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 4
  • 1
    Hargreaves, Robert Alan
    Born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Lewis, Eunice Brenda
    Born in March 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-01-21 ~ now
    OF - Director → CIF 0
  • 3
    Vince, Timothy James
    Born in December 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-07-28 ~ now
    OF - Director → CIF 0
    Mr Timothy James Vince
    Born in December 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Franklin, Amanda Patricia
    Born in April 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-12-14 ~ now
    OF - Director → CIF 0
    Mrs Amanda Patricia Franklin
    Born in April 1961
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-12-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Whellams, John Robert
    Director Of Finance born in February 1945
    Individual
    Officer
    icon of calendar 1998-05-27 ~ 2000-06-13
    OF - Director → CIF 0
    Whellams, John Robert
    Individual
    Officer
    icon of calendar 1995-12-08 ~ 2000-06-13
    OF - Secretary → CIF 0
  • 2
    Kirk, Alastair James
    Managing Director born in July 1984
    Individual
    Officer
    icon of calendar 2008-06-19 ~ 2010-09-10
    OF - Director → CIF 0
    Kirk, Alastair James
    Company Secretary
    Individual
    Officer
    icon of calendar 2005-04-25 ~ 2010-09-10
    OF - Secretary → CIF 0
  • 3
    Harrison, Irene Lesley
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-07-12 ~ 1995-12-08
    OF - Nominee Secretary → CIF 0
  • 4
    White, Phillip David Thomas
    Media Consultant born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-05 ~ 2008-07-21
    OF - Director → CIF 0
  • 5
    Kirk, Elaine Elizabeth
    Born in May 1954
    Individual
    Officer
    icon of calendar 2005-09-01 ~ 2008-07-14
    OF - Director → CIF 0
  • 6
    Franklin, Stephen Roy
    Pastor born in December 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2018-12-14
    OF - Director → CIF 0
    Mr Stephen Roy Franklin
    Born in December 1954
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Roderick, Arthur
    Distributor Of Curriculum born in December 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-08 ~ 2016-07-13
    OF - Director → CIF 0
    Mr Arthur Roderick
    Born in December 1939
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-12-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Roderick, Margaret Vivienne
    Secretary P.A born in January 1944
    Individual
    Officer
    icon of calendar 1999-06-29 ~ 2016-07-13
    OF - Director → CIF 0
    Roderick, Margaret Vivienne
    Secretary P.A
    Individual
    Officer
    icon of calendar 2000-09-01 ~ 2005-06-01
    OF - Secretary → CIF 0
    Mrs Margaret Vivienne Roderick
    Born in January 1944
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    BUSINESS INFORMATION RESEARCH AND REPORTING LIMITED
    icon of addressCrown House, 64 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1995-07-12 ~ 1995-12-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CHRISTIAN EDUCATION EUROPE LIMITED

Previous name
PENTMOUNT LIMITED - 1996-11-22
Standard Industrial Classification
85600 - Educational Support Services
Brief company account
Property, Plant & Equipment
70,623 GBP2024-12-31
57,952 GBP2023-12-31
Fixed Assets
70,623 GBP2024-12-31
57,952 GBP2023-12-31
Total Inventories
130,071 GBP2024-12-31
182,490 GBP2023-12-31
Debtors
22,059 GBP2024-12-31
25,223 GBP2023-12-31
Cash at bank and in hand
93,600 GBP2024-12-31
100,388 GBP2023-12-31
Current Assets
245,730 GBP2024-12-31
308,101 GBP2023-12-31
Creditors
Current
78,038 GBP2024-12-31
170,695 GBP2023-12-31
Net Current Assets/Liabilities
167,692 GBP2024-12-31
137,406 GBP2023-12-31
Total Assets Less Current Liabilities
238,315 GBP2024-12-31
195,358 GBP2023-12-31
Creditors
Non-current
21,950 GBP2024-12-31
Net Assets/Liabilities
216,365 GBP2024-12-31
195,358 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
216,265 GBP2024-12-31
195,258 GBP2023-12-31
Equity
216,365 GBP2024-12-31
195,358 GBP2023-12-31
Average Number of Employees
142024-01-01 ~ 2024-12-31
142023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
47,415 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
47,415 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
15,748 GBP2024-12-31
15,748 GBP2023-12-31
Furniture and fittings
57,037 GBP2024-12-31
57,037 GBP2023-12-31
Motor vehicles
71,735 GBP2024-12-31
66,524 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
144,520 GBP2024-12-31
139,309 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-44,336 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-44,336 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
14,709 GBP2024-12-31
14,526 GBP2023-12-31
Furniture and fittings
35,324 GBP2024-12-31
31,492 GBP2023-12-31
Motor vehicles
23,864 GBP2024-12-31
35,339 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
73,897 GBP2024-12-31
81,357 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
183 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
3,832 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
14,157 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,172 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-25,632 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-25,632 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
1,039 GBP2024-12-31
1,222 GBP2023-12-31
Furniture and fittings
21,713 GBP2024-12-31
25,545 GBP2023-12-31
Motor vehicles
47,871 GBP2024-12-31
31,185 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
5,398 GBP2024-12-31
4,528 GBP2023-12-31
Other Debtors
Current
13,194 GBP2024-12-31
15,743 GBP2023-12-31
Prepayments
Current
3,467 GBP2024-12-31
4,952 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
22,059 GBP2024-12-31
Current, Amounts falling due within one year
25,223 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
4,225 GBP2024-12-31
Trade Creditors/Trade Payables
Current
63,477 GBP2024-12-31
137,342 GBP2023-12-31
Corporation Tax Payable
Current
1,517 GBP2024-12-31
2,558 GBP2023-12-31
Other Taxation & Social Security Payable
Current
6,534 GBP2024-12-31
28,415 GBP2023-12-31
Accrued Liabilities
Current
2,285 GBP2024-12-31
2,380 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
21,950 GBP2024-12-31

Related profiles found in government register
  • CHRISTIAN EDUCATION EUROPE LIMITED
    Info
    PENTMOUNT LIMITED - 1996-11-22
    Registered number 03078881
    icon of addressUnit 5 Northford Close, Shrivenham, Swindon, Wiltshire SN6 8HL
    PRIVATE LIMITED COMPANY incorporated on 1995-07-12 (30 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-12
    CIF 0
  • CHRISTIAN EDUCATION EUROPE
    S
    Registered number 3078881
    icon of addressMaranatha House, Unit 5, Northford Close, Shrivenham, Swindon, England, SN6 8HL
    Private Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressSuite 101 266 Banbury Road, Summertown, Oxford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    20,539 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-09-30 ~ 2025-03-07
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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.