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
    Levick, Sylvia Ann
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ now
    OF - Secretary → CIF 0
  • 2
    Burian, Gabriele
    Project Manager born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-06 ~ now
    OF - Director → CIF 0
  • 3
    Cackett, Caroline Frances
    Hr Partner born in August 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-21 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressBourne House, Queen Street, Gomshall, Guildford, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 17
  • 1
    Bridgen, Eric Ernest
    Consultant born in January 1933
    Individual
    Officer
    icon of calendar 1998-02-09 ~ 2011-02-08
    OF - Director → CIF 0
  • 2
    Jory, Melanie Jayne
    Hr And Admin Director born in April 1961
    Individual
    Officer
    icon of calendar 2014-04-06 ~ 2018-10-31
    OF - Director → CIF 0
    Ms Melanie Jayne Jory
    Born in April 1961
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    PE - Has significant influence or controlCIF 0
  • 3
    Banks, George Kenneth
    Company Director born in August 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-13 ~ 1997-10-31
    OF - Director → CIF 0
  • 4
    Lee, Jeremy Norman
    Director born in May 1948
    Individual
    Officer
    icon of calendar 2000-02-01 ~ 2004-07-23
    OF - Director → CIF 0
  • 5
    Branton, Martin Ainsley
    Director Of Development Servic born in April 1954
    Individual
    Officer
    icon of calendar 2003-05-01 ~ 2004-07-20
    OF - Director → CIF 0
  • 6
    Edmonds, Wayne Anthony
    Partner born in August 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-16 ~ 2022-12-31
    OF - Director → CIF 0
  • 7
    Fotherby, John
    Project Manager born in December 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-02-22 ~ 2021-03-16
    OF - Director → CIF 0
    Mr John Fotherby
    Born in December 1948
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Haynes, Carl Richard
    Partner born in November 1971
    Individual
    Officer
    icon of calendar 2023-01-01 ~ 2024-03-29
    OF - Director → CIF 0
  • 9
    Tyerman, David
    Project Manager born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-14 ~ 2018-10-31
    OF - Director → CIF 0
    Mr David Tyerman
    Born in December 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    PE - Has significant influence or controlCIF 0
  • 10
    Ms Gabriele Burian
    Born in April 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Thomas, Robert Glyn
    Finance Director born in April 1946
    Individual
    Officer
    icon of calendar 2014-04-06 ~ 2018-05-17
    OF - Director → CIF 0
    Thomas, Robert Glyn
    Individual
    Officer
    icon of calendar 2004-11-22 ~ 2018-05-17
    OF - Secretary → CIF 0
    Mr Robert Glyn Thomas
    Born in April 1946
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    PE - Has significant influence or controlCIF 0
  • 12
    Cherrill, Karen Pauline
    Project Manager born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-06 ~ 2015-07-14
    OF - Director → CIF 0
    icon of calendar 2016-08-08 ~ 2021-03-16
    OF - Director → CIF 0
    Mrs Karen Pauline Cherrill
    Born in February 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-08-11 ~ 2020-03-19
    PE - Has significant influence or controlCIF 0
  • 13
    Cakebread, Linda Christine
    Individual
    Officer
    icon of calendar 2002-10-28 ~ 2004-10-13
    OF - Secretary → CIF 0
  • 14
    Mansfield, John
    Company Director born in November 1942
    Individual
    Officer
    icon of calendar 1997-05-13 ~ 1998-02-09
    OF - Director → CIF 0
  • 15
    Winch, Edward Michael James
    Individual
    Officer
    icon of calendar 1997-05-13 ~ 2002-02-14
    OF - Secretary → CIF 0
  • 16
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-05-13 ~ 1997-05-13
    PE - Nominee Secretary → CIF 0
  • 17
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-05-13 ~ 1997-05-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

KINGSFIELD ACADEMY INTERNATIONAL LIMITED

Previous names
KINGSFIELD CONSULTING INTERNATIONAL LIMITED - 2020-10-01
KINGSFIELD EUROPE LIMITED - 2002-03-11
J. D. KINGSFIELD (EUROPE) LIMITED - 1999-10-22
KINGSFIELD EUROPE LIMITED - 1997-07-25
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
6,193 GBP2023-12-31
7,560 GBP2022-12-31
Fixed Assets - Investments
100 GBP2022-12-31
Fixed Assets
6,193 GBP2023-12-31
7,660 GBP2022-12-31
Debtors
187,444 GBP2023-12-31
121,862 GBP2022-12-31
Cash at bank and in hand
421,108 GBP2023-12-31
304,300 GBP2022-12-31
Current Assets
608,552 GBP2023-12-31
426,162 GBP2022-12-31
Creditors
Current
234,580 GBP2023-12-31
102,156 GBP2022-12-31
Net Current Assets/Liabilities
373,972 GBP2023-12-31
324,006 GBP2022-12-31
Total Assets Less Current Liabilities
380,165 GBP2023-12-31
331,666 GBP2022-12-31
Creditors
Non-current
251,407 GBP2023-12-31
251,407 GBP2022-12-31
Net Assets/Liabilities
128,758 GBP2023-12-31
80,259 GBP2022-12-31
Equity
Called up share capital
278,550 GBP2023-12-31
278,550 GBP2022-12-31
Capital redemption reserve
278,550 GBP2023-12-31
278,550 GBP2022-12-31
Retained earnings (accumulated losses)
-428,342 GBP2023-12-31
-476,841 GBP2022-12-31
Equity
128,758 GBP2023-12-31
80,259 GBP2022-12-31
Average Number of Employees
62023-01-01 ~ 2023-12-31
62022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
33,641 GBP2023-12-31
29,961 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
27,448 GBP2023-12-31
22,401 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
5,047 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Computers
6,193 GBP2023-12-31
7,560 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
100 GBP2022-12-31
Investments in Group Undertakings
100 GBP2022-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
173,847 GBP2023-12-31
108,166 GBP2022-12-31
Other Debtors
Amounts falling due within one year, Current
13,597 GBP2023-12-31
13,696 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
187,444 GBP2023-12-31
121,862 GBP2022-12-31
Trade Creditors/Trade Payables
Current
46,052 GBP2023-12-31
33,065 GBP2022-12-31
Other Taxation & Social Security Payable
Current
22,634 GBP2023-12-31
22,512 GBP2022-12-31
Other Creditors
Current
165,894 GBP2023-12-31
46,579 GBP2022-12-31
Non-current
251,407 GBP2023-12-31
251,407 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
278,550 shares2023-12-31

Related profiles found in government register
  • KINGSFIELD ACADEMY INTERNATIONAL LIMITED
    Info
    KINGSFIELD CONSULTING INTERNATIONAL LIMITED - 2020-10-01
    KINGSFIELD EUROPE LIMITED - 2002-03-11
    J. D. KINGSFIELD (EUROPE) LIMITED - 1999-10-22
    KINGSFIELD EUROPE LIMITED - 1997-07-25
    Registered number 03372553
    icon of addressBourne House Queen Street, Gomshall, Guildford, Surrey GU5 9LY
    Private Limited Company incorporated on 1997-05-13 (28 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-13
    CIF 0
  • KINGSFIELD CONSULTING INTERNATIONAL LTD
    S
    Registered number 03372553
    icon of addressRosemount House, Rosemount Avenue, West Byfleet, Surrey, United Kingdom, KT14 6LB
    Ltd in Kingsfield Consulting International Ltd, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • KINGSFIELD GROUP PENSION PLAN LIMITED - 2003-07-28
    KINGSFIELD HOLDINGS' PENSION PLAN LIMITED - 2001-06-08
    icon of addressBourne House Queen Street, Gomshall, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.