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
    Gregory, Karline Claire
    Director born in April 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-09-07 ~ now
    OF - Director → CIF 0
    Mrs Karline Claire Barker
    Born in April 1967
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Wood, Nigel Harley
    Chartered Accountant born in May 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Allister Crossley
    Born in July 1980
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Eckhard Garbers
    Born in August 1968
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Gregory, Anthony Alan
    Director born in December 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-09-07 ~ now
    OF - Director → CIF 0
    Mr Anthony Alan Gregory
    Born in December 1965
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Goldschmidt, Clark Milton
    Born in July 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-12-16 ~ now
    OF - Director → CIF 0
Ceased 2
  • 1
    Ilan, Ronen
    Born in March 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-02-09 ~ 2022-06-28
    OF - Director → CIF 0
  • 2
    icon of addressFort Anne, Im1 5pd, South Quay, Douglas, Isle Of Man
    Corporate
    Person with significant control
    2016-12-16 ~ 2025-04-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

EDUTECH ZONE LTD

Previous name
INTELLIGENT REWARDS LIMITED - 2020-02-24
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Intangible Assets
42,602 GBP2024-12-31
Property, Plant & Equipment
7,071 GBP2024-12-31
2,819 GBP2023-12-31
Fixed Assets - Investments
100 GBP2024-12-31
100 GBP2023-12-31
Fixed Assets
49,773 GBP2024-12-31
2,919 GBP2023-12-31
Debtors
402,721 GBP2024-12-31
688,394 GBP2023-12-31
Cash at bank and in hand
476,837 GBP2024-12-31
329,647 GBP2023-12-31
Current Assets
879,558 GBP2024-12-31
1,018,041 GBP2023-12-31
Net Current Assets/Liabilities
436,367 GBP2024-12-31
414,054 GBP2023-12-31
Total Assets Less Current Liabilities
486,140 GBP2024-12-31
416,973 GBP2023-12-31
Net Assets/Liabilities
482,807 GBP2024-12-31
255,640 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
482,707 GBP2024-12-31
255,540 GBP2023-12-31
Equity
482,807 GBP2024-12-31
255,640 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
44,844 GBP2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
2,242 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
2,242 GBP2024-12-31
Intangible Assets
Goodwill
42,602 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
10,740 GBP2024-12-31
4,750 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-908 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,669 GBP2024-12-31
1,931 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,138 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-400 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
7,071 GBP2024-12-31
2,819 GBP2023-12-31
Investments in Group Undertakings
100 GBP2024-12-31
100 GBP2023-12-31
Trade Debtors/Trade Receivables
118,528 GBP2024-12-31
205,848 GBP2023-12-31
Other Debtors
284,193 GBP2024-12-31
482,546 GBP2023-12-31
Bank Overdrafts
Amounts falling due within one year
8,000 GBP2024-12-31
8,000 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
146,359 GBP2024-12-31
190,454 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
100 GBP2024-12-31
100 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
75,644 GBP2024-12-31
39,816 GBP2023-12-31
Other Creditors
Amounts falling due within one year
213,088 GBP2024-12-31
365,617 GBP2023-12-31
Bank Borrowings
Amounts falling due after one year
3,333 GBP2024-12-31
11,333 GBP2023-12-31

Related profiles found in government register
  • EDUTECH ZONE LTD
    Info
    INTELLIGENT REWARDS LIMITED - 2020-02-24
    Registered number 07368575
    icon of addressSuite 2, Wesley Chambers, Queens Road, Aldershot, Hampshire GU11 3JD
    Private Limited Company incorporated on 2010-09-07 (15 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-16
    CIF 0
  • EDUTECH ZONE LTD
    S
    Registered number 07368575
    icon of addressSuite 2, Suite 2, Wesley Chambers, Queens Road, Aldershot, Hampshire, England, GU11 3JD
    Limited in Companies House, England
    CIF 1
  • INTELLIGENT REWARDS LIMITED
    S
    Registered number 07368575
    icon of addressBank House, 129 High Street, Needham Market, Ipswich, Suffolk, IP6 8DH
    ENGLAND
    CIF 2
  • INTELLIGENT REWARDS LIMITED
    S
    Registered number 07368575
    icon of addressDevonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England, HA7 1JS
    Limited in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressDevonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    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
  • 2
    icon of addressSuite 2, Wesley Chambers, Queens Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    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
    EDUTECH ZONE LTD - 2020-02-24
    icon of addressSuite 2, Wesley Chambers, Queens Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBank House 129 High Street, Needham Market, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    CIF 2 - LLP Designated Member → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.