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 17
  • 1
    Darell, Robert St George
    Company Director born in January 1966
    Individual (26 offsprings)
    Officer
    1991-11-28 ~ 2018-04-05
    OF - Director → CIF 0
    Darell, Robert St George
    Company Director
    Individual (26 offsprings)
    Officer
    1991-11-28 ~ 2018-04-05
    OF - Secretary → CIF 0
  • 2
    Palmer, Andrew Richard Alexander
    Managing Director born in January 1976
    Individual (11 offsprings)
    Officer
    2022-11-04 ~ 2024-05-03
    OF - Director → CIF 0
  • 3
    De Clerck, Tom
    Born in May 1969
    Individual (53 offsprings)
    Officer
    2019-11-29 ~ 2025-11-04
    OF - Director → CIF 0
  • 4
    Verma, Vishal
    Finance Director born in January 1978
    Individual (29 offsprings)
    Officer
    2017-07-14 ~ 2019-11-29
    OF - Director → CIF 0
  • 5
    Guga-voyce, Laura
    Born in December 1979
    Individual (1 offspring)
    Officer
    2024-05-03 ~ now
    OF - Director → CIF 0
  • 6
    Brown, Alan Malcolm
    Director born in February 1962
    Individual (2 offsprings)
    Officer
    1997-06-16 ~ 2018-04-05
    OF - Director → CIF 0
  • 7
    Corporate Nominee Services Limited
    Individual (191 offsprings)
    Officer
    1991-11-28 ~ 1991-11-28
    OF - Nominee Director → CIF 0
  • 8
    Stanton, Mark
    Ceo born in February 1963
    Individual (105 offsprings)
    Officer
    2018-04-05 ~ 2018-12-31
    OF - Director → CIF 0
  • 9
    Bremermann-richard, Lil Gabriela
    Born in April 1979
    Individual (33 offsprings)
    Officer
    2019-02-01 ~ now
    OF - Director → CIF 0
  • 10
    Corporate Nominee Secretaries Limited
    Individual (190 offsprings)
    Officer
    1991-11-28 ~ 1991-11-28
    OF - Nominee Secretary → CIF 0
  • 11
    Smith, Julie Elizabeth, Professor
    Born in June 1969
    Individual (4 offsprings)
    Officer
    2026-02-20 ~ now
    OF - Director → CIF 0
    Smith, Julie Elizabeth, Professor
    University Professor born in June 1969
    Individual (4 offsprings)
    2022-06-23 ~ 2024-12-26
    OF - Director → CIF 0
  • 12
    Stanfield, Glynne
    Born in April 1961
    Individual (85 offsprings)
    Officer
    2025-11-06 ~ now
    OF - Director → CIF 0
  • 13
    Skidmore, Christopher James.
    Member Of Parliament born in May 1981
    Individual (6 offsprings)
    Officer
    2022-05-11 ~ 2025-01-06
    OF - Director → CIF 0
  • 14
    Malcomson, Nicholas Christopher
    Born in November 1975
    Individual (22 offsprings)
    Officer
    2025-11-06 ~ now
    OF - Director → CIF 0
  • 15
    Brown, David Charles
    Born in February 1962
    Individual (32 offsprings)
    Officer
    2022-05-11 ~ now
    OF - Director → CIF 0
    Brown, David Charles
    Company Director born in February 1962
    Individual (32 offsprings)
    1991-11-28 ~ 2021-04-28
    OF - Director → CIF 0
  • 16
    Moran, Gerard Paul, Dr
    Born in April 1956
    Individual (5 offsprings)
    Officer
    2024-12-20 ~ 2025-10-16
    OF - Director → CIF 0
  • 17
    OXFORD INTERNATIONAL EDUCATION GROUP LTD
    - now 02848684 10893385
    RDDB LIMITED - 2023-10-18 02848684 09447255
    New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

OXFORD INTERNATIONAL EDUCATION & TRAVEL LIMITED

Period: 2015-02-11 ~ now
Company number: 02666738
Registered names
OXFORD INTERNATIONAL EDUCATION & TRAVEL LIMITED - now
Standard Industrial Classification
79909 - Other Reservation Service Activities N.e.c.
Brief company account
Average Number of Employees
02024-09-01 ~ 2025-08-31
02023-09-01 ~ 2024-08-31
Intangible Assets
1,196,645 GBP2025-08-31
752,476 GBP2024-08-31
Property, Plant & Equipment
781,057 GBP2025-08-31
744,914 GBP2024-08-31
Fixed Assets - Investments
2,877 GBP2025-08-31
2,777 GBP2024-08-31
Fixed Assets
1,980,579 GBP2025-08-31
1,500,167 GBP2024-08-31
Total Inventories
354,921 GBP2025-08-31
346,931 GBP2024-08-31
Debtors
Current
18,678,404 GBP2025-08-31
28,070,932 GBP2024-08-31
Cash at bank and in hand
1,647,712 GBP2025-08-31
1,093,991 GBP2024-08-31
Current Assets
20,681,037 GBP2025-08-31
29,511,854 GBP2024-08-31
Net Current Assets/Liabilities
-7,964,421 GBP2025-08-31
-5,131,955 GBP2024-08-31
Total Assets Less Current Liabilities
-5,983,842 GBP2025-08-31
-3,631,788 GBP2024-08-31
Equity
Called up share capital
100 GBP2025-08-31
100 GBP2024-08-31
100 GBP2023-09-01
Retained earnings (accumulated losses)
-6,200,864 GBP2025-08-31
-3,846,151 GBP2024-08-31
-13,929,519 GBP2023-09-01
Equity
-6,206,776 GBP2025-08-31
-3,852,063 GBP2024-08-31
-13,929,419 GBP2023-09-01
Profit/Loss
Retained earnings (accumulated losses)
-10,406,908 GBP2024-09-01 ~ 2025-08-31
-6,888,329 GBP2023-09-01 ~ 2024-08-31
Profit/Loss
-10,406,908 GBP2024-09-01 ~ 2025-08-31
-6,888,329 GBP2023-09-01 ~ 2024-08-31
Dividends Paid
Retained earnings (accumulated losses)
16,252,195 GBP2024-09-01 ~ 2025-08-31
16,971,697 GBP2023-09-01 ~ 2024-08-31
Dividends Paid
16,252,195 GBP2024-09-01 ~ 2025-08-31
16,971,697 GBP2023-09-01 ~ 2024-08-31
Intangible Assets - Gross Cost
Computer software
2,120,910 GBP2025-08-31
1,360,104 GBP2024-08-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
319,836 GBP2025-08-31
312,961 GBP2024-08-31
Office equipment
916,187 GBP2025-08-31
867,127 GBP2024-08-31
Computers
242,223 GBP2025-08-31
91,797 GBP2024-08-31
Property, Plant & Equipment - Gross Cost
3,670,068 GBP2025-08-31
3,358,288 GBP2024-08-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
-57,009 GBP2024-09-01 ~ 2025-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
295,609 GBP2025-08-31
273,959 GBP2024-08-31
Office equipment
718,642 GBP2025-08-31
599,424 GBP2024-08-31
Computers
113,167 GBP2025-08-31
86,456 GBP2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,889,009 GBP2025-08-31
2,613,374 GBP2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
21,650 GBP2024-09-01 ~ 2025-08-31
Computers, Owned/Freehold
26,711 GBP2024-09-01 ~ 2025-08-31
Owned/Freehold
275,635 GBP2024-09-01 ~ 2025-08-31
Property, Plant & Equipment
Furniture and fittings
24,227 GBP2025-08-31
39,002 GBP2024-08-31
Office equipment
197,545 GBP2025-08-31
267,703 GBP2024-08-31
Computers
129,056 GBP2025-08-31
5,341 GBP2024-08-31
Raw materials and consumables
354,921 GBP2025-08-31
346,931 GBP2024-08-31
Trade Debtors/Trade Receivables
Current
2,012,905 GBP2025-08-31
1,359,613 GBP2024-08-31
Amounts Owed by Group Undertakings
Current
14,681,481 GBP2025-08-31
25,709,631 GBP2024-08-31
Other Debtors
Current
638,452 GBP2025-08-31
72,650 GBP2024-08-31
Prepayments/Accrued Income
Current
1,329,155 GBP2025-08-31
738,131 GBP2024-08-31
Debtors - Deferred Tax Asset
Current
16,411 GBP2025-08-31
190,907 GBP2024-08-31
Trade Creditors/Trade Payables
Current
2,531,796 GBP2025-08-31
1,376,748 GBP2024-08-31
Amounts owed to group undertakings
Current
18,346,783 GBP2025-08-31
28,417,833 GBP2024-08-31
Taxation/Social Security Payable
Current
814,752 GBP2025-08-31
664,314 GBP2024-08-31
Other Creditors
Current
128,568 GBP2025-08-31
2,490 GBP2024-08-31
Accrued Liabilities/Deferred Income
Current
4,382,887 GBP2025-08-31
2,718,526 GBP2024-08-31
Creditors
Current
28,645,458 GBP2025-08-31
34,643,809 GBP2024-08-31
Net Deferred Tax Liability/Asset
13,754 GBP2025-08-31
190,906 GBP2024-08-31
-68,006 GBP2023-09-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-181,737 GBP2024-09-01 ~ 2025-08-31
258,912 GBP2023-09-01 ~ 2024-08-31
Deferred Tax Liabilities
-2,657 GBP2025-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2025-08-31
100 shares2024-08-31
Par Value of Share
Class 1 ordinary share
1.002024-09-01 ~ 2025-08-31

Related profiles found in government register
  • OXFORD INTERNATIONAL EDUCATION & TRAVEL LIMITED
    Info
    ISIS EDUCATION & TRAVEL LTD. - 2015-02-11
    ISIS EDUCATIONAL PROGRAMMES LIMITED - 2015-02-11
    Registered number 02666738
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG
    PRIVATE LIMITED COMPANY incorporated on 1991-11-28 (34 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-28
    CIF 0
  • OXFORD INTERNATIONAL EDUCATION & TRAVEL LIMITED
    S
    Registered number 02666738
    New 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 12
  • 1
    BIC PARTNERSHIP LIMITED
    10202145 10279629... (more)
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-05-26 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    BRADFORD INTERNATIONAL COLLEGE LIMITED
    13307083
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-03-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    EDINBURGH NAPIER INTERNATIONAL COLLEGE LIMITED
    14946701
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-06-20 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 4
    GREENWICH INTERNATIONAL COLLEGE LIMITED
    - now 11053072
    UOG INTERNATIONAL COLLEGE LIMITED
    - 2017-11-21 11053072
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-11-08 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    HOMELINGUA LTD
    04436960
    1 More London Place, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-13
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    ICD PARTNERSHIP LIMITED
    10589826 10202145... (more)
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2017-01-30 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    JIC PARTNERSHIP LIMITED
    - now 10279629 10202145... (more)
    LBIC PARTNERSHIP LIMITED
    - 2020-08-19 10279629 10202145... (more)
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-07-15 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    KENT INTERNATIONAL COLLEGE LIMITED
    14769936
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-03-30 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    OIDI LTD
    - now 09392947
    CIPC PARTNERSHIP LIMITED
    - 2020-11-24 09392947
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    SHU COLLEGE OF INTERNATIONAL EDUCATION LIMITED
    17088600
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-03-12 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    UNIVERSAL HE UK LIMITED
    16466175
    Blake Morgan Llp New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-05-21 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    UU SCHOOL OF INTERNATIONAL EDUCATION LIMITED
    17088384
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-03-12 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.