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 4
  • 1
    Byrd, Mark John
    Born in July 1986
    Individual (6 offsprings)
    Officer
    2017-04-06 ~ now
    OF - Director → CIF 0
    Mr Mark John Byrd
    Born in July 1986
    Individual (6 offsprings)
    Person with significant control
    2019-01-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Rogers, Christopher Peter
    Born in October 1984
    Individual (6 offsprings)
    Officer
    2015-11-30 ~ now
    OF - Director → CIF 0
    Mr Christopher Peter Rogers
    Born in October 1984
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Rogers, Sarah Alexandra Faeroy
    Teacher born in November 1986
    Individual (2 offsprings)
    Officer
    2015-12-02 ~ 2017-04-04
    OF - Director → CIF 0
    Mrs Sarah Alexandra Faeroy Rogers
    Born in November 1986
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Bates, John Edward
    Born in June 1984
    Individual (6 offsprings)
    Officer
    2017-04-06 ~ now
    OF - Director → CIF 0
    Mr John Edward Bates
    Born in June 1984
    Individual (6 offsprings)
    Person with significant control
    2019-01-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

THE GIFT SCHOLARS LTD

Period: 2015-11-30 ~ now
Company number: 09893744
Registered name
THE GIFT SCHOLARS LTD - now
Standard Industrial Classification
46190 - Agents Involved In The Sale Of A Variety Of Goods
Brief company account
Property, Plant & Equipment
45,615 GBP2025-03-31
65,837 GBP2024-03-31
Total Inventories
1,933,154 GBP2025-03-31
1,574,435 GBP2024-03-31
Debtors
1,304,510 GBP2025-03-31
1,231,841 GBP2024-03-31
Cash at bank and in hand
51,798 GBP2025-03-31
15,337 GBP2024-03-31
Current Assets
3,289,462 GBP2025-03-31
2,821,613 GBP2024-03-31
Net Current Assets/Liabilities
2,426,558 GBP2025-03-31
1,876,578 GBP2024-03-31
Total Assets Less Current Liabilities
2,472,173 GBP2025-03-31
1,942,415 GBP2024-03-31
Creditors
Amounts falling due after one year
-6,666 GBP2025-03-31
-46,666 GBP2024-03-31
Net Assets/Liabilities
2,454,102 GBP2025-03-31
1,882,309 GBP2024-03-31
Equity
Called up share capital
13 GBP2025-03-31
13 GBP2024-03-31
Retained earnings (accumulated losses)
2,454,089 GBP2025-03-31
1,882,296 GBP2024-03-31
Equity
2,454,102 GBP2025-03-31
1,882,309 GBP2024-03-31
Average Number of Employees
342024-04-01 ~ 2025-03-31
312023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
48,710 GBP2025-03-31
41,391 GBP2024-03-31
Plant and equipment
98,453 GBP2025-03-31
83,619 GBP2024-03-31
Vehicles
13,682 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
147,163 GBP2025-03-31
138,692 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Vehicles
-13,682 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-13,682 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
32,937 GBP2025-03-31
21,134 GBP2024-03-31
Plant and equipment
68,611 GBP2025-03-31
40,461 GBP2024-03-31
Vehicles
11,260 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
101,548 GBP2025-03-31
72,855 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
11,803 GBP2024-04-01 ~ 2025-03-31
Plant and equipment
28,150 GBP2024-04-01 ~ 2025-03-31
Vehicles
303 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
40,256 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Vehicles
-11,563 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-11,563 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Land and buildings
15,773 GBP2025-03-31
20,257 GBP2024-03-31
Plant and equipment
29,842 GBP2025-03-31
43,158 GBP2024-03-31
Vehicles
2,422 GBP2024-03-31
Trade Debtors/Trade Receivables
1,283,958 GBP2025-03-31
1,212,044 GBP2024-03-31
Other Debtors
20,552 GBP2025-03-31
19,797 GBP2024-03-31
Bank Overdrafts
Amounts falling due within one year
282,595 GBP2025-03-31
40,000 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
143,196 GBP2025-03-31
399,737 GBP2024-03-31
Taxation/Social Security Payable
Amounts falling due within one year
428,017 GBP2025-03-31
317,729 GBP2024-03-31
Other Creditors
Amounts falling due within one year
9,096 GBP2025-03-31
187,569 GBP2024-03-31
Bank Borrowings
Amounts falling due after one year
6,666 GBP2025-03-31
46,666 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
267,890 GBP2025-03-31
92,227 GBP2024-03-31

Related profiles found in government register
  • THE GIFT SCHOLARS LTD
    Info
    Registered number 09893744
    11 Kingfisher Business Park Arthur Street, Lakeside, Redditch, Worcestershire B98 8LG
    PRIVATE LIMITED COMPANY incorporated on 2015-11-30 (10 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-11-29
    CIF 0
  • THE GIFT SCHOLARS LTD
    S
    Registered number 09893744
    11, Kingfisher Business Park, Arthur Street, Lakeside, Redditch, United Kingdom, B98 8LG
    Private Limited Company in England And Wales, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    WORLD CENTRE LIMITED
    - now 02272318
    AMPLEMORE LIMITED - 1988-10-04
    104-106 Market Street, Ashby De La Zouch, Leicestershire
    Active Corporate (11 parents)
    Person with significant control
    2026-01-30 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.