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 3
  • 1
    Mangion, Andrew
    Born in October 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-02-20 ~ now
    OF - Director → CIF 0
  • 2
    Neish, Therese Gemma
    Born in January 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    OF - Director → CIF 0
  • 3
    Vassallo, Michelle
    Born in October 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Gonzalez, Frederic Emmanuel
    Individual
    Officer
    icon of calendar 2004-04-08 ~ 2007-02-08
    OF - Secretary → CIF 0
  • 2
    Mangion, Michael
    Director born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-08-18 ~ 2017-09-01
    OF - Director → CIF 0
  • 3
    Tin, War War
    Group Finance Director born in December 1973
    Individual
    Officer
    icon of calendar 2021-01-01 ~ 2024-07-15
    OF - Director → CIF 0
    Miss War War Tin
    Born in December 1973
    Individual
    Person with significant control
    icon of calendar 2018-01-01 ~ 2024-07-15
    PE - Has significant influence or controlCIF 0
  • 4
    Mizzi, Bernadine
    Director born in March 1958
    Individual
    Officer
    icon of calendar 2008-08-18 ~ 2017-09-01
    OF - Director → CIF 0
  • 5
    Mizzi, Alec Alfred
    Director born in July 1956
    Individual
    Officer
    icon of calendar 2008-08-18 ~ 2017-09-01
    OF - Director → CIF 0
  • 6
    Wilkinson, Roderick William
    Managing Director born in October 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-06-12 ~ 2006-09-30
    OF - Director → CIF 0
    Wilkinson, Roderick William
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-06-12 ~ 2004-04-07
    OF - Secretary → CIF 0
    icon of calendar 2004-02-23 ~ 2004-04-07
    OF - Secretary → CIF 0
  • 7
    Michelle Vassallo
    Born in October 1972
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2025-01-01
    PE - Has significant influence or controlCIF 0
  • 8
    Bonett, David
    Individual
    Officer
    icon of calendar 2007-02-09 ~ 2013-05-16
    OF - Secretary → CIF 0
  • 9
    Mangion, Stephen
    Accountant born in November 1945
    Individual
    Officer
    icon of calendar 2008-08-18 ~ 2017-09-01
    OF - Director → CIF 0
  • 10
    Giffin, Michael William
    Chief Financial Officer born in October 1967
    Individual (113 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2021-01-01
    OF - Director → CIF 0
  • 11
    Martine Mangion
    Born in December 1980
    Individual
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-12-01
    PE - Has significant influence or controlCIF 0
  • 12
    Wilkinson, Angela Gillian Mary
    Housewife born in February 1955
    Individual
    Officer
    icon of calendar 1996-06-12 ~ 2004-02-20
    OF - Director → CIF 0
  • 13
    Xuereb, Michael
    Chief Executive born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2022-05-01
    OF - Director → CIF 0
  • 14
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1996-06-12 ~ 1996-06-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EC ENGLISH CAMBRIDGE LIMITED

Previous names
ELT POSTERS LIMITED - 2003-11-17
CAMBRIDGE CENTRE FOR ENGLISH STUDIES LIMITED - 2009-09-16
Standard Industrial Classification
85590 - Other Education N.e.c.
Brief company account
Average Number of Employees
352023-01-01 ~ 2023-12-31
342022-01-01 ~ 2022-12-31
Turnover/Revenue
2,226,707 GBP2023-01-01 ~ 2023-12-31
1,391,258 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-1,592,551 GBP2023-01-01 ~ 2023-12-31
-993,155 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
634,156 GBP2023-01-01 ~ 2023-12-31
398,103 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-1,668,822 GBP2023-01-01 ~ 2023-12-31
-1,792,679 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
-1,034,666 GBP2023-01-01 ~ 2023-12-31
-1,394,576 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-5,092 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,039,758 GBP2023-01-01 ~ 2023-12-31
-1,394,576 GBP2022-01-01 ~ 2022-12-31
Equity
Retained earnings (accumulated losses)
-15,815,970 GBP2023-12-31
-14,776,212 GBP2022-12-31
-13,476,597 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-1,039,758 GBP2023-01-01 ~ 2023-12-31
-1,299,615 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
54,487 GBP2023-12-31
85,965 GBP2022-12-31
Property, Plant & Equipment
381,495 GBP2023-12-31
170,315 GBP2022-12-31
Fixed Assets
435,982 GBP2023-12-31
256,280 GBP2022-12-31
Total Inventories
5,755 GBP2023-12-31
6,392 GBP2022-12-31
Debtors
Current
12,440,042 GBP2023-12-31
8,261,376 GBP2022-12-31
Cash at bank and in hand
58,274 GBP2023-12-31
85,207 GBP2022-12-31
Current Assets
12,504,071 GBP2023-12-31
8,352,975 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-28,475,536 GBP2023-12-31
Net Current Assets/Liabilities
-15,971,465 GBP2023-12-31
-14,505,070 GBP2022-12-31
Total Assets Less Current Liabilities
-15,535,483 GBP2023-12-31
-14,248,790 GBP2022-12-31
Net Assets/Liabilities
-15,563,738 GBP2023-12-31
-14,523,980 GBP2022-12-31
Equity
Called up share capital
250,000 GBP2023-12-31
250,000 GBP2022-12-31
Share premium
2,232 GBP2023-12-31
2,232 GBP2022-12-31
Equity
-15,563,738 GBP2023-12-31
-14,523,980 GBP2022-12-31
Intangible Assets - Gross Cost
Computer software
157,390 GBP2023-12-31
157,390 GBP2022-12-31
Goodwill
199,989 GBP2023-12-31
199,989 GBP2022-12-31
Intangible Assets - Gross Cost
357,379 GBP2023-12-31
357,379 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
199,989 GBP2023-12-31
199,989 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
302,892 GBP2023-12-31
271,414 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
31,478 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
460,572 GBP2023-12-31
445,716 GBP2022-12-31
Computers
1,691,154 GBP2023-12-31
1,627,208 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
3,297,365 GBP2023-12-31
2,918,454 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
405,039 GBP2022-12-31
Computers
1,565,042 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
2,748,139 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
45,607 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
167,731 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
445,574 GBP2023-12-31
Computers
1,610,649 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,915,870 GBP2023-12-31
Property, Plant & Equipment
Furniture and fittings
14,998 GBP2023-12-31
40,677 GBP2022-12-31
Computers
80,505 GBP2023-12-31
62,166 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
100,812 GBP2023-12-31
101,569 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
12,198,123 GBP2023-12-31
8,003,362 GBP2022-12-31
Other Debtors
Current
4,981 GBP2023-12-31
Prepayments/Accrued Income
Current
136,126 GBP2023-12-31
156,445 GBP2022-12-31
Trade Creditors/Trade Payables
Current
77,038 GBP2023-12-31
194,584 GBP2022-12-31
Amounts owed to group undertakings
Current
27,823,680 GBP2023-12-31
21,869,057 GBP2022-12-31
Taxation/Social Security Payable
Current
63,771 GBP2023-12-31
180,649 GBP2022-12-31
Other Creditors
Current
10,720 GBP2023-12-31
16,753 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
449,098 GBP2023-12-31
551,822 GBP2022-12-31
Creditors
Current
28,475,536 GBP2023-12-31
22,858,045 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
250,000 shares2023-12-31
250,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
194,439 GBP2023-12-31
335,507 GBP2022-12-31
Between one and five year
55,586 GBP2023-12-31
928,279 GBP2022-12-31
More than five year
77,222 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
250,025 GBP2023-12-31
1,341,008 GBP2022-12-31

  • EC ENGLISH CAMBRIDGE LIMITED
    Info
    ELT POSTERS LIMITED - 2003-11-17
    CAMBRIDGE CENTRE FOR ENGLISH STUDIES LIMITED - 2003-11-17
    Registered number 03211405
    icon of addressTennyson House, Cambridge Business Park, Cambridge, Cambridgeshire CB4 0WZ
    PRIVATE LIMITED COMPANY incorporated on 1996-06-12 (29 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.