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

Omolewa, Michael, Prof

    Related profiles found in government register
  • Omolewa, Michael, Prof
    British emeritus professor born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rylands, Old Marston, Oxford, OX3 0SX, United Kingdom

      IIF 1
  • Whitaker, Michael John
    British professor of physiology born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Counting North, Salvus House, Aykley Heads, Durham City, Durham, DH1 5TS, England

      IIF 2
  • Noble, Michael William John, Prof
    British emeritus professor born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Furze Croft, Furze Hill, Hove, East Sussex, BN3 1PB, England

      IIF 3
  • Noble, Michael William John, Prof
    British executive director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Queens Road, Brighton, BN1 3XG, England

      IIF 4
    • icon of address 1a City Gate, 185 Dyke Road, Hove, BN3 1TL, England

      IIF 5
  • Noble, Michael William John, Prof
    British university lecturer born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Furze Croft, Furze Hill, Hove, East Sussex, BN3 1PE, England

      IIF 6
    • icon of address 7, Furzecroft, Furze Hill, Hove, East Sussex, BN3 1PB

      IIF 7
  • Noble, Michael William John, Prof
    British university professor born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Furze Croft, Furze Hill, Hove, East Sussex, BN3 1PB, England

      IIF 8
  • Whitaker, Michael John, Professor
    British dean of development born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Grammar School, Hallgate, Hexham, NE46 1XD, United Kingdom

      IIF 9
  • Whitaker, Michael John, Professor
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Grammar School, Hallgate, Hexham, NE46 1XD, United Kingdom

      IIF 10
  • Whitaker, Michael John, Professor
    British emeritus professor born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Grammar School, Hallgate, Hexham, Northumberland, NE46 1XD

      IIF 11
  • Whitaker, Michael John, Professor
    British professor of physiology born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Grammar School, Hallgate, Hexham, Northumberland, NE46 1XD, England

      IIF 12
    • icon of address The Old Grammar School, Hallgate, Hexham, NE46 1XD, England

      IIF 13
    • icon of address The Old Grammar School, Hallgate, Hexham, NE46 1XD, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address The Old Grammar School, Hallgate, Hexham, Northumberland, NE46 1XD, England

      IIF 17
  • Ashley, Martin Reginald, Professor
    British emeritus professor born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oranmore, Slaggyford, Brampton, Cumbria, CA8 7NH, Great Britain

      IIF 18
  • Ashley, Martin Reginald, Professor
    British university professor born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knutsford Academy, Bexton Road, Knutsford, Cheshire, WA16 0EA, United Kingdom

      IIF 19
  • Prof Michael John Whitaker
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Counting North, Salvus House, Aykley Heads, Durham City, Durham, DH1 5TS, England

      IIF 20
  • Professor Michael John Whitaker
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Grammar School, Hallgate, Hexham, NE46 1XD, United Kingdom

      IIF 21
    • icon of address Old Grammar School, Hallgate, Hexham, Northumberland, NE46 1XD, United Kingdom

      IIF 22
    • icon of address The Old Grammar School, Hallgate, Hexham, NE46 1XD, England

      IIF 23
    • icon of address Harlequin House, Clayton Road, Newcastle Upon Tyne, Tyne And Wear, NE2 4RP

      IIF 24
  • Prof Michael William John Noble
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Queens Road, Brighton, BN1 3XG, England

      IIF 25
  • Wolff, Heinz Seigfreid, Professor
    British emeritus professor born in April 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Park Ealing, Ealing, London, W5 5NE

      IIF 26
  • Wolff, Heinz Seigfreid, Professor
    British university consultant born in April 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-6, Marshall Drive, Hayes, Middlesex, UB4 0SW

      IIF 27
  • Wolff, Heinz Seigfreid, Professor
    British university professor born in April 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Park Ealing, Ealing, London, W5 5NE

      IIF 28
  • Macdonald, Ranald Fraser, Professor
    British he consultant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Sitch Lane, Oker, Matlock, Derbyshire, DE4 2JP

      IIF 29
  • Macdonald, Ranald Fraser, Professor
    British university lecturer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitaker, Michael, Professor
    British emeritus professor born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkwearmouth Academy, Torver Crescent, Sunderland, SR6 8LG, England

      IIF 33
  • Whitaker, Michael, Professor
    British professor born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Fore Street, Ivybridge, PL21 9AE, England

      IIF 34
  • Whitaker, Michael, Professor
    British professor - life sciences born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laboratory, Citadel Hill, Plymouth, Devon, PL1 2PB

      IIF 35
  • Noble, Michael William John
    British

    Registered addresses and corresponding companies
    • icon of address 7, Furzecroft, Furze Hill, Hove, East Sussex, BN3 1PB

      IIF 36
  • Noble, Michael William John
    British university professor

    Registered addresses and corresponding companies
    • icon of address 7 Furze Croft, Furze Hill, Hove, East Sussex, BN3 1PE, England

      IIF 37
  • Rothwell, Angela, Professor
    British emeritus professor born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 38 IIF 39
  • Noble, Michael William John, Prof

    Registered addresses and corresponding companies
    • icon of address 7, Furze Croft, Furze Hill, Hove, East Sussex, BN3 1PB, United Kingdom

      IIF 40
  • Whitaker, Michael John, Professor
    British academic born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steel, Allendale, Hexham, Northumberland, NE47 9AN

      IIF 41
    • icon of address Unit 10, Greenheys Centre, Pencroft Way, Manchester Science Park, Manchester, Greater Manchester, M15 6JJ, England

      IIF 42
  • Whitaker, Michael John, Professor
    British dean of research & innovation born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faculty Of Medical Sciences The Medical School, Newcastle University, Framlington Place, Newcastle Upon Tyne, NE2 4HH, England

      IIF 43
  • Whitaker, Michael John, Professor
    British professor of physiology born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steel, Allendale, Hexham, Northumberland, NE47 9AN

      IIF 44
  • Noble, Michael William John, Professor

    Registered addresses and corresponding companies
    • icon of address 7 Furze Croft, Furze Hill, Hove, East Sussex, BN3 1PB, England

      IIF 45
  • Usherwood, Robert, Professor
    British university professor born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory Business Centre, Springhead Road, Northfleet, Kent, DA11 8HN

      IIF 46
  • Collins, William Derek, Professor
    British emeritus professor born in October 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon Methodist Church, Fulwood Road, Broomhill, Sheffield, South Yorkshire, S10 3BD

      IIF 47
  • Brown, Margaret Louise, Professor
    British emeritus professor born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King's College London Mathematics School, 80 Kennington Road, London, SE11 6NJ, England

      IIF 48
  • Brown, Margaret Louise, Professor
    British retired professor at king's co born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stringer House No 34, Lupton Street, Leeds, West Yorkshire, LS10 2QW, England

      IIF 49
  • Brown, Margaret Louise, Professor
    British university professor born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Girdwood Road, London, SW18 5QS

      IIF 50
  • Whitaker, Michael John, Professor

    Registered addresses and corresponding companies
    • icon of address The Old Grammar School, Hallgate, Hexham, NE46 1XD, United Kingdom

      IIF 51
  • Holcombe, William Michael Lloyd, Professor
    British emeritus professor born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral Court, 1 Vicar Lane, Sheffield, S1 2LT, England

      IIF 52
  • Holcombe, William Michael Lloyd, Professor
    British professor born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Innovation Centre, 217 Portobello, Sheffield, Yorkshire, S1 4DP, England

      IIF 53
  • Holcombe, William Michael Lloyd, Professor
    British professor / director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Leavy Greave Road, Sheffield, S3 7RD, England

      IIF 54
  • Macdonald, Ranald Fraser
    British educational developer born in May 1952

    Registered addresses and corresponding companies
    • icon of address The Cottage Cockshead Lane, Sydnope Hill Two Dales, Matlock, Derbyshire, DE4 2FN

      IIF 55
  • Usherwood, Robert Charles, Professor
    British academic (emeritus professor) born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Treet House, Halloughton, Southwell, NG25 0QP, England

      IIF 56
  • Usherwood, Robert Charles, Professor
    British emeritus professor born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory Business Centre, Springhead Road, Northfleet, Kent, DA11 8HN, England

      IIF 57
  • Wolff, Heinz Siegfried, Professor
    British emeritus professor born in April 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, Chiltern House 16 Hillcrest Road, London, W5 1HL, England

      IIF 58
    • icon of address Flat 9, Chiltern House, 16 Hillcrest Road, London, W5 1HL, United Kingdom

      IIF 59
    • icon of address Heinz Wolff Building, Brunel University, Kingston Lane, Uxbridge, UB8 3PH, England

      IIF 60
  • Wolff, Heinz Siegfried, Professor
    British professor born in April 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, Chiltern House, 16 Hillcrest Road, London, W5 1HL, United Kingdom

      IIF 61 IIF 62
  • Wolff, Heinz Siegfried, Professor
    British university professor born in April 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, Chiltern House, 16, Hillcrest Road, Ealing, London, W5 1HL, United Kingdom

      IIF 63
    • icon of address Flat 9, Chiltern House, Hillcrest Rd, London, W5 1HL, United Kingdom

      IIF 64
  • Ahmedzai, Sam Hjelmeland, Professor
    British professor of medicine born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Abbey Crescent, Sheffield, South Yorkshire, S7 2QX

      IIF 65
  • Brown, Margaret Louise, Professor
    British head of school of education born in September 1943

    Registered addresses and corresponding companies
    • icon of address School Of Educational Studies, Kings College Cornwall House Waterlo, London, SE1 8TX

      IIF 66
  • Macdonald, Ranald Fraser, Professor
    British emeritus professor born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Corn Mill Close, Wirksworth, Matlock, DE4 4BT, England

      IIF 67
  • Professor Michael William John Noble
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brighton Junction, 1a Isetta Square, New England Street, Brighton, BN1 4GQ, England

      IIF 68
    • icon of address 7 Furze Croft, Furze Hill, Hove, BN3 1PB, England

      IIF 69 IIF 70
  • Ward, Charles William Romen
    British emeritus professor born in March 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Queen Street, Budleigh Salterton, Devon, EX9 6LB, England

      IIF 71
  • Professor Heinz Siegfried Wolff
    British born in April 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, Chiltern House, 16, Hillcrest Road, London, W5 1HL, England

      IIF 72
    • icon of address Flat 9, Chiltern House, 16 Hillcrest Road, London, W5 1HL, United Kingdom

      IIF 73
    • icon of address Heinz Wolff Building, Brunel University, Kingston Lane, Uxbridge, UB8 3PH, England

      IIF 74
  • Gregory, Richard Langton, Professor Emeritus
    English company director born in July 1923

    Registered addresses and corresponding companies
    • icon of address 23 Royal York Crescent, Clifton, Bristol, Avon, BS8 4JX

      IIF 75
  • Gregory, Richard Langton, Professor Emeritus
    English emeritus professor born in July 1923

    Registered addresses and corresponding companies
    • icon of address 23 Royal York Crescent, Clifton, Bristol, Avon, BS8 4JX

      IIF 76
  • Curle, Charles Thomas William, Professor
    British emeritus professor born in July 1916

    Registered addresses and corresponding companies
    • icon of address 35 Melford Road, London, SE22 0AG

      IIF 77
  • Ahmedzai, Sam Hjelmeland, Emeritus Professor
    British emeritus professor born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Churchill House, 35 Red Lion Square, London, WC1R 4SG

      IIF 78
  • Ahmedzai, Sam Hjelmeland, Emeritus Professor
    British retired born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Broad Street, Bromyard, Herefordshire, HR7 4BT, England

      IIF 79
  • Horner, Robert Malcolm Wigglesworth, Professor
    British deputy principal

    Registered addresses and corresponding companies
    • icon of address 11 Westfield Place, Dundee, Angus, DD1 4JU

      IIF 80
  • Horner, Robert Malcolm Wigglesworth, Professor
    British company director born in July 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 124 Blackness Road, Dundee, DD1 5PE

      IIF 81
  • Horner, Robert Malcolm Wigglesworth, Professor
    British director born in July 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Westfield Place, Dundee, Angus, DD1 4JU

      IIF 82
  • Horner, Robert Malcolm Wigglesworth, Professor
    British emeritus professor born in July 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, City Quay, Camperdown Street, Dundee, DD1 3JA, Scotland

      IIF 83
  • Horner, Robert Malcolm Wigglesworth, Professor
    British prof of engineering management born in July 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Westfield Place, Dundee, Angus, DD1 4JU

      IIF 84
  • Horner, Robert Malcolm Wigglesworth, Professor
    British professor born in July 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Westfield Place, Dundee, Angus, DD1 4JU

      IIF 85
  • Horner, Robert Malcolm Wigglesworth, Professor
    British professor of engineering manag born in July 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Westfield Place, Dundee, Angus, DD1 4JU

      IIF 86
  • Horner, Robert Malcolm Wigglesworth, Professor
    British university profesor born in July 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Westfield Place, Dundee, Angus, DD1 4JU

      IIF 87
  • Horner, Robert Malcolm Wigglesworth, Professor
    British university professor born in July 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Professor Robert Malcolm Wigglesworth Horner
    British born in July 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, City Quay, Camperdown Street, Dundee, DD1 3JA

      IIF 93
  • Welland, Dennis Sydney Reginald, Emeritus Professor
    British emeritus professor born in December 1919

    Registered addresses and corresponding companies
    • icon of address The White Cottage 188 Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PN

      IIF 94
  • Welland, Dennis Sydney Reginald, Emeritus Professor
    British professor (retired) born in December 1919

    Registered addresses and corresponding companies
    • icon of address The White Cottage 188 Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PN

      IIF 95
  • Welland, Dennis Sydney Reginald, Emeritus Professor
    British retired academic born in December 1919

    Registered addresses and corresponding companies
    • icon of address The White Cottage 188 Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PN

      IIF 96
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,338,381 GBP2018-12-31
    Officer
    icon of calendar 2001-01-18 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address The Old Grammar School, Hallgate, Hexham, England
    Active Corporate (8 parents)
    Equity (Company account)
    410,766 GBP2024-12-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CROSSCO (732) LIMITED - 2003-07-19
    icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Equity (Company account)
    532,821 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 9 - Director → ME
  • 4
    AL-MAKTOUM INSTITUTE FOR ARABIC AND ISLAMIC STUDIES - 2011-06-01
    icon of address 124 Blackness Road, Dundee
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 81 - Director → ME
  • 5
    icon of address Unit 4 The Innovation Centre, 217 Portobello, Sheffield, Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address C/o Counting North Salvus House, Aykley Heads, Durham City, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,656 GBP2024-05-31
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 18 Broad Street, Bromyard, Herefordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    36,932 GBP2024-01-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 79 - Director → ME
  • 8
    icon of address Heinz Wolff Building Brunel University, Kingston Lane, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 59 - Director → ME
  • 9
    TETHRA ENERGY LIMITED - 2013-06-28
    CROSSCO (1088) LIMITED - 2008-03-19
    icon of address The Old Grammar School, Hallgate, Hexham, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    4,435,451 GBP2021-12-31
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Heinz Wolff Building Brunel University, Kingston Lane, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 62 - Director → ME
  • 11
    icon of address 113 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-12-19 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Blind Lane, Wirksworth, Matlock, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 67 - Director → ME
  • 13
    DEPRIVATION RESEARCH - 2017-02-24
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,982 GBP2024-12-31
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 14
    icon of address Cathedral Court, 1 Vicar Lane, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    373,177 GBP2023-07-31
    Officer
    icon of calendar 2007-10-03 ~ now
    IIF 52 - Director → ME
  • 15
    CERES SPV LIMITED - 2021-04-06
    icon of address The Old Grammar School, Hallgate, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    434,364 GBP2023-12-31
    Officer
    icon of calendar 2021-04-02 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Old Grammar School, Hallgate, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,758 GBP2024-07-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Old Grammar School, Hallgate, Hexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address Stringer House No 34, Lupton Street, Leeds, West Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    95,466 GBP2020-01-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 49 - Director → ME
  • 19
    icon of address Heinz Wolff Building, Brunel University Kingston Lane, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 58 - Director → ME
  • 20
    NORTH EAST FUTURES UTC - 2019-03-30
    NORTHERN FUTURES UTC - 2015-05-14
    icon of address The Old Grammar School, Hallgate, Hexham, Northumberland
    Active Corporate (7 parents)
    Equity (Company account)
    1,100 GBP2024-10-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 22 - Right to appoint or remove directorsOE
  • 21
    icon of address Old Grammar School, Hallgate, Hexham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    139 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 53 Fore Street, Ivybridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 23
    HELPING HANDS (GLOBAL) LIMITED - 2010-04-12
    icon of address 1 Rylands, Old Marston, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 1 - Director → ME
  • 24
    icon of address 1a City Gate, 185 Dyke Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,386 GBP2024-12-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 2012-01-09 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 25
    icon of address The Old Grammar School, Hallgate, Hexham, England
    Active Corporate (2 parents)
    Equity (Company account)
    202,322 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address Citadel Hill, Plymouth
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1998-04-24 ~ dissolved
    IIF 41 - Director → ME
  • 27
    icon of address 202 Northolt Road, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,635 GBP2016-11-30
    Officer
    icon of calendar ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 28
    SOUTH TYNESIDE ACADEMY TRUST SPONSORED BY SOUTH TYNESIDE COLLEGE - 2018-02-06
    SOUTH TYNESIDE COLLEGE ACADEMY TRUST - 2015-04-22
    icon of address Monkwearmouth Academy, Torver Crescent, Sunderland, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 33 - Director → ME
  • 29
    icon of address The Old Rectory Business Centre, Springhead Road, Northfleet, Kent
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 46 - Director → ME
  • 30
    DUNWILCO (1117) LIMITED - 2004-06-14
    icon of address 14 City Quay, Camperdown Street, Dundee
    Active Corporate (7 parents)
    Equity (Company account)
    288,303 GBP2024-12-31
    Officer
    icon of calendar 2004-06-03 ~ now
    IIF 83 - Director → ME
  • 31
    icon of address 14 City Quay, Dundee, Tayside
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 82 - Director → ME
Ceased 45
  • 1
    icon of address 2-6 Marshall Drive, Hayes, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2018-05-02
    IIF 27 - Director → ME
  • 2
    THE ACADEMY OF LEARNED SOCIETIES FOR THE SOCIAL SCIENCES - 2007-07-05
    icon of address C/o Knox Cropper Llp, 5th Floor, 65 Leadenhall Street, London, London, England
    Active Corporate (20 parents)
    Total Assets Less Current Liabilities (Company account)
    209,013 GBP2015-12-31
    Officer
    icon of calendar 2000-03-31 ~ 2002-05-13
    IIF 50 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    23,340 GBP2024-04-30
    Officer
    icon of calendar 2013-05-01 ~ 2025-03-13
    IIF 18 - Director → ME
  • 4
    icon of address C/o Counting North Salvus House, Aykley Heads, Durham City, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,656 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    IIF 20 - Has significant influence or control OE
  • 5
    THE CENTRE OF EXCELLENCE FOR LIFE SCIENCES LIMITED - 2023-11-22
    BIO SCI NORTH LIMITED - 2003-04-16
    icon of address Regus 3rd Floor, 82 King Street, Manchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    291,096 GBP2024-03-31
    Officer
    icon of calendar 2003-03-17 ~ 2018-03-22
    IIF 42 - Director → ME
  • 6
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock
    Active Corporate (10 parents)
    Equity (Company account)
    499,215 GBP2024-12-31
    Officer
    icon of calendar 2003-06-17 ~ 2005-09-24
    IIF 31 - Director → ME
  • 7
    icon of address 10 Fairfield Close, Exmouth, Devon, United Kingdom
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    71,647 GBP2020-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2016-11-18
    IIF 71 - Director → ME
  • 8
    CARE4CARE LTD - 2013-02-18
    icon of address Gis Unit 2 The Woodlands, Barton Road, Haslingfield, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2013-08-16
    IIF 64 - Director → ME
  • 9
    icon of address 12th Floor Tower Wing B, Guys Hospital, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2013-01-24 ~ 2019-05-31
    IIF 43 - Director → ME
  • 10
    icon of address 19 Sunnyside Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    15,382 GBP2024-09-30
    Officer
    icon of calendar 2012-05-30 ~ 2018-01-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 73 - Right to appoint or remove directors OE
  • 11
    icon of address Broomhill Methodist Centre, Fulwood Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2015-07-30
    IIF 47 - Director → ME
  • 12
    DAVIOT FARMS (HOLDING) LIMITED - 2015-07-30
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-19 ~ 2016-11-30
    IIF 91 - Director → ME
  • 13
    DAVIOT FARMS LIMITED - 2015-07-30
    icon of address Johnston Carmichael Llp Clava House, Cradlehall Business Park, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-19 ~ 2016-11-30
    IIF 92 - Director → ME
  • 14
    icon of address Central Library Level 4, Wellgate Centre, Dundee
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2005-11-30
    IIF 88 - Director → ME
  • 15
    DUNDEE REPERTORY THEATRE LIMITED - 2016-07-27
    icon of address Dundee Rep, Tay Square, Dundee, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1991-11-22 ~ 2006-10-27
    IIF 89 - Director → ME
  • 16
    THE EDINBURGH INTERNATIONAL SCIENCE FESTIVAL FOUNDATION - 2019-01-18
    THE EDINBURGH SCIENCE FOUNDATION - 2012-12-10
    THE EDINBURGH INTERNATIONAL FESTIVAL OF SCIENCE ANDTECHNOLOGY - 1999-12-17
    icon of address Harbourside House, 110 Commercial Street, Edinburgh
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-19 ~ 2011-03-11
    IIF 26 - Director → ME
  • 17
    GLENRAK LIMITED - 1987-11-24
    EDINBURGH SCIENCE FESTIVAL LIMITED - 1993-08-17
    EDINBURGH INTERNATIONAL SCIENCE FESTIVAL LIMITED - 2019-01-18
    icon of address Harbourside House, 110 Commercial Street, Edinburgh
    Active Corporate (16 parents)
    Officer
    icon of calendar 1992-04-28 ~ 2011-03-11
    IIF 28 - Director → ME
  • 18
    GIVE & TAKE CARE LIMITED - 2015-08-05
    icon of address 164 Field End Road, Eastcote, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-15 ~ 2017-12-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    KCL ENTERPRISES LIMITED - 2007-02-19
    PRECIS (1141) LIMITED - 1992-10-28
    icon of address King's College London, 5-11 Lavington Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-11-02 ~ 1996-07-31
    IIF 66 - Director → ME
  • 20
    icon of address King's College London Mathematics School, 80 Kennington Road, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2017-04-05
    IIF 48 - Director → ME
  • 21
    KNUTSFORD ACADEMY - 2013-12-13
    icon of address Knutsford Academy, Bexton Road, Knutsford, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2014-06-30
    IIF 19 - Director → ME
  • 22
    icon of address Devas Street, Off Oxford Road, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-09-01
    IIF 94 - Director → ME
  • 23
    icon of address 25 Bothwell Street, Glasgow, Strathclyde
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2003-10-30
    IIF 85 - Director → ME
  • 24
    OXFORD SOCIAL EVALUATION AND RESEARCH LIMITED - 2003-08-11
    icon of address Plusx Innovation Hub, Lewes Road, Brighton, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    87,397 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2003-08-14 ~ 2019-02-01
    IIF 6 - Director → ME
    icon of calendar 2004-08-28 ~ 2017-04-20
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ 2019-02-01
    IIF 68 - Has significant influence or control OE
  • 25
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,268 GBP2024-03-31
    Officer
    icon of calendar ~ 2020-09-30
    IIF 7 - Director → ME
    icon of calendar ~ 2015-09-30
    IIF 36 - Secretary → ME
  • 26
    icon of address 40 Leavy Greave Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2016-08-05
    IIF 54 - Director → ME
  • 27
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-12-16 ~ 2024-09-04
    IIF 38 - Director → ME
  • 28
    STAPLE HOLDINGS LIMITED - 1983-03-04
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    695,172 GBP2024-03-31
    Officer
    icon of calendar 2019-12-16 ~ 2024-09-04
    IIF 39 - Director → ME
  • 29
    PGS ATLANTIC POWER LIMITED - 2000-12-19
    BABCOCK - A.P.G. LIMITED - 1988-05-04
    ATLANTIC POWER & GAS LIMITED - 1999-06-30
    PGS PRODUCTION LIMITED - 2002-12-12
    ATLANTIC POWER & GAS LIMITED - 1986-01-15
    icon of address Bridge View, 1 North Esplanade West, Aberdeen
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1991-04-16 ~ 1998-02-18
    IIF 90 - Director → ME
  • 30
    DESIGNMONEY LIMITED - 1992-03-03
    ATLANTIC ENVIRONMENTAL LIMITED - 2002-12-02
    WINTON CALEDONIAN LIMITED - 1998-03-09
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-04 ~ 1997-07-16
    IIF 87 - Director → ME
  • 31
    icon of address Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-05 ~ 2008-05-27
    IIF 84 - Director → ME
  • 32
    icon of address Regent House, 113 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-10 ~ 2005-09-01
    IIF 86 - Director → ME
  • 33
    icon of address 1a City Gate, 185 Dyke Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,386 GBP2024-12-31
    Officer
    icon of calendar 2012-01-09 ~ 2012-09-12
    IIF 8 - Director → ME
  • 34
    icon of address Lancaster Court, 8 Barnes Wallis Road, Fareham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-09-10 ~ 2005-11-02
    IIF 65 - Director → ME
  • 35
    COLSTON RESEARCH SOCIETY(THE) - 2019-10-01
    icon of address Beacon House, Queens Avenue, Bristol, England
    Active Corporate (11 parents)
    Equity (Company account)
    424,541 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-08-02
    IIF 76 - Director → ME
  • 36
    icon of address Third Floor Churchill House, 35 Red Lion Square, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-04-22 ~ 2021-07-08
    IIF 78 - Director → ME
  • 37
    icon of address Salisbury House, Station Road, Cambridge
    Active Corporate (23 parents)
    Officer
    icon of calendar 1997-10-11 ~ 1999-03-19
    IIF 96 - Director → ME
  • 38
    icon of address The Laboratory, Citadel Hill, Plymouth, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2021-12-10
    IIF 35 - Director → ME
  • 39
    ENTERPRISE FOR HEALTH IN A DIGITAL AGE LIMITED - 2002-10-11
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -188,152 GBP2020-09-30
    Officer
    icon of calendar 2003-05-13 ~ 2005-07-27
    IIF 44 - Director → ME
  • 40
    icon of address Woburn House, 20-24 Tavistock Square, London
    Active Corporate (22 parents)
    Equity (Company account)
    214,391 GBP2023-12-31
    Officer
    icon of calendar 2009-05-08 ~ 2011-05-31
    IIF 29 - Director → ME
    icon of calendar 2007-10-03 ~ 2008-07-09
    IIF 32 - Director → ME
    icon of calendar 2003-06-12 ~ 2007-05-31
    IIF 30 - Director → ME
    icon of calendar 1999-02-08 ~ 2002-06-25
    IIF 55 - Director → ME
  • 41
    icon of address The University Of Manchester G.005 John Owens Building, Oxford Road, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 1992-12-21 ~ 1999-10-31
    IIF 95 - Director → ME
  • 42
    icon of address Royal Liver Building, Pier Head, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-01
    IIF 77 - Director → ME
  • 43
    icon of address The Old Rectory Business Centre, Springhead Road, Northfleet, Kent
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2022-11-22
    IIF 56 - Director → ME
    icon of calendar 2010-02-01 ~ 2015-12-01
    IIF 57 - Director → ME
  • 44
    BRISTOL 2000 LIMITED - 1998-06-12
    AT BRISTOL LIMITED - 2017-09-23
    icon of address One Millennium Square, Anchor Road, Bristol, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-08 ~ 1999-03-08
    IIF 75 - Director → ME
  • 45
    DUNWILCO (1117) LIMITED - 2004-06-14
    icon of address 14 City Quay, Camperdown Street, Dundee
    Active Corporate (7 parents)
    Equity (Company account)
    288,303 GBP2024-12-31
    Officer
    icon of calendar 2004-06-03 ~ 2004-10-22
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-27
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE

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.