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
    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
    icon of calendar 2022-03-31 ~ 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 6
  • 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
    Milner, Thomas Macdonald
    Director born in July 1961
    Individual
    Officer
    icon of calendar 2013-06-07 ~ 2017-08-31
    OF - Director → CIF 0
  • 3
    Hassan, Aatif Naveed
    Investment Company Director born in April 1979
    Individual (165 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2013-07-03
    OF - Director → CIF 0
    Hassan, Aatif
    Director born in April 1979
    Individual (165 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-05-25
    OF - Director → CIF 0
  • 4
    Simpson, Elaine Veronica
    Director born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-07 ~ 2018-09-28
    OF - Director → CIF 0
  • 5
    Robertson, Catherine Ann
    Director born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ 2022-02-28
    OF - Director → CIF 0
  • 6
    MINERVA EDUCATION HOLDCO LIMITED
    icon of address5th Floor South, 14-16 Waterloo Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    460,000 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ 2022-03-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MINERVA EDUCATION FINANCE LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Administrative Expenses
-157,728 GBP2019-09-01 ~ 2020-08-31
Operating Profit/Loss
36,143,863 GBP2020-09-01 ~ 2021-08-31
-371,804 GBP2019-09-01 ~ 2020-08-31
Profit/Loss on Ordinary Activities Before Tax
36,143,863 GBP2020-09-01 ~ 2021-08-31
-371,804 GBP2019-09-01 ~ 2020-08-31
Profit/Loss
36,072,380 GBP2020-09-01 ~ 2021-08-31
-300,321 GBP2019-09-01 ~ 2020-08-31
Fixed Assets - Investments
15,924,360 GBP2021-08-31
15,924,360 GBP2020-08-31
Debtors
3,829,889 GBP2020-08-31
Net Current Assets/Liabilities
-36,072,380 GBP2020-08-31
Net Assets/Liabilities
15,924,360 GBP2021-08-31
-20,148,020 GBP2020-08-31
Equity
Called up share capital
460,000 GBP2021-08-31
460,000 GBP2020-08-31
460,000 GBP2019-08-31
Retained earnings (accumulated losses)
15,464,360 GBP2021-08-31
-20,608,020 GBP2020-08-31
-20,307,699 GBP2019-08-31
Equity
15,924,360 GBP2021-08-31
-20,148,020 GBP2020-08-31
-19,847,699 GBP2019-08-31
Profit/Loss
Retained earnings (accumulated losses)
36,072,380 GBP2020-09-01 ~ 2021-08-31
-300,321 GBP2019-09-01 ~ 2020-08-31
Property, Plant & Equipment - Depreciation Expense
14,770 GBP2019-09-01 ~ 2020-08-31
Wages/Salaries
89,795 GBP2019-09-01 ~ 2020-08-31
Social Security Costs
11,263 GBP2019-09-01 ~ 2020-08-31
Staff Costs/Employee Benefits Expense
106,366 GBP2019-09-01 ~ 2020-08-31
Average Number of Employees
32020-09-01 ~ 2021-08-31
62019-09-01 ~ 2020-08-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-71,483 GBP2019-09-01 ~ 2020-08-31
Tax Expense/Credit at Applicable Tax Rate
6,867,334 GBP2020-09-01 ~ 2021-08-31
-70,643 GBP2019-09-01 ~ 2020-08-31
Investments in Subsidiaries
15,924,360 GBP2021-08-31
15,924,360 GBP2020-08-31
Cost valuation
15,924,360 GBP2020-08-31
Amounts Owed By Related Parties
3,758,406 GBP2020-08-31
Amounts Owed to Related Parties
39,902,269 GBP2020-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
460,000 shares2021-08-31
460,000 shares2020-08-31

Related profiles found in government register
  • MINERVA EDUCATION FINANCE LIMITED
    Info
    Registered number 08426194
    icon of addressDukes House, 58 Buckingham Gate, London SW1E 6AJ
    PRIVATE LIMITED COMPANY incorporated on 2013-03-01 (12 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • MINERVA EDUCATION FINANCE LIMITED
    S
    Registered number 08426194
    icon of address106, Piccadilly, London, United Kingdom, W1J 7NL
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • MINERVA EDUCATION FINANCE LTD
    S
    Registered number 8426194
    icon of address5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR
    Limited Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 5
  • 1
    icon of addressC/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,522,075 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    FOLDERSILVER LIMITED - 2005-01-21
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,848 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,806,398 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    THE HANNAY-ROWE EDUCATION COMPANY LIMITED - 2020-07-08
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,743,553 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of addressGeorgian House, Park Lane, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    942,628 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-28 ~ 2020-11-16
    CIF 5 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.