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 15
  • 1
    Nugent, Christopher John
    Managing Director born in December 1953
    Individual (17 offsprings)
    Officer
    2012-06-14 ~ 2017-11-15
    OF - Director → CIF 0
    Mr Christopher John Nugent
    Born in December 1953
    Individual (17 offsprings)
    Person with significant control
    2016-07-01 ~ 2017-11-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Chaplin, Jason Lloyd
    Non Executive Director born in May 1970
    Individual (7 offsprings)
    Officer
    2014-01-01 ~ 2017-08-30
    OF - Director → CIF 0
  • 3
    Clark, Robert John
    Director born in November 1956
    Individual (2 offsprings)
    Officer
    2008-01-01 ~ 2013-07-01
    OF - Director → CIF 0
    Clark, Robert John
    Individual (2 offsprings)
    Officer
    2013-07-01 ~ 2017-04-13
    OF - Secretary → CIF 0
  • 4
    Brummitt, Nicholas David
    Born in July 1951
    Individual (7 offsprings)
    Officer
    2004-06-23 ~ now
    OF - Director → CIF 0
    Mr Nicholas David Brummitt
    Born in July 1951
    Individual (7 offsprings)
    Person with significant control
    2016-07-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Townsend, Margaret Caroline Susan
    Individual (1 offspring)
    Officer
    2004-06-23 ~ 2006-06-08
    OF - Secretary → CIF 0
  • 6
    Webb, Leigh James
    Managing Director born in April 1976
    Individual (13 offsprings)
    Officer
    2016-09-22 ~ 2024-04-03
    OF - Director → CIF 0
    Webb, Leigh James
    Born in April 1976
    Individual (13 offsprings)
    OF - Director → CIF 0
    Mr Leigh James Webb
    Born in April 1976
    Individual (13 offsprings)
    Person with significant control
    2016-07-01 ~ 2024-04-03
    PE - Has significant influence or controlCIF 0
  • 7
    Martley, Edward Paul
    Accountant born in August 1957
    Individual (2 offsprings)
    Officer
    2009-06-01 ~ 2014-07-18
    OF - Director → CIF 0
    Martley, Edward Paul
    Individual (2 offsprings)
    Officer
    2006-06-08 ~ 2013-07-17
    OF - Secretary → CIF 0
  • 8
    Jeynes, Mark Richard
    Executive Director born in November 1968
    Individual (7 offsprings)
    Officer
    2013-07-01 ~ 2013-11-18
    OF - Director → CIF 0
    Jeynes, Mark Richard
    Non Executive Director born in November 1968
    Individual (7 offsprings)
    2014-01-01 ~ 2020-10-02
    OF - Director → CIF 0
  • 9
    Pierrepont, Clive
    Born in April 1952
    Individual (2 offsprings)
    Officer
    2025-08-01 ~ now
    OF - Director → CIF 0
    Pierrepont, Clive Geoffrey
    Pr Consultant born in April 1952
    Individual (2 offsprings)
    Officer
    2019-09-16 ~ 2024-04-03
    OF - Director → CIF 0
  • 10
    Whyte, Richard Fintan
    Director born in November 1938
    Individual (3 offsprings)
    Officer
    2011-04-01 ~ 2012-06-08
    OF - Director → CIF 0
  • 11
    ., Nationwide Company Secretaires
    Individual (1 offspring)
    Officer
    2017-08-21 ~ 2023-11-21
    OF - Secretary → CIF 0
  • 12
    Gaskell, Piers Richard Cunningham
    Director born in September 1966
    Individual (2 offsprings)
    Officer
    2009-11-02 ~ 2011-02-16
    OF - Director → CIF 0
  • 13
    Childs, Anthony James
    Non Executive Director born in March 1954
    Individual (1 offspring)
    Officer
    2018-05-01 ~ 2024-04-03
    OF - Director → CIF 0
  • 14
    THE INTERNATIONAL SCHOOL CONSULTANCY GROUP LTD 08660485
    6 Corunna Court, Corunna Road, Warwick, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2017-11-15 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    NATIONWIDE COMPANY SECRETARIES LIMITED
    03468999
    Somerset House, 6070 Birmingham Business Park, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (18 parents, 581 offsprings)
    Officer
    2017-08-21 ~ 2023-11-21
    OF - Secretary → CIF 0
parent relation
Company in focus

ISC RESEARCH LTD

Period: 2004-06-23 ~ now
Company number: 05160590
Registered name
ISC RESEARCH LTD - now
Standard Industrial Classification
85590 - Other Education N.e.c.
Brief company account
Intangible Assets
393,425 GBP2025-06-30
240,740 GBP2024-06-30
Property, Plant & Equipment
33,548 GBP2025-06-30
50,756 GBP2024-06-30
Fixed Assets - Investments
100 GBP2025-06-30
100 GBP2024-06-30
Fixed Assets
427,073 GBP2025-06-30
291,596 GBP2024-06-30
Debtors
632,987 GBP2025-06-30
595,661 GBP2024-06-30
Cash at bank and in hand
527,876 GBP2025-06-30
1,033,028 GBP2024-06-30
Current Assets
1,160,863 GBP2025-06-30
1,628,689 GBP2024-06-30
Creditors
Current
1,434,749 GBP2025-06-30
1,870,237 GBP2024-06-30
Net Current Assets/Liabilities
-273,886 GBP2025-06-30
-241,548 GBP2024-06-30
Total Assets Less Current Liabilities
153,187 GBP2025-06-30
50,048 GBP2024-06-30
Net Assets/Liabilities
144,799 GBP2025-06-30
37,359 GBP2024-06-30
Equity
Called up share capital
190 GBP2025-06-30
190 GBP2024-06-30
Retained earnings (accumulated losses)
144,609 GBP2025-06-30
37,169 GBP2024-06-30
Equity
144,799 GBP2025-06-30
37,359 GBP2024-06-30
Average Number of Employees
262024-07-01 ~ 2025-06-30
282023-07-01 ~ 2024-06-30
Intangible Assets - Gross Cost
Other than goodwill
1,048,688 GBP2025-06-30
798,500 GBP2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
655,263 GBP2025-06-30
557,760 GBP2024-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
97,503 GBP2024-07-01 ~ 2025-06-30
Intangible Assets
Other than goodwill
393,425 GBP2025-06-30
240,740 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
175,414 GBP2025-06-30
165,399 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
141,866 GBP2025-06-30
114,643 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
27,223 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment
Plant and equipment
33,548 GBP2025-06-30
50,756 GBP2024-06-30
Investments in Group Undertakings
Cost valuation
100 GBP2024-06-30
Investments in Group Undertakings
100 GBP2025-06-30
100 GBP2024-06-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
318,906 GBP2025-06-30
303,985 GBP2024-06-30
Amounts Owed by Group Undertakings
Current
248,826 GBP2025-06-30
248,826 GBP2024-06-30
Other Debtors
Amounts falling due within one year, Current
64,291 GBP2025-06-30
41,886 GBP2024-06-30
Debtors
Amounts falling due within one year, Current
632,987 GBP2025-06-30
595,661 GBP2024-06-30
Trade Creditors/Trade Payables
Current
32,557 GBP2025-06-30
26,397 GBP2024-06-30
Other Taxation & Social Security Payable
Current
197,956 GBP2025-06-30
244,111 GBP2024-06-30
Other Creditors
Current
1,204,236 GBP2025-06-30
1,599,729 GBP2024-06-30

Related profiles found in government register
  • ISC RESEARCH LTD
    Info
    Registered number 05160590
    3 Cherry Lane, Raf Lakenheath, Brandon IP27 9RW
    PRIVATE LIMITED COMPANY incorporated on 2004-06-23 (21 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-21
    CIF 0
  • ISC RESEARCH LTD
    S
    Registered number 05160590
    Unit 2/3 The Old Barn, Wicklesham Lodge Farm, Faringdon, England, SN7 7PN
    Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    INTERNATIONAL SCHOOL PUBLICATIONS LIMITED
    08661512
    3 Cherry Lane, Raf Lakenheath, Brandon, England
    Active Corporate (6 parents)
    Person with significant control
    2016-09-23 ~ now
    CIF 1 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.