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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Blake, Timothy Patrick James
    Born in August 1946
    Individual (13 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 2
    Renshaw, Norman Eric
    Born in June 1961
    Individual (7 offsprings)
    Officer
    2022-06-29 ~ now
    OF - Director → CIF 0
  • 3
    Norton, Shirley Anne
    Born in April 1972
    Individual (2 offsprings)
    Officer
    2015-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Littleton, Natasha Louise
    Born in November 1975
    Individual (1 offspring)
    Officer
    2024-10-02 ~ now
    OF - Director → CIF 0
  • 5
    Brown, Kieron Martin
    Born in March 1964
    Individual (1 offspring)
    Officer
    2014-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Wynne, Anita Jane
    Born in January 1970
    Individual (3 offsprings)
    Officer
    2022-06-29 ~ now
    OF - Director → CIF 0
  • 7
    Tallon, Hauke Philip
    Born in May 1967
    Individual (10 offsprings)
    Officer
    2003-01-01 ~ now
    OF - Director → CIF 0
  • 8
    LONDON SCHOOL OF INTERNATIONAL COMMUNICATION LIMITED - now 08587570 09559808
    LONDONSCHOOL 1912 LIMITED - 2022-03-21 09559808
    15, Holland Park Gardens, London, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    88,815 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2022-10-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Adeboye, Olubunmi
    Finance Director born in March 1972
    Individual
    Officer
    2018-01-19 ~ 2018-05-02
    OF - Director → CIF 0
  • 2
    Swallow Dahlin, Jennifer
    Managing Director born in August 1946
    Individual (1 offspring)
    Officer
    2002-06-14 ~ 2019-01-01
    OF - Director → CIF 0
  • 3
    Afzal, Faeza Basira
    Commercial Director born in February 1988
    Individual
    Officer
    2022-09-07 ~ 2024-10-18
    OF - Director → CIF 0
  • 4
    Mcdonald, Martin
    Sales & Marketing Director born in December 1968
    Individual
    Officer
    2013-06-01 ~ 2018-01-23
    OF - Director → CIF 0
  • 5
    Gough, Maureen Elizabeth
    Managing Director born in October 1933
    Individual
    Officer
    2002-06-14 ~ 2008-05-03
    OF - Director → CIF 0
  • 6
    Fabian, Peter Alfred
    Company Director born in July 1919
    Individual
    Officer
    ~ 2015-03-01
    OF - Director → CIF 0
  • 7
    Blake, Timothy Patrick James
    Individual (13 offsprings)
    Officer
    ~ 2000-08-03
    OF - Secretary → CIF 0
  • 8
    Wellings, Catherine
    Director born in June 1967
    Individual (2 offsprings)
    Officer
    2016-02-03 ~ 2019-11-15
    OF - Director → CIF 0
  • 9
    Cruickshank, Sydney
    Company Director born in October 1926
    Individual
    Officer
    ~ 2014-11-01
    OF - Director → CIF 0
  • 10
    Miles, John Fowell
    Managing Director born in April 1952
    Individual (1 offspring)
    Officer
    2014-01-01 ~ 2017-05-12
    OF - Director → CIF 0
  • 11
    Johnson, Andrew
    Director born in July 1976
    Individual
    Officer
    2016-05-09 ~ 2021-06-30
    OF - Director → CIF 0
  • 12
    Patel, Vikash
    Finance Director born in January 1982
    Individual (2 offsprings)
    Officer
    2018-09-24 ~ 2020-07-31
    OF - Director → CIF 0
    Patel, Vikash
    Individual (2 offsprings)
    Officer
    2018-09-24 ~ 2020-08-01
    OF - Secretary → CIF 0
  • 13
    Mussa, Mussa Hashi
    Individual
    Officer
    2020-08-01 ~ 2022-06-29
    OF - Secretary → CIF 0
  • 14
    Robinson, Sally
    Centre Director born in March 1970
    Individual
    Officer
    2002-06-14 ~ 2002-12-05
    OF - Director → CIF 0
  • 15
    Ramsey, David George
    Finance Director born in April 1953
    Individual (3 offsprings)
    Officer
    2002-06-14 ~ 2013-07-01
    OF - Director → CIF 0
    Hampton, David John
    Accountant born in January 1978
    Individual (3 offsprings)
    Officer
    2014-03-12 ~ 2018-01-19
    OF - Director → CIF 0
    Hampton, David John
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    2000-08-03 ~ 2013-09-05
    OF - Secretary → CIF 0
    Hampton, David John
    Individual (3 offsprings)
    2013-09-05 ~ 2018-01-19
    OF - Secretary → CIF 0
  • 16
    Sandell, Barney
    Director born in July 1978
    Individual
    Officer
    2019-01-01 ~ 2020-05-14
    OF - Director → CIF 0
  • 17
    Thompson, Richard Samuel
    Director born in October 1967
    Individual
    Officer
    2012-08-20 ~ 2016-12-31
    OF - Director → CIF 0
  • 18
    Thompson, Peter
    Courses Director born in August 1949
    Individual
    Officer
    2004-11-19 ~ 2014-10-10
    OF - Director → CIF 0
  • 19
    Burns, Jo
    Sales And Marketing Director born in July 1971
    Individual
    Officer
    2019-01-01 ~ 2022-09-06
    OF - Director → CIF 0
  • 20
    LONDON SCHOOL OF INTERNATIONAL COMMUNICATION LIMITED - now 08587570 09559808
    LONDONSCHOOL 1912 LIMITED - 2022-03-21 08587570 09559808
    15, Holland Park Gardens, London, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    88,815 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2016-04-06 ~ 2022-10-05
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE LONDON SCHOOL OF ENGLISH LIMITED

Linked company numbers found in government register: 00522995, 12851554
Previous name
THE LONDON SCHOOL OF ENGLISH AND FOREIGN LANGUAGES LIMITED - 2022-04-01 12851554
Standard Industrial Classification
85590 - Other Education N.e.c.
Brief company account
Average Number of Employees
382021-01-01 ~ 2021-12-31
432020-01-01 ~ 2020-12-31
Property, Plant & Equipment
35,596 GBP2021-12-31
79,253 GBP2020-12-31
Fixed Assets - Investments
1,949 GBP2021-12-31
1,949 GBP2020-12-31
Fixed Assets
37,545 GBP2021-12-31
81,202 GBP2020-12-31
Total Inventories
921 GBP2021-12-31
3,490 GBP2020-12-31
Debtors
Current
452,185 GBP2021-12-31
255,149 GBP2020-12-31
Cash at bank and in hand
610,368 GBP2021-12-31
1,039,243 GBP2020-12-31
Current Assets
1,063,474 GBP2021-12-31
1,297,882 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-1,970,558 GBP2021-12-31
Net Current Assets/Liabilities
-907,084 GBP2021-12-31
-193,832 GBP2020-12-31
Total Assets Less Current Liabilities
-869,539 GBP2021-12-31
-112,630 GBP2020-12-31
Creditors
Non-current, Amounts falling due after one year
-1,000,000 GBP2020-12-31
Net Assets/Liabilities
-1,869,539 GBP2021-12-31
-1,118,981 GBP2020-12-31
Equity
Called up share capital
500 GBP2021-12-31
500 GBP2020-12-31
Retained earnings (accumulated losses)
-1,870,039 GBP2021-12-31
-1,119,481 GBP2020-12-31
Equity
-1,869,539 GBP2021-12-31
-1,118,981 GBP2020-12-31
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
252021-01-01 ~ 2021-12-31
Furniture and fittings
252021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
22,000 GBP2021-12-31
22,000 GBP2020-12-31
Furniture and fittings
2,056,346 GBP2021-12-31
2,056,346 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
2,800,780 GBP2021-12-31
2,800,780 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
22,000 GBP2020-12-31
Furniture and fittings
2,002,926 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
2,721,526 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
43,658 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
22,000 GBP2021-12-31
Furniture and fittings
2,037,449 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,765,184 GBP2021-12-31
Property, Plant & Equipment
Furniture and fittings
18,897 GBP2021-12-31
53,420 GBP2020-12-31
Investments in Subsidiaries
1,949 GBP2021-12-31
1,949 GBP2020-12-31
Finished Goods/Goods for Resale
921 GBP2021-12-31
3,490 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
238,758 GBP2021-12-31
136,427 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
6,020 GBP2021-12-31
3,360 GBP2020-12-31
Other Debtors
Current
14,152 GBP2021-12-31
14,824 GBP2020-12-31
Prepayments/Accrued Income
Current
147,979 GBP2021-12-31
55,262 GBP2020-12-31
Bank Overdrafts
-250,000 GBP2021-12-31
-250,000 GBP2020-12-31
Cash and Cash Equivalents
360,368 GBP2021-12-31
789,243 GBP2020-12-31
Bank Overdrafts
Current
250,000 GBP2021-12-31
250,000 GBP2020-12-31
Trade Creditors/Trade Payables
Current
198,244 GBP2021-12-31
175,972 GBP2020-12-31
Corporation Tax Payable
Current
8,788 GBP2021-12-31
Taxation/Social Security Payable
Current
569,850 GBP2021-12-31
359,137 GBP2020-12-31
Other Creditors
Current
24,285 GBP2021-12-31
14,287 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
919,391 GBP2021-12-31
692,318 GBP2020-12-31
Creditors
Current
1,970,558 GBP2021-12-31
1,491,714 GBP2020-12-31
Other Remaining Borrowings
Non-current
1,000,000 GBP2021-12-31
1,000,000 GBP2020-12-31
Creditors
Non-current
1,000,000 GBP2021-12-31
1,000,000 GBP2020-12-31
Total Borrowings
1,000,000 GBP2021-12-31
1,000,000 GBP2020-12-31
Net Deferred Tax Liability/Asset
-6,351 GBP2020-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
6,351 GBP2021-01-01 ~ 2021-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-5,115 GBP2020-12-31

Related profiles found in government register
  • THE LONDON SCHOOL OF ENGLISH LIMITED
    Info
    THE LONDON SCHOOL OF ENGLISH AND FOREIGN LANGUAGES LIMITED - 2022-04-01
    Registered number 00522995
    15 Holland Park Gardens, London W14 8DZ
    PRIVATE LIMITED COMPANY incorporated on 1953-08-25 (72 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-06
    CIF 0
  • THE LONDON SCHOOL OF ENGLISH LIMITED
    S
    Registered number 00522995
    15, Holland Park Gardens, London, England, W14 8DZ
    Limited Company in Companies House, England
    CIF 1
  • THE LONDON SCHOOL OF ENGLISH LTD
    S
    Registered number 00522995
    15, Holland Park Gardens, London, England, W14 8DZ
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    LONDON SCHOOL OF ENGLISH INTERNATIONAL LIMITED
    05178280
    15 Holland Park Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2022-10-21 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    LONDON SCHOOL ONLINE LIMITED
    10183067
    15 Holland Park Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2022-10-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    LONDONSCHOOL 1912 LIMITED
    - now 09559808 08587570
    LONDON SCHOOL OF INTERNATIONAL COMMUNICATION LIMITED
    - 2022-03-21 09559808 08587570
    15 15 Holland Park Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2016-06-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    THE LONDON SCHOOL OF ENGLISH (CANTERBURY) LIMITED
    02564901
    3 Field Court, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    THE LONDON SCHOOL OF ENGLISH AND FOREIGN LANGUAGES LIMITED
    - now 12851554 00522995
    THE LONDON SCHOOL OF ENGLISH LIMITED - 2022-04-01 00522995
    15 Holland Park Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-10-04 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    THE LONDON SCHOOL OF MODERN LANGUAGES LIMITED
    13247664
    15 Holland Park Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-10-04 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • LONDON SCHOOL ONLINE LIMITED
    10183067
    15 Holland Park Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2016-06-01 ~ 2024-06-14
    CIF 6 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.