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 John Morahan

    Related profiles found in government register
  • Dr John Morahan
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hsbc Chambers, 1 Montgomery Road, Rotherham, S63 7QW, United Kingdom

      IIF 1
    • Hsbc Chambers, Montgomery Road, Rotherham, S63 7QW, United Kingdom

      IIF 2
  • Dr John Morahan
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Schofield Place, Darfield, Barnsley, United Kingdom

      IIF 3
  • John Morahan
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Montgomery Road, Rotherham, S63 7QW, United Kingdom

      IIF 4
  • Dr John Morahan
    English born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, High Street, Rotherham, S63 7QG, United Kingdom

      IIF 5
  • Morahan, John
    British manager born in August 1949

    Resident in United Kingdom

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

      IIF 6
  • Morahan, John
    British psychologist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, High Street, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7QG

      IIF 7
    • 18a, High Street, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7QG, England

      IIF 8
  • Morahan, John James
    British academic psychologist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 3, Compass House, Building 3, Fields End Business Park, Davey Road, Goldthorpe, South Yorkshire, S63 0JF, United Kingdom

      IIF 9
  • Morahan, John James
    British chartered psychologist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baines And Ernst Corporate Lloyds House 18-22, Lloyd Street, Manchester, M2 5BE

      IIF 10
  • Morahan, John James
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morahan, John James
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Street Centre, Bank Street, Mexborough, South Yorkshire, S64 9LL, United Kingdom

      IIF 15
  • Morahan, John, Dr
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hsbc Chambers, 1 Montgomery Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7QW, United Kingdom

      IIF 16
  • Morahan, John, Dr
    British psychologist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hsbc Chambers, Montgomery Road, Wath-upon-dearne, Rotherham, S63 7QW, United Kingdom

      IIF 17
  • Morahan, John, Dr
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Schofield Place, Darfield, Barnsley, United Kingdom

      IIF 18
    • 1877 Spa Group Ltd Vox Box 48 Unit 5 Courtyard 2 M, Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6BN, England

      IIF 19
    • Unit 5, Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6BN, United Kingdom

      IIF 20
    • Unit 5 Courtyard 2 Maple Estate, Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, England

      IIF 21
  • Morahan, John, Reverend
    British minister of religion born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Montgomery Road, Wath-upon-dearne, Rotherham, S63 7QW, United Kingdom

      IIF 22
  • Morahan, John, Dr
    English company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, High Street, Wath-upon-dearne, Rotherham, S63 7QG, United Kingdom

      IIF 23
  • Prof John James Morahan
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Schofield Place, Barnsley, S73 9EA, United Kingdom

      IIF 24 IIF 25
    • 4, Schofield Place, Darfield, Barnsley, S73 9EA, England

      IIF 26
    • 4, Schofield Place, Darfield, Barnsley, S73 9EA, United Kingdom

      IIF 27 IIF 28
    • Unit 1, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, South Yorkshire, S75 6DT, England

      IIF 29
    • Unit 1-4, Courtyard 2, The Maple Centre, Wentworth Road, Barnsley, S75 5LB, United Kingdom

      IIF 30
    • Units 1-4, Courtyard 2, Wentworth Road, Barnsley, S75 6DT, United Kingdom

      IIF 31
    • Units 1-4, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, S75 6DT, United Kingdom

      IIF 32
    • 18a, High Street, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7QG

      IIF 33
    • 18a, High Street, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7QG, England

      IIF 34
    • Hsbc Chambers, 1 Montgomery Road, Rotherham, S63 7QW, United Kingdom

      IIF 35
  • Morahan, John, Reverend
    Uk chartered psychologist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pmc Lower Building, Woodbourn Road, Sheffield, S9 3LQ, England

      IIF 36
  • Morahan, John
    British company director born in August 1949

    Resident in South Yorkshire

    Registered addresses and corresponding companies
    • The Flat New Citadel, Bank Street, Mexborough, South Yorkshire, S64 9LL, United Kingdom

      IIF 37
  • Morahan, John James
    English college principal born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • New Citadel, Bank Street, Mexborough, South Yorkshire, S64 9LL

      IIF 38
  • Morahan, John James, Prof
    British academic psychologist born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-4, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, S75 6DT, United Kingdom

      IIF 39
  • Morahan, John James, Prof
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Schofield Place, Barnsley, S73 9EA, United Kingdom

      IIF 40
    • Unit 1, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, South Yorkshire, S75 6DT, England

      IIF 41
  • Morahan, John James, Prof
    British consultant psychologist born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Schofield Place, Darfield, Barnsley, South Yorkshire, S73 9EA, United Kingdom

      IIF 42
  • Morahan, John James, Prof
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Schofield Place, Darfield, Barnsley, S73 9EA, United Kingdom

      IIF 43
    • Unit 1-4, Courtyard 2, The Maple Centre, Wentworth Road, Mapplewell, Barnsley, South Yorkshire, S75 5LB, United Kingdom

      IIF 44
    • Pbs Unit 5 Courtyard 2 Maple Estas, Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, England

      IIF 45
    • Unit 5, Courtyard 2 Maolw Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 5DN, United Kingdom

      IIF 46
    • Unit 5 Courtyard 2, Maple Estate, Wentworth Road, Mapplewell. Barnsley, South Yorkshire, S75 6DN, United Kingdom

      IIF 47
    • Hsbc Chambers, 1 Montgomery Road, Rotherham, S63 7QW, United Kingdom

      IIF 48
  • Morahan, John James, Prof
    British director and ceo born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Schofield Place, Darfield, Barnsley, South Yorkshire, S73 9EA, England

      IIF 49
  • Morahan, John James, Prof
    British educationalist born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-4, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, S75 6DT, United Kingdom

      IIF 50
  • Morahan, John James, Prof
    British principal born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Schofield Place, Darfield, Barnsley, S73 9EA, England

      IIF 51
  • Morahan, John James, Prof
    British psychologist born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Schofield Place, Darfield, Barnsley, South Yorkshire, S73 9EA, United Kingdom

      IIF 52
  • Morahan, John, Professor

    Registered addresses and corresponding companies
    • Units 1-4, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, S75 6DT, United Kingdom

      IIF 53
  • Morahan, John James

    Registered addresses and corresponding companies
    • 27, London Road, Abridge, Romford, Essex, RM4 1XA, United Kingdom

      IIF 54
  • Morahan, John, Dr

    Registered addresses and corresponding companies
    • 4, Schofield Place, Darfield, Barnsley, South Yorkshire, S73 9EA, United Kingdom

      IIF 55
    • Unit 1-4, Courtyard 2, The Maple Centre, Wentworth Road, Mapplewell, Barnsley, South Yorkshire, S75 5LB, United Kingdom

      IIF 56
    • 18a, High Street, Wath-upon-dearne, Rotherham, S63 7QG, United Kingdom

      IIF 57
  • Morahan, John

    Registered addresses and corresponding companies
    • The Flat, New Citadel, Bank Street, South Yorkshire, S64 9LL, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 33
  • 1
    ASSOCIATION OF FAMILY AND COMMUNITY MINISTERS LIMITED
    09122678
    Pmc Lower Building, Woodbourn Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2014-07-09 ~ dissolved
    IIF 36 - Director → ME
  • 2
    CARE SUPPLY NORTH EAST LIMITED
    08213142
    Building 3 Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 12 - Director → ME
  • 3
    CBD SUPERMARKET LTD
    13325580
    Unit 4, Courtyard 2 Wentworth Road, Mapplewell, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 52 - Director → ME
    2021-04-09 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    COMMONWEALTH COLLEGE LIMITED
    09691835
    18a High Street, Wath-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 5
    COMMONWEALTH COLLEGE ONLINE LTD
    SC586497
    International House, 38 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 6
    COMMUNITY LEARNING AND SOCIAL SKILLS LTD
    08028649
    Building 3 Compass House, Building 3, Fields End Business Park, Davey Road, Goldthorpe, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 9 - Director → ME
  • 7
    FIRST NATIONAL ACADEMY LTD
    12040355
    Unit 1-4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-06-10 ~ dissolved
    IIF 44 - Director → ME
  • 8
    FM FRAGRANCES (NORTH) LIMITED
    08213131
    Building 3 Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 13 - Director → ME
  • 9
    GUILD OF PROFESSIONAL CELEBRANTS LIMITED
    08337839
    18a High Street, Wath-upon-dearne, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    HOSPITALITY NORTH LIMITED
    08213045
    Building 3 Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 11 - Director → ME
  • 11
    IUI PUB COMPANY LTD
    - now 13361258
    IIUII UK LTD - 2021-08-18
    Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 45 - Director → ME
  • 12
    MARKETING NORTH EAST LIMITED
    08213074
    Building 3 Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 14 - Director → ME
  • 13
    NATIONAL FUNERAL SERVICES ACADEMY LTD
    12073972
    Unit 1 - 4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-27 ~ dissolved
    IIF 43 - Director → ME
  • 14
    NATIONWIDE INDEPENDENT COLLEGE OF HIGHER EDUCATION LIMITED
    07143537
    Baines And Ernst Corporate Lloyds House 18-22, Lloyd Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-02-02 ~ dissolved
    IIF 10 - Director → ME
    2010-02-02 ~ dissolved
    IIF 54 - Secretary → ME
  • 15
    NICHE GENEVA MUSIC LIMITED
    07590095
    Bank Street Centre, Bank Street, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-04 ~ dissolved
    IIF 15 - Director → ME
  • 16
    NOCUK LTD
    13190586
    Units 1-4, Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 17
    NORTHERN CBD SUPPLIES LTD
    11487955
    1 Bishopton Court, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    NORTHERN REAL ALE CONSORTIUM LTD
    08490039
    New Citadel, Bank Street, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 37 - Director → ME
    2013-04-16 ~ dissolved
    IIF 58 - Secretary → ME
  • 19
    PARADICE VAPES LTD
    11693024
    Hsbc Chambers, 1 Montgomery Road, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    RAIL TRAINING UK LTD
    11298420
    Hsbc Chambers Montgomery Road, Wath-upon-dearne, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    RESTART LEARNING LTD
    - now 11892898
    NEW TRENT COLLEGE LTD
    - 2019-10-22 11892898
    Unit 1-4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-20 ~ dissolved
    IIF 49 - Director → ME
  • 22
    SPA 1877 GROUP LTD
    13469272
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-04 ~ dissolved
    IIF 19 - Director → ME
  • 23
    SPA 1877 LTD
    - now 12690252 10768850
    FIREELM LTD - 2021-04-16
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-04 ~ dissolved
    IIF 46 - Director → ME
  • 24
    SPA 1877 S1 LTD
    13429043
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-04 ~ dissolved
    IIF 20 - Director → ME
  • 25
    THE IUI GROUP LTD
    - now 09197553
    MOTHER NATURES RECIPIES LTD - 2021-07-07
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    148,784 GBP2020-09-30
    Officer
    2022-04-06 ~ dissolved
    IIF 21 - Director → ME
  • 26
    THE MORAHAN GROUP LTD
    11444900
    1 Montgomery Road, Wath-upon-dearne, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    THIRD AGE COUNSELLING
    - now 07248375 06832505
    THIRD AGE COUNSELLING LIMITED - 2011-03-17 06832505
    Blue Pig Cottage 1 Elmer Street North, Grantham, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,239 GBP2024-05-31
    Person with significant control
    2016-11-04 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    UNICOL (YORKSHIRE) LTD
    14314433
    Unit 1, Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 29
    UNICOL BARNSLEY LTD
    13253947
    Units 1-4, Courtyard 2 Wentworth Road, Mapplewell, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 39 - Director → ME
    2021-03-09 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 30
    UNITED TRAINING PARTNERSHIP CIC
    07896990
    New Citadel, Bank Street, Mexborough, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-15 ~ dissolved
    IIF 38 - Director → ME
  • 31
    VERNON COLLEGE (BARNSLEY) LTD
    12562633
    Unit 1 - 4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 32
    WHITE ROSE NUTRITION LTD
    11520208
    Unit 1 - 4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-01
    Officer
    2018-08-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    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
  • 33
    YORKSHIRE MUSIC ALLIANCE LTD
    14310898
    Courtyard 2, Unit 1 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    FIRST NATIONAL ACADEMY LTD
    12040355
    Unit 1-4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-06-10 ~ 2020-09-19
    IIF 56 - Secretary → ME
    Person with significant control
    2019-06-10 ~ 2020-11-20
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    HERBERT & BROWNS LTD
    15143352
    4385, 15143352 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ 2023-09-25
    IIF 6 - Director → ME
  • 3
    NATIONAL FUNERAL SERVICES ACADEMY LTD
    12073972
    Unit 1 - 4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    2019-06-27 ~ 2020-11-19
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    NORTHERN CBD SUPPLIES LTD
    11487955
    1 Bishopton Court, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ 2020-01-23
    IIF 57 - Secretary → ME
  • 5
    THIRD AGE COUNSELLING
    - now 07248375 06832505
    THIRD AGE COUNSELLING LIMITED - 2011-03-17 06832505
    Blue Pig Cottage 1 Elmer Street North, Grantham, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,239 GBP2024-05-31
    Officer
    2016-11-04 ~ 2022-10-11
    IIF 18 - Director → ME
  • 6
    TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD
    - now 10298144
    TOWN AND COUNTRY HOLISTICS LTD - 2020-09-17
    SPRINGFIELD APPRENTICESHIPS LTD - 2019-04-23
    Unit 1 - Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94,561 GBP2020-07-31
    Officer
    2022-04-04 ~ 2022-10-17
    IIF 47 - Director → ME

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.