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 4
  • 1
    Gibson, Emily Elizabeth
    Born in September 1978
    Individual (41 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Coles, Simon
    Born in February 1974
    Individual (42 offsprings)
    Officer
    icon of calendar 2020-01-21 ~ now
    OF - Director → CIF 0
  • 3
    Hassan, Aatif Naveed
    Born in April 1979
    Individual (165 offsprings)
    Officer
    icon of calendar 2013-04-23 ~ now
    OF - Director → CIF 0
  • 4
    icon of address58 Buckingham Gate, Buckingham Gate, London, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    11,866,299 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 10
  • 1
    Pickles, Jonathan Andrew
    Accountant born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-18 ~ 2024-08-31
    OF - Director → CIF 0
  • 2
    Beswick, Graham Edward
    Entrepreneur born in October 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2006-08-23 ~ 2007-08-07
    OF - Director → CIF 0
    Beswick, Graham Edward
    Individual (18 offsprings)
    Officer
    icon of calendar 2006-08-23 ~ 2007-08-07
    OF - Secretary → CIF 0
  • 3
    Lander, Michael John
    Management Consultant born in May 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-08-23 ~ 2013-04-23
    OF - Director → CIF 0
  • 4
    Carr, Deborah Joan
    Operations Director born in April 1959
    Individual
    Officer
    icon of calendar 2016-08-09 ~ 2019-11-15
    OF - Director → CIF 0
  • 5
    Hancock, Robert Michael
    Education Consultant born in February 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-13 ~ 2009-11-03
    OF - Director → CIF 0
  • 6
    Lomax, Philip John
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-12-23 ~ 2010-08-05
    OF - Secretary → CIF 0
  • 7
    Bereika, Gerald Michael, Dr
    Director born in August 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-23 ~ 2016-08-09
    OF - Director → CIF 0
  • 8
    Tomlinson, Michael John, Sir
    Educationist born in October 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2010-04-30
    OF - Director → CIF 0
  • 9
    Sands, John Robert
    Director born in October 1947
    Individual
    Officer
    icon of calendar 2007-10-01 ~ 2013-04-23
    OF - Director → CIF 0
  • 10
    RWL REGISTRARS LIMITED - now
    PLUMECLASS LIMITED - 1980-12-31
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2007-08-16 ~ 2008-12-23
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
parent relation
Company in focus

CAVENDISH EDUCATION AND TRAINING LIMITED

Previous names
PISCARI LIMITED - 2013-05-01
CSL CHANGE MANAGEMENT LIMITED - 2007-11-22
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
114,210,007 GBP2024-08-31
89,173,436 GBP2023-08-31
Debtors
8,024,880 GBP2024-08-31
4,169,025 GBP2023-08-31
Net Current Assets/Liabilities
-114,134,007 GBP2024-08-31
-89,097,436 GBP2023-08-31
Net Assets/Liabilities
76,000 GBP2024-08-31
76,000 GBP2023-08-31
Equity
Called up share capital
980 GBP2024-08-31
980 GBP2023-08-31
980 GBP2022-08-31
Share premium
75,000 GBP2024-08-31
75,000 GBP2023-08-31
75,000 GBP2022-08-31
Capital redemption reserve
20 GBP2024-08-31
20 GBP2023-08-31
20 GBP2022-08-31
Equity
76,000 GBP2024-08-31
76,000 GBP2023-08-31
76,000 GBP2022-08-31
Average Number of Employees
42023-09-01 ~ 2024-08-31
42022-09-01 ~ 2023-08-31
Investments in Subsidiaries
114,210,007 GBP2024-08-31
89,173,436 GBP2023-08-31
Cost valuation
114,210,007 GBP2024-08-31
89,173,436 GBP2023-08-31
Amounts Owed By Related Parties
8,024,880 GBP2024-08-31
4,169,025 GBP2023-08-31
Amounts Owed to Related Parties
120,158,885 GBP2024-08-31
93,266,461 GBP2023-08-31
Other Creditors
2,000,002 GBP2024-08-31
Par Value of Share
Class 1 ordinary share
0.102023-09-01 ~ 2024-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
9,801 shares2024-08-31
9,801 shares2023-08-31

Related profiles found in government register
  • CAVENDISH EDUCATION AND TRAINING LIMITED
    Info
    PISCARI LIMITED - 2013-05-01
    CSL CHANGE MANAGEMENT LIMITED - 2013-05-01
    Registered number 05913772
    icon of address58 Buckingham Gate, London SW1E 6AJ
    PRIVATE LIMITED COMPANY incorporated on 2006-08-23 (19 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-23
    CIF 0
  • PISCARI LIMITED
    S
    Registered number missing
    icon of addressFairfax House, 15 Fulwood Place, London, WC1V 6AY
    CIF 1
  • CAVENDISH EDUCATION AND TRAINING LIMITED
    S
    Registered number missing
    icon of address58, Buckingham Gate, London, England, SW1E 6AJ
    Private Limited Company
    CIF 2
  • CAVENDISH EDUCATION AND TRAINING LIMITED
    S
    Registered number 05913772
    icon of address58, Buckingham Gate, London, England, SW1E 6AJ
    Private Company Limited By Shares in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address58 Buckingham Gate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,868,411 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    PISCARI LEARNING LIMITED - 2013-05-01
    icon of address58 Buckingham Gate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,865,190 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    THE CHELSEA GROUP OF CHILDREN LTD. - 2022-01-06
    icon of address58 Buckingham Gate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    878,547 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address58 Buckingham Gate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,988,343 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-15 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 6
    GRYPHON HOUSE LIMITED - 2020-07-10
    icon of address58 Buckingham Gate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,116,827 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    SPEED 2195 LIMITED - 1992-01-24
    icon of address58 Buckingham Gate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,239,881 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    TRINITY SCHOOL ROCHESTER LIMITED - 2023-01-12
    icon of address58 Buckingham Gate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,656,480 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address58 Buckingham Gate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    GELLAW 195 LIMITED - 2008-10-16
    icon of address58 Buckingham Gate, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    7,190,723 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address58 Buckingham Gate, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,066,424 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • CETL SWAN LTD - 2022-11-01
    icon of address58 Buckingham Gate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -15,442 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-03-03 ~ 2022-05-30
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE

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.