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

Sir Peter Birkett

    Related profiles found in government register
  • Sir Peter Birkett
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 1
    • icon of address Lyndhurst, 1 Cranmer Street, Nottingham, NG10 1NJ, United Kingdom

      IIF 2
  • Peter Birkett
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 1 Cranmer Street, Nottingham, NG10 1NJ, United Kingdom

      IIF 3 IIF 4
  • Sir Peter Birkett
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 5 IIF 6 IIF 7
    • icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 10
    • icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 11
  • Birkett, Peter, Sir
    British business owner born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 1, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, United Kingdom

      IIF 12
    • icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 13
  • Birkett, Peter, Sir
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 1, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, United Kingdom

      IIF 14
    • icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 15
  • Birkett, Peter
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 16 IIF 17
  • Birkett, Peter
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnfield Business Centre, Ground Floor, Station House, Station Approach, Harpenden, Hertfordshire, AL5 4SW, United Kingdom

      IIF 18
    • icon of address Barnfield Business Centre, Station House, Station Approach, Harpenden, Herts, AL5 4SW

      IIF 19
    • icon of address Coles House, Coles Lanes, Kinsbourne Green, Harpenden, Hertfordshire, AL5 3PX, United Kingdom

      IIF 20
  • Birkett, Peter
    British principal and chief executive born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnfield College, Barnfield College York Street Campus, York Street, Luton, Bedfordshire, LU2 0EZ, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Birkett, Peter
    British principal and chief executive barnfield college born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnfield College Further Education Corporation, New Bedford Road, Luton, LU2 7BF, United Kingdom

      IIF 24
  • Peter Birkett
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 25
  • Birkett, Peter, Sir
    British business owner born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 26
    • icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 27
  • Birkett, Peter, Sir
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Lowes, Cley Road, Kelling, Holt, NR25 7EB, England

      IIF 28
  • Birkett, Peter, Sir
    British consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lower High Street, Stourbridge, West Midlands, DY8 1TA

      IIF 29
  • Birkett, Peter, Sir
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coles House, Coles Lane, Kinsbourne Green, Harpernden, AL5 3PX, England

      IIF 30
    • icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 31
    • icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 32
  • Birkett, Peter, Sir
    British education entrepreneur born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coles House, Coles Lane, Kinsbourne Green, Harpenden, Hertfordshire, AL5 3PX, United Kingdom

      IIF 33
  • Birkett, Peter, Sir
    British enterpreneur born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 34
  • Birkett, Peter, Sir
    British entrepreneur born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coles House, Coles Lane, Harpenden, Herts, AL5 3PX, United Kingdom

      IIF 35
  • Birkett, Peter
    British entrepreneur born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 36
  • Birkett, Peter
    British principal & chief executive born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 313 Luton Road, Harpenden, Hertfordshire, AL5 3LW

      IIF 37
  • Birkett, Peter
    British principal and chief executive born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 313 Luton Road, Harpenden, Hertfordshire, AL5 3LW

      IIF 38
  • Birkett, Peter
    British college lecturer born in November 1959

    Registered addresses and corresponding companies
    • icon of address Alicia, Church Lane, Reading, Berkshire, RG7 1HD

      IIF 39
  • Birkett, Peter
    British faculty director f.e. college born in November 1959

    Registered addresses and corresponding companies
    • icon of address Alicia, Church Lane, Reading, Berkshire, RG7 1HD

      IIF 40
  • Birkett, Peter
    British head of technology in fe born in November 1959

    Registered addresses and corresponding companies
    • icon of address Alicia, Church Lane, Reading, Berkshire, RG7 1HD

      IIF 41
  • Birkett, Peter, Sir
    English entrepreneur born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Convent Court, Hatch Lane, Windsor, SL4 3QR, England

      IIF 42
    • icon of address 33a Convent Court, Hatch Lane, Windsor, SL4 3QR, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    VECTOR REAL ESTATE HOLDINGS LTD - 2020-06-25
    icon of address Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,328,613 GBP2024-08-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -585,647 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 16b Jermyn Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 13 Cherrywood, Hernhill, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,610 GBP2024-08-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -105,308 GBP2023-08-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 16 - Director → ME
  • 8
    OXFORD AND CAMBRIDGE EDUCATION (UK) LTD. - 2015-10-04
    icon of address Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -36,148 GBP2023-08-31
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    PASSION 5 EXCELLENCE LIMITED - 2014-02-18
    icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,936 GBP2023-09-30
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1-3 Cranmer Street, Long Eaton, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    RANNOCH HOUSE LIMITED - 2023-05-26
    icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -8,520 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    icon of address Harben House Harben Parade, Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2014-08-11 ~ 2014-10-13
    IIF 33 - Director → ME
  • 2
    BARNFIELD SPONSOR TRUST - 2011-10-12
    icon of address Barnfield College Barnfield Avenue, Off New Bedford Road, Luton, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2010-03-15 ~ 2013-08-31
    IIF 24 - Director → ME
  • 3
    BARNFIELD UTC - 2013-02-11
    icon of address Barnfield College, York Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2013-08-31
    IIF 18 - Director → ME
  • 4
    icon of address Barnfield College, York Street, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2013-07-31
    IIF 23 - Director → ME
  • 5
    icon of address Barnfield College, York Street, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2013-07-31
    IIF 21 - Director → ME
  • 6
    icon of address Barnfield College Barnfield Avenue, Off New Bedford Road, Luton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2013-08-31
    IIF 22 - Director → ME
  • 7
    icon of address The Chalk Hills Academy, Leagrave High Street, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-08-31
    Officer
    icon of calendar 2006-10-06 ~ 2013-08-31
    IIF 38 - Director → ME
  • 8
    BARNFIELD BUSINESS & ENTERPRISE STUDIO ACADEMY - 2011-11-02
    icon of address Barnfield College Barnfield Avenue, Off New Bedfrod Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2013-08-31
    IIF 19 - Director → ME
  • 9
    icon of address 6 Sunfield Business Park, New Mill Road, Finchampstead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-06 ~ 2002-11-19
    IIF 41 - Director → ME
  • 10
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    197,026 GBP2022-08-31
    Officer
    icon of calendar 2022-03-28 ~ 2022-07-15
    IIF 12 - Director → ME
    icon of calendar 2015-09-30 ~ 2017-11-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-15
    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
  • 11
    icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-16 ~ 2018-07-18
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    249,902 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-07-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 22 Greencoat Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 1999-11-19 ~ 2000-11-17
    IIF 40 - Director → ME
  • 14
    icon of address 13 Cherrywood, Hernhill, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,610 GBP2024-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2019-06-12
    IIF 43 - Director → ME
  • 15
    icon of address Barnfield College Barnfield Avenue, Off New Bedford Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2013-08-31
    IIF 20 - Director → ME
  • 16
    icon of address 2 The Lowes Cley Road, Kelling, Holt, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ 2022-02-10
    IIF 28 - Director → ME
  • 17
    icon of address 48 Oswald Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,392 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-02-24
    IIF 39 - Director → ME
  • 18
    RANNOCH HOUSE LIMITED - 2023-05-26
    icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -8,520 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-20 ~ 2024-10-22
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    icon of address Lyndhurst 1, Cranmer Street, Long Eaton, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,509 GBP2023-08-31
    Officer
    icon of calendar 2021-12-15 ~ 2022-01-12
    IIF 14 - Director → ME
  • 20
    BARNFIELD ACADEMY TRUST - 2015-07-03
    BARNFIELD ACADEMY TRUST - LUTON - 2012-05-15
    BARNFIELD WEST ACADEMY - 2010-08-10
    icon of address The Chalk Hills Academy, Leagrave High Street, Luton, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2013-08-31
    IIF 37 - Director → ME
  • 21
    icon of address 17 Lower High Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-12-12 ~ 2015-05-05
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.