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
    Hassan, Aatif Naveed
    Born in April 1979
    Individual (165 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Giffin, Michael William
    Born in October 1967
    Individual (113 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-08-31
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Pickles, Jonathan Andrew
    Accountant born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-07 ~ 2024-04-30
    OF - Director → CIF 0
  • 2
    Rentoul, James Alexander
    Company Director born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-10 ~ 2020-02-07
    OF - Director → CIF 0
    Mr James Alexander Rentoul
    Born in June 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Rentoul, Olivia Caroline Anna
    Company Director born in December 1991
    Individual
    Officer
    icon of calendar 2015-08-27 ~ 2020-02-07
    OF - Director → CIF 0
  • 4
    Rentoul, Rebecca Katherine
    Company Director born in March 1990
    Individual
    Officer
    icon of calendar 2015-08-27 ~ 2020-02-07
    OF - Director → CIF 0
  • 5
    Rentoul, Anthony Mervyn
    Company Director born in April 1942
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-04-10 ~ 2020-02-07
    OF - Director → CIF 0
    Rentoul, Anthony Mervyn
    Company Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-04-10 ~ 2010-06-08
    OF - Secretary → CIF 0
  • 6
    Rentoul, Mary Caroline
    Company Director born in March 1939
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2020-02-07
    OF - Director → CIF 0
  • 7
    Huttner, Charlotte Sara
    Company Director born in January 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2020-02-07
    OF - Director → CIF 0
  • 8
    Rentoul, Hannah Clementine Poppy
    Company Director born in March 1995
    Individual
    Officer
    icon of calendar 2015-08-27 ~ 2020-02-07
    OF - Director → CIF 0
  • 9
    Rentoul, Anna Lucinda
    Company Director born in April 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-07-10 ~ 2020-02-07
    OF - Director → CIF 0
  • 10
    Rentoul, Tessa Caroline Anna
    Company Director born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-10 ~ 2020-02-07
    OF - Director → CIF 0
  • 11
    Rentoul, Charles Peter
    Director born in December 1943
    Individual
    Officer
    icon of calendar 2001-04-10 ~ 2015-08-27
    OF - Director → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-04-10 ~ 2001-04-10
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-04-10 ~ 2001-04-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HOUSE SCHOOLS GROUP

Previous name
HOUSE SCHOOLS LIMITED - 2001-05-17
Standard Industrial Classification
70221 - Financial Management
Brief company account
Administrative Expenses
-51,739 GBP2019-09-01 ~ 2020-08-31
Operating Profit/Loss
-51,739 GBP2019-09-01 ~ 2020-08-31
Other Interest Receivable/Similar Income (Finance Income)
3,045 GBP2019-09-01 ~ 2020-08-31
Profit/Loss on Ordinary Activities Before Tax
-115,868 GBP2019-09-01 ~ 2020-08-31
Profit/Loss
-115,775 GBP2019-09-01 ~ 2020-08-31
Property, Plant & Equipment
2 GBP2021-08-31
2 GBP2020-08-31
Fixed Assets - Investments
3,212,879 GBP2021-08-31
3,212,879 GBP2020-08-31
Fixed Assets
3,212,881 GBP2021-08-31
3,212,881 GBP2020-08-31
Debtors
4,361,172 GBP2021-08-31
10,312,203 GBP2020-08-31
Net Current Assets/Liabilities
4,343,366 GBP2021-08-31
4,343,366 GBP2020-08-31
Net Assets/Liabilities
7,556,247 GBP2021-08-31
7,556,247 GBP2020-08-31
Equity
Called up share capital
402 GBP2021-08-31
402 GBP2020-08-31
402 GBP2019-08-31
Capital redemption reserve
201 GBP2021-08-31
201 GBP2020-08-31
201 GBP2019-08-31
Retained earnings (accumulated losses)
7,555,644 GBP2021-08-31
7,555,644 GBP2020-08-31
8,387,846 GBP2019-08-31
Equity
7,556,247 GBP2021-08-31
7,556,247 GBP2020-08-31
8,388,449 GBP2019-08-31
Profit/Loss
Retained earnings (accumulated losses)
-115,775 GBP2019-09-01 ~ 2020-08-31
Dividends Paid
Retained earnings (accumulated losses)
-716,427 GBP2019-09-01 ~ 2020-08-31
Dividends Paid
-716,427 GBP2019-09-01 ~ 2020-08-31
Property, Plant & Equipment - Depreciation Expense
7,718 GBP2019-09-01 ~ 2020-08-31
Wages/Salaries
4,554 GBP2019-09-01 ~ 2020-08-31
Average Number of Employees
22020-09-01 ~ 2021-08-31
62019-09-01 ~ 2020-08-31
Tax Expense/Credit at Applicable Tax Rate
-22,015 GBP2019-09-01 ~ 2020-08-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2 GBP2020-08-31
Property, Plant & Equipment
Land and buildings
2 GBP2021-08-31
2 GBP2020-08-31
Investments in Subsidiaries
3,212,879 GBP2021-08-31
3,212,879 GBP2020-08-31
Cost valuation
3,212,879 GBP2020-08-31
Amounts Owed By Related Parties
4,361,172 GBP2021-08-31
10,312,203 GBP2020-08-31
Trade Creditors/Trade Payables
17,806 GBP2021-08-31
17,806 GBP2020-08-31
Amounts Owed to Related Parties
5,951,031 GBP2020-08-31
Par Value of Share
Class 1 ordinary share
12020-09-01 ~ 2021-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
51 shares2021-08-31
51 shares2020-08-31
Par Value of Share
Class 2 ordinary share
12020-09-01 ~ 2021-08-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
113 shares2021-08-31
113 shares2020-08-31
Par Value of Share
Class 3 ordinary share
12020-09-01 ~ 2021-08-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
50 shares2021-08-31
50 shares2020-08-31
Par Value of Share
Class 4 ordinary share
12020-09-01 ~ 2021-08-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
50 shares2021-08-31
50 shares2020-08-31
Number of Shares Issued (Fully Paid)
402 shares2021-08-31
402 shares2020-08-31

Related profiles found in government register
  • HOUSE SCHOOLS GROUP
    Info
    HOUSE SCHOOLS LIMITED - 2001-05-17
    Registered number 04197560
    icon of addressDukes House, 58 Buckingham Gate, London SW1E 6AJ
    PRIVATE UNLIMITED COMPANY incorporated on 2001-04-10 (24 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • HOUSE SCHOOLS GROUP
    S
    Registered number 4197560
    icon of address4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR
    Unlimited Company Under The Law Of England in Registrar Of Companies England And Wales, England
    CIF 1
  • HOUSE SCHOOLS GROUP
    S
    Registered number 4197560
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom, SW1E 6AJ
    Unlimited Company Under The Law Of England in Registrar Of Companies England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    PROSPECT HOUSE SCHOOL LIMITED - 2001-08-08
    SPARE HOUSE SCHOOLS COMPANY - 2003-02-24
    PROSPECT HIGH SCHOOL LIMITED - 1990-04-24
    CHANCE MEETING LIMITED - 1990-04-09
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,276,407 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    OHS 2023
    - now
    ORCHARD HOUSE SCHOOL - 2023-08-31
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,152,135 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    PROSPECT HOUSE LIMITED - 2001-08-08
    SWELLHOMES LIMITED - 1990-01-31
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,026,358 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.