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 6
  • 1
    Wood, Christopher Gilbert
    Born in August 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ now
    OF - Director → CIF 0
  • 2
    Wilkinson, Rachel Harriet
    Born in April 1975
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-04-20 ~ now
    OF - Director → CIF 0
  • 3
    Lovegrove, Paul Daniel
    Born in July 1974
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-08-03 ~ now
    OF - Director → CIF 0
  • 4
    Higson, Helen Elisabeth, Professor
    Born in May 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ now
    OF - Director → CIF 0
  • 5
    PENNINGTONS DIRECTORS (NO. 1) LIMITED - now
    PENDIA DEVELOPMENTS LIMITED - 1991-07-22
    icon of address125, Wood Street, London, United Kingdom
    Active Corporate (5 parents, 189 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-10-22 ~ now
    OF - Secretary → CIF 0
    OF - Secretary → CIF 0
  • 6
    BGH BIDCO UK LIMITED - 2021-03-17
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-12-01 ~ 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 15
  • 1
    Lamie, Judith Margaret, Professor
    Director born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-21 ~ 2021-04-20
    OF - Director → CIF 0
  • 2
    Jones, Scott Paul
    Chief Executive Officer born in April 1975
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-07-05 ~ 2021-04-20
    OF - Director → CIF 0
  • 3
    Grant, Paul
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2019-10-22
    OF - Secretary → CIF 0
  • 4
    Allen, Marcus
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-13 ~ 2016-10-31
    OF - Secretary → CIF 0
  • 5
    Buckingham, David
    Chief Executive Officer born in July 1967
    Individual
    Officer
    icon of calendar 2018-07-01 ~ 2019-07-05
    OF - Director → CIF 0
  • 6
    Hutchinson, Kerry
    General Manager born in June 1949
    Individual
    Officer
    icon of calendar 2008-03-19 ~ 2015-08-03
    OF - Director → CIF 0
  • 7
    Marshall, John Arthur Robert
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-19 ~ 2011-06-21
    OF - Secretary → CIF 0
    Marshall, John
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-14 ~ 2014-11-13
    OF - Secretary → CIF 0
  • 8
    Brunskill, Peter
    Individual
    Officer
    icon of calendar 2006-11-27 ~ 2007-06-06
    OF - Secretary → CIF 0
  • 9
    Mcintyre, Paul
    Individual
    Officer
    icon of calendar 2007-06-06 ~ 2007-12-11
    OF - Secretary → CIF 0
  • 10
    Jones, Rodney Malcolm
    Director born in November 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-27 ~ 2018-06-30
    OF - Director → CIF 0
  • 11
    James, Gerry Anthony
    Individual
    Officer
    icon of calendar 2011-06-21 ~ 2011-12-14
    OF - Secretary → CIF 0
  • 12
    Brunskill, Peter Charles
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-12 ~ 2008-03-14
    OF - Secretary → CIF 0
  • 13
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2006-11-27 ~ 2006-11-27
    PE - Nominee Director → CIF 0
  • 14
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-11-27 ~ 2006-11-27
    PE - Nominee Secretary → CIF 0
  • 15
    icon of addressLevel 8, Level 8, Brookfield Place, 125 St Georges Terrace, Perth, Western Australia, Australia
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-12-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NAVITAS UK HOLDINGS LIMITED

Previous name
IBT UK HOLDINGS LIMITED - 2008-03-04
Standard Industrial Classification
85421 - First-degree Level Higher Education
85422 - Post-graduate Level Higher Education

Related profiles found in government register
  • NAVITAS UK HOLDINGS LIMITED
    Info
    IBT UK HOLDINGS LIMITED - 2008-03-04
    Registered number 06009965
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire OX14 1UJ
    PRIVATE LIMITED COMPANY incorporated on 2006-11-27 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • NAVITAS UK HOLDINGS LIMITED
    S
    Registered number 06009965
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, England, OX14 1UJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • NAVITAS UK HOLDINGS LIMITED
    S
    Registered number 06009965
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordhsire, England, OX14 1UJ
    Limited By Shares in Companies House, England
    CIF 2
  • NAVITAS UK HOLDINGS LIMITED
    S
    Registered number 06009965
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, England, OX14 1UJ
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    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
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of addressInternational College Robert Gordon University Robert Gordon University Campus, Garthdee Rd, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ 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
  • 6
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    LONDON IBT LIMITED - 2017-11-27
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    NAVITAS UK COLLEGE LIMITED - 2023-11-17
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 13
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 14
    STUDY OVERSEAS LTD. - 2018-01-09
    icon of addressInternational College Robert Gordon University Robert Gordon University Campus, Garthdee Rd, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 15
    STUDY OVERSEAS UK LTD. - 2018-01-09
    icon of addressInternational College Robert Gordon University Robert Gordon University Campus, Garthdee Rd, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    THE INTERNATIONAL COLLEGE AT RGU LTD - 2010-03-02
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE

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.