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 7
  • 1
    Rolfe, James
    Born in December 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ now
    OF - Director → CIF 0
  • 2
    Craig, Francis Furlong, Dr
    Born in January 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-13 ~ now
    OF - Director → CIF 0
  • 3
    Barnett, Yvonne Annette, Professor
    Born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    OF - Director → CIF 0
  • 4
    Massoura, Andrew Nicholas, Dr
    Born in April 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 5
    Powell, Stuart David
    Born in June 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-24 ~ now
    OF - Director → CIF 0
  • 6
    Bogle, Paul Wakefield
    Born in June 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ now
    OF - Director → CIF 0
    Bogle, Paul Wakefield
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of addressSawyers Building, Bishop Hall Lane, Chelmsford, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Knowles, Philip James
    University Dean Of School born in December 1946
    Individual
    Officer
    icon of calendar 2001-03-08 ~ 2005-11-02
    OF - Director → CIF 0
  • 2
    Ball, David Martin James
    Director born in September 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-03-24
    OF - Director → CIF 0
  • 3
    Fordham, David Sidney
    Company Director born in June 1953
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2003-04-23
    OF - Director → CIF 0
  • 4
    Richard, Ian Miller
    Managing Director born in February 1937
    Individual
    Officer
    icon of calendar 1994-03-03 ~ 1996-04-09
    OF - Director → CIF 0
  • 5
    Whatford Cbe, Christine Anne
    Education Consultant born in February 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-16 ~ 2024-05-10
    OF - Director → CIF 0
  • 6
    Dobree, Lesley Anne, Professor
    Deputy Vice Chancellor born in June 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2015-07-01
    OF - Director → CIF 0
  • 7
    James, Terence
    Director born in June 1935
    Individual
    Officer
    icon of calendar ~ 1996-08-29
    OF - Director → CIF 0
  • 8
    Day, Colin Norman
    Company Director born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-07 ~ 2002-06-17
    OF - Director → CIF 0
  • 9
    Tidmarsh, David, Professor
    Vice Chancellor born in February 1953
    Individual
    Officer
    icon of calendar 2004-05-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 10
    Young, Jennifer Anne
    Senior Manager born in December 1969
    Individual
    Officer
    icon of calendar 2022-11-04 ~ 2024-05-10
    OF - Director → CIF 0
  • 11
    Andrews, Richard, Professor
    Deputy Vice Chancellor (Research & Innovation) born in April 1953
    Individual
    Officer
    icon of calendar 2014-07-01 ~ 2015-05-01
    OF - Director → CIF 0
  • 12
    Millan, Michael John, Dr
    Director Of Research, Innovation & Development born in July 1971
    Individual
    Officer
    icon of calendar 2019-05-10 ~ 2022-08-02
    OF - Director → CIF 0
  • 13
    Bennett, Stephen George
    Chartered Secretary born in May 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-28 ~ 2016-12-31
    OF - Director → CIF 0
    Bennett, Stephen George
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2016-12-31
    OF - Secretary → CIF 0
  • 14
    Priest, David James, Dr
    Retired born in June 1937
    Individual
    Officer
    icon of calendar 2004-02-26 ~ 2005-11-22
    OF - Director → CIF 0
  • 15
    Yates, Alan
    Chartered Surveyor born in January 1951
    Individual
    Officer
    icon of calendar 1997-11-07 ~ 2005-11-22
    OF - Director → CIF 0
  • 16
    Creamer, Peter, Professor
    Pro Vice Chancellor born in July 1951
    Individual
    Officer
    icon of calendar 2004-11-09 ~ 2007-07-03
    OF - Director → CIF 0
  • 17
    Watkins, Roderick Evan, Professor
    Deputy Vice Chancellor born in July 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2019-05-10
    OF - Director → CIF 0
  • 18
    Seaman, Anne
    Senior Manager born in May 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-06 ~ 2004-06-23
    OF - Director → CIF 0
  • 19
    Griffiths, Philip Robert
    Accountant born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-08 ~ 2015-12-24
    OF - Director → CIF 0
  • 20
    Smith, Michael Arthur, Doctor
    Chairman born in December 1933
    Individual
    Officer
    icon of calendar 1994-03-23 ~ 2001-10-29
    OF - Director → CIF 0
  • 21
    Sibbald, Alan, Professor
    Deputy Vice Chancellor born in September 1952
    Individual
    Officer
    icon of calendar 2008-04-16 ~ 2014-03-28
    OF - Director → CIF 0
  • 22
    Jamieson, Shirley Marie
    Head Of External Relations born in December 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-07-18 ~ 2008-05-21
    OF - Director → CIF 0
  • 23
    Powell, Anthony John
    Deputy Vice Chancellor born in July 1939
    Individual
    Officer
    icon of calendar ~ 2004-12-31
    OF - Director → CIF 0
parent relation
Company in focus

ANGLIA RUSKIN ENTERPRISE LTD

Previous names
ANGLIA COLLEGE ENTERPRISES LIMITED - 2003-09-04
APU ENTERPRISES LTD - 2005-12-02
Standard Industrial Classification
85590 - Other Education N.e.c.
Brief company account
Average Number of Employees
6202023-08-01 ~ 2024-07-31
5672022-08-01 ~ 2023-07-31
Turnover/Revenue
5,284,419 GBP2023-08-01 ~ 2024-07-31
4,068,112 GBP2022-08-01 ~ 2023-07-31
Gross Profit/Loss
5,284,419 GBP2023-08-01 ~ 2024-07-31
4,068,112 GBP2022-08-01 ~ 2023-07-31
Distribution Costs
-4,438,183 GBP2023-08-01 ~ 2024-07-31
-3,631,675 GBP2022-08-01 ~ 2023-07-31
Administrative Expenses
-481,728 GBP2023-08-01 ~ 2024-07-31
-113,486 GBP2022-08-01 ~ 2023-07-31
Operating Profit/Loss
364,508 GBP2023-08-01 ~ 2024-07-31
322,951 GBP2022-08-01 ~ 2023-07-31
Other Interest Receivable/Similar Income (Finance Income)
131,713 GBP2023-08-01 ~ 2024-07-31
98,251 GBP2022-08-01 ~ 2023-07-31
Interest Payable/Similar Charges (Finance Costs)
-40,659 GBP2023-08-01 ~ 2024-07-31
-47,785 GBP2022-08-01 ~ 2023-07-31
Profit/Loss on Ordinary Activities Before Tax
455,562 GBP2023-08-01 ~ 2024-07-31
373,417 GBP2022-08-01 ~ 2023-07-31
Profit/Loss
455,562 GBP2023-08-01 ~ 2024-07-31
373,417 GBP2022-08-01 ~ 2023-07-31
Debtors
Current
10,446,890 GBP2024-07-31
11,008,449 GBP2023-07-31
Cash at bank and in hand
2,027,904 GBP2024-07-31
2,127,730 GBP2023-07-31
Current Assets
12,474,794 GBP2024-07-31
13,136,179 GBP2023-07-31
Net Current Assets/Liabilities
11,660,060 GBP2024-07-31
12,265,908 GBP2023-07-31
Total Assets Less Current Liabilities
11,660,060 GBP2024-07-31
12,265,908 GBP2023-07-31
Net Assets/Liabilities
10,657,779 GBP2024-07-31
11,008,374 GBP2023-07-31
Equity
Called up share capital
10,000,100 GBP2024-07-31
10,000,100 GBP2023-07-31
10,000,100 GBP2022-08-01
Retained earnings (accumulated losses)
657,679 GBP2024-07-31
1,008,274 GBP2023-07-31
1,624,731 GBP2022-08-01
Equity
10,657,779 GBP2024-07-31
11,008,374 GBP2023-07-31
11,624,831 GBP2022-08-01
Profit/Loss
Retained earnings (accumulated losses)
455,562 GBP2023-08-01 ~ 2024-07-31
373,417 GBP2022-08-01 ~ 2023-07-31
Audit Fees/Expenses
8,500 GBP2023-08-01 ~ 2024-07-31
8,500 GBP2022-08-01 ~ 2023-07-31
Wages/Salaries
3,252,182 GBP2023-08-01 ~ 2024-07-31
2,764,089 GBP2022-08-01 ~ 2023-07-31
Social Security Costs
147,177 GBP2023-08-01 ~ 2024-07-31
121,602 GBP2022-08-01 ~ 2023-07-31
Staff Costs/Employee Benefits Expense
4,438,183 GBP2023-08-01 ~ 2024-07-31
3,631,675 GBP2022-08-01 ~ 2023-07-31
Tax Expense/Credit at Applicable Tax Rate
113,891 GBP2023-08-01 ~ 2024-07-31
70,949 GBP2022-08-01 ~ 2023-07-31
Trade Debtors/Trade Receivables
Current
114,933 GBP2024-07-31
116,651 GBP2023-07-31
Amounts Owed by Group Undertakings
Current
10,307,772 GBP2024-07-31
10,836,079 GBP2023-07-31
Other Debtors
Current
24,185 GBP2024-07-31
55,719 GBP2023-07-31
Bank Borrowings
Current
255,253 GBP2024-07-31
247,917 GBP2023-07-31
Trade Creditors/Trade Payables
Current
40,121 GBP2024-07-31
776 GBP2023-07-31
Taxation/Social Security Payable
Current
133,216 GBP2024-07-31
157,522 GBP2023-07-31
Other Creditors
Current
386,144 GBP2024-07-31
464,056 GBP2023-07-31
Creditors
Current
814,734 GBP2024-07-31
870,271 GBP2023-07-31
Bank Borrowings
Non-current
1,002,281 GBP2024-07-31
1,257,534 GBP2023-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000,100 shares2024-07-31
10,000,100 shares2023-07-31
Par Value of Share
Class 1 ordinary share
1.002023-08-01 ~ 2024-07-31

Related profiles found in government register
  • ANGLIA RUSKIN ENTERPRISE LTD
    Info
    ANGLIA COLLEGE ENTERPRISES LIMITED - 2003-09-04
    APU ENTERPRISES LTD - 2003-09-04
    Registered number 02367892
    icon of addressBishop Hall Lane, Chelmsford, Essex CM1 1SQ
    PRIVATE LIMITED COMPANY incorporated on 1989-04-03 (36 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-11
    CIF 0
  • ANGLIA RUSKIN ENTERPRISE LTD
    S
    Registered number 02367892
    icon of addressBishop Hall Lane, Chelmsford, Essex, England, CM1 1SQ
    Private Limited Company in England, United Kingdom
    CIF 1
  • ANGLIA RUSKIN ENTERPRISE LTD
    S
    Registered number 2367892
    icon of addressTindal Building, Bishop Hall Lane, Chelmsford, Essex, England, CM1 1SQ
    Private Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressWest Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NPMA LTD
    - now
    HELMBAND LIMITED - 1989-03-01
    NETWORK PLANNING AND MAINTENANCE ANGLIA LIMITED - 2012-11-19
    icon of addressBishop Hall Lane, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

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.