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 7
  • 1
    Mrs Maria Stella Seager
    Born in October 1957
    Individual (3 offsprings)
    Person with significant control
    2017-10-12 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Stafford, David Antony
    Director born in August 1958
    Individual (5 offsprings)
    Officer
    2006-02-02 ~ 2017-10-18
    OF - Director → CIF 0
    Mr David Antony Stafford
    Born in August 1958
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Stafford, Tiffany
    Director born in June 1989
    Individual (2 offsprings)
    Officer
    2017-10-12 ~ now
    OF - Director → CIF 0
    Miss Tiffany Stafford
    Born in June 1989
    Individual (2 offsprings)
    Person with significant control
    2017-10-26 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Miss Jessica Stafford
    Born in March 1986
    Individual (2 offsprings)
    Person with significant control
    2017-10-26 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    ABERGAN REED NOMINEES LTD
    ABERGAN REED NOMINEES LIMITED - now 04516517
    ABAGAN REED NOMINEES LTD - 2003-01-14
    Ifield House, Brady Road Lyminge, Folkestone, Kent
    Dissolved Corporate (3476 offsprings)
    Officer
    2006-01-31 ~ 2006-02-02
    OF - Nominee Secretary → CIF 0
  • 6
    MPH SECRETARIAL SERVICES LIMITED - now
    PH SECRETARIAL SERVICES LIMITED
    - 2019-04-26 04468663
    99, Canterbury Road, Whitstable, Kent, United Kingdom
    Dissolved Corporate (6 parents, 106 offsprings)
    Officer
    2006-03-02 ~ 2009-10-01
    OF - Secretary → CIF 0
  • 7
    ABERGAN REED LIMITED
    - now 04488909
    ABAGAN REED LTD - 2003-08-05
    Ifield House, Brady Road, Lyminge, Folkestone, Kent
    Dissolved Corporate (6 parents, 3155 offsprings)
    Officer
    2006-01-31 ~ 2006-02-02
    OF - Nominee Director → CIF 0
parent relation
Company in focus

THE WELLESLEY SCHOOL OF ENGLISH LIMITED

Period: 2006-01-31 ~ 2022-01-11
Company number: 05692752
Registered name
THE WELLESLEY SCHOOL OF ENGLISH LIMITED - Dissolved
Standard Industrial Classification
85590 - Other Education N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02020-02-01 ~ 2021-01-31
02019-02-01 ~ 2020-01-31
Intangible Assets
5,000 GBP2021-01-31
5,000 GBP2020-01-31
Cash at bank and in hand
478 GBP2021-01-31
1,091 GBP2020-01-31
Creditors
Current
11,967 GBP2021-01-31
10,706 GBP2020-01-31
Net Current Assets/Liabilities
-11,489 GBP2021-01-31
-9,615 GBP2020-01-31
Total Assets Less Current Liabilities
-6,489 GBP2021-01-31
-4,615 GBP2020-01-31
Equity
Called up share capital
100 GBP2021-01-31
100 GBP2020-01-31
Retained earnings (accumulated losses)
-6,589 GBP2021-01-31
-4,715 GBP2020-01-31
Equity
-6,489 GBP2021-01-31
-4,615 GBP2020-01-31
Intangible Assets - Gross Cost
Net goodwill
5,000 GBP2020-01-31
Intangible Assets
Net goodwill
5,000 GBP2021-01-31
5,000 GBP2020-01-31
Trade Creditors/Trade Payables
Current
659 GBP2020-01-31
Other Creditors
Current
11,967 GBP2021-01-31
10,047 GBP2020-01-31

  • THE WELLESLEY SCHOOL OF ENGLISH LIMITED
    Info
    Registered number 05692752
    99 Canterbury Road, Whitstable, Kent CT5 4HG
    PRIVATE LIMITED COMPANY incorporated on 2006-01-31 and dissolved on 2022-01-11 (15 years 11 months). The status of the company number is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.