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 14
  • 1
    Unsworth, John Warburton
    Finance Director born in July 1953
    Individual (43 offsprings)
    Officer
    2021-01-21 ~ 2022-03-10
    OF - Director → CIF 0
  • 2
    Konda, Viswajit Reddy
    Born in November 1996
    Individual (1 offspring)
    Officer
    2024-09-21 ~ now
    OF - Director → CIF 0
  • 3
    Jones, Michael Edward
    Director born in September 1964
    Individual (15 offsprings)
    Officer
    2017-03-24 ~ 2021-06-30
    OF - Director → CIF 0
    Mr Michael Edward Jones
    Born in September 1964
    Individual (15 offsprings)
    Person with significant control
    2017-03-24 ~ 2018-11-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Mahadev, Thatipalli Gopal Krishna, Dr
    Director born in December 1967
    Individual (31 offsprings)
    Officer
    2017-03-24 ~ 2018-05-09
    OF - Director → CIF 0
  • 5
    Reddy Pottipatti, Karthik Anand
    Born in March 1983
    Individual (3 offsprings)
    Officer
    2019-05-05 ~ now
    OF - Director → CIF 0
  • 6
    Clapham, John Christopher, Dr
    Director born in July 1956
    Individual (4 offsprings)
    Officer
    2019-01-23 ~ 2020-05-01
    OF - Director → CIF 0
  • 7
    Venkateswaran, Sivaramakrishnan
    Born in March 1965
    Individual (2 offsprings)
    Officer
    2022-05-19 ~ now
    OF - Director → CIF 0
  • 8
    Cole, David John
    Director born in September 1966
    Individual (22 offsprings)
    Officer
    2022-05-19 ~ 2024-02-09
    OF - Director → CIF 0
  • 9
    Tooley, James Nicholas, Prof
    Vice Chancellor born in July 1959
    Individual (9 offsprings)
    Officer
    2021-01-21 ~ 2024-02-09
    OF - Director → CIF 0
  • 10
    Chivukula, Chandra Sekhar
    Director born in March 1969
    Individual (1 offspring)
    Officer
    2020-01-24 ~ 2022-05-19
    OF - Director → CIF 0
  • 11
    Jennings, Paul Martin
    Director born in September 1959
    Individual (3 offsprings)
    Officer
    2019-01-09 ~ 2020-01-01
    OF - Director → CIF 0
  • 12
    Jha, Vikram
    Director born in December 1965
    Individual (2 offsprings)
    Officer
    2019-01-14 ~ 2020-01-01
    OF - Director → CIF 0
  • 13
    Yeomanry House, Hunter Street, Buckingham, Buckinghamshire, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    2018-11-01 ~ 2024-02-15
    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
  • 14
    APOLLO EDUCATION UK LIMITED
    11665757
    The Campus, Crewe Green Road, Crewe, Cheshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2018-11-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

APOLLO BUCKINGHAM HEALTH SCIENCES CAMPUS LIMITED

Period: 2018-06-06 ~ now
Company number: 10688981
Registered names
APOLLO BUCKINGHAM HEALTH SCIENCES CAMPUS LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
1,049,003 GBP2025-03-31
470,264 GBP2024-03-31
Fixed Assets
1,049,003 GBP2025-03-31
470,264 GBP2024-03-31
Debtors
2,669,019 GBP2025-03-31
2,133,494 GBP2024-03-31
Cash at bank and in hand
203,652 GBP2025-03-31
799,128 GBP2024-03-31
Current Assets
2,872,671 GBP2025-03-31
2,932,622 GBP2024-03-31
Creditors
Amounts falling due within one year
-3,675,838 GBP2025-03-31
-3,044,401 GBP2024-03-31
Net Current Assets/Liabilities
-803,167 GBP2025-03-31
-111,779 GBP2024-03-31
Total Assets Less Current Liabilities
245,836 GBP2025-03-31
358,485 GBP2024-03-31
Creditors
Amounts falling due after one year
-2,828,354 GBP2025-03-31
-3,371,803 GBP2024-03-31
Net Assets/Liabilities
-2,582,518 GBP2025-03-31
-3,013,318 GBP2024-03-31
Equity
Called up share capital
200 GBP2025-03-31
200 GBP2024-03-31
Retained earnings (accumulated losses)
-2,582,718 GBP2025-03-31
-3,013,518 GBP2024-03-31
Equity
-2,582,518 GBP2025-03-31
-3,013,318 GBP2024-03-31
Average Number of Employees
382024-04-01 ~ 2025-03-31
412023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,451,512 GBP2025-03-31
735,387 GBP2024-03-31
Furniture and fittings
104,771 GBP2025-03-31
104,771 GBP2024-03-31
Computers
175,463 GBP2025-03-31
175,463 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
1,731,746 GBP2025-03-31
1,015,621 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
481,935 GBP2025-03-31
398,097 GBP2024-03-31
Furniture and fittings
29,337 GBP2025-03-31
10,478 GBP2024-03-31
Computers
171,471 GBP2025-03-31
136,783 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
682,743 GBP2025-03-31
545,358 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
83,838 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
18,859 GBP2024-04-01 ~ 2025-03-31
Computers
34,688 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
137,385 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
969,577 GBP2025-03-31
337,290 GBP2024-03-31
Furniture and fittings
75,434 GBP2025-03-31
94,294 GBP2024-03-31
Computers
3,992 GBP2025-03-31
38,680 GBP2024-03-31

  • APOLLO BUCKINGHAM HEALTH SCIENCES CAMPUS LIMITED
    Info
    CREWE MEDICAL SCHOOL SERVICES LIMITED - 2018-06-06
    APOLLO BUCKINGHAMSHIRE HEALTH SCIENCES CAMPUS LIMITED - 2018-06-06
    Registered number 10688981
    College House The Campus, Crewe Green Road, Crewe, Cheshire CW1 5DU
    PRIVATE LIMITED COMPANY incorporated on 2017-03-24 (9 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-15
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.