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 22
  • 1
    Mr Arkady Etingen
    Born in April 1979
    Individual (63 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Azimova, Sitara
    Deputy Director Of Transformation born in January 1983
    Individual (2 offsprings)
    Officer
    2017-05-10 ~ 2017-07-19
    OF - Director → CIF 0
  • 3
    Ceragioli, Elisabetta
    Director Of Business Transformation born in April 1973
    Individual (9 offsprings)
    Officer
    2016-06-20 ~ 2017-05-10
    OF - Director → CIF 0
  • 4
    Hussain, Hafiza
    Individual (2 offsprings)
    Officer
    1999-01-25 ~ 2003-05-12
    OF - Secretary → CIF 0
  • 5
    Hussain, Amir
    Consultant born in June 1962
    Individual (2 offsprings)
    Officer
    1999-01-25 ~ 2001-12-12
    OF - Director → CIF 0
  • 6
    Blackwell, Richard John
    Consultant And Executive Interim In Higher Educati born in September 1956
    Individual (7 offsprings)
    Officer
    2016-08-31 ~ 2017-05-10
    OF - Director → CIF 0
  • 7
    Khan, Daniel Yameen Prakash
    Principal born in August 1951
    Individual (33 offsprings)
    Officer
    2014-01-09 ~ 2016-08-24
    OF - Director → CIF 0
  • 8
    Hayes, Deborah Mary
    Director born in July 1959
    Individual (7 offsprings)
    Officer
    2019-07-24 ~ 2024-12-31
    OF - Director → CIF 0
  • 9
    Smith, Vikki Denise, Dr
    Director born in August 1967
    Individual (1 offspring)
    Officer
    2019-07-24 ~ 2021-07-30
    OF - Director → CIF 0
  • 10
    Cox, John Randolph Christopher, Mr.
    Director born in August 1959
    Individual (3 offsprings)
    Officer
    2015-10-09 ~ 2016-02-19
    OF - Director → CIF 0
  • 11
    Chandra, Sunita
    Individual (3 offsprings)
    Officer
    2003-05-12 ~ 2012-04-30
    OF - Secretary → CIF 0
  • 12
    Chandra, Girish
    Consultant born in October 1966
    Individual (10 offsprings)
    Officer
    1999-01-25 ~ 2014-07-29
    OF - Director → CIF 0
  • 13
    Wilson, Robert James Timothy, Sir
    Non-Exec Director, Trustee And Consultant born in April 1949
    Individual (19 offsprings)
    Officer
    2019-07-24 ~ 2019-12-31
    OF - Director → CIF 0
  • 14
    Groysman, Evgene
    Born in May 1985
    Individual (31 offsprings)
    Officer
    2024-12-31 ~ now
    OF - Director → CIF 0
  • 15
    Ludhor, Moneesha
    Manager born in August 1981
    Individual (7 offsprings)
    Officer
    2014-07-29 ~ 2017-07-19
    OF - Director → CIF 0
  • 16
    Rooijen, Maurits Van, Professor
    Principal born in March 1956
    Individual (2 offsprings)
    Officer
    2017-07-19 ~ 2021-03-31
    OF - Director → CIF 0
  • 17
    Mackinder, Carl
    Accountant born in June 1963
    Individual (3 offsprings)
    Officer
    2021-03-31 ~ 2022-07-29
    OF - Director → CIF 0
  • 18
    Weintrob, Howard Frank
    Director born in June 1952
    Individual (22 offsprings)
    Officer
    2019-07-24 ~ 2020-03-13
    OF - Director → CIF 0
  • 19
    IRWIN MITCHELL SECRETARIES LIMITED
    - now 02880282
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16 02880282
    TEVB SECRETARIES LIMITED - 2002-04-03
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (26 parents, 436 offsprings)
    Officer
    2012-04-30 ~ 2021-03-19
    OF - Secretary → CIF 0
  • 20
    MARGARETTA NOMINEES LIMITED
    02869466
    420 Finchley Road, London
    Active Corporate (8 parents, 111 offsprings)
    Officer
    1999-01-21 ~ 1999-01-25
    OF - Nominee Director → CIF 0
  • 21
    UK ACADEMIC HOLDINGS LTD
    11104387
    Belmont House, Station Way, Crawley, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2017-10-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    MARGARETTA CORPORATE SECRETARIES LIMITED
    - now
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15 02443013
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    420 Finchley Road, London
    Active Corporate (7 parents, 886 offsprings)
    Officer
    1999-01-21 ~ 1999-01-25
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED

Period: 1999-01-21 ~ now
Company number: 03698965
Registered name
ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED - now
Standard Industrial Classification
85590 - Other Education N.e.c.
Brief company account
Debtors
9,679,367 GBP2024-07-31
9,923,205 GBP2023-07-31
Cash at bank and in hand
29,013,217 GBP2024-07-31
29,013,385 GBP2023-07-31
Current Assets
38,692,584 GBP2024-07-31
38,936,590 GBP2023-07-31
Net Current Assets/Liabilities
38,493,792 GBP2024-07-31
38,706,572 GBP2023-07-31
Equity
Called up share capital
4,998,002 GBP2024-07-31
4,998,002 GBP2023-07-31
Retained earnings (accumulated losses)
33,495,790 GBP2024-07-31
33,708,570 GBP2023-07-31
Equity
38,493,792 GBP2024-07-31
38,706,572 GBP2023-07-31
Average Number of Employees
12023-08-01 ~ 2024-07-31
12022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
Other
55,607 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
55,607 GBP2023-07-31
Property, Plant & Equipment
Other
0 GBP2024-07-31
0 GBP2023-07-31
Amounts Owed By Related Parties
9,679,367 GBP2024-07-31
Current
9,917,608 GBP2023-07-31
Trade Creditors/Trade Payables
Current
11,531 GBP2024-07-31
24,442 GBP2023-07-31
Other Taxation & Social Security Payable
Current
162,572 GBP2024-07-31
150,000 GBP2023-07-31
Accrued Liabilities/Deferred Income
Current
24,689 GBP2024-07-31
55,576 GBP2023-07-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-08-01 ~ 2024-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,998,002 shares2024-07-31
4,998,002 shares2023-07-31

Related profiles found in government register
  • ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED
    Info
    Registered number 03698965
    30 Holborn, Buchanan House, London EC1N 2HS
    PRIVATE LIMITED COMPANY incorporated on 1999-01-21 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-21
    CIF 0
  • ST PATRICK'S INTERNATIONAL COLLEGE LIMITED
    S
    Registered number 03698965
    Belmont House, Station Way, Crawley, England, RH10 1JA
    Private Limited Company in England & Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    ST. PATRICK'S COLLEGE LIMITED
    08906836
    30 Holborn, Buchanan House, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.