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
    Malley, Mark William
    Director born in January 1974
    Individual (35 offsprings)
    Officer
    2019-04-08 ~ now
    OF - Director → CIF 0
  • 2
    Wade, Steven John York
    Teacher born in October 1970
    Individual (22 offsprings)
    Officer
    2019-03-28 ~ now
    OF - Director → CIF 0
  • 3
    Bellevue Education International, Second Floor, 200 Union Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    546,332 GBP2024-08-31
    Person with significant control
    2023-07-03 ~ 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
  • 4
    VELOCITY EIGHTY TWO LIMITED - 1989-11-28
    Narrow Quay House, Narrow Quay, Bristol, England
    Active Corporate (4 parents, 116 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-07-03 ~ now
    OF - Secretary → CIF 0
Ceased 12
  • 1
    Narunsky, Gary Howard
    Company Director born in March 1966
    Individual (39 offsprings)
    Officer
    2003-08-14 ~ 2004-06-30
    OF - Director → CIF 0
    Narunsky, Gary Howard
    Company Director
    Individual (39 offsprings)
    Officer
    2003-08-14 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 2
    Cummins, Simon
    Company Director born in July 1962
    Individual (5 offsprings)
    Officer
    2003-08-14 ~ 2004-06-30
    OF - Director → CIF 0
  • 3
    Olejnik, Mark Christian Hilary
    Director born in May 1956
    Individual
    Officer
    1999-11-17 ~ 2003-08-14
    OF - Director → CIF 0
  • 4
    Symington, Christopher George
    Director born in September 1943
    Individual (1 offspring)
    Officer
    1999-11-17 ~ 2003-08-14
    OF - Director → CIF 0
    Symington, Christopher George
    Director
    Individual (1 offspring)
    Officer
    1999-11-17 ~ 2003-08-14
    OF - Secretary → CIF 0
  • 5
    Sherly Varkey
    Born in October 1959
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-07-03
    PE - Has significant influence or controlCIF 0
  • 6
    Kiff, Hilary Winifred Kim
    Director born in November 1949
    Individual
    Officer
    1999-11-17 ~ 2003-08-14
    OF - Director → CIF 0
  • 7
    Varkey, Dino Sunny
    Director born in December 1980
    Individual (46 offsprings)
    Officer
    2009-01-26 ~ 2018-05-03
    OF - Director → CIF 0
    Varkey, Jay Sunny
    Director born in October 1984
    Individual (46 offsprings)
    Officer
    2018-06-14 ~ 2023-07-03
    OF - Director → CIF 0
    Jay Sunny Varkey
    Born in October 1984
    Individual (46 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more 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
    Dino Sunny Varkey
    Born in December 1980
    Individual (46 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-28
    PE - Ownership of voting rights - 75% or more 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 controlCIF 0
    Sunny Varkey
    Born in April 1957
    Individual (46 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-07-03
    PE - Has significant influence or controlCIF 0
  • 8
    M&R 946 LIMITED - 2004-06-07
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (8 parents, 51 offsprings)
    Officer
    2004-06-30 ~ 2022-08-23
    PE - Secretary → CIF 0
  • 9
    M&R 917 LIMITED - 2003-08-06
    100, Hills Road, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,046,065 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ 2023-07-03
    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
  • 10
    21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    1999-08-31 ~ 1999-11-17
    PE - Director → CIF 0
    1999-08-31 ~ 1999-11-17
    PE - Secretary → CIF 0
  • 11
    21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    1999-08-31 ~ 1999-11-17
    PE - Director → CIF 0
  • 12
    GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED - now
    M&R 902 LIMITED - 2003-06-03
    100, Hills Road, Cambridge, England
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    2004-06-30 ~ 2023-07-03
    PE - Director → CIF 0
parent relation
Company in focus

WEBBER INDEPENDENT SCHOOL LIMITED

Previous names
BURY LAWN EDUCATION LIMITED - 2011-10-07
MABLAW 384 LIMITED - 1999-11-18
Standard Industrial Classification
85200 - Primary Education
85310 - General Secondary Education
Brief company account
Property, Plant & Equipment
591,844 GBP2024-08-31
361,603 GBP2023-08-31
Debtors
999,496 GBP2024-08-31
136,329 GBP2023-08-31
Cash at bank and in hand
125,079 GBP2024-08-31
426,615 GBP2023-08-31
Current Assets
1,124,575 GBP2024-08-31
562,944 GBP2023-08-31
Creditors
Current, Amounts falling due within one year
-1,507,213 GBP2024-08-31
-1,441,845 GBP2023-08-31
Net Current Assets/Liabilities
-382,638 GBP2024-08-31
-878,901 GBP2023-08-31
Total Assets Less Current Liabilities
209,206 GBP2024-08-31
-517,298 GBP2023-08-31
Equity
Called up share capital
12,049 GBP2024-08-31
10,000 GBP2023-08-31
Share premium
297,951 GBP2024-08-31
0 GBP2023-08-31
Retained earnings (accumulated losses)
-100,794 GBP2024-08-31
-527,298 GBP2023-08-31
Equity
209,206 GBP2024-08-31
-517,298 GBP2023-08-31
Average Number of Employees
632023-09-01 ~ 2024-08-31
612022-09-01 ~ 2023-08-31
Intangible Assets - Gross Cost
Net goodwill
18,295 GBP2023-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
18,295 GBP2023-08-31
Intangible Assets
Net goodwill
0 GBP2024-08-31
0 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
Land and buildings
421,176 GBP2024-08-31
279,424 GBP2023-08-31
Other
1,610,314 GBP2024-08-31
1,415,440 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
2,031,490 GBP2024-08-31
1,694,864 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
58,647 GBP2024-08-31
30,105 GBP2023-08-31
Other
1,380,999 GBP2024-08-31
1,303,156 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,439,646 GBP2024-08-31
1,333,261 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
28,542 GBP2023-09-01 ~ 2024-08-31
Other
77,843 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
106,385 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Land and buildings
362,529 GBP2024-08-31
249,319 GBP2023-08-31
Other
229,315 GBP2024-08-31
112,284 GBP2023-08-31
Trade Debtors/Trade Receivables
Current
69,476 GBP2024-08-31
37,653 GBP2023-08-31
Amounts Owed By Related Parties
750,000 GBP2024-08-31
Current
0 GBP2023-08-31
Prepayments/Accrued Income
Current
151,082 GBP2024-08-31
69,777 GBP2023-08-31
Trade Creditors/Trade Payables
Current
232,706 GBP2024-08-31
139,714 GBP2023-08-31
Amounts owed to group undertakings
Current
0 GBP2024-08-31
350,000 GBP2023-08-31
Other Taxation & Social Security Payable
Current
76,249 GBP2024-08-31
41,419 GBP2023-08-31
Accrued Liabilities/Deferred Income
Current
260,398 GBP2024-08-31
134,642 GBP2023-08-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-09-01 ~ 2024-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-08-31
10,000 shares2023-08-31
Par Value of Share
Class 2 ordinary share
1 GBP2023-09-01 ~ 2024-08-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2,049 shares2024-08-31
0 shares2023-08-31
Equity
Called up share capital
12,049 GBP2024-08-31
10,000 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
11,941,875 GBP2024-08-31
12,368,063 GBP2023-08-31

  • WEBBER INDEPENDENT SCHOOL LIMITED
    Info
    BURY LAWN EDUCATION LIMITED - 2011-10-07
    MABLAW 384 LIMITED - 1999-11-18
    Registered number 03833450
    Bellevue Education International Second Floor, 200 Union Street, London SE1 0LX
    Private Limited Company incorporated on 1999-08-31 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-21
    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 24 April 2025 and licensed under the Open Government Licence v3.0.