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 6
  • 1
    Brown, David Charles
    Born in February 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-05-11 ~ now
    OF - Director → CIF 0
  • 2
    Stanfield, Glynne
    Born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2025-11-06 ~ now
    OF - Director → CIF 0
  • 3
    Guga-voyce, Laura
    Born in December 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-03 ~ now
    OF - Director → CIF 0
  • 4
    Bremermann-richard, Lil Gabriela
    Born in April 1979
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Malcomson, Nicholas Christopher
    Born in November 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-11-06 ~ now
    OF - Director → CIF 0
  • 6
    OXFORD INTERNATIONAL EDUCATION GROUP LTD - now
    RDDB LIMITED
    - 2023-10-18
    icon of addressNew Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Brown, David Charles
    Company Director born in February 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 1991-11-28 ~ 2021-04-28
    OF - Director → CIF 0
  • 2
    Moran, Gerard Paul, Dr
    Born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-12-20 ~ 2025-10-16
    OF - Director → CIF 0
  • 3
    Corporate Nominee Secretaries Limited
    Individual
    Officer
    icon of calendar 1991-11-28 ~ 1991-11-28
    OF - Nominee Secretary → CIF 0
  • 4
    Palmer, Andrew Richard Alexander
    Managing Director born in January 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-04 ~ 2024-05-03
    OF - Director → CIF 0
  • 5
    Verma, Vishal
    Finance Director born in January 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-14 ~ 2019-11-29
    OF - Director → CIF 0
  • 6
    Darell, Robert St George
    Company Director born in January 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 1991-11-28 ~ 2018-04-05
    OF - Director → CIF 0
    Darell, Robert St George
    Company Director
    Individual (7 offsprings)
    Officer
    icon of calendar 1991-11-28 ~ 2018-04-05
    OF - Secretary → CIF 0
  • 7
    Stanton, Mark
    Ceo born in February 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-05 ~ 2018-12-31
    OF - Director → CIF 0
  • 8
    Corporate Nominee Services Limited
    Individual
    Officer
    icon of calendar 1991-11-28 ~ 1991-11-28
    OF - Nominee Director → CIF 0
  • 9
    Brown, Alan Malcolm
    Director born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-16 ~ 2018-04-05
    OF - Director → CIF 0
  • 10
    Smith, Julie Elizabeth, Professor
    University Professor born in June 1969
    Individual
    Officer
    icon of calendar 2022-06-23 ~ 2024-12-26
    OF - Director → CIF 0
  • 11
    De Clerck, Tom
    Born in May 1969
    Individual
    Officer
    icon of calendar 2019-11-29 ~ 2025-11-04
    OF - Director → CIF 0
  • 12
    Skidmore, Christopher James.
    Member Of Parliament born in May 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-11 ~ 2025-01-06
    OF - Director → CIF 0
parent relation
Company in focus

OXFORD INTERNATIONAL EDUCATION & TRAVEL LIMITED

Previous names
ISIS EDUCATIONAL PROGRAMMES LIMITED - 2000-03-23
ISIS EDUCATION & TRAVEL LTD. - 2015-02-11
Standard Industrial Classification
79909 - Other Reservation Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-09-01 ~ 2024-08-31
02022-09-01 ~ 2023-08-31
Intangible Assets
752,476 GBP2024-08-31
403,508 GBP2023-08-31
Property, Plant & Equipment
744,914 GBP2024-08-31
626,750 GBP2023-08-31
Fixed Assets - Investments
2,777 GBP2024-08-31
2,777 GBP2023-08-31
Fixed Assets
1,500,167 GBP2024-08-31
1,033,035 GBP2023-08-31
Total Inventories
346,931 GBP2024-08-31
231,216 GBP2023-08-31
Debtors
Current
28,070,932 GBP2024-08-31
18,315,124 GBP2023-08-31
Cash at bank and in hand
1,093,991 GBP2024-08-31
1,376,447 GBP2023-08-31
Current Assets
29,511,854 GBP2024-08-31
19,922,787 GBP2023-08-31
Creditors
Current, Amounts falling due within one year
-34,596,960 GBP2023-08-31
Net Current Assets/Liabilities
-4,562,135 GBP2024-08-31
-14,674,173 GBP2023-08-31
Total Assets Less Current Liabilities
-3,061,968 GBP2024-08-31
-13,641,138 GBP2023-08-31
Equity
Called up share capital
100 GBP2024-08-31
100 GBP2023-08-31
100 GBP2022-09-01
Retained earnings (accumulated losses)
-3,276,331 GBP2024-08-31
-13,929,519 GBP2023-08-31
-6,043,814 GBP2022-09-01
Equity
-3,282,243 GBP2024-08-31
-13,929,419 GBP2023-08-31
-6,043,714 GBP2022-09-01
Profit/Loss
Retained earnings (accumulated losses)
-6,318,509 GBP2023-09-01 ~ 2024-08-31
-7,885,705 GBP2022-09-01 ~ 2023-08-31
Profit/Loss
-6,318,509 GBP2023-09-01 ~ 2024-08-31
-7,885,705 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
Retained earnings (accumulated losses)
16,971,697 GBP2023-09-01 ~ 2024-08-31
Dividends Paid
16,971,697 GBP2023-09-01 ~ 2024-08-31
Intangible Assets - Gross Cost
Computer software
1,360,104 GBP2024-08-31
867,880 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
312,961 GBP2024-08-31
298,943 GBP2023-08-31
Office equipment
867,127 GBP2024-08-31
769,652 GBP2023-08-31
Computers
91,797 GBP2024-08-31
91,797 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
3,358,288 GBP2024-08-31
2,946,701 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
259,279 GBP2023-08-31
Office equipment
462,377 GBP2023-08-31
Computers
82,220 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
2,319,951 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
14,680 GBP2023-09-01 ~ 2024-08-31
Computers, Owned/Freehold
4,236 GBP2023-09-01 ~ 2024-08-31
Owned/Freehold
293,423 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
273,959 GBP2024-08-31
Office equipment
599,424 GBP2024-08-31
Computers
86,456 GBP2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,613,374 GBP2024-08-31
Property, Plant & Equipment
Furniture and fittings
39,002 GBP2024-08-31
39,664 GBP2023-08-31
Office equipment
267,703 GBP2024-08-31
307,275 GBP2023-08-31
Computers
5,341 GBP2024-08-31
9,577 GBP2023-08-31
Raw materials and consumables
346,931 GBP2024-08-31
231,216 GBP2023-08-31
Trade Debtors/Trade Receivables
Current
1,359,613 GBP2024-08-31
3,421,348 GBP2023-08-31
Amounts Owed by Group Undertakings
Current
25,709,631 GBP2024-08-31
14,189,108 GBP2023-08-31
Other Debtors
Current
72,650 GBP2024-08-31
70,001 GBP2023-08-31
Prepayments/Accrued Income
Current
738,131 GBP2024-08-31
634,667 GBP2023-08-31
Debtors - Deferred Tax Asset
Current
190,907 GBP2024-08-31
Trade Creditors/Trade Payables
Current
1,376,748 GBP2024-08-31
2,265,925 GBP2023-08-31
Amounts owed to group undertakings
Current
28,417,833 GBP2024-08-31
26,541,636 GBP2023-08-31
Taxation/Social Security Payable
Current
664,314 GBP2024-08-31
743,839 GBP2023-08-31
Other Creditors
Current
2,490 GBP2024-08-31
Accrued Liabilities/Deferred Income
Current
2,148,706 GBP2024-08-31
3,788,531 GBP2023-08-31
Creditors
Current
34,073,989 GBP2024-08-31
34,596,960 GBP2023-08-31
Net Deferred Tax Liability/Asset
190,906 GBP2024-08-31
-68,006 GBP2023-08-31
361,418 GBP2022-09-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
258,912 GBP2023-09-01 ~ 2024-08-31
-429,424 GBP2022-09-01 ~ 2023-08-31
Deferred Tax Liabilities
Accelerated tax depreciation
-68,006 GBP2023-08-31
Deferred Tax Liabilities
-68,006 GBP2023-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-08-31
100 shares2023-08-31
Par Value of Share
Class 1 ordinary share
1.002023-09-01 ~ 2024-08-31

Related profiles found in government register
  • OXFORD INTERNATIONAL EDUCATION & TRAVEL LIMITED
    Info
    ISIS EDUCATIONAL PROGRAMMES LIMITED - 2000-03-23
    ISIS EDUCATION & TRAVEL LTD. - 2000-03-23
    Registered number 02666738
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG
    PRIVATE LIMITED COMPANY incorporated on 1991-11-28 (34 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-28
    CIF 0
  • OXFORD INTERNATIONAL EDUCATION & TRAVEL LIMITED
    S
    Registered number 02666738
    icon of addressNew Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    UOG INTERNATIONAL COLLEGE LIMITED - 2017-11-21
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    LBIC PARTNERSHIP LIMITED - 2020-08-19
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    OIDI LTD
    - now
    CIPC PARTNERSHIP LIMITED - 2020-11-24
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressBlake Morgan Llp New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-13
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE

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.