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 4
  • 1
    Gibson, Emily Elizabeth
    Born in September 1978
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-08-29 ~ now
    OF - Director → CIF 0
  • 2
    Coles, Simon
    Born in February 1974
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-08-29 ~ now
    OF - Director → CIF 0
  • 3
    Hassan, Aatif Naveed
    Born in April 1979
    Individual (165 offsprings)
    Officer
    icon of calendar 2025-08-29 ~ now
    OF - Director → CIF 0
  • 4
    icon of address58, Buckingham Gate, London, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    11,866,299 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Fowler, George
    Company Director born in October 1944
    Individual
    Officer
    icon of calendar 2003-10-01 ~ 2005-08-01
    OF - Director → CIF 0
  • 2
    Berry, Robert
    Director born in November 1970
    Individual
    Officer
    icon of calendar 2021-03-02 ~ 2023-06-06
    OF - Director → CIF 0
  • 3
    Harland, Jacqueline Monica
    Speech And Language Therapist born in May 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2018-05-01
    OF - Director → CIF 0
  • 4
    Purchase, Richard John
    Director born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 5
    Delaney, Anita Debra
    Chief Executive born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2024-12-31
    OF - Director → CIF 0
  • 6
    Todd, Alistair James
    Deputy Headteacher born in January 1959
    Individual
    Officer
    icon of calendar 1998-09-01 ~ 2001-08-31
    OF - Director → CIF 0
  • 7
    Lewis, David Michael, Prof
    Company Director born in April 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 1987-06-30 ~ 2021-03-02
    OF - Director → CIF 0
  • 8
    Lee, Roger
    Bursar born in October 1938
    Individual
    Officer
    icon of calendar ~ 2003-08-31
    OF - Director → CIF 0
    Lee, Roger
    Individual
    Officer
    icon of calendar ~ 2003-08-31
    OF - Secretary → CIF 0
  • 9
    Lewis, Janina Zofia
    Company Director born in February 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2021-03-02
    OF - Director → CIF 0
    Lewis, Janina Zofia
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2021-03-02
    OF - Secretary → CIF 0
  • 10
    Knipe, Frederick Robin
    Accountant born in October 1968
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ 2025-08-29
    OF - Director → CIF 0
  • 11
    Ritchie, Jonathan Arthur Duncan
    Director born in June 1984
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-01-03 ~ 2025-08-29
    OF - Director → CIF 0
  • 12
    Allen, James David William Dennis
    Headmaster born in March 1972
    Individual
    Officer
    icon of calendar 2019-01-28 ~ 2021-03-02
    OF - Director → CIF 0
  • 13
    Salathiel, Sarah Elizabeth
    Teacher born in February 1955
    Individual
    Officer
    icon of calendar 1998-09-01 ~ 2015-08-31
    OF - Director → CIF 0
    Salathiel, Sarah Elizabeth
    Headmistress born in February 1955
    Individual
    icon of calendar 2019-01-28 ~ 2021-03-02
    OF - Director → CIF 0
  • 14
    RIVERSTON HOLDINGS LIMITED - 2014-08-13
    IANFORCE LIMITED - 1990-07-13
    icon of addressSt Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,324,141 GBP2022-08-31
    Person with significant control
    2016-04-06 ~ 2025-08-29
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RIVERSTON SCHOOLS (UK) LIMITED

Previous name
RIVERSTON SCHOOL LIMITED - 2014-07-25
Standard Industrial Classification
85310 - General Secondary Education
Brief company account
Property, Plant & Equipment
683,383 GBP2024-08-31
668,187 GBP2023-08-31
Fixed Assets - Investments
200 GBP2024-08-31
200 GBP2023-08-31
Fixed Assets
683,583 GBP2024-08-31
668,387 GBP2023-08-31
Debtors
Amounts falling due within one year
2,683,102 GBP2024-08-31
2,718,888 GBP2023-08-31
Cash at bank and in hand
105,899 GBP2024-08-31
64,073 GBP2023-08-31
Current Assets
17,359,474 GBP2024-08-31
14,400,317 GBP2023-08-31
Creditors
Current, Amounts falling due within one year
-7,247,741 GBP2024-08-31
Net Current Assets/Liabilities
10,111,733 GBP2024-08-31
7,620,394 GBP2023-08-31
Total Assets Less Current Liabilities
10,795,316 GBP2024-08-31
8,288,781 GBP2023-08-31
Net Assets/Liabilities
10,667,837 GBP2024-08-31
8,161,302 GBP2023-08-31
Equity
Called up share capital
100,000 GBP2024-08-31
100,000 GBP2023-08-31
Share premium
725,000 GBP2024-08-31
725,000 GBP2023-08-31
Retained earnings (accumulated losses)
9,842,837 GBP2024-08-31
7,336,302 GBP2023-08-31
Equity
10,667,837 GBP2024-08-31
8,161,302 GBP2023-08-31
Average Number of Employees
1022023-09-01 ~ 2024-08-31
972022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
22,996 GBP2024-08-31
14,106 GBP2023-08-31
Furniture and fittings
670,314 GBP2024-08-31
612,828 GBP2023-08-31
Computers
551,520 GBP2024-08-31
464,725 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
1,569,421 GBP2024-08-31
1,472,421 GBP2023-08-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-196,718 GBP2023-09-01 ~ 2024-08-31
Computers
0 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Other Disposals
-264,813 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
260,454 GBP2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
0 GBP2024-08-31
0 GBP2023-08-31
Furniture and fittings
434,655 GBP2024-08-31
416,242 GBP2023-08-31
Computers
371,321 GBP2024-08-31
322,003 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
886,038 GBP2024-08-31
804,234 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
13,848 GBP2023-09-01 ~ 2024-08-31
Improvements to leasehold property
0 GBP2023-09-01 ~ 2024-08-31
Furniture and fittings
20,987 GBP2023-09-01 ~ 2024-08-31
Computers
49,318 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
88,249 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-2,574 GBP2023-09-01 ~ 2024-08-31
Computers
0 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-6,445 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
32,365 GBP2024-08-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
228,089 GBP2024-08-31
301,311 GBP2023-08-31
Improvements to leasehold property
22,996 GBP2024-08-31
14,106 GBP2023-08-31
Furniture and fittings
235,659 GBP2024-08-31
196,586 GBP2023-08-31
Computers
180,199 GBP2024-08-31
142,722 GBP2023-08-31
Investments in group undertakings and participating interests
200 GBP2024-08-31
200 GBP2023-08-31
Trade Debtors/Trade Receivables
Current
1,946,559 GBP2024-08-31
2,002,254 GBP2023-08-31
Amounts Owed By Related Parties
588,309 GBP2024-08-31
Current
588,309 GBP2023-08-31
Other Debtors
Amounts falling due within one year
148,234 GBP2024-08-31
128,325 GBP2023-08-31
Debtors
Current, Amounts falling due within one year
2,683,102 GBP2024-08-31
Amounts falling due within one year, Current
2,718,888 GBP2023-08-31
Debtors
17,253,575 GBP2024-08-31
14,336,244 GBP2023-08-31
Trade Creditors/Trade Payables
Current
118,662 GBP2024-08-31
112,152 GBP2023-08-31
Amounts owed to group undertakings
Current
4,360,738 GBP2024-08-31
4,358,360 GBP2023-08-31
Other Taxation & Social Security Payable
Current
92,487 GBP2024-08-31
141,649 GBP2023-08-31
Other Creditors
Current
2,675,854 GBP2024-08-31
2,167,762 GBP2023-08-31
Creditors
Current
7,247,741 GBP2024-08-31
6,779,923 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
13,432,220 GBP2024-08-31
13,084,685 GBP2023-08-31

Related profiles found in government register
  • RIVERSTON SCHOOLS (UK) LIMITED
    Info
    RIVERSTON SCHOOL LIMITED - 2014-07-25
    Registered number 02068318
    icon of addressSt Botolph Building, 138 Houndsditch, London EC3A 7AR
    PRIVATE LIMITED COMPANY incorporated on 1986-10-29 (39 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • RIVERSTON SCHOOLS (UK) LIMITED
    S
    Registered number 02068318
    icon of addressPart Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, United Kingdom, OX7 4AH
    Private Company Limited By Shares in England And Wales
    CIF 1
  • RIVERSTON SCHOOLS (UK) LIMITED
    S
    Registered number 02068318
    icon of addressSt Botolph Building, 138 Houndsditch, London, United Kingdom, EC3A 7AR
    Limited Liability Company in United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    442,963 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-12
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    RIVERSTON SCHOOL LIMITED - 2025-09-15
    icon of addressSt Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-19
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.