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

Blackshaw, Anthony Charles

    Related profiles found in government register
  • Blackshaw, Anthony Charles
    English diocesan director of education born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Abbotsbury Road, Bishopstoke, Hampshire, SO50 8NZ

      IIF 1
    • icon of address 18, Abbotsbury Road, Eastleigh, Hampshire, SO50 8NZ, England

      IIF 2
    • icon of address First Floor, Peninsular House, Wharf Road, Portsmouth, Hampshire, PO2 8HB, United Kingdom

      IIF 3
  • Blackshaw, Anthony Charles
    English director of education born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Little Park Farm Road, Segensworth West, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 4
  • Blackshaw, Anthony Charles
    English none born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bransgore Church Of England Primary School, Ringwood Road, Bransgore, Christchurch, Dorset, BH23 8JH

      IIF 5
    • icon of address Freemantlechurch Of England Community Academy, Mansion Road, Freemantle, Southampton, SO15 3BQ

      IIF 6
  • Blackshaw, Anthony Charles
    British retired born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winsham Primary School Registered Office, Church Street, Winsham, Chard, Somerset, TA20 4HU, England

      IIF 7
    • icon of address Flourish House, Cathedral Avenue, Wells, Somerset, BA5 1FD, England

      IIF 8
    • icon of address The Old Deanery, St Andrew's Street, Wells, Somerset, BA5 2UG

      IIF 9
  • Blackshaw, Anthony Charles
    British retired headteacher born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flourish House, Cathedral Park, Wells, Somerset, BA5 1FD, England

      IIF 10
  • Bradshaw, Stephen
    British teacher born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradshaw, Stephen Wallace
    British chairman born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 14
  • Bradshaw, Stephen Wallace
    British chief executive officer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Aurora Group, 33 Holborn, London, EC1N 2HT, England

      IIF 15
    • icon of address C/o The Aurora Group, 33 Holborn, London, EC1N 2HT, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address C/o The Aurora Group, 33 Holborn, London, United Kingdom

      IIF 19
  • Bradshaw, Stephen Wallace
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knowle D G E Learning Centre, Leinster Avenue, Bristol, BS4 1NN, United Kingdom

      IIF 20
    • icon of address Glenthorne, Elm Lane, Great Elm, Frome, Somerset, BA11 3NY, United Kingdom

      IIF 21
  • Blackshaw, Anthony Charles
    British

    Registered addresses and corresponding companies
    • icon of address First Floor, Peninsular House, Wharf Road, Portsmouth, PO2 8HB

      IIF 22
  • Hilton, Colin Shaw
    British chief executive of liverpool c born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Village Row Station Road, Ainsdale, Southport, Lancashire, PR8 3LW

      IIF 23 IIF 24
  • Hilton, Colin Shaw
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Village Row Station Road, Ainsdale, Southport, Lancashire, PR8 3LW

      IIF 25
    • icon of address 1, Villagerow, Ainsdale, Southport, Merseyside, PR8 3LW, United Kingdom

      IIF 26
  • Hilton, Colin Shaw
    British self employmed consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue Building, 38-40 High Street, Doncaster, South Yorkshire, DN1 1DE

      IIF 27
  • Blackshaw, Anthony Charles

    Registered addresses and corresponding companies
    • icon of address First Floor, Peninsular House, Wharf Road, Portsmouth, Hampshire, PO2 8HB, United Kingdom

      IIF 28
  • Lees, Ann Rosemary, Canon Dr
    British dicoesan director of education born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage, Bulmer, York, North Yorkshire, YO60 7BL

      IIF 29
  • Lees, Ann Rosemary, Canon Dr
    British diocesan director of education born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage, Oak Tree Cottage, Bulmer, York, YO60 7BL, United Kingdom

      IIF 30
  • Lees, Ann Rosemary, Canon Dr
    British director of education born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church House, Ogleforth, York, North Yorkshire, YO1 7JN

      IIF 31
  • White, Sharon
    British publisher born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Boscombe Road, Swindon, Wiltshire, SN25 3EZ, United Kingdom

      IIF 32
  • Mr Stephen Wallace Bradshaw
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knowle D G E Learning Centre, Leinster Avenue, Bristol, BS4 1NN, United Kingdom

      IIF 33
    • icon of address 2 Fulmar Drive, Hythe, Hampshire, SO45 3GF, England

      IIF 34
    • icon of address C/o The Aurora Group, 33 Holborn, London, EC1N 2HT, United Kingdom

      IIF 35
  • Bradshaw, Stephen Wallace
    born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenthorpe, Great Elm, Frome, Somerset, BA11 3NY

      IIF 36
    • icon of address Glenthorne, Elm Lane, Great Elm, Nr Frome, Somerset, BA11 3NY, Uk

      IIF 37
  • Bradshaw, Stephen Wallace
    British adviser born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Kensington Square, London, W8 5HN

      IIF 38
  • Bradshaw, Stephen Wallace
    British chief executive director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Aurora Group, 33 Holborn, London, EC1N 2HT, United Kingdom

      IIF 39
  • Bradshaw, Stephen Wallace
    British chief executive officer born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Holborn, London, EC1N 2HT

      IIF 40
    • icon of address C/o The Aurora Group, 33 Holborn, London, EC1N 2HT, United Kingdom

      IIF 41 IIF 42
  • Bradshaw, Stephen Wallace
    British commercial director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Aurora Group, 33 Holborn, London, EC1N 2HT, United Kingdom

      IIF 43
  • Bradshaw, Stephen Wallace
    British company chairman born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Bradshaw, Stephen Wallace
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenthorpe, Great Elm, Nr Frome, Somerset, BA11 3NY

      IIF 47 IIF 48
  • Bradshaw, Stephen Wallace
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Bradshaw, Stephen Wallace
    British director of education born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenthorpe, Great Elm, Nr Frome, Somerset, BA11 3NY

      IIF 140
  • Bradshaw, Stephen Wallace
    British management consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Bucks, HP9 1NB, United Kingdom

      IIF 141
  • Bradshaw, Stephen Wallace
    British none born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Waterfront Building, Chancellors Road Hammersmith Embankment, London, Greater London, W6 9RU, United Kingdom

      IIF 142
  • Bradshaw, Stephen Wallace
    British director born in November 1951

    Registered addresses and corresponding companies
    • icon of address Swallow Barn, Buckland Dinham, Frome, Somerset, BA11 2QS

      IIF 143
  • Bradshaw, Stephen Wallace
    British headteacher born in November 1951

    Registered addresses and corresponding companies
    • icon of address Swallow Barn, Buckland Dinham, Frome, Somerset, BA11 2QS

      IIF 144
  • Shaw, Mhairi
    British director of education born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 211, Council Offices, Main Street, Barrhead, Glasgow, G78 1SY, Scotland

      IIF 145
  • Shaw, Mhairi
    British director of education at erc born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eastwood Park, Rouken Glen Road, Giffnock, Glasgow, G46 6UG, United Kingdom

      IIF 146 IIF 147
  • White, Sharon Marie
    British director of education born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barking Rugby Club Ltd, Gale Street, Dagenham, RM9 4TX, England

      IIF 148
  • White, Sharon Marie
    British education consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Minden Gardens, Barking, IG11 0SF, England

      IIF 149
  • Kershaw, Frederick
    British acting director of education born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Cathedral Close, Blackburn, BB1 5AA

      IIF 150
    • icon of address The Blackburn Diocesan Board Of Eucation, Church House, Cathedral Close, Blackburn, Lancashire, BB1 5AA, England

      IIF 151
  • Kershaw, Frederick
    British deputy director of education born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Cathedral Close, Blackburn, Lancashire, BB1 5AA, England

      IIF 152
  • Kershaw, Frederick
    British diocesan director of education born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ripley St Thomas Church Of England School, Ashton Road, Lancaster, LA1 4RS

      IIF 153
  • Lees, Rosemary Ann
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage, Bulmer, York, YO60 7BL, England

      IIF 154
  • Lees, Rosemary Ann
    British diocesan director of education born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Cathedral Close, Blackburn, BB1 5AA

      IIF 155
    • icon of address Archbishop Sentamu Academy, 1 Bilton Grove, Hull, HU9 5YB, United Kingdom

      IIF 156
  • Lees, Rosemary Ann
    British director of education diocese of york born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage, Bulmer, York, North Yorkshire, YO60 7BL

      IIF 157
  • Lees, Rosemary Ann
    British director of education, york diocese born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diocesan House, Aviator Court, Clifton Moor, York, YO30 4WJ

      IIF 158
  • Mr Colin Shaw Hilton
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Building, 38-40 High Street, Doncaster, South Yorkshire, DN1 1DE

      IIF 159
  • Mrs Rosemary Ann Lees
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage, Bulmer, York, YO60 7BL

      IIF 160
    • icon of address Oak Tree Cottage, Bulmer, York, YO60 7BL, England

      IIF 161
  • Hilton, Colin Shaw
    British director of community educatio born in March 1955

    Registered addresses and corresponding companies
    • icon of address 8 Trem Y Foel, Sychdyn, Mold, Flintshire, CH7 6HA

      IIF 162
  • Hilton, Colin Shaw
    British director of education born in March 1955

    Registered addresses and corresponding companies
    • icon of address 8 Trem Y Foel, Sychdyn, Mold, Flintshire, CH7 6HA

      IIF 163
  • Hilton, Colin Shaw
    British education officer born in March 1955

    Registered addresses and corresponding companies
    • icon of address 8 Trem Y Foel, Sychdyn, Mold, Flintshire, CH7 6HA

      IIF 164
  • Hilton, Colin Shaw
    British executive director local gover born in March 1955

    Registered addresses and corresponding companies
    • icon of address 8 Trem Y Foel, Sychdyn, Mold, Flintshire, CH7 6HA

      IIF 165
  • Wilkins, Raphael Ashley
    British director of education born in August 1951

    Registered addresses and corresponding companies
    • icon of address 20 Church Lane, Bromley Common, Bromley, Kent, BR2 8LB

      IIF 166
  • Wilkins, Raphael Ashley
    British education officer born in August 1951

    Registered addresses and corresponding companies
    • icon of address 20 Church Lane, Bromley Common, Bromley, Kent, BR2 8LB

      IIF 167
  • Wilkins, Raphael Ashley
    British interim policy officer born in August 1951

    Registered addresses and corresponding companies
    • icon of address 20 Church Lane, Bromley Common, Bromley, Kent, BR2 8LB

      IIF 168
  • Wilshaw, Michael Norman, Sir
    British chief inspector of schools, head of ofsted born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaconsfield Community House, Beaconsfield Close, Tranmere, Birkenhead, Merseyside, CH42 3YN, England

      IIF 169
  • Wilshaw, Michael Norman, Sir
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingram House, 6 Meridian Way, Norwich, Norfolk, NR7 0TA, England

      IIF 170
  • Wilshaw, Michael Norman, Sir
    British director of education born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 171
  • Wilshaw, Michael Norman, Sir
    British educational consultant ( formerly hmci ) born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brand Street, London, SE10 8SR, England

      IIF 172
  • Wilshaw, Michael Norman, Sir
    British principal born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brand Street, Greenwich, London, SE10 8SP

      IIF 173
  • Bishton, Paul William
    British consultant born in August 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Education Parnerships Technology Centre, Wolverhampton Science Park Glaiser Drive, Wolverhampton, West Midlands, WV10 9RU, United Kingdom

      IIF 174
  • Bishton, Paul William
    British director of education born in August 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Riverside Gardens, Bilbrook, Wolverhampton, West Midlands, WV8 1GL

      IIF 175
  • Bishton, Paul William
    British education consultant born in August 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 5, City Of Wolverhampton Academy Trust, 5 Pendeford Place Pendeford Business Park Park, Wobaston Road Wolverhampton, West Midlands, WV9 5HD, England

      IIF 176
  • Bishton, Paul William
    British education partnerships, university born in August 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1 Riverside Gardens, Bilbrook, Wolverhampton, West Midlands, WV8 1GL

      IIF 177
  • Ms Sharon Marie White
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Whitewood, Dean Christopher
    British director of education born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lander House, May Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9LD, England

      IIF 180
  • Kershaw, Frederick

    Registered addresses and corresponding companies
    • icon of address Church House, Cathedral Close, Blackburn, Lancashire, BB1 5AA, England

      IIF 181
  • Mr Stephen Wallace Bradshaw
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Aurora Group, 33 Holborn, London, EC1N 2HT, United Kingdom

      IIF 182
  • Sir Michael Norman Wilshaw
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Foor Puerorum House, 26, Great Queen Street, London, WC2B 5BL, United Kingdom

      IIF 183
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Glenthorne Elm Lane, Great Elm, Nr Frome, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 2
    icon of address Glenthorne, Great Elm, Frome, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    IIF 140 - Director → ME
  • 3
    icon of address Suite G1 Argentum House 510 Bristol Business Park, Coldharbour Lane, Bristol, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-30 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Barking Rugby Club Ltd, Gale Street, Dagenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 148 - Director → ME
  • 5
    icon of address Willenhall School Sports Colleg, Furzebank Way, Willenhall, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 175 - Director → ME
  • 6
    icon of address 2 Fulmar Drive, Hythe, Hampshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -278,188 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 52 - Director → ME
  • 7
    icon of address 3 Minden Gardens, Barking, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Boscombe Road, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 3 Minden Gardens, Barking, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 10
    icon of address 10 Little Park Farm Road, Segensworth West, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Oak Tree Cottage, Bulmer, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,465 GBP2019-12-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Oak Tree Cottage, Bulmer, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,269 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 50 Shore Road, Ainsdale, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Ingram House, 6 Meridian Way, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,642 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,358,835 GBP2024-08-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Archbishop Sentamu Academy, 1 Bilton Grove, Hull
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 156 - Director → ME
  • 17
    icon of address Lander House May Court, Truro Business Park, Threemilestone, Truro, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    514,979 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 180 - Director → ME
  • 18
    icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 49 - Director → ME
Ceased 152
  • 1
    icon of address 10 Whitelands Crescent, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-29
    Officer
    icon of calendar 2011-10-21 ~ 2012-11-06
    IIF 11 - Director → ME
  • 2
    icon of address 10 Whitelands Crescent, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2011-10-21 ~ 2012-11-06
    IIF 13 - Director → ME
  • 3
    PRIORY EDUCATION SERVICES LIMITED - 2022-01-07
    PRIORY E S LIMITED - 2007-06-25
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2007-05-11 ~ 2009-07-14
    IIF 110 - Director → ME
  • 4
    icon of address Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2018-05-01
    IIF 42 - Director → ME
  • 5
    icon of address Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2018-07-18
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-14
    IIF 182 - Has significant influence or control OE
  • 6
    icon of address C/o The Aurora Group, 33 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2018-05-01
    IIF 53 - Director → ME
  • 7
    icon of address Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2018-05-01
    IIF 57 - Director → ME
  • 8
    icon of address Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-05-01
    IIF 56 - Director → ME
  • 9
    icon of address C/o The Aurora Group, 33 Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-20 ~ 2018-05-01
    IIF 17 - Director → ME
  • 10
    icon of address Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2018-05-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2018-02-14
    IIF 35 - Has significant influence or control OE
  • 11
    icon of address Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2018-05-01
    IIF 41 - Director → ME
  • 12
    icon of address 68 Grange Road West, Birkenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-19 ~ 2018-05-01
    IIF 39 - Director → ME
  • 13
    HAMSARD 2383 LIMITED - 2001-12-05
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 83 - Director → ME
  • 14
    icon of address Flourish House, Cathedral Park, Wells, Somerset, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-10 ~ 2021-06-15
    IIF 10 - Director → ME
  • 15
    icon of address Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    372,628 GBP2015-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2018-05-01
    IIF 55 - Director → ME
  • 16
    icon of address Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,434,395 GBP2015-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2018-05-01
    IIF 43 - Director → ME
  • 17
    THE NOTTINGHAM CLINIC LIMITED - 2007-03-26
    REGENCY PARK LIMITED - 1994-03-01
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 106 - Director → ME
  • 18
    icon of address Bransgore Church Of England Primary School Ringwood Road, Bransgore, Christchurch, Dorset
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2015-09-01
    IIF 5 - Director → ME
  • 19
    icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2012-11-15
    IIF 44 - Director → ME
  • 20
    icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2012-11-15
    IIF 46 - Director → ME
  • 21
    ADVANCED CHILDCARE LIMITED - 2014-06-03
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-16 ~ 2015-09-25
    IIF 142 - Director → ME
  • 22
    DIPLEMA 300 LIMITED - 1995-02-27
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 91 - Director → ME
  • 23
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP - 2014-10-24
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP LIMITED - 2010-10-26
    icon of address 7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-02 ~ 2007-03-30
    IIF 165 - Director → ME
  • 24
    EDGEGUARD LIMITED - 1986-02-06
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 59 - Director → ME
  • 25
    icon of address Belthorn House Belthorn House, Walker Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2016-05-03
    IIF 152 - Director → ME
    icon of calendar 2013-12-20 ~ 2015-01-13
    IIF 181 - Secretary → ME
  • 26
    icon of address Room Pa 108 Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-08-30
    Officer
    icon of calendar 2012-11-28 ~ 2015-06-08
    IIF 176 - Director → ME
    icon of calendar 2009-07-22 ~ 2011-04-27
    IIF 177 - Director → ME
  • 27
    WPF COUNSELLING LIMITED - 2006-07-18
    WESTMINSTER BUSINESS LINK LIMITED - 1991-01-07
    WPF COUNSELLING LIMITED - 2006-08-02
    icon of address Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,616 GBP2019-09-30
    Officer
    icon of calendar 2013-07-01 ~ 2014-12-17
    IIF 38 - Director → ME
  • 28
    REGENCY PARK LIMITED - 1997-07-29
    THE NOTTINGHAM CLINIC LIMITED - 1994-03-01
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 67 - Director → ME
  • 29
    BLAKEDEW 349 LIMITED - 2002-09-10
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2008-11-24
    IIF 90 - Director → ME
  • 30
    STEPHAVEN LIMITED - 1990-09-10
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2008-11-24
    IIF 48 - Director → ME
  • 31
    icon of address Clayton House Walker Industrial Estate, Walker Road, Guide, Blackburn, England
    Active Corporate (13 parents)
    Equity (Company account)
    34,301 GBP2023-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2015-07-31
    IIF 150 - Director → ME
    icon of calendar 2008-01-01 ~ 2014-10-01
    IIF 155 - Director → ME
  • 32
    icon of address Civic Office, Waterdale, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2018-03-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 159 - Has significant influence or control OE
  • 33
    icon of address 1 Burnfield Avenue, Thornliebank, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ 2015-03-02
    IIF 146 - Director → ME
  • 34
    icon of address 1 Burnfield Avenue, Thornliebank, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2015-03-02
    IIF 147 - Director → ME
  • 35
    SLATERSHELFCO 201 LIMITED - 1990-06-27
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 85 - Director → ME
  • 36
    CENTRE FOR REFORM - 2016-05-19
    icon of address 150 Buckingham Palace Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2024-02-10
    IIF 172 - Director → ME
  • 37
    PRIORY SECURE SERVICES LIMITED - 2016-12-01
    PRIORY S S LIMITED - 2007-06-25
    icon of address 2 Imperial Place, Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-11 ~ 2009-07-14
    IIF 72 - Director → ME
  • 38
    SJC 7 LIMITED - 1997-02-21
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 95 - Director → ME
  • 39
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 118 - Director → ME
  • 40
    FARLEIGH COLLEGE LIMITED - 1999-07-07
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 134 - Director → ME
    icon of calendar 1996-07-16 ~ 2002-10-07
    IIF 144 - Director → ME
  • 41
    VELOCITY 142 LIMITED - 1992-07-14
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 138 - Director → ME
  • 42
    icon of address Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2018-05-01
    IIF 18 - Director → ME
  • 43
    icon of address Freemantle Church Of England Community Academy Mansion Road, Freemantle, Southampton
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2013-03-21
    IIF 6 - Director → ME
  • 44
    TODAYREVISE LIMITED - 1993-05-19
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2009-04-20
    IIF 47 - Director → ME
  • 45
    icon of address Allan House 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -173,510 GBP2021-12-31
    Officer
    icon of calendar 2018-10-09 ~ 2022-05-12
    IIF 141 - Director → ME
  • 46
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 93 - Director → ME
  • 47
    PRIORY SECURITISATION HOLDINGS LIMITED - 2003-06-20
    JACQUES HALL FOUNDATION LIMITED - 2003-05-28
    NOTTCOR 2 LIMITED - 1996-08-07
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 69 - Director → ME
  • 48
    NOTTCOR 1 LIMITED - 1996-07-31
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 129 - Director → ME
  • 49
    LEARN@ - 2017-07-19
    icon of address Knowle D G E Learning Centre, Leinster Avenue, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-08-30 ~ 2022-05-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ 2022-05-16
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    TENTHORPE WELLS LIMITED - 1979-12-31
    NESTOR MEDICAL SERVICES LIMITED - 1994-08-09
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 62 - Director → ME
  • 51
    NESTOR NURSING HOMES LIMITED - 1994-12-06
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 99 - Director → ME
  • 52
    icon of address Liverpool City Of Learning, Liverpool Hope University, Hope Park, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2007-03-12
    IIF 163 - Director → ME
  • 53
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2009-04-01
    IIF 23 - Director → ME
  • 54
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road Didsbury, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2006-07-10 ~ 2008-04-30
    IIF 24 - Director → ME
  • 55
    icon of address Royal Docks Watersports Centre, 1012 Dockside Road, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-06 ~ 2012-01-16
    IIF 171 - Director → ME
  • 56
    SHELFCO (NO. 3033) LIMITED - 2005-08-05
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 123 - Director → ME
  • 57
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2009-07-14
    IIF 96 - Director → ME
  • 58
    icon of address The Mere, Upton Park, Slough, Berks
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-04 ~ 2001-10-19
    IIF 166 - Director → ME
  • 59
    OVAL (1517) LIMITED - 2000-05-04
    icon of address The Mere, Upton Park, Slough, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2001-10-19
    IIF 168 - Director → ME
  • 60
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 64 - Director → ME
    icon of calendar 2000-04-11 ~ 2002-10-07
    IIF 143 - Director → ME
  • 61
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2009-07-14
    IIF 68 - Director → ME
  • 62
    RANGEFORD CARE LIMITED - 2014-08-01
    ECV CARE LIMITED - 2013-03-05
    icon of address Taxassist Accountants, 133 Station Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2014-12-18
    IIF 51 - Director → ME
  • 63
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2009-09-03 ~ 2012-11-15
    IIF 50 - Director → ME
  • 64
    icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2012-11-15
    IIF 45 - Director → ME
  • 65
    icon of address First Floor Peninsular House, Wharf Road, Portsmouth, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2013-12-13
    IIF 3 - Director → ME
  • 66
    icon of address First Floor Peninsular House, Wharf Road, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2013-12-31
    IIF 28 - Secretary → ME
  • 67
    PORTSMOUTH DIOCESAN BOARD OF EDUCATION - 2010-02-06
    PORTSMOUTH DIOCESAN EDUCATION COMMITTEE(THE) - 1992-08-10
    icon of address 1st Floor, Peninsular House Wharf Road, Portsmouth, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2009-12-31
    IIF 22 - Secretary → ME
  • 68
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-04 ~ 2016-08-22
    IIF 36 - LLP Designated Member → ME
  • 69
    COMMUNITY DIALYSIS SERVICES LIMITED - 1997-07-29
    NOTTCOR 15 LIMITED - 1996-11-08
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 73 - Director → ME
  • 70
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, Georgetown, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 75 - Director → ME
  • 71
    PRIORY HEALTHCARE CENTRAL SERVICES LIMITED - 2003-05-15
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2009-07-14
    IIF 100 - Director → ME
  • 72
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street,george Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 101 - Director → ME
  • 73
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 60 - Director → ME
  • 74
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman,cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 82 - Director → ME
  • 75
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 104 - Director → ME
  • 76
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 111 - Director → ME
  • 77
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt Ugland House, South Church Street George Town, Grand Cayman Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2009-07-14
    IIF 80 - Director → ME
  • 78
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 121 - Director → ME
  • 79
    PRIORY FINANCE COMPANY (C.I.) LIMITED - 2012-05-01
    PRIORY FINANCE COMPANY LIMITED - 2003-10-07
    icon of address Po Box 309 Gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-07-14
    IIF 79 - Director → ME
  • 80
    HACKREMCO (NO.2298) LIMITED - 2005-11-29
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-10 ~ 2009-07-14
    IIF 114 - Director → ME
  • 81
    HACKREMCO (NO. 2299) LIMITED - 2005-11-29
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-10 ~ 2009-07-14
    IIF 116 - Director → ME
  • 82
    DECKLAMP LIMITED - 2006-01-16
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 131 - Director → ME
  • 83
    BROOKDALE HEALTHCARE (POTTERS BAR) LIMITED - 2005-11-07
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 139 - Director → ME
  • 84
    BROOKDALE HEALTHCARE (ST NEOTS) LIMITED - 2005-11-07
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 113 - Director → ME
  • 85
    PRIORY HEALTHCARE ACQUISITION CO LIMITED - 2003-05-20
    DE FACTO 996 LIMITED - 2002-05-22
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2009-07-14
    IIF 126 - Director → ME
  • 86
    PRIORY HOSPITALS EUROPE LIMITED - 1997-07-29
    NOTTCOR 24 LIMITED - 1997-02-17
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 124 - Director → ME
  • 87
    DE FACTO 995 LIMITED - 2002-05-22
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2009-07-14
    IIF 98 - Director → ME
  • 88
    WESTMINSTER HEALTH CARE HOLDINGS LIMITED - 2002-05-13
    CONCORDIA HEALTHCARE HOLDINGS LIMITED - 1999-03-19
    CANTERBURY HEALTHCARE HOLDINGS LIMITED - 1999-09-06
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2009-07-14
    IIF 77 - Director → ME
  • 89
    DE FACTO 994 LIMITED - 2002-05-22
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-16 ~ 2009-07-14
    IIF 108 - Director → ME
  • 90
    RADIOCRUSH LIMITED - 2003-02-10
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2009-07-14
    IIF 88 - Director → ME
  • 91
    PRIORY H LIMITED - 2007-06-25
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-11 ~ 2009-07-14
    IIF 94 - Director → ME
  • 92
    PRIORY HOSPITALS SERVICES LIMITED - 1997-07-29
    CPC (LONDINIUM) LIMITED - 1996-07-05
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 137 - Director → ME
  • 93
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 109 - Director → ME
  • 94
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 136 - Director → ME
  • 95
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 63 - Director → ME
  • 96
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 128 - Director → ME
  • 97
    PRIORY HEALTHCARE LIMITED - 2003-05-15
    PRIORY HOSPITALS HOLDINGS LIMITED - 1997-08-14
    FORAY 911 LIMITED - 1996-07-09
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 84 - Director → ME
  • 98
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 117 - Director → ME
  • 99
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 74 - Director → ME
  • 100
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt Ugland House, South Church Street Georgetown, Grand Cayman Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2009-07-14
    IIF 115 - Director → ME
  • 101
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 133 - Director → ME
  • 102
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 125 - Director → ME
  • 103
    PRIORY HEALTHCARE LIMITED - 2007-06-25
    COMMUNITY PSYCHIATRIC CENTERS (LONDON) - 1988-11-30
    PRIORY HOSPITALS GROUP LIMITED - 1997-07-29
    PRIORY HOSPITALS LIMITED - 2003-05-15
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 135 - Director → ME
  • 104
    BLENHEIM HOUSE LIMITED - 2003-05-15
    BLENHEIM HEALTHCARE LIMITED - 2007-03-22
    PRIORY SECURE SERVICES LIMITED - 2007-06-25
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2008-11-24
    IIF 92 - Director → ME
  • 105
    FLEETNESS 213 LIMITED - 1995-11-21
    HIGHBANK HEALTH CARE LIMITED - 2003-05-15
    PRIORY REHABILITATION SERVICES LIMITED - 2007-06-25
    FEVRE LIMITED - 1996-03-05
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 78 - Director → ME
  • 106
    PRIORY EDUCATION SERVICES LIMITED - 2007-06-25
    DIPLEMA 281 LIMITED - 1993-12-24
    JACQUES HALL FOUNDATION LIMITED - 1995-07-31
    PRIORY CHILDCARE SERVICES LIMITED - 2003-05-15
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2008-11-24
    IIF 70 - Director → ME
  • 107
    LIBRA HEALTH GROUP LIMITED - 2003-05-20
    BREAMCO 116 LIMITED - 1994-09-16
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 107 - Director → ME
  • 108
    PRIORY R S LIMITED - 2007-06-25
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-11 ~ 2009-07-14
    IIF 132 - Director → ME
  • 109
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 66 - Director → ME
  • 110
    WHITE RUSSIAN LIMITED - 2003-06-20
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2009-07-14
    IIF 120 - Director → ME
  • 111
    WESTMINSTER PRIORY SECURITISATION LIMITED - 2002-04-02
    TOPONLINE LIMITED - 2000-06-12
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 61 - Director → ME
  • 112
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt Ugland House, South Church Street George Town, Grand Cayman Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2009-07-14
    IIF 103 - Director → ME
  • 113
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street,george Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 130 - Director → ME
  • 114
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 81 - Director → ME
  • 115
    WESTMINSTER SPECIALIST HEALTH DIVISION LIMITED - 2002-04-04
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2009-07-14
    IIF 112 - Director → ME
  • 116
    WESTMINSTER SPECIALIST HEALTH LIMITED - 2002-04-12
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 76 - Director → ME
  • 117
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 127 - Director → ME
  • 118
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 65 - Director → ME
  • 119
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 89 - Director → ME
  • 120
    icon of address C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 71 - Director → ME
  • 121
    SOUTH LONDON CAREERS SERVICES LIMITED - 1997-12-19
    PROSPECTS SERVICES LIMITED - 2012-10-18
    PROSPECTS CAREERS SERVICES LIMITED - 2001-07-18
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-01 ~ 1997-05-15
    IIF 167 - Director → ME
  • 122
    NOTTCOR 37 LIMITED - 1997-07-22
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 102 - Director → ME
  • 123
    HIGHBANK HEALTHCARE LIMITED - 1996-03-05
    FLEETNESS 146 LIMITED - 1991-09-06
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 119 - Director → ME
  • 124
    SHELFCO (NO. 2953) LIMITED - 2004-05-27
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 97 - Director → ME
  • 125
    ARCHBISHOP SENTAMU ACADEMY - 2015-03-04
    icon of address 1 Bilton Grove, Hull, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2016-11-17
    IIF 157 - Director → ME
  • 126
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 86 - Director → ME
  • 127
    SNOWMAN HOLIDAYS LIMITED - 1996-02-26
    CHILSTONES LIMITED - 1986-09-18
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 58 - Director → ME
  • 128
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,358,835 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-12-09 ~ 2020-02-07
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 129
    ACUITY HEALTHCARE LIMITED - 2015-04-29
    icon of address 10 Whitelands Crescent, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2011-10-20 ~ 2012-11-06
    IIF 12 - Director → ME
  • 130
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (22 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2020-09-18
    IIF 145 - Director → ME
  • 131
    FRUITBLOOM LIMITED - 1995-03-16
    icon of address Strand House, 21 Strand Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-01 ~ 1999-10-18
    IIF 164 - Director → ME
  • 132
    icon of address St Peter's School, Clifton, York
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2021-08-31
    IIF 30 - Director → ME
  • 133
    icon of address 8-9 Minster Yard, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,432 GBP2024-09-30
    Officer
    icon of calendar 2010-12-13 ~ 2012-06-29
    IIF 31 - Director → ME
  • 134
    UNITED CARE (SURREY) LIMITED - 1994-02-01
    PITCOMP 21 LIMITED - 1992-10-02
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 122 - Director → ME
  • 135
    ARENA AND CONVENTION CENTRE LIVERPOOL LIMITED - 2015-06-18
    EVER 2462 LIMITED - 2007-02-05
    icon of address Kings Dock, Liverpool Waterfront, Merseyside
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-05 ~ 2010-09-01
    IIF 25 - Director → ME
  • 136
    icon of address 33 Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-13 ~ 2018-05-01
    IIF 40 - Director → ME
  • 137
    icon of address Flourish House, Cathedral Avenue, Wells, Somerset, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-02-23 ~ 2021-06-08
    IIF 8 - Director → ME
  • 138
    icon of address Bath And Wells Multi Academy Trust St Nicholas Church School, Kilmersdon Road, Radstock, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-11 ~ 2018-02-27
    IIF 9 - Director → ME
  • 139
    RIPLEY ST THOMAS CHURCH OF ENGLAND ACADEMY - 2017-03-07
    icon of address The Lodge Ripley St Thomas Ce Academy, Ashton Road, Lancaster, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    89,000 GBP2024-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2013-05-31
    IIF 153 - Director → ME
  • 140
    THE BISHOP OF WINCHESTER ACADEMY - 2010-01-07
    icon of address The Bishop Of Winchester Academy, Mallard Road, Bournemouth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2011-01-13
    IIF 2 - Director → ME
    icon of calendar 2009-09-29 ~ 2010-05-05
    IIF 1 - Director → ME
  • 141
    icon of address Diocese Of York Educational Trust, Amy Johnson Way, York, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-08 ~ 2014-09-30
    IIF 158 - Director → ME
  • 142
    icon of address Seacombe Family Hub, St Paul's Road, Wallasey, Wirral, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-12 ~ 2017-02-10
    IIF 169 - Director → ME
  • 143
    icon of address Wrockwardine Wood Arts College, New Road, Wrockwardine Wood Telford, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2011-10-31
    IIF 174 - Director → ME
  • 144
    icon of address Enterprise Offices St Helens Chamber, Salisbury Street, St. Helens, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    58,108 GBP2017-03-31
    Officer
    icon of calendar 1998-08-19 ~ 2001-01-08
    IIF 162 - Director → ME
  • 145
    THE PRINCE'S TEACHING INSTITUTE - 2019-07-23
    icon of address 14-15 Lower Grosvenor Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2011-09-28
    IIF 173 - Director → ME
  • 146
    icon of address Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2018-05-01
    IIF 15 - Director → ME
  • 147
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 105 - Director → ME
  • 148
    icon of address Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2018-05-01
    IIF 19 - Director → ME
  • 149
    icon of address Wensley Fold Ce Primary Academy, Manor Road, Blackburn
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2015-08-30
    IIF 151 - Director → ME
  • 150
    icon of address 29a Grange Drive, Taunton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2017-10-31
    IIF 7 - Director → ME
  • 151
    YORK ST JOHN COLLEGE - 2002-12-17
    YORK ST JOHN ENDOWMENT - 2011-08-31
    icon of address Lord Mayors Walk, York, North Yorkshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-22 ~ 2017-07-31
    IIF 29 - Director → ME
  • 152
    SPEEDPAINT LIMITED - 1991-08-13
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-24
    IIF 87 - 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.