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 2018-09-28 ~ 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
    SHOO 804AA LIMITED - 2019-02-19
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2021-08-31
    Person with significant control
    icon of calendar 2024-09-19 ~ 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
Ceased 13
  • 1
    Pickles, Jonathan Andrew
    Cfo born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-28 ~ 2024-04-30
    OF - Director → CIF 0
  • 2
    Burns, Stuart Andrew
    Chief Executive Officer born in May 1971
    Individual
    Officer
    icon of calendar 2011-06-08 ~ 2013-06-07
    OF - Director → CIF 0
  • 3
    Milner, Thomas Macdonald
    Managing Director born in July 1961
    Individual
    Officer
    icon of calendar 2013-06-07 ~ 2017-08-31
    OF - Director → CIF 0
  • 4
    Hassan, Aatif
    Director born in April 1979
    Individual (165 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-05-25
    OF - Director → CIF 0
  • 5
    Mcshane, Richard
    Director born in October 1975
    Individual
    Officer
    icon of calendar 2022-09-26 ~ 2024-08-30
    OF - Director → CIF 0
  • 6
    Simpson, Elaine Veronica
    Managing Director born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-07 ~ 2018-09-28
    OF - Director → CIF 0
  • 7
    Whittaker, George Anthony David
    Director born in September 1969
    Individual (54 offsprings)
    Officer
    icon of calendar 2006-04-12 ~ 2013-06-07
    OF - Director → CIF 0
  • 8
    Botterill, Nicholas Byron
    Director born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-04-12 ~ 2011-07-08
    OF - Director → CIF 0
    Botterill, Nicholas Byron
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-04-12 ~ 2011-07-08
    OF - Secretary → CIF 0
  • 9
    Robertson, Catherine Ann
    Managing Director born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ 2022-02-28
    OF - Director → CIF 0
  • 10
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-04-07 ~ 2006-04-12
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address5th Floor South, 14-16 Waterloo Place, London, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-03-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2006-04-07 ~ 2006-04-12
    PE - Nominee Director → CIF 0
  • 13
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents, 30 offsprings)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    2022-03-31 ~ 2024-09-19
    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
parent relation
Company in focus

MISS DAISY’S NURSERY SCHOOL HYDE PARK LTD

Previous names
RAVENSTONE (LONDON) LIMITED - 2015-12-04
EATON SQUARE KENSINGTON LIMITED - 2019-07-18
HYDE PARK SCHOOL LIMITED - 2018-05-11
MISS DAISY’S HYDE PARK NURSERY SCHOOL LTD - 2020-03-11
TARGETMIRROR LIMITED - 2009-12-31
Standard Industrial Classification
85100 - Pre-primary Education
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
265,668 GBP2020-08-31
305,542 GBP2019-08-31
Cash at bank and in hand
20,090 GBP2020-08-31
34,643 GBP2019-08-31
Current Assets
1,005,791 GBP2020-08-31
1,623,690 GBP2019-08-31
Net Current Assets/Liabilities
-711,859 GBP2020-08-31
-470,640 GBP2019-08-31
Net Assets/Liabilities
-446,191 GBP2020-08-31
-165,098 GBP2019-08-31
Equity
Called up share capital
2 GBP2020-08-31
2 GBP2019-08-31
Retained earnings (accumulated losses)
-446,193 GBP2020-08-31
-165,100 GBP2019-08-31
Equity
-446,191 GBP2020-08-31
-165,098 GBP2019-08-31
Average Number of Employees
102019-09-01 ~ 2020-08-31
332018-09-01 ~ 2019-08-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-115,243 GBP2019-09-01 ~ 2020-08-31
Intangible Assets - Gross Cost
Goodwill
1,741,169 GBP2019-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,741,169 GBP2019-08-31
Property, Plant & Equipment - Gross Cost
Land and buildings
298,431 GBP2020-08-31
268,916 GBP2019-08-31
Tools/Equipment for furniture and fittings
650,337 GBP2020-08-31
647,414 GBP2019-08-31
Property, Plant & Equipment - Gross Cost
948,768 GBP2020-08-31
916,330 GBP2019-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
79,582 GBP2020-08-31
52,042 GBP2019-08-31
Tools/Equipment for furniture and fittings
603,518 GBP2020-08-31
558,746 GBP2019-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
683,100 GBP2020-08-31
610,788 GBP2019-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
27,540 GBP2019-09-01 ~ 2020-08-31
Tools/Equipment for furniture and fittings
44,772 GBP2019-09-01 ~ 2020-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
72,312 GBP2019-09-01 ~ 2020-08-31
Property, Plant & Equipment
Land and buildings
218,849 GBP2020-08-31
216,874 GBP2019-08-31
Tools/Equipment for furniture and fittings
46,819 GBP2020-08-31
88,668 GBP2019-08-31
Trade Debtors/Trade Receivables
99,343 GBP2020-08-31
43,693 GBP2019-08-31
Other Debtors
75,214 GBP2020-08-31
62,500 GBP2019-08-31
Prepayments
44,935 GBP2020-08-31
58,348 GBP2019-08-31
Debtors
985,701 GBP2020-08-31
1,589,047 GBP2019-08-31
Trade Creditors/Trade Payables
58,004 GBP2019-08-31
Amounts Owed to Related Parties
1,297,888 GBP2020-08-31
1,442,887 GBP2019-08-31
Taxation/Social Security Payable
26,639 GBP2019-08-31
Other Creditors
36,355 GBP2020-08-31
28,163 GBP2019-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
31,494 GBP2020-08-31
190,105 GBP2019-08-31
Between two and five year
119,808 GBP2020-08-31
510,933 GBP2019-08-31
More than five year
1,714,752 GBP2020-08-31
1,744,704 GBP2019-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,866,054 GBP2020-08-31
2,445,742 GBP2019-08-31

  • MISS DAISY’S NURSERY SCHOOL HYDE PARK LTD
    Info
    RAVENSTONE (LONDON) LIMITED - 2015-12-04
    EATON SQUARE KENSINGTON LIMITED - 2015-12-04
    HYDE PARK SCHOOL LIMITED - 2015-12-04
    MISS DAISY’S HYDE PARK NURSERY SCHOOL LTD - 2015-12-04
    TARGETMIRROR LIMITED - 2015-12-04
    Registered number 05773323
    icon of addressDukes House, 58 Buckingham Gate, London SW1E 6AJ
    PRIVATE LIMITED COMPANY incorporated on 2006-04-07 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-13
    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 12 November 2025 and licensed under the Open Government Licence v3.0.