 7EU

      IIF 30
    • 9, Tregarne Terrace, St. Austell, Cornwall, PL25 4DD

      IIF 31
    • High Water House, Malpas Road, Truro, Cornwall, TR1 1QH

      IIF 32
    • Langoose Barn, St. Allen, Truro, TR4 9QU, England

      IIF 33
  • Mr Andrew Williams
    British born in March 1974

    Resident in United Kingdom

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

      IIF 34
  • Williams, Andrew Milburn
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Inspire Academy, Mossley Road, Ashton-under-lyne, OL6 9RU, England

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Andrew Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 37
  • Andrew Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, London Road, Sawbridgeworth, CM21 9JJ, England

      IIF 38
    • Carleton House, 136 Gray Street, Workington, CA14 2LU, United Kingdom

      IIF 39
  • Williams, Andrew Nicholas Victor
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Totnes Road, Paignton, Devon, TQ4 7EU

      IIF 40
  • Mr Simon Williams
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Gwyn, Ty Gwyn, Mount Pleasant, Ty Gwyn, Mount Pleasant, Blackwood, NP12 3SA, Wales

      IIF 41
  • Williams, Andrew
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hoover Drive, Basildon, SS15 6LF, England

      IIF 42
    • Shenfield High School, Alexander Lane, Shenfield, Brentwood, CM15 8RY, England

      IIF 43
  • Williams, Andrew
    British banking born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Shenfield High School, Alexander Lane, Shenfield, Brentwood, CM15 8RY, England

      IIF 44
  • Williams, Andrew
    British head of corporate security born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 429a, Heathway, Dagenham, Essex, RM9 5AE, England

      IIF 45
  • Williams, Andrew
    English director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 153, 153 Foss Road, Hilton, Derby, Derbyshire, DE65 5BJ, United Kingdom

      IIF 46
  • Williams, Andrew Milburn
    British director born in August 1967

    Registered addresses and corresponding companies
    • 6 Elaine Close, Thornhill, Cardiff, CF14 9AT

      IIF 47
  • Williams, Simon Andrew, Mr.
    British company director born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • Ty Gwyn, Mount Pleasant, Fleur De Lis, Blackwood, Gwent, NP12 3SA, Wales

      IIF 48
  • Williams, Simon Andrew, Mr.
    British security manager born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 49, Gordon Road, Blackwood, Gwent, NP12 1DW, Wales

      IIF 49
  • Williams, Andrew
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Canada Square, London, E14 5GL

      IIF 50
    • Kpmg Llp, 15 Canada Square, London, E14 5GL, United Kingdom

      IIF 51
  • Williams, Simon
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Gwyn, Mount Pleasant, Fleur Dy Lis, Blackwood, NP12 3SA, Wales

      IIF 52
  • Williams, Simon
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Gwyn, Ty Gwyn, Mount Pleasant, Ty Gwyn, Mount Pleasant, Blackwood, NP12 3SA, Wales

      IIF 53
  • Williams, Andrew
    British born in August 1967

    Resident in United Kingdom

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

      IIF 54
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 55
  • Williams, Andrew
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 56
  • Williams, Andrew
    British banking vice president born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, London Road, Sawbridgeworth, CM21 9JJ, England

      IIF 57
  • Williams, Andrew
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU, United Kingdom

      IIF 58
  • Williams, Andrew
    British director born in March 1974

    Resident in United Kingdom

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

      IIF 59
child relation
Offspring entities and appointments 40
  • 1
    AD HOC INVESTMENTS LIMITED
    05972286
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,869 GBP2021-10-31
    Officer
    2006-10-19 ~ dissolved
    IIF 20 - Director → ME
    2006-10-19 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASIS UK CHAPTER 208
    08098349
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (34 parents)
    Equity (Company account)
    75,778 GBP2024-12-31
    Officer
    2013-12-11 ~ 2017-12-08
    IIF 45 - Director → ME
  • 3
    AW PURCHASING SOLUTIONS LIMITED
    10290770
    153 153 Foss Road, Hilton, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2016-07-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    BUBBLE INNOVATOR LTD - now
    BUBBLE MANUFACTURING & LOGISTICS LIMITED
    - 2011-07-12 05105923
    28 Ashley Lane, London
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    513,062 GBP2024-12-31
    Officer
    2004-04-19 ~ 2004-12-31
    IIF 47 - Director → ME
  • 5
    CLANNMAR LIMITED
    05064130
    The Old Vicarage, Lanhydrock, Bodmin
    Dissolved Corporate (5 parents)
    Officer
    2008-03-26 ~ dissolved
    IIF 13 - Secretary → ME
  • 6
    CORNWALL AND ISLES OF SCILLY LOCAL ENTERPRISE PARTNERSHIP LIMITED
    07471437
    High Water House, Malpas Road, Truro, Cornwall
    Dissolved Corporate (61 parents)
    Officer
    2013-01-24 ~ 2018-12-01
    IIF 32 - Director → ME
  • 7
    CORNWALL POWER (POLMAUGAN) LIMITED
    07570468
    Broadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2012-09-06 ~ 2014-01-20
    IIF 17 - Director → ME
    2012-03-14 ~ 2012-06-25
    IIF 16 - Director → ME
  • 8
    CORNWALL POWER LTD
    07315910
    The Lodge The Old Vicarage, Landhydrock, Bodmin, Cornwall
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -61,431 GBP2016-10-31
    Officer
    2010-07-15 ~ dissolved
    IIF 23 - Director → ME
  • 9
    DREASON (SOLAR) LIMITED
    07930575
    9 Tregarne Terrace, St. Austell, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,857 GBP2021-06-30
    Officer
    2017-04-01 ~ dissolved
    IIF 31 - Director → ME
    2012-01-31 ~ 2013-01-15
    IIF 21 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DREASON BARNS MANAGEMENT COMPANY LIMITED
    14879105
    4 Dreason Barns, Bodmin Road, Bodmin, Cornwall, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-18 ~ 2024-03-05
    IIF 14 - Director → ME
    Person with significant control
    2023-05-18 ~ 2024-01-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    ELUCIDATE EVENT SUPPORT LTD
    11572842
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    FIRST CALL SECURITY (GWENT) LTD
    07206784
    49 Gordon Road, Blackwood, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    2010-03-29 ~ dissolved
    IIF 49 - Director → ME
  • 13
    HUDDLE GYM LTD
    12135120
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,703 GBP2025-03-31
    Officer
    2019-08-02 ~ 2025-04-01
    IIF 56 - Director → ME
    Person with significant control
    2019-08-02 ~ 2024-06-12
    IIF 10 - Has significant influence or control OE
  • 14
    KPMG EUROPE LLP
    OC324045
    15 Canada Square, Canary Wharf, London
    Active Corporate (1925 parents, 1 offspring)
    Officer
    2013-04-01 ~ 2014-09-26
    IIF 51 - LLP Member → ME
  • 15
    15 Canada Square, London
    Active Corporate (1771 parents, 34 offsprings)
    Officer
    2013-04-01 ~ 2014-09-30
    IIF 50 - LLP Member → ME
  • 16
    LANHYDROCK BUILDING SERVICES (TREFFRY) LTD
    09404337
    The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -343 GBP2017-12-31
    Officer
    2015-01-23 ~ dissolved
    IIF 15 - Director → ME
  • 17
    LANHYDROCK BUILDING SERVICES LIMITED
    04072937
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (7 parents)
    Officer
    2000-09-15 ~ dissolved
    IIF 24 - Director → ME
  • 18
    LANHYDROCK ESTATE COMPANY(THE)
    00294275
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Active Corporate (13 parents, 3 offsprings)
    Profit/Loss (Company account)
    -128,223 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-12-01 ~ 2024-12-11
    IIF 4 - Has significant influence or control OE
  • 19
    LANHYDROCK FINANCIAL SERVICES LIMITED
    - now 01322538
    C. V. K. W. (MANAGEMENT CONSULTANTS) LIMITED - 1986-04-04
    DAPWAYNE LIMITED - 1977-12-31
    The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, England
    Dissolved Corporate (9 parents)
    Profit/Loss (Company account)
    -132 GBP2020-01-01 ~ 2020-12-31
    Officer
    1999-10-23 ~ dissolved
    IIF 19 - Director → ME
  • 20
    LIVING COASTS
    04620880
    Totnes Road, Paignton, Devon
    Active Corporate (37 parents)
    Officer
    2008-09-25 ~ 2013-06-27
    IIF 40 - Director → ME
  • 21
    MAISHAANDCO LIMITED
    10576839
    20-22 Wenlock Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,067 GBP2025-03-31
    Officer
    2017-01-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 22
    MARGATE PV LIMITED
    09257295
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2014-10-09 ~ 2015-02-12
    IIF 29 - Director → ME
  • 23
    MIAQUAL LIMITED
    11272639
    Carleton House, 136 Gray Street, Workington, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,028 GBP2020-03-31
    Officer
    2018-03-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 24
    MILBURNREES LTD
    09414427
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,431 GBP2025-03-31
    Officer
    2015-01-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or control OE
  • 25
    PHEONIX SECURITY SOLUTIONS LTD
    11874622
    Ty Gwyn Ty Gwyn, Mount Pleasant, Ty Gwyn, Mount Pleasant, Blackwood, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 26
    PHOENIX 24/7 SECURITY SOLUTIONS LTD
    12423436
    Ty Gwyn Mount Pleasant, Fleur Dy Lis, Blackwood, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-01-24 ~ dissolved
    IIF 52 - Director → ME
  • 27
    PIMS SOLAR LIMITED
    12815609
    The Old Vicarage, Lanhydrock, Bodmin, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    PROTECT-IT SECURITY SOLUTIONS LIMITED
    08438691
    Ty Gwyn Mount Pleasant, Fleur De Lis, Blackwood, Gwent
    Dissolved Corporate (3 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 48 - Director → ME
  • 29
    ROBARTES CONSULTING LIMITED
    04232161
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2001-06-12 ~ dissolved
    IIF 25 - Director → ME
  • 30
    SHENFIELD HIGH SCHOOL
    - now 07898905
    SHENFIELD SCHOOL - 2012-02-20
    Shenfield High School Alexander Lane, Shenfield, Brentwood, England
    Active Corporate (49 parents)
    Officer
    2022-09-01 ~ now
    IIF 43 - Director → ME
    2018-01-24 ~ 2022-02-21
    IIF 44 - Director → ME
  • 31
    SOUTH WEST ENVIRONMENTAL PARKS LIMITED
    - now 00792877
    PAIGNTON ZOOLOGICAL AND BOTANICAL GARDENS LIMITED - 2006-06-08
    Totnes Road, Paignton, Devon
    Active Corporate (41 parents, 2 offsprings)
    Officer
    2008-09-25 ~ 2013-06-27
    IIF 28 - Director → ME
  • 32
    SOUTH WEST ZOO ENTERPRISES LIMITED
    - now 02494361
    PAIGNTON ZOO ENTERPRISES LIMITED - 2006-06-08
    FOLDSHIRE LIMITED - 1990-08-17
    Totnes Road, Paignton, Devon
    Active Corporate (41 parents)
    Officer
    2008-09-25 ~ 2013-06-27
    IIF 27 - Director → ME
  • 33
    THE WHITLEY WILDLIFE CONSERVATION TRUST
    07673911
    Totnes Road, Paignton, Devon
    Active Corporate (31 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2011-06-17 ~ 2013-06-27
    IIF 30 - Director → ME
  • 34
    THMCC LTD
    08683843
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,610.19 GBP2025-03-31
    Officer
    2016-10-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-10-19 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
  • 35
    TINYG (GLOBAL INFORMATION NETWORK) LIMITED
    12581070
    121 London Road, Sawbridgeworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,071 GBP2025-04-30
    Officer
    2020-04-30 ~ 2024-01-18
    IIF 57 - Director → ME
    Person with significant control
    2020-04-30 ~ 2024-01-17
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    TREFFRY COTTAGES MANAGEMENT COMPANY LIMITED
    13197215
    2 The Fort, Cawsand, Torpoint, England
    Active Corporate (7 parents)
    Equity (Company account)
    11 GBP2025-02-28
    Officer
    2021-02-11 ~ 2021-09-24
    IIF 33 - Director → ME
  • 37
    TRURO SCHOOL FOUNDATION LIMITED - now
    TRURO SCHOOL (ENDOWMENT FUND) LIMITED
    - 2016-11-21 03582642
    Truro School Trennick Lane, Truro, Cornwall
    Active Corporate (30 parents)
    Officer
    2016-09-01 ~ 2016-10-07
    IIF 26 - Director → ME
  • 38
    V.G. HOLDINGS LIMITED
    OE026405
    5th Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2022-08-01 ~ now
    IIF 2 - Has significant influence over a trust which holds more than 25% of the shares in the entity OE
    IIF 2 - Has significant influence over a trust which holds more than 25% of the voting rights in the entity OE
    IIF 2 - Has significant influence over a trust which has the right to appoint or remove directors of the entity OE
    IIF 2 - Has significant influence over a trust which has control of the entity OE
  • 39
    VICTORIOUS ACADEMIES TRUST
    - now 09323071
    CARILLION ACADEMIES TRUST - 2018-01-16
    Inspire Academy, Mossley Road, Ashton-under-lyne, England
    Active Corporate (21 parents)
    Officer
    2022-11-21 ~ 2026-01-15
    IIF 35 - Director → ME
  • 40
    WEARECOMPANY LTD
    12297835
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,407 GBP2025-03-31
    Officer
    2019-11-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.