logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Daniel Sturdy

    Related profiles found in government register
  • Dr Daniel Sturdy
    English born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Abington Woods, Church Lane, Little Abington, Cambridge, CB21 6BQ

      IIF 1
    • Rolls Court, Ryalls Lane, Cambridge, Gloucester, GL2 7AT, England

      IIF 2
    • Wotton House, Horton Road, Gloucester, GL1 3PR, England

      IIF 3 IIF 4
    • Wotton House, Horton Road, Gloucester, GL1 3PR, United Kingdom

      IIF 5
    • Wotton House, Horton Road, Gloucester, GL1 3PT, England

      IIF 6
    • The Wilderness, Wilderness Drive, Mitcheldean, Gloucestershire, GL17 0HA, United Kingdom

      IIF 7
    • Units 6 To 9, Salmon Springs Trading Estate, Cheltenham Road, Stroud, GL6 6NU, United Kingdom

      IIF 8
  • Dr Daniel Sturdy
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rolls Court, Ryalls Lane, Cambridge, Gloucester, GL2 7AT, England

      IIF 9
    • Wotton House, Horton Road, Gloucester, GL1 3PT, United Kingdom

      IIF 10
  • Mr Daniel Sturdy
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Cross, Nelson Street, Stroud, Gloucestershire, GL5 2HL, England

      IIF 11
  • Sturdy, Daniel, Dr
    English born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rolls Court, Ryalls Lane, Cambridge, Gloucester, GL2 7AT, United Kingdom

      IIF 12
    • Wotton House, Horton Road, Gloucester, GL1 3PR, England

      IIF 13 IIF 14 IIF 15
    • Wotton House, Horton Road, Gloucester, GL1 3PR, United Kingdom

      IIF 16
    • Wotton House, Horton Road, Gloucester, GL1 3PT, England

      IIF 17
  • Sturdy, Daniel, Dr
    English entrepreneur born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rolls Court, Ryalls Lane, Cambridge, Gloucester, GL2 7AT, England

      IIF 18
    • Wotton House, Horton Road, Gloucester, GL1 3PR, England

      IIF 19
    • Wotton House, Horton Road, Gloucester, GL1 3PR, United Kingdom

      IIF 20
    • Units 6 To 9, Salmon Springs Trading Estate, Cheltenham Road, Stroud, GL6 6NU, United Kingdom

      IIF 21
  • Sturdy, Daniel, Dr
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 254 Wells Road, Knowle, Bristol, BS4 2PN, United Kingdom

      IIF 22
  • Sturdy, Daniel, Dr
    British entrepreneur born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wotton House, Horton Road, Gloucester, GL1 3PT, United Kingdom

      IIF 23
  • Sturdy, Daniel Peter Faulkner, Dr

    Registered addresses and corresponding companies
    • 70 Gwydir Street, Cambridge, Cambridgeshire, CB1 2LL

      IIF 24
  • Sturdy, Daniel Peter Faulkner, Dr
    British

    Registered addresses and corresponding companies
    • 2 Saint Pauls Road, Cambridge, CB1 2EZ

      IIF 25
  • Sturdy, Daniel Peter Faulkner, Dr
    British entrepreneur

    Registered addresses and corresponding companies
  • Sturdy, Daniel Peter Faulkner, Dr
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Saint Pauls Road, Cambridge, CB1 2EZ

      IIF 28
    • Abington Woods, Church Lane, Little Abington, Cambridge, CB21 6BQ, England

      IIF 29
  • Sturdy, Daniel Peter Faulkner, Dr
    British consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Saint Pauls Road, Cambridge, CB1 2EZ

      IIF 30
  • Sturdy, Daniel Peter Faulkner, Dr
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St Pauls Road, Cambridge, Cambs, CB1 2EZ, England

      IIF 31
  • Sturdy, Daniel Peter Faulkner, Dr
    British entrepreneur born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sturdy, Daniel Peter Faulkner, Dr
    British restauranteur born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Saint Pauls Road, Cambridge, CB1 2EZ

      IIF 35
child relation
Offspring entities and appointments 21
  • 1
    ABINGTON LEA LTD
    08877122
    12 Bulstrode Gardens, Bulstrode Gardens, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    2014-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ABINGTON WOODS CIC
    08842977
    Abington Woods Church Lane, Little Abington, Cambridge
    Active Corporate (1 parent)
    Officer
    2014-01-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    AMPLISOLAR LTD - now
    SUNSENSE LIMITED
    - 2009-07-15 06468970
    4 Dundee Close, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2008-01-10 ~ 2008-12-15
    IIF 33 - Director → ME
    2008-01-10 ~ 2008-12-15
    IIF 26 - Secretary → ME
  • 4
    BLACK BOOK CAFE LTD
    08160678
    Wotton House, Horton Road, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2012-07-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    CAMBRIDGE INTERNATIONAL SCHOOL LTD.
    - now 05199638
    MONKSILVER EDUCATIONAL LTD
    - 2013-06-04 05199638
    Georgian House, Park Lane, Stanmore, England
    Active Corporate (15 parents)
    Officer
    2004-08-06 ~ 2015-02-06
    IIF 34 - Director → ME
    2004-08-06 ~ 2015-02-06
    IIF 27 - Secretary → ME
  • 6
    65 Church Street, Harston, Cambridge, United Kingdom
    Active Corporate (12 parents)
    Officer
    1995-12-12 ~ 2011-11-30
    IIF 30 - Director → ME
  • 7
    CLEVE HOUSE LTD
    09664688
    254 Wells Road, Knowle, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-09-01 ~ now
    IIF 22 - Director → ME
  • 8
    CONTADINO HOLDINGS LTD
    09657540
    Rolls Court Ryalls Lane, Cambridge, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-25 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DANNELSE LTD
    15784511
    Wotton House, Horton Road, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    FAULKNER FINSTON EDUCATIONAL CONSULTANCY SERVICES LTD
    - now 09663806
    FAULKNER FINSTON PROPERTIES LTD
    - 2016-09-09 09663806
    Wotton House, Horton Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    HOLME COURT SCHOOL LTD
    05215249
    2 St Pauls Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2004-08-26 ~ dissolved
    IIF 32 - Director → ME
  • 12
    HUMPH LIMITED
    03281779
    111 Gwydir Street, Cambridge, England
    Active Corporate (5 parents)
    Officer
    1996-11-21 ~ 2008-12-31
    IIF 25 - Secretary → ME
  • 13
    INTERNATIONAL VILLAGE EDUCATION FOUNDATION
    11367952 09853169
    Wotton House, Horton Road, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-05-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    INTERNATIONAL VILLAGE EDUCATION LIMITED
    09853169 11367952
    Wotton House, Horton Road, Gloucester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2015-11-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MONTPELLIER EDUCATION LTD
    10657482
    Wotton House, Horton Road, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 20 - Director → ME
  • 16
    MORTLAND LIMITED
    03769820
    4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (13 parents)
    Officer
    1999-05-13 ~ 2018-01-03
    IIF 28 - Director → ME
  • 17
    NATURE SCHOOLS LTD
    09533564
    Wotton House, Horton Road, Gloucester, England
    Active Corporate (2 parents)
    Officer
    2015-04-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-09 ~ 2024-11-11
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    PARK HOUSE PREP SCHOOL LTD
    - now 14659158
    WOTTON HOUSE SCHOOL LIMITED
    - 2024-06-20 14659158
    Wotton House, Horton Road, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-02-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    SANCTON WOOD SCHOOL LIMITED
    03525719
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    1999-04-03 ~ 2014-03-06
    IIF 35 - Director → ME
    1998-03-11 ~ 1999-04-03
    IIF 24 - Secretary → ME
  • 20
    STROUD MALTHOUSE LTD
    11288687
    Units 6 To 9 Salmon Springs Trading Estate, Cheltenham Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 21
    TEMPLE CAMBRIDGE LTD
    - now 07292141
    TEMPLE SCHOOLS LTD
    - 2010-12-07 07292141
    7th Floor 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2010-06-22 ~ 2015-02-06
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.