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

Burrett, Jennifer Mary

    Related profiles found in government register
  • Burrett, Jennifer Mary
    British educational consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Granville Road, London, SW18 5SF, England

      IIF 1
  • Burrett, Jennifer Mary
    British head teacher born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Market Row, Saffron Walden, Essex, CB10 1HB

      IIF 2
  • Burrett, Jennifer Mary
    British headmistress born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Felsted Preparatory School, Braintree Road, Felsted, Essex, CM6 3JL, United Kingdom

      IIF 3
  • Burrett, Jennifer Mary
    British professional coach born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Granville Road, London, SW18 5SF, England

      IIF 4
  • Burrett, Jennifer Mary
    British school inspector born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, 15 Surrey Street, Norwich, Norfolk, NR1 3NX

      IIF 5
  • Brown, Helen Mary
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Boniface House, Ashburton, Newton Abbot, Devon, TQ13 7JL

      IIF 6
  • Brown, Helen Mary
    British headmistress born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Boniface House, Ashburton, Newton Abbot, Devon, TQ13 7JL

      IIF 7
  • Brown, Helen Mary
    British headteacher born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranford 2 Nutbush Lane, Torquay, Devon, TQ2 6RZ

      IIF 8
  • Mrs Jennifer Mary Burrett
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Granville Road, London, SW18 5SF, England

      IIF 9
  • Brown, Helen
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, St. Werburghs Road, Manchester, M21 8UQ, England

      IIF 10
  • Brown, Helen
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, St. Werburghs Road, Chorlton, Manchester, M21 8UQ, England

      IIF 11
  • Brown, Helen
    British headmistress born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Boniface House, Ashburton, Newton Abbot, Devon, TQ13 7JL

      IIF 12
  • Mrs Helen Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, St. Werburghs Road, Chorlton, Manchester, M21 8UQ, England

      IIF 13
  • Bailey, Cathy
    English administrator born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Ringwood, Ringwood, Bretton, Peterborough, PE3 9SH, United Kingdom

      IIF 14
  • Banks, Bridgeen Mary
    British headmistress born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 820 Garstang Road, Barton, Preston, Lancashire, PR3 5AA

      IIF 15
  • Banks, Bridgeen Mary
    British headteacher born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 820 Garstang Road, Barton, Preston, Lancashire, PR3 5AA

      IIF 16
  • Mrs Cathy Bailey
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Ringwood, Ringwood, Bretton, Peterborough, PE3 9SH, United Kingdom

      IIF 17
  • Banks, Bridgeen Mary
    British headmistress born in February 1957

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 19, Victoria Road, Fulwood, Preston, PR2 8NE

      IIF 18
  • Brown, Marie Helene
    British headmistress born in April 1944

    Registered addresses and corresponding companies
    • icon of address 36 Manor Orchard, Harbury, Leamington Spa, Warwickshire, CV33 9LZ

      IIF 19
  • Brown, Helen
    British co director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandlow Green Farm, 2 The Granary, Holmes Chapel Road, Holmes Chapel, Crewe, Cheshire, CW4 8AS, United Kingdom

      IIF 20
  • Braithwaite, Catherine Mary Christine

    Registered addresses and corresponding companies
    • icon of address 39, Ringwood, Bretton, Peterborough, Cambridgeshire, PE3 9SH, United Kingdom

      IIF 21
  • Brown, Marie Helene
    British education consultant born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB

      IIF 22
  • Mrs Helen Brown
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandlow Green Farm, 2 The Granary, Holmes Chapel Road, Holmes Chapel, Crewe, CW4 8AS, United Kingdom

      IIF 23
    • icon of address 136, St. Werburghs Road, Manchester, M21 8UQ, England

      IIF 24
  • Brown, Helen

    Registered addresses and corresponding companies
    • icon of address 136, St. Werburghs Road, Manchester, M21 8UQ, England

      IIF 25
  • Mrs Christine Mary Catherine Bailey
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ringwood, Bretton, Peterborough, PE3 9SH, United Kingdom

      IIF 26
  • Braithwaite, Catherine Mary Christine
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Ringwood, Bretton, Peterborough, Cambridgeshire, PE3 9SH, United Kingdom

      IIF 27
  • Braithwaite, Catherine Mary Christine
    British headmistress born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Ringwood, Bretton, Peterborough, PE3 9SH, United Kingdom

      IIF 28
  • Ms Catherine Mary Christine Braithwaite
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Ringwood, Bretton, Peterborough, PE3 9SH, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 136 St. Werburghs Road, Chorlton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 39 Ringwood, Bretton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,919 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 27 - Director → ME
    icon of calendar 2021-09-09 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PLYMOUTH DIOCESAN CATHOLIC CHILDREN'S SOCIETY LIMITED - 2004-07-27
    icon of address St Boniface House, Ashburton, Newton Abbot, Devon
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 115 Granville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 136 St. Werburghs Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,336 GBP2023-10-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 10 - Director → ME
    icon of calendar 2013-10-14 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Sandlow Green Farm, 2 The Granary Holmes Chapel Road, Holmes Chapel, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    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
Ceased 13
  • 1
    icon of address Unit 6, Hunters Lane Ind Est, Rugby, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    30,252 GBP2025-01-31
    Officer
    icon of calendar ~ 1993-06-21
    IIF 19 - Director → ME
  • 2
    icon of address Vine House Day Care Centre, 22 Cromwell Road, Ribbleton, Preston
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,126,662 GBP2021-09-30
    Officer
    icon of calendar 1998-04-22 ~ 2008-04-28
    IIF 15 - Director → ME
  • 3
    icon of address 49 Park Road, Torquay, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2011-02-28
    IIF 16 - Director → ME
  • 4
    icon of address Milton Lane, Dartmouth, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2006-07-13
    IIF 8 - Director → ME
  • 5
    icon of address 39 Ringwood Ringwood, Bretton, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ 2019-01-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-01-23
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 43 Paynesholme, Paston, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,617 GBP2021-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2022-08-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2022-08-17
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 10 Market Row, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,027 GBP2018-07-31
    Officer
    icon of calendar 2013-08-01 ~ 2017-05-10
    IIF 2 - Director → ME
  • 8
    icon of address 30 Church Street, Helmdon, Brackley, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,154 GBP2025-03-31
    Officer
    icon of calendar 2011-10-22 ~ 2013-06-28
    IIF 22 - Director → ME
  • 9
    icon of address Edmund Rice Building 21 Boniface Lane, St Boniface College, Plymouth, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-11-20 ~ 2016-11-09
    IIF 7 - Director → ME
    icon of calendar 2013-11-20 ~ 2015-12-31
    IIF 12 - Director → ME
  • 10
    icon of address Stonyhurst, Clitheroe, Lancashire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ 2013-11-29
    IIF 18 - Director → ME
  • 11
    icon of address The Bursar, Kings House, 15 Surrey Street, Norwich, Norfolk
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-06-03 ~ 2023-08-31
    IIF 5 - Director → ME
  • 12
    icon of address Gregsons Solicitors, St Christopher's House, Tabor Grove, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-22 ~ 2022-06-23
    IIF 1 - Director → ME
  • 13
    icon of address Finance Department Wycliffe College, Regent Street, Stonehouse, Glos
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-10 ~ 2013-12-06
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.