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

Martin, Anne

    Related profiles found in government register
  • Martin, Anne
    British education - state born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trentham High School, Allerton Road, Stoke-on-trent, Staffordshire, ST4 8PQ

      IIF 1
  • Martin, Anne
    British head teacher born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qegsmat, The Green Road, Ashbourne, Derbyshire, DE6 1EP, England

      IIF 2
  • Martin, Anne
    British education born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Property Accounts Limited, 59 Castle Street, Reading, RG1 7SN, England

      IIF 3
  • Martin, Anne
    British headmistress born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Training Centre, Mill Crescent Park Road, Crowborough, East Sussex, TN6 2QU

      IIF 4
  • Martin, Anne
    British headteacher born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Maritime Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QZ, United Kingdom

      IIF 5
  • Martin, Anne
    British teacher born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, Reynolds Lane, Tunbridge Wells, Kent, TN4 9XL

      IIF 6
  • Mrs Anne Martin
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Unit 3 Endcliffe Mount, Deepdale Business Park, Ashford Road, Bakewell, DE45 1GT, United Kingdom

      IIF 7 IIF 8
  • Mrs Anne Martin
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Property Accounts Limited, 59 Castle Street, Reading, RG1 7SN, England

      IIF 9
  • Mrs Anne Martin
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Maritime Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QZ, United Kingdom

      IIF 10
  • Winfield, Margaret Anne
    British headmistress born in September 1938

    Registered addresses and corresponding companies
    • icon of address 10 Badminton Gardens, Audley Park Weston, Bath, Bristol And North East Somerset, BA1 2XS

      IIF 11 IIF 12
  • Winfield, Margaret Anne
    British retired born in September 1938

    Registered addresses and corresponding companies
    • icon of address 1 Burneham Close, East Bridgford, Nottingham, NG13 8NT

      IIF 13
  • Winfield, Margaret Anne
    British retired headmistress born in September 1938

    Registered addresses and corresponding companies
    • icon of address 10 Badminton Gardens, Audley Park Weston, Bath, Bristol And North East Somerset, BA1 2XS

      IIF 14
  • Winfield, Margaret Ann
    British headmistress born in September 1938

    Registered addresses and corresponding companies
    • icon of address Bath High School Gpdst, Hope House Lansdown, Bath, Avon, BA1 5ES

      IIF 15
  • Macaire, Ann Tatiana Danilevitch
    British born in January 1933

    Registered addresses and corresponding companies
    • icon of address Ferry Cottage, Walhampton, Lymington, Hampshire, SO41 5SA

      IIF 16 IIF 17
  • Macaire, Ann Tatiana Danilevitch
    British headmistress born in January 1933

    Registered addresses and corresponding companies
    • icon of address Ashford School East Hill, Ashford, Kent, TN24 8PB

      IIF 18
    • icon of address Ferry Cottage, Walhampton, Lymington, Hampshire, SO41 5SA

      IIF 19
  • Macaire, Ann Tatiana Danilevitch
    British retired headmistress born in January 1933

    Registered addresses and corresponding companies
    • icon of address Ferry Cottage, Walhampton, Lymington, Hampshire, SO41 5SA

      IIF 20
  • Macaire, Ann Tatiana Danilevitch
    British retired headmistress of ashfor born in January 1933

    Registered addresses and corresponding companies
    • icon of address Ferry Cottage, Walhampton, Lymington, Hampshire, SO41 5SA

      IIF 21
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,172 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 2
    WIN INTERNATIONAL ASSOCIATES - 2005-12-13
    icon of address Trinity Training Centre, Mill Crescent Park Road, Crowborough, East Sussex
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 4 - Director → ME
Ceased 15
  • 1
    icon of address Badminton School Westbury Road, Westbury-on-trym, Bristol
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-24 ~ 2008-02-23
    IIF 13 - Director → ME
  • 2
    icon of address Endeavour House, Crow Arch Lane, Ringwood, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-15 ~ 1999-08-31
    IIF 17 - Director → ME
  • 3
    icon of address C/o Property Accounts Limited, 59 Castle Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    162,141 GBP2025-03-31
    Officer
    icon of calendar 2021-09-15 ~ 2022-05-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-05-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    STONAR SCHOOL - 2013-11-01
    STONAR SCHOOL,LIMITED - 2006-07-14
    icon of address Stonar School, Cottles Park, Atworth, Nr Melksham Wilts
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2002-11-21
    IIF 14 - Director → ME
    icon of calendar 1991-12-31 ~ 1997-02-11
    IIF 12 - Director → ME
  • 5
    ST MATTHEW'S ACADEMY TRUST DERBY DIOCESE - 2014-05-01
    icon of address Top Floor, Unit 3 Endcliffe Mount Deepdale Business Park, Ashford Road, Bakewell, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-09-07
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DERBY DIOCESAN ACADEMIES TRUST 2 - 2016-01-06
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (11 parents)
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-09-07
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 78 High Street Elgee Pinks Llp, 78 High Street, Reigate, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,575 GBP2024-08-31
    Officer
    icon of calendar ~ 1994-06-06
    IIF 19 - Director → ME
  • 8
    icon of address C/o Outsourcing Services, The Conifers Valley Road Corfe Castle, Wareham, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-04-27
    IIF 15 - Director → ME
  • 9
    QEGSMAT
    - now
    QUEEN ELIZABETH'S GRAMMAR SCHOOL ASHBOURNE ACADEMY - 2017-03-30
    icon of address Qegsmat, The Green Road, Ashbourne, Derbyshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2024-12-31
    IIF 2 - Director → ME
  • 10
    RYDE SCHOOL LIMITED - 1979-12-31
    icon of address Queens Road, Ryde, Isle Of Wight
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-01 ~ 1995-03-25
    IIF 21 - Director → ME
  • 11
    icon of address 4 St Giles Court, Southampton Street, Reading, Berkshire
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 1992-11-06 ~ 1996-06-25
    IIF 16 - Director → ME
  • 12
    icon of address St. Swithun's School, Alresford Road, Winchester, Hampshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 1997-05-22 ~ 2002-02-22
    IIF 20 - Director → ME
  • 13
    icon of address Suite 105 108 New Walk, Leicester
    Active Corporate (23 parents)
    Officer
    icon of calendar 1991-11-08 ~ 1994-11-10
    IIF 11 - Director → ME
    icon of calendar ~ 1992-11-11
    IIF 18 - Director → ME
  • 14
    THE QUEST SCHOOL FOR AUTISTIC CHILDREN - 2015-06-06
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2006-03-15
    IIF 6 - Director → ME
  • 15
    icon of address Trentham High School, Allerton Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2013-03-31
    IIF 1 - 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.