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 2
  • 1
    Sarno, Marcello
    Born in April 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 1991-05-31 ~ now
    OF - Director → CIF 0
    Mr Marcello Sarno
    Born in April 1956
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    Sarno, Alberto
    Individual (1 offspring)
    Officer
    icon of calendar 1991-05-31 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    icon of address6 Triq Alamein, Pembroke, Malta
    Corporate
    Person with significant control
    2020-10-31 ~ 2020-10-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    A.A. COMPANY SERVICES LIMITED
    icon of addressFirst Floor Offices 8-10 Stamford Hill, London
    Active Corporate (3 parents, 13 offsprings)
    Net Assets/Liabilities (Company account)
    -72,064 GBP2024-03-31
    Officer
    1991-05-24 ~ 1991-05-31
    PE - Nominee Secretary → CIF 0
  • 3
    VIEW & BUY LIMITED
    icon of address1st Floor Offices, 8-10 Stamford Hill, London
    Dissolved Corporate (1 parent, 12 offsprings)
    Officer
    1991-05-24 ~ 1991-05-31
    PE - Nominee Director → CIF 0
  • 4
    SCIH LIMITED
    icon of address135 Kings Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    493 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2017-01-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LANGUAGES PLUS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
4,997 GBP2024-12-31
4,997 GBP2023-12-31
Debtors
1,738,913 GBP2024-12-31
1,568,337 GBP2023-12-31
Creditors
Current
6,437 GBP2024-12-31
24,908 GBP2023-12-31
Net Current Assets/Liabilities
1,732,476 GBP2024-12-31
1,543,429 GBP2023-12-31
Total Assets Less Current Liabilities
1,737,473 GBP2024-12-31
1,548,426 GBP2023-12-31
Creditors
Non-current
2,250,194 GBP2024-12-31
2,075,778 GBP2023-12-31
Net Assets/Liabilities
-512,721 GBP2024-12-31
-527,352 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Capital redemption reserve
-477,091 GBP2024-12-31
-493,162 GBP2023-12-31
Retained earnings (accumulated losses)
-35,730 GBP2024-12-31
-34,290 GBP2023-12-31
Equity
-512,721 GBP2024-12-31
-527,352 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Other Investments Other Than Loans
Cost valuation
4,997 GBP2023-12-31
Other Investments Other Than Loans
4,997 GBP2024-12-31
4,997 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
100 GBP2024-12-31
Current, Amounts falling due within one year
100 GBP2023-12-31
Other Creditors
Current
6,437 GBP2024-12-31
24,908 GBP2023-12-31
Amounts owed to group undertakings
Non-current
2,250,194 GBP2024-12-31
2,075,778 GBP2023-12-31

Related profiles found in government register
  • LANGUAGES PLUS LIMITED
    Info
    Registered number 02614504
    icon of addressC/o The Brighton Language Centre Suite 47, 2 South Ealing Road, Ealing, London W5 4BY
    PRIVATE LIMITED COMPANY incorporated on 1991-05-24 (34 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-20
    CIF 0
  • LANGUAGES PLUS LIMITED
    S
    Registered number 02614504
    icon of addressC/o The Brighton Language Centre, Suite 47, 2 South Ealing Road, Ealing, London, England, W5 4BY
    Limited Company in Uk, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressC/o The Brighton Language Centre Suite 47, 2 South Ealing Road, Ealing, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -138,163 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o The Brighton Language Centre Suite 47, 2 South Ealing Road, Ealing, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,738 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Edwards Language School, 36 B The Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,677 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressC/o The Brighton Language Centre Suite 47, 2 South Ealing Road, Ealing, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    493 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    FAIRGOLD ASSOCIATES LIMITED - 1995-10-17
    icon of address2 Suite 35, 2 South Ealing Road, Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    227,901 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address135 Kings Road, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressC/o The Brighton Language Centre Suite 35, South Ealing Road, Ealing, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -593,219 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE

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.