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
    Davies, Richard Otto
    Born in February 1986
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-10-28 ~ now
    OF - Director → CIF 0
  • 2
    Manger, Samuel Alan
    Born in December 1986
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-10-28 ~ now
    OF - Director → CIF 0
  • 3
    ISIS 2 LIMITED - 2014-11-18
    icon of addressNew Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Brown, David Charles
    Company Director born in February 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2021-03-31
    OF - Director → CIF 0
  • 2
    Verma, Vishal
    Finance Director born in January 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-18 ~ 2019-11-29
    OF - Director → CIF 0
  • 3
    Darell, Robert St George
    Company Director born in January 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2021-03-31
    OF - Director → CIF 0
  • 4
    Stanton, Mark
    Ceo born in February 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-18 ~ 2018-12-31
    OF - Director → CIF 0
  • 5
    Grassby, Michael Kevin Peter
    Managing Partner - Fund Management born in September 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-07-30 ~ 2021-03-31
    OF - Director → CIF 0
  • 6
    Bremermann-richard, Lil Gabriela
    Group Commercial Director born in April 1979
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 7
    Spanoudakis, Christopher John
    Corporate Financier born in January 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-10-18 ~ 2021-03-31
    OF - Director → CIF 0
  • 8
    Adcock, Simon Mark Peter
    Accountant born in September 1975
    Individual (39 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 9
    Van Vilsteren, Antonius Jacobus Cornelis
    Chief Financial Officer born in June 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ 2025-04-04
    OF - Director → CIF 0
  • 10
    Fitzmaurice, Andrew, Mr.
    Born in October 1960
    Individual (50 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ 2025-10-28
    OF - Director → CIF 0
  • 11
    Shelford, Tom
    Director born in May 1980
    Individual (45 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2019-03-01
    OF - Director → CIF 0
  • 12
    Keddie, Fiona
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-02-23 ~ 2025-10-28
    OF - Secretary → CIF 0
  • 13
    De Clerck, Tom
    Group Cfo born in May 1969
    Individual
    Officer
    icon of calendar 2019-11-29 ~ 2021-03-31
    OF - Director → CIF 0
  • 14
    Salter, Mark
    Director born in September 1966
    Individual (38 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2015-07-30
    OF - Director → CIF 0
parent relation
Company in focus

OXFORD INTERNATIONAL EDUCATION 3 LIMITED

Previous name
ISIS 3 LIMITED - 2014-11-18
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
85600 - Educational Support Services

Related profiles found in government register
  • OXFORD INTERNATIONAL EDUCATION 3 LIMITED
    Info
    ISIS 3 LIMITED - 2014-11-18
    Registered number 08871991
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG
    PRIVATE LIMITED COMPANY incorporated on 2014-01-31 (12 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • OXFORD INTERNATIONAL EDUCATION 3 LIMITED
    S
    Registered number 08871991
    icon of addressNew Kings Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3LG
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • OXFORD INTERNATIONAL EDUCATION 3 LIMITED
    S
    Registered number 8871991
    icon of addressNew Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, England, SO53 3LG
    Private Company in United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    AVATAR EDUCATION LIMITED - 2009-04-03
    PRONTOLEASE LIMITED - 1999-10-20
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-13 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    D'OVERBROECKS LIMITED - 1983-09-23
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-13 ~ 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
  • 4
    MC349 LIMITED - 2005-06-23
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    OXFORD INTERNATIONAL COLLEGE 1 LIMITED - 2019-05-15
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    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
  • 6
    OIEG 1 LIMITED - 2019-05-15
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    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
  • 7
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    OIEG 3 LIMITED - 2019-05-15
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    OIEG 2 LIMITED - 2019-05-15
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    RDDB LIMITED - 2023-10-18
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    ISIS EDUCATIONAL SERVICES LIMITED - 2015-09-02
    icon of addressResolve Advisory Limited, 22, York Buildings, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - 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.