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

Chapman, Alison Marie

    Related profiles found in government register
  • Chapman, Alison Marie
    British headteacher born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newport Road, Great Lever, Bolton, Lancashire, BL3 2DT

      IIF 1
  • Chapman, Alison Marie
    British principal lecturer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Cumbria, Bowerham Road, Lancaster, LA1 3JD, United Kingdom

      IIF 2 IIF 3
  • Chapman, Alison Marie
    British principal lecturer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furness Academy, Park Drive, Barrow-in-furness, Cumbria, LA13 9BB, England

      IIF 4
  • Burbanks, Andrew, Dr
    British principal lecturer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Cottage Grove, Portsmouth, Southsea, PO5 1EW, United Kingdom

      IIF 5
  • Clough, Erica Patricia
    British principal lecturer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Heddon Grove, Ingleby Barwick, Stockton On Tees, TS17 0FT, United Kingdom

      IIF 6
  • Hilton, Harold Victor
    British solicitor born in June 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church View, Lodge Park, Claverley, Shropshire, WV5 7DP

      IIF 7 IIF 8
    • icon of address The Royal Wolverhampton School, Penn Road, Wolverhampton, WV3 0EG

      IIF 9
  • Suresh, Subashini, Dr
    British senior lecturer in the university born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royal School Wolverhampton, Penn Road, Wolverhampton, WV3 0EG, England

      IIF 10
  • Burbanks, Andrew David, Dr
    British university lecturer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Cottage Grove, 52 Cottage Grove, Southsea, Hampshire, PO5 1EW, England

      IIF 11
  • O'hare, William Thomas
    British principal lecturer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boho 4, Gibson House, Cleveland Street, Middlesbrough, TS2 1AY, England

      IIF 12
  • Hill, Natalia Marie
    British ovc pa born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bloxwich Road North, Short Heath, Willenhall, West Midlands, WV12 5PR

      IIF 13
  • Hill, Natalia Marie
    British principal lecturer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Hatherton Street, Walsall, WS1 1AB

      IIF 14
  • Hill, Natalia Marie
    British university lecturer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Hampton Arts Centre, Dunkley Street, Wolverhampton, WV1 4AN, England

      IIF 15
  • Suresh, Subashini, Dr
    Indian principal lecturer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royal Wolverhampton School, Penn Road, Wolverhampton, WV3 0EG

      IIF 16
  • Burbridge, Anthony James Hunter
    British consultant engineer born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furness Academy, Park Drive, Barrow-in-furness, Cumbria, LA13 9BB

      IIF 17
  • Burbridge, Anthony James Hunter
    British engineering consultant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Orchard Cottage, Dendron, Ulverston, Cumbria, LA12 0QN, England

      IIF 18
  • Burbridge, Anthony James Hunter
    British engineering director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovenby Hall, Dovenby, Cockermouth, Cumbria, CA13 0PN

      IIF 19
  • Charman, Paul Richard
    British freelance journalist born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stationers' Hall, Ave Maria Lane, London, EC4M 7DD, England

      IIF 20
  • Charman, Paul Richard
    British principal lecturer born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Patshull Road, London, NW5 2LD, England

      IIF 21
  • Harrison, Lorraine
    British principal lecturer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School Of Education, Village Way, Falmer, Brighton, BN1 9PH, England

      IIF 22
    • icon of address The Burgess Hill Academy, Station Road, Burgess Hill, West Sussex, RH15 9EA, England

      IIF 23
  • Hinds, Lenore Marie
    British principal lecturer born in September 1933

    Registered addresses and corresponding companies
    • icon of address 1 Baxter Road, Ilford, Essex, IG1 2HN

      IIF 24
  • Burns, Anne
    British councillor born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rural Enterprise Centre, Redhills Lane, Redhills, Penrith, Cumbria, CA11 0DT, England

      IIF 25
  • Burns, Anne
    British county councillor born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Gilpin Walk, Barrow In Furness, Cumbria, LA14 3UP

      IIF 26
  • Burns, Anne
    British cumbria county councillor born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furness Academy, Park Drive, Barrow-in-furness, Cumbria, LA13 9BB, England

      IIF 27
  • Clough, Erica
    British principal lecturer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL

      IIF 28
  • Dr Chika Judith Abolle-okoyeagu
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Hopecroft Crescent, Bucksburn, Aberdeen, AB21 9RT, Scotland

      IIF 29
    • icon of address Myco Works, 5 South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 30
  • Midgley, Christine Mary
    British acting associate dean of the school of the arts born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Clarence Avenue, Northampton, NN2 6NX, United Kingdom

      IIF 31
  • Midgley, Christine Mary
    British principal lecturer born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Guildhall Road, Northampton, NN1 1DP, United Kingdom

      IIF 32
  • Midgley, Christine Mary
    British university lecturer born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Derngate, Northampton, NN1 1UH, England

      IIF 33
  • Mr Martin White
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Penington Road, Beaconsfield, HP9 1ET, England

      IIF 34
  • Rashid, Abul Kashem Muhammad Harunar
    British local government born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royal Wolverhampton School, Penn Road, Wolverhampton, WV3 0EG

      IIF 35
  • Rashid, Abul Kashem Muhammad Harunar
    British none born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mays Wood Drive, Wightwick, Wolverhampton, West Midlands, WV6 8EF

      IIF 36
  • Rashid, Abul Kashem Muhammad Harunar
    British retired education officer born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mays Wood Drive, Wightwick, Wolverhampton, West Midlands, WV6 8EF

      IIF 37
  • Rashid, Abul Kashem Muhammad Harunar
    British senior education manager born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mays Wood Drive, Wightwick, Wolverhampton, West Midlands, WV6 8EF

      IIF 38
  • Abolle-okoyeagu, Chika Judith, Dr
    British chartered engineer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Hopecroft Crescent, Bucksburn, Aberdeen, AB21 9RT, Scotland

      IIF 39
  • Abolle-okoyeagu, Chika Judith, Dr
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myco Works, 5 South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 40
  • Abolle-okoyeagu, Chika Judith, Dr
    British engineer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Hopecroft Crescent, Bucksburn, Aberdeen, AB21 9RT, Scotland

      IIF 41
  • Abolle-okoyeagu, Chika Judith, Dr
    British principal lecturer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Futures Place, Kings Way, Stevenage, SG1 2UA, England

      IIF 42
  • White, Martin Richard
    British business leader born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Pennington Road, Beaconsfield, Buckinghamshire, HP9 1ET, England

      IIF 43
  • White, Martin Richard
    British chief marketing officer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal School Wolverhampton, Penn Road, Wolverhampton, WV3 0EG, England

      IIF 44
  • White, Martin Richard
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, BH23 6SE, United Kingdom

      IIF 45
  • White, Martin Richard
    British marketing executive born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Wolverhampton School, Penn Road, Wolverhampton, WV3 0EG

      IIF 46
  • Brearley, Nigel Arthur
    British principal lecturer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 47
  • Hatton, Kieron Vincent John, Dr
    United Kingdom principal lecturer born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA

      IIF 48
  • Mr Martin Richard White
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, BH23 6SE, United Kingdom

      IIF 49
  • White, Martin Richard
    British head of sales financial serv born in January 1962

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 Philbeach Gardens, London, SW5 9EB

      IIF 50
  • Wainwright, Jonathan, Dr
    British principal lecturer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Hill School, Newsome Road South, Newsome, Huddersfield, West Yorkshire, HD4 6JL

      IIF 51
  • Crawford, Charles William
    British principal lecturer born in January 1933

    Registered addresses and corresponding companies
    • icon of address 37 Ellesmere Road, Eccles, Manchester, Lancashire, M30 9JH

      IIF 52
  • Seinet, Guy Anthony Charles
    British principal lecturer born in November 1953

    Registered addresses and corresponding companies
    • icon of address Groundsmans House, Fox Burrows Lane, Writtle, Chelmsford, Essex, CM1 3SS

      IIF 53
  • Murray Carmichael, Maria Janet
    British principal lecturer

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 54
  • Smith, Roger Frederick
    British principal lecturer born in July 1947

    Registered addresses and corresponding companies
    • icon of address 16 Deerhurst Road, Streatham, London, SW16 2AN

      IIF 55
  • Smith, Roger Frederick
    British pro-dean born in July 1947

    Registered addresses and corresponding companies
    • icon of address 16 Deerhurst Road, Streatham, London, SW16 2AN

      IIF 56
  • Spicer, Harold Reginald
    British principal lecturer born in June 1927

    Registered addresses and corresponding companies
    • icon of address 2 Newport Close, Portishead, Bristol, Avon, BS20 8DD

      IIF 57
  • Harrison, Robert, Professor
    British principal lecturer born in June 1944

    Registered addresses and corresponding companies
    • icon of address 17, Westray, Garden Farm Estate, Co Durham, England

      IIF 58
  • Harrison, Robert, Professor
    British university professor born in June 1944

    Registered addresses and corresponding companies
    • icon of address 17, Westray, Garden Farm Estate, Co Durham, England

      IIF 59
  • Green, Michael Sebastian, Prof
    British education consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alderwood Primary School, Rainham Close, Eltham, London, SE9 2JB, England

      IIF 60
  • Green, Michael Sebastian, Prof
    British principal lecturer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northumberland Heath Primary School, Wheelock Close, Byron Drive, Erith, Kent, DA8 1JE, England

      IIF 61
  • Green, Michael Sebastian, Prof
    British principal lecturer - partnership lead born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Greenwich, Avery Hill Road, London, SE9 2UG, England

      IIF 62
  • Green, Michael Sebastian, Prof
    British principal university lecturer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Greenwich, Avery Hill Campus, Avery Hill Road, London, SE9 2UG, United Kingdom

      IIF 63
  • Blakeley, William Thomas Frederic, Dr
    British principal lecturer born in November 1937

    Registered addresses and corresponding companies
    • icon of address Arlington House, Station Road, Newport, Shropshire, TF10 7EN

      IIF 64
  • Gillespie, Michael Keith, Dr
    Canadian principal lecturer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Raymond Road, Northampton, Northamptonshire, NN5 7DX

      IIF 65
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,646 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Boho 4 Gibson House, Cleveland Street, Middlesbrough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,658 GBP2019-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 26 Montgomery Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 39 - Director → ME
  • 4
    UNIVERSITY OF BRIGHTON ACADEMIES TRUST - 2017-09-05
    icon of address Checkland Building, Room A304 University Of Brighton, Falmer Campus, Brighton, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Myco Works, 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    LEARNING LINKS (PORTSMOUTH) LIMITED - 2003-03-23
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address Stationers' Hall, Ave Maria Lane, London, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    53,532 GBP2024-12-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 50 Hopecroft Crescent, Bucksburn, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 30 Billing Road, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Legal Services Teesside University, Borough Road, Middlesbrough
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Kirkby Stephen Grammar School, Christian Head, Kirkby Stephen, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 2 - Director → ME
  • 12
    WALSALL HOUSING TRUST LIMITED - 2008-12-18
    icon of address 100 Hatherton Street, Walsall
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address Newhampton Arts Centre, Dunkley Street, Wolverhampton
    Active Corporate (10 parents)
    Equity (Company account)
    10,421 GBP2024-03-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Futures Place, Kings Way, Stevenage, England
    Active Corporate (12 parents)
    Equity (Company account)
    219,222 GBP2021-03-31
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address 52 Cottage Grove 52 Cottage Grove, Southsea, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,277 GBP2020-08-31
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address 52 Cottage Grove, Portsmouth, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,803 GBP2025-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 5 - Director → ME
Ceased 37
  • 1
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2001-07-25 ~ 2006-03-22
    IIF 50 - Director → ME
  • 2
    icon of address C/o Rendle & Co, No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, England
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2012-03-30
    IIF 36 - Director → ME
  • 3
    icon of address Watergate School Lushington Road, Bellingham, London
    Active Corporate (5 parents)
    Equity (Company account)
    15,416 GBP2024-03-31
    Officer
    icon of calendar 2015-10-14 ~ 2019-02-12
    IIF 62 - Director → ME
  • 4
    icon of address 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2012-12-20
    IIF 54 - Secretary → ME
  • 5
    icon of address Dovenby Hall, Dovenby, Cockermouth, Cumbria
    Active Corporate (20 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2020-07-07
    IIF 19 - Director → ME
  • 6
    ALL SAINTS ACADEMY - 2017-10-13
    icon of address C/o Oakbridge Church Of England Primary School, Alvertune Road, Northallerton, North Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2017-09-12
    IIF 28 - Director → ME
  • 7
    icon of address Windrush Thamesmead Primary School Bentham Road, Thamesmead, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-22 ~ 2019-03-08
    IIF 63 - Director → ME
  • 8
    FURNESS ACADEMIES TRUST - 2019-07-19
    FURNESS ACADEMY LIMITED - 2015-07-30
    icon of address Furness Academy, Park Drive, Barrow-in-furness, Cumbria
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-08-13 ~ 2020-08-31
    IIF 17 - Director → ME
    icon of calendar 2010-01-01 ~ 2013-10-16
    IIF 4 - Director → ME
    icon of calendar 2009-08-06 ~ 2024-03-17
    IIF 27 - Director → ME
  • 9
    icon of address R F Miller & Co, Bellevue, Princes Street, Ulverston, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-12-12
    IIF 26 - Director → ME
  • 10
    icon of address Courtleigh, Westbury Leigh, Westbury, Wilts
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-21
    IIF 57 - Director → ME
  • 11
    CASTLE HILL SCHOOL ACADEMY TRUST - 2016-09-21
    icon of address Education House, Spawd Bone Lane, Knottingley, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-24 ~ 2020-07-14
    IIF 51 - Director → ME
  • 12
    WOLVERHAMPTON INTER-FAITH COUNCIL - 2010-11-04
    WOLVERHAMPTON INTER-FAITH AND REGENERATION NETWORK - 2014-10-09
    WOLVERHAMPTON INTER-FAITH GROUP - 2006-11-06
    icon of address St Bartholomew's Church 57 Church Hill, Penn, Wolverhampton, England
    Active Corporate (8 parents)
    Equity (Company account)
    14,545 GBP2024-03-31
    Officer
    icon of calendar 1996-11-01 ~ 2008-10-01
    IIF 37 - Director → ME
  • 13
    CUMBRIA INWARD INVESTMENT AGENCY LIMITED - 2006-10-30
    FAIRADD LIMITED - 1997-03-10
    icon of address Redhills, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2015-03-31
    IIF 25 - Director → ME
  • 14
    icon of address Kirkby Stephen Grammar School, Christian Head, Kirkby Stephen, Cumbria
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2013-08-31
    IIF 3 - Director → ME
  • 15
    POLYTECHNIC OF THE SOUTH BANK (THE) - 1989-03-31
    SOUTH BANK POLYTECHNIC - 1992-06-18
    SOUTH BANK UNIVERSITY - 2003-08-26
    icon of address 103 Borough Road, London
    Active Corporate (17 parents, 6 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2006-11-15
    IIF 56 - Director → ME
    icon of calendar 2001-08-01 ~ 2003-07-24
    IIF 55 - Director → ME
  • 16
    icon of address 67 Osborne Road, Southsea, Portsmouth, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    182 GBP2024-12-31
    Officer
    icon of calendar 2013-08-30 ~ 2019-04-13
    IIF 47 - Director → ME
  • 17
    icon of address 379/381 High Street, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-09-06
    IIF 24 - Director → ME
  • 18
    icon of address 7 St. Thomas's Close, Osbaldwick, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar ~ 1993-01-22
    IIF 58 - Director → ME
  • 19
    icon of address 24 Guildhall Road, Northampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2012-10-25
    IIF 32 - Director → ME
  • 20
    SOLTHORN LIMITED - 1982-07-29
    PENARWEL MANAGEMENT COMPANY LIMITED - 1984-03-12
    icon of address 36 High Street, Pwllheli, Gwynedd
    Active Corporate (26 parents)
    Equity (Company account)
    111,127 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-02-12
    IIF 52 - Director → ME
  • 21
    icon of address Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -466,839 GBP2018-03-31
    Officer
    icon of calendar 1996-04-04 ~ 2006-09-26
    IIF 38 - Director → ME
  • 22
    SERVITICUM LIMITED - 2011-07-15
    icon of address Tower House Hilton Park, Essington, Wolverhampton, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    518,716 GBP2024-03-31
    Officer
    icon of calendar 1994-10-20 ~ 1997-08-30
    IIF 8 - Director → ME
  • 23
    SPORTORG
    - now
    SPORTORG LTD - 2025-07-22
    BRITISH CURLING - 2025-07-15
    icon of address National Curling Academy The Peak, Stirling Sports Village, Forthside Way, Stirling, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2011-05-05
    IIF 65 - Director → ME
  • 24
    icon of address Wood Road, Tettenhall, Wolverhampton, West Midlands
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-04-28
    IIF 64 - Director → ME
  • 25
    icon of address 82 Derngate, Northampton, Northamptonshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-09-10
    IIF 33 - Director → ME
  • 26
    icon of address Alderwood Primary School Rainham Close, Eltham, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-05-22 ~ 2025-06-12
    IIF 60 - Director → ME
  • 27
    THE QUEEN KATHERINE SCHOOL MULTI ACADEMY TRUST - 2022-05-11
    THE FELLS MULTI ACADEMY TRUST LIMITED - 2022-06-17
    THE QUEEN KATHERINE SCHOOL ACADEMY TRUST - 2014-05-09
    QKS, KENDAL ACADEMY TRUST - 2011-03-28
    icon of address The Queen Katherine School, Appleby Road, Kendal, Cumbria
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-01-17 ~ 2017-08-31
    IIF 18 - Director → ME
  • 28
    MEDIA SOCIETY LIMITED(THE) - 1993-06-04
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    6,951 GBP2024-12-31
    Officer
    icon of calendar 2013-11-13 ~ 2018-12-11
    IIF 21 - Director → ME
  • 29
    THE WOLVERHAMPTON FREE SCHOOL - 2016-01-29
    icon of address The Royal School Wolverhampton, Penn Road, Wolverhampton, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-06 ~ 2016-07-04
    IIF 10 - Director → ME
    icon of calendar 2014-10-06 ~ 2016-10-09
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2021-03-22
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    THE ROYAL WOLVERHAMPTON SCHOOL - 2021-11-17
    ROYAL WOLVERHAMPTON SCHOOL TRUSTEES(THE) - 2002-03-20
    icon of address The Royal Wolverhampton School, Penn Road, Wolverhampton
    Active Corporate (4 parents)
    Equity (Company account)
    263,696 GBP2024-08-31
    Officer
    icon of calendar 2002-03-05 ~ 2014-12-08
    IIF 9 - Director → ME
    icon of calendar 2002-03-05 ~ 2022-03-05
    IIF 35 - Director → ME
    icon of calendar 2011-03-31 ~ 2016-07-04
    IIF 16 - Director → ME
    icon of calendar 2013-05-09 ~ 2016-11-16
    IIF 46 - Director → ME
  • 31
    icon of address Threshelfords Business Park, Inworth Road, Feering, Essex
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-05 ~ 2004-10-04
    IIF 53 - Director → ME
  • 32
    icon of address Northumberland Heath Primary School Wheelock Close, Byron Drive, Erith, Kent, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2018-05-03
    IIF 61 - Director → ME
  • 33
    HASTINGS ACADEMIES TRUST - 2017-09-05
    icon of address The Burgess Hill Academy, Station Road, Burgess Hill, West Sussex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2023-07-21
    IIF 23 - Director → ME
  • 34
    CLAIMZONE LIMITED - 1990-03-09
    icon of address 4th Floor Edinburgh Building, City Campus Chester Road, Sunderland, Tyne & Wear
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-03-12 ~ 2002-11-29
    IIF 59 - Director → ME
  • 35
    SS SIMON AND JUDE CHURCH OF ENGLAND ACADEMY TRUST - 2015-12-04
    SS SIMON AND JUDE CHURCH OF ENGLAND MULTI ACADEMY TRUST - 2023-03-14
    icon of address Newport Road, Great Lever, Bolton, Lancashire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-14 ~ 2024-07-24
    IIF 1 - Director → ME
  • 36
    icon of address 6-10 George Street, Wolverhampton, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    17,643 GBP2024-12-31
    Officer
    icon of calendar 1994-05-05 ~ 1997-04-01
    IIF 7 - Director → ME
  • 37
    icon of address Bloxwich Road North, Short Heath, Willenhall, West Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2022-05-06
    IIF 13 - 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.