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 3
  • 1
    Neish, Therese Gemma
    Born in January 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    OF - Director → CIF 0
  • 2
    Mangion, Andrew
    Born in October 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Vassallo, Michelle
    Born in October 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    OF - Director → CIF 0
Ceased 21
  • 1
    Pamplin, Nigel Francis
    Manager born in July 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-01-26 ~ 1999-09-10
    OF - Director → CIF 0
    Pamplin, Nigel
    Managing Director born in July 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-12-19 ~ 2006-06-13
    OF - Director → CIF 0
  • 2
    Pitman, James Henry
    Managing Director born in October 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-03-15 ~ 2017-08-31
    OF - Director → CIF 0
  • 3
    Barnes, Allan David
    Director born in January 1958
    Individual
    Officer
    icon of calendar 2006-06-13 ~ 2006-10-04
    OF - Director → CIF 0
  • 4
    Tin, War War
    Group Finance Director born in December 1973
    Individual
    Officer
    icon of calendar 2021-01-01 ~ 2024-07-15
    OF - Director → CIF 0
  • 5
    Bull, Gordon Anthony
    Solicitor born in October 1975
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ 2018-12-31
    OF - Director → CIF 0
    Bull, Gordon Anthony
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ 2018-12-31
    OF - Secretary → CIF 0
  • 6
    Mills, Andrew Roland
    Accountant born in January 1964
    Individual
    Officer
    icon of calendar 1999-09-10 ~ 2007-03-19
    OF - Director → CIF 0
  • 7
    Thick, Andrew Vincent Alexander
    Managing Director born in May 1954
    Individual (39 offsprings)
    Officer
    icon of calendar 1999-09-10 ~ 2006-10-27
    OF - Director → CIF 0
  • 8
    Friedberg, Mark
    Global Operations Director born in January 1970
    Individual
    Officer
    icon of calendar 2017-08-31 ~ 2018-12-31
    OF - Director → CIF 0
  • 9
    Coope, Timothy John
    Accountant born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2016-04-19
    OF - Director → CIF 0
    Coope, Timothy John
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2013-07-31
    OF - Secretary → CIF 0
  • 10
    Cornes, Michael Henry
    Chartered Accountant born in July 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-06 ~ 2012-10-23
    OF - Director → CIF 0
    Cornes, Michael Henry
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-10 ~ 2007-07-02
    OF - Secretary → CIF 0
  • 11
    Giffin, Michael William
    Chartered Accountant born in October 1967
    Individual (113 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ 2021-01-01
    OF - Director → CIF 0
    Giffin, Michael William
    Individual (113 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ 2021-01-01
    OF - Secretary → CIF 0
  • 12
    Cambridge, Dean David
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-02-28 ~ 1999-09-10
    OF - Secretary → CIF 0
  • 13
    Collyer, John Andrew
    Director born in December 1959
    Individual
    Officer
    icon of calendar ~ 1999-09-10
    OF - Director → CIF 0
  • 14
    Phillips, Catherine Jane
    Financial Director born in December 1976
    Individual
    Officer
    icon of calendar 2017-08-31 ~ 2018-05-18
    OF - Director → CIF 0
  • 15
    Sykes, John Buchanan
    Chartered Accountant born in October 1963
    Individual (80 offsprings)
    Officer
    icon of calendar 1997-02-28 ~ 2001-12-19
    OF - Director → CIF 0
  • 16
    Belpomme, Jean Raymond
    Director born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-09-10
    OF - Director → CIF 0
  • 17
    Greenland, Duncan Taylor
    Director born in January 1948
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1998-02-28
    OF - Director → CIF 0
    Greenland, Duncan Taylor
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1998-02-28
    OF - Secretary → CIF 0
  • 18
    Lancaster, Emma Voirrey
    Cfo born in March 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-04-23 ~ 2018-12-31
    OF - Director → CIF 0
  • 19
    Colin, Andrew Jeremy
    Director born in March 1959
    Individual (65 offsprings)
    Officer
    icon of calendar ~ 1997-02-28
    OF - Director → CIF 0
  • 20
    icon of addressSt Julians Business Centre, M.mangion Street, St Julians, Malta
    Corporate
    Person with significant control
    2018-11-30 ~ 2018-11-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    STUDY GROUP INTERNATIONAL LIMITED - 2009-08-04
    ASH-HURST LIMITED - 1996-01-15
    BRITISH STUDY GROUP LIMITED - 1998-07-15
    icon of addressBrighton Study Centre, 1 Billinton Way, Brighton, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

EMBASSY EDUCATIONAL SERVICES (UK) LIMITED

Previous names
EMBASSY STUDY TOURS LIMITED - 1997-04-23
EMBASSY EDUCATION SERVICES (UK) LTD - 1997-05-09
Standard Industrial Classification
85590 - Other Education N.e.c.
Brief company account
Average Number of Employees
692023-01-01 ~ 2023-12-31
422022-01-01 ~ 2022-12-31
Turnover/Revenue
14,261,915 GBP2023-01-01 ~ 2023-12-31
6,929,755 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-11,299,089 GBP2023-01-01 ~ 2023-12-31
-5,704,953 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
2,962,826 GBP2023-01-01 ~ 2023-12-31
1,224,802 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-1,538,586 GBP2023-01-01 ~ 2023-12-31
-1,184,648 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
1,835,673 GBP2023-01-01 ~ 2023-12-31
441,003 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-27,695 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
-3,668,050 GBP2023-12-31
-5,476,028 GBP2022-12-31
-5,917,031 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
1,807,978 GBP2023-01-01 ~ 2023-12-31
441,003 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
28,452 GBP2023-12-31
309 GBP2022-12-31
Debtors
Current
7,678,822 GBP2023-12-31
3,056,733 GBP2022-12-31
Cash at bank and in hand
187,988 GBP2023-12-31
61,124 GBP2022-12-31
Current Assets
7,866,810 GBP2023-12-31
3,117,857 GBP2022-12-31
Net Current Assets/Liabilities
-3,696,402 GBP2023-12-31
-5,476,237 GBP2022-12-31
Net Assets/Liabilities
-3,667,950 GBP2023-12-31
-5,475,928 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Equity
-3,667,950 GBP2023-12-31
-5,475,928 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
34,650 GBP2023-12-31
1,060 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
751 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
5,447 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
6,198 GBP2023-12-31
Property, Plant & Equipment
Furniture and fittings
28,452 GBP2023-12-31
309 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
640,386 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
7,022,395 GBP2023-12-31
3,051,881 GBP2022-12-31
Prepayments/Accrued Income
Current
16,041 GBP2023-12-31
4,852 GBP2022-12-31
Trade Creditors/Trade Payables
Current
80,480 GBP2023-12-31
868,180 GBP2022-12-31
Amounts owed to group undertakings
Current
8,805,538 GBP2023-12-31
6,502,242 GBP2022-12-31
Taxation/Social Security Payable
Current
13,428 GBP2023-12-31
8,449 GBP2022-12-31
Other Creditors
Current
551,574 GBP2023-12-31
578,164 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
2,112,192 GBP2023-12-31
637,059 GBP2022-12-31
Creditors
Current
11,563,212 GBP2023-12-31
8,594,094 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-12-31
100 shares2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31

  • EMBASSY EDUCATIONAL SERVICES (UK) LIMITED
    Info
    EMBASSY STUDY TOURS LIMITED - 1997-04-23
    EMBASSY EDUCATION SERVICES (UK) LTD - 1997-04-23
    Registered number 01599830
    icon of addressTennyson House, Cambridge Business Park, Cambridge
    PRIVATE LIMITED COMPANY incorporated on 1981-11-25 (44 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.