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 5
  • 1
    Fees, Eric Allen
    Born in September 1973
    Individual (2 offsprings)
    Officer
    2025-12-10 ~ now
    OF - Director → CIF 0
  • 2
    Plass, Matthew John
    Born in April 1974
    Individual (2 offsprings)
    Officer
    2024-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Arora, Hanish
    Born in May 1980
    Individual (2 offsprings)
    Officer
    2025-12-10 ~ now
    OF - Director → CIF 0
  • 4
    FUEL GROUP LIMITED - 2008-11-19
    FAREBAND LIMITED - 2003-07-11
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,710,118 GBP2024-12-31
    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
    PE - Right to appoint or remove directorsCIF 0
  • 5
    27-28, Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 226 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-01 ~ now
    OF - Secretary → CIF 0
Ceased 34
  • 1
    Levy, Jean-marc
    Director born in April 1961
    Individual
    Officer
    2015-04-01 ~ 2016-07-04
    OF - Director → CIF 0
  • 2
    Davis, Andrew Simon
    Company Director born in July 1963
    Individual (284 offsprings)
    Officer
    2003-06-26 ~ 2007-06-29
    OF - Director → CIF 0
  • 3
    Campbell, Christopher
    Director born in June 1967
    Individual (1 offspring)
    Officer
    1994-11-07 ~ 2003-01-21
    OF - Director → CIF 0
    Campbell, Christopher
    Company Director born in June 1967
    Individual (1 offspring)
    2003-06-26 ~ 2009-06-30
    OF - Director → CIF 0
    Campbell, Christopher
    Director
    Individual (1 offspring)
    Officer
    1994-11-07 ~ 2000-11-01
    OF - Secretary → CIF 0
  • 4
    Blackie, James
    Company Director born in January 1965
    Individual
    Officer
    2008-11-07 ~ 2012-07-10
    OF - Director → CIF 0
  • 5
    Bubeck, Thomas
    Executive born in January 1969
    Individual
    Officer
    2017-05-01 ~ 2021-06-09
    OF - Director → CIF 0
  • 6
    O'halloran, Alan Thomas
    Finance Director born in August 1966
    Individual (5 offsprings)
    Officer
    2008-11-07 ~ 2012-04-20
    OF - Director → CIF 0
  • 7
    Keogh, Dominic
    Company Director born in October 1968
    Individual
    Officer
    2001-11-14 ~ 2004-04-21
    OF - Director → CIF 0
  • 8
    Koch, Michael
    Director born in August 1967
    Individual
    Officer
    2014-05-01 ~ 2015-05-31
    OF - Director → CIF 0
  • 9
    Hughes, Roger William
    Chartered Accountant born in October 1947
    Individual (1 offspring)
    Officer
    2000-11-01 ~ 2002-01-31
    OF - Director → CIF 0
    Hughes, Roger William
    Chartered Accountant
    Individual (1 offspring)
    Officer
    2000-11-01 ~ 2002-01-31
    OF - Secretary → CIF 0
  • 10
    Thesen, Andrew Leonard
    Venture Capitialist born in February 1957
    Individual (1 offspring)
    Officer
    2000-10-12 ~ 2003-06-05
    OF - Director → CIF 0
  • 11
    Davis, Stanley Harold
    Company Director born in June 1938
    Individual (16 offsprings)
    Officer
    2003-06-26 ~ 2007-06-29
    OF - Director → CIF 0
  • 12
    Khan, Farheen
    Director born in February 1971
    Individual
    Officer
    2007-06-29 ~ 2008-08-08
    OF - Director → CIF 0
  • 13
    Lindsay Fynn, Nigel
    Director born in May 1942
    Individual (14 offsprings)
    Officer
    2003-06-26 ~ 2007-06-29
    OF - Director → CIF 0
  • 14
    Foulger, Paul Andrew Peter
    Director
    Individual (17 offsprings)
    Officer
    2003-02-10 ~ 2003-06-26
    OF - Secretary → CIF 0
  • 15
    Bell, Colin John Rayner
    Company Director born in February 1958
    Individual
    Officer
    2004-04-21 ~ 2005-07-26
    OF - Director → CIF 0
  • 16
    Dolby, Neil Jonathan
    Secretary born in November 1967
    Individual (30 offsprings)
    Officer
    2003-06-26 ~ 2007-06-29
    OF - Director → CIF 0
  • 17
    Fischer, David Theodore
    Media born in April 1966
    Individual (1 offspring)
    Officer
    1999-01-29 ~ 2000-10-12
    OF - Director → CIF 0
  • 18
    Greenberg, David Isaac
    Attorney & Executive born in April 1954
    Individual
    Officer
    2014-01-01 ~ 2018-12-17
    OF - Director → CIF 0
  • 19
    Rolfes, Gary Paul
    Director born in July 1951
    Individual
    Officer
    2007-06-29 ~ 2008-11-07
    OF - Director → CIF 0
  • 20
    Barr, David Cameron Rodney
    Business Director born in May 1974
    Individual (2 offsprings)
    Officer
    2007-08-21 ~ 2009-07-30
    OF - Director → CIF 0
    Barr, David Cameron Rodney
    Business Director
    Individual (2 offsprings)
    Officer
    2007-08-21 ~ 2009-04-21
    OF - Secretary → CIF 0
  • 21
    Michielsen, Kevin Henry
    Born in March 1968
    Individual
    Officer
    2021-09-30 ~ 2025-12-10
    OF - Director → CIF 0
  • 22
    Dineen, Steven Paul
    Director born in July 1969
    Individual (4 offsprings)
    Officer
    1994-11-07 ~ 2007-10-29
    OF - Director → CIF 0
  • 23
    Thompson, Aitken
    Born in October 1967
    Individual
    Officer
    2021-06-09 ~ 2025-12-10
    OF - Director → CIF 0
  • 24
    Christopher, Alister Lewis
    Company Director born in December 1960
    Individual (1 offspring)
    Officer
    2008-11-07 ~ 2009-04-17
    OF - Director → CIF 0
  • 25
    Kaye, David Malcolm
    Chartered Secretary born in May 1951
    Individual (463 offsprings)
    Officer
    2003-06-26 ~ 2007-06-29
    OF - Director → CIF 0
    Kaye, David Malcolm
    Company Director
    Individual (463 offsprings)
    Officer
    2003-06-26 ~ 2007-06-29
    OF - Secretary → CIF 0
  • 26
    Patel, Kalendu
    Executive born in January 1964
    Individual (1 offspring)
    Officer
    2012-04-23 ~ 2013-12-31
    OF - Director → CIF 0
  • 27
    Johnson, Robert James
    Company Director born in August 1955
    Individual
    Officer
    2000-07-20 ~ 2003-06-26
    OF - Director → CIF 0
  • 28
    Smith, Ann Rochelle
    Director born in November 1954
    Individual
    Officer
    2007-06-29 ~ 2008-02-11
    OF - Director → CIF 0
    Smith, Ann Rochelle
    Director
    Individual
    Officer
    2007-06-29 ~ 2007-08-21
    OF - Secretary → CIF 0
  • 29
    Alexander, Daniel David
    Company Director born in September 1969
    Individual (1 offspring)
    Officer
    2002-02-01 ~ 2002-12-04
    OF - Director → CIF 0
    Alexander, Daniel David
    Company Director
    Individual (1 offspring)
    Officer
    2002-02-01 ~ 2002-12-04
    OF - Secretary → CIF 0
  • 30
    Marks, Maurice
    Cheif Financial Officer born in August 1929
    Individual (1 offspring)
    Officer
    2000-11-01 ~ 2002-08-01
    OF - Director → CIF 0
  • 31
    Tambala, Rudy
    Company Director born in June 1962
    Individual (3 offsprings)
    Officer
    2001-04-20 ~ 2002-12-16
    OF - Director → CIF 0
  • 32
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 25 offsprings)
    Officer
    1994-11-07 ~ 1995-02-28
    PE - Nominee Director → CIF 0
  • 33
    LONDON REGISTRARS P.L.C. - 2015-04-01
    LONDON REGISTRARS LIMITED - 2008-09-18
    Suite A, 6 Honduras Street, London, United Kingdom
    Active Corporate (2 parents, 97 offsprings)
    Equity (Company account)
    660,323 GBP2024-03-31
    Officer
    2009-04-21 ~ 2023-04-01
    PE - Secretary → CIF 0
  • 34
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Active Corporate (1 parent, 70 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1994-11-07 ~ 1995-02-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LRN LIMITED

Previous names
FUEL IT LIMITED - 2008-03-04
C.C.S.D. LIMITED - 1999-11-16
ZEUS TRAINING LIMITED - 1995-04-06
Standard Industrial Classification
58290 - Other Software Publishing
Brief company account
Property, Plant & Equipment
20,195 GBP2024-12-31
13,889 GBP2023-12-31
Fixed Assets - Investments
142,795 GBP2024-12-31
142,795 GBP2023-12-31
Fixed Assets
162,990 GBP2024-12-31
156,684 GBP2023-12-31
Debtors
7,947,948 GBP2024-12-31
7,515,176 GBP2023-12-31
Cash at bank and in hand
34,074 GBP2024-12-31
42,839 GBP2023-12-31
Current Assets
7,982,022 GBP2024-12-31
7,558,015 GBP2023-12-31
Creditors
Current
1,218,503 GBP2024-12-31
1,127,672 GBP2023-12-31
Net Current Assets/Liabilities
6,763,519 GBP2024-12-31
6,430,343 GBP2023-12-31
Total Assets Less Current Liabilities
6,926,509 GBP2024-12-31
6,587,027 GBP2023-12-31
Net Assets/Liabilities
6,906,977 GBP2024-12-31
6,567,835 GBP2023-12-31
Equity
Called up share capital
1,770 GBP2024-12-31
1,770 GBP2023-12-31
Retained earnings (accumulated losses)
6,905,207 GBP2024-12-31
6,566,065 GBP2023-12-31
Equity
6,906,977 GBP2024-12-31
6,567,835 GBP2023-12-31
Average Number of Employees
412024-01-01 ~ 2024-12-31
482023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
31,246 GBP2024-12-31
237,455 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-218,923 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
11,051 GBP2024-12-31
223,566 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,408 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-218,923 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
20,195 GBP2024-12-31
13,889 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
142,795 GBP2023-12-31
Investments in Group Undertakings
142,795 GBP2024-12-31
142,795 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
57,455 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
7,093,535 GBP2024-12-31
6,933,817 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
854,413 GBP2024-12-31
Amounts falling due within one year, Current
523,904 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
7,947,948 GBP2024-12-31
Amounts falling due within one year, Current
7,515,176 GBP2023-12-31
Trade Creditors/Trade Payables
Current
20,964 GBP2023-12-31
Amounts owed to group undertakings
Current
752,639 GBP2024-12-31
Other Taxation & Social Security Payable
Current
168,659 GBP2024-12-31
195,981 GBP2023-12-31
Other Creditors
Current
297,205 GBP2024-12-31
910,727 GBP2023-12-31

  • LRN LIMITED
    Info
    FUEL IT LIMITED - 2008-03-04
    C.C.S.D. LIMITED - 2008-03-04
    ZEUS TRAINING LIMITED - 2008-03-04
    Registered number 02987417
    Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH
    PRIVATE LIMITED COMPANY incorporated on 1994-11-07 (31 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-07
    CIF 0
child relation
Offspring entities and appointments
Active 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 9 February 2026 and licensed under the Open Government Licence v3.0.