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 19
  • 1
    Coon, Kim
    Director born in November 1954
    Individual (1 offspring)
    Officer
    2011-01-13 ~ 2011-11-18
    OF - Director → CIF 0
  • 2
    Mr Leo Chetty
    Born in January 1974
    Individual (1 offspring)
    Person with significant control
    2016-09-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Schultz, Jeffrey Daniel
    Education Consultant born in February 1966
    Individual (3 offsprings)
    Officer
    2012-10-01 ~ 2016-11-29
    OF - Director → CIF 0
  • 4
    Gerig, Christian S
    Director born in June 1967
    Individual (1 offspring)
    Officer
    2011-01-13 ~ 2014-09-10
    OF - Director → CIF 0
  • 5
    Lee, Michael Anthony
    Management born in March 1985
    Individual (8 offsprings)
    Officer
    2018-06-01 ~ 2019-11-01
    OF - Director → CIF 0
  • 6
    Johnson, Patricia Catherine
    Group Treasurer born in March 1957
    Individual (1 offspring)
    Officer
    2016-09-01 ~ 2020-06-08
    OF - Director → CIF 0
    Patricia Catherine Johnson
    Born in March 1957
    Individual (1 offspring)
    Person with significant control
    2016-09-01 ~ 2016-09-01
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Yousefi, Cid
    Director born in March 1957
    Individual (1 offspring)
    Officer
    2011-01-13 ~ 2012-10-01
    OF - Director → CIF 0
  • 8
    Trautman, Ron
    Director born in January 1963
    Individual (1 offspring)
    Officer
    2011-11-21 ~ 2014-09-10
    OF - Director → CIF 0
  • 9
    Chong, Irene
    Director born in February 1961
    Individual (2 offsprings)
    Officer
    1994-04-28 ~ 2011-01-13
    OF - Director → CIF 0
    Chong, Irene
    Individual (2 offsprings)
    Officer
    1994-04-28 ~ 2011-01-13
    OF - Secretary → CIF 0
  • 10
    Soal, Michael Edward Bertram
    Director born in February 1955
    Individual (2 offsprings)
    Officer
    1994-04-28 ~ 2003-04-11
    OF - Director → CIF 0
  • 11
    Lazarus, Kevin
    Head Of Operations born in November 1976
    Individual (1 offspring)
    Officer
    2020-06-08 ~ 2021-09-20
    OF - Director → CIF 0
  • 12
    Moore, Philip Richard
    Director born in September 1964
    Individual (3 offsprings)
    Officer
    1994-07-19 ~ 2011-01-13
    OF - Director → CIF 0
  • 13
    Cohen, Joseph Philippe
    Independent Consultant born in December 1957
    Individual (1 offspring)
    Officer
    2016-09-01 ~ 2018-06-01
    OF - Director → CIF 0
  • 14
    Kannigan, Kasavan
    Investment Principal born in August 1971
    Individual (2 offsprings)
    Officer
    2020-06-08 ~ now
    OF - Director → CIF 0
  • 15
    Malysheva, Oksana Mindyuk, Dr
    Director born in April 1971
    Individual (1 offspring)
    Officer
    2014-09-10 ~ 2016-05-31
    OF - Director → CIF 0
  • 16
    Raffaeli, Carolyn Cathleen
    Consultant born in December 1956
    Individual (6 offsprings)
    Officer
    2014-09-10 ~ 2016-05-31
    OF - Director → CIF 0
  • 17
    Herd, Andrew
    Director born in April 1960
    Individual (1 offspring)
    Officer
    2011-01-13 ~ 2014-09-10
    OF - Director → CIF 0
    Herd, Andrew
    Individual (1 offspring)
    Officer
    2011-01-13 ~ 2014-09-10
    OF - Secretary → CIF 0
  • 18
    FIRST DIRECTORS LIMITED
    72 New Bond Street, London
    Registered Corporate (4 parents, 5064 offsprings)
    Officer
    1994-05-04 ~ 1994-05-04
    OF - Nominee Director → CIF 0
  • 19
    FIRST SECRETARIES LIMITED
    02414739
    72 New Bond Street, London
    Dissolved Corporate (9 parents, 6573 offsprings)
    Officer
    1994-05-04 ~ 1994-05-04
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

LONDON COLLEGE OF INTERNATIONAL BUSINESS STUDIES LTD

Period: 1994-05-04 ~ 2025-03-04
Company number: 02925278
Registered name
LONDON COLLEGE OF INTERNATIONAL BUSINESS STUDIES LTD - Dissolved
Standard Industrial Classification
85310 - General Secondary Education
Brief company account
Property, Plant & Equipment
0 GBP2022-12-31
56,011 GBP2021-12-28
Fixed Assets
0 GBP2022-12-31
56,011 GBP2021-12-28
Debtors
148,373 GBP2022-12-31
108,172 GBP2021-12-28
Current Assets
148,373 GBP2022-12-31
108,172 GBP2021-12-28
Creditors
Amounts falling due within one year
-142,721 GBP2022-12-31
-174,616 GBP2021-12-28
Net Current Assets/Liabilities
5,652 GBP2022-12-31
-66,444 GBP2021-12-28
Total Assets Less Current Liabilities
5,652 GBP2022-12-31
-10,433 GBP2021-12-28
Creditors
Amounts falling due after one year
-4,402,904 GBP2022-12-31
-4,303,101 GBP2021-12-28
Net Assets/Liabilities
-4,397,252 GBP2022-12-31
-4,313,534 GBP2021-12-28
Equity
Called up share capital
2,548,088 GBP2022-12-31
2,548,088 GBP2021-12-28
Retained earnings (accumulated losses)
-7,047,785 GBP2022-12-31
-6,964,067 GBP2021-12-28
Equity
-4,397,252 GBP2022-12-31
-4,313,534 GBP2021-12-28
Average Number of Employees
02021-12-29 ~ 2022-12-31
12021-01-01 ~ 2021-12-28
Property, Plant & Equipment - Gross Cost
0 GBP2022-12-31
347,791 GBP2021-12-28
Property, Plant & Equipment - Disposals
-347,791 GBP2021-12-29 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2022-12-31
291,780 GBP2021-12-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
56,011 GBP2021-12-29 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-347,791 GBP2021-12-29 ~ 2022-12-31

  • LONDON COLLEGE OF INTERNATIONAL BUSINESS STUDIES LTD
    Info
    Registered number 02925278
    02925278 - Companies House Default Address, Cardiff CF14 8LH
    PRIVATE LIMITED COMPANY incorporated on 1994-05-04 and dissolved on 2025-03-04 (30 years 10 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2024-05-31
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.