1
BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED - 2018-01-10
C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, LancashireDissolved corporate (3 parents)
Equity (Company account)
-201,667 GBP2018-08-31
Person with significant control
2016-04-06 ~ 2016-04-06IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
2017-05-05 ~ 2017-05-05IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
2
C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, LancashireCorporate (3 parents)
Equity (Company account)
6,243 GBP2018-08-31
Person with significant control
2017-07-01 ~ 2017-07-01IIF 58 - Has significant influence or control → OE
3
Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, EnglandCorporate (3 parents, 4 offsprings)
Equity (Company account)
-845,022 GBP2023-12-31
Person with significant control
2020-06-09 ~ 2024-05-29IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
4
SCORPIO SHELF 2021 LIMITED - 2024-09-30
Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, EnglandCorporate (3 parents)
Equity (Company account)
4 GBP2023-12-31
Person with significant control
2020-07-19 ~ 2020-09-16IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
5
BSC TRAINING LIMITED - 2024-02-18
SCORPIO SHELF 2022 LIMITED - 2023-08-31
Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, EnglandCorporate (3 parents)
Equity (Company account)
4 GBP2023-12-31
Person with significant control
2020-07-19 ~ 2020-09-16IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Right to appoint or remove directors → OE
6
SCORPIO SHELF 2023 LIMITED - 2020-09-17
Unit7, The Foundry Business Centre, Marcus Street, Birkenhead, EnglandCorporate (3 parents)
Equity (Company account)
-615,577 GBP2023-12-31
Person with significant control
2020-07-19 ~ 2020-09-16IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
7
239 Kensington High Street, London, EnglandCorporate (3 parents, 2 offsprings)
Officer
2010-11-16 ~ 2012-03-09IIF 33 - director → ME
2011-11-29 ~ 2012-03-09IIF 62 - secretary → ME
8
ROADCYCLE LIMITED - 2004-06-08
EAC LANGUAGE CENTRES (UK) LIMITED - 2004-03-25
ALLOWJEWEL LIMITED - 2004-01-26
British Study Centres Limited, 62-66 George Street, Edinburgh, ScotlandDissolved corporate (2 parents)
Equity (Company account)
200 GBP2018-08-31
Person with significant control
2016-05-25 ~ 2017-07-14IIF 55 - Has significant influence or control → OE
9
ELC ENGLISH LIMITED - 2014-08-12
HAMPSTEAD SCHOOL OF ENGLISH LIMITED - 2012-02-03
DIY TRAVELLER LIMITED - 2010-02-23
C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, LancashireCorporate (2 parents, 3 offsprings)
Equity (Company account)
-697,372 GBP2018-08-31
Person with significant control
2016-04-06 ~ 2017-07-14IIF 51 - Has significant influence or control → OE
10
GE CAPITAL WOODCHESTER BANK LIMITED - 2000-07-18
Greenwood House, Newforge Lane, BelfastCorporate (5 parents)
Officer
2000-04-17 ~ 2000-04-11IIF 15 - director → ME
11
GOULDITAR NO.349 LIMITED - 1994-06-15
Castle House, Desborough Road, High Wycombe, BuckinghamshireDissolved corporate (3 parents)
Officer
2004-02-06 ~ 2009-11-05IIF 14 - director → ME
12
JARVIS HOTELS PLC - 2004-02-24
FALLOWDENE LIMITED - 1990-06-22
30 Finsbury Square, LondonDissolved corporate (2 parents)
Officer
2004-02-06 ~ 2010-03-23IIF 11 - director → ME
13
Mr Barry Sanders Vintner, C/o Worsdell & Vintner, 1a Eastbury Road, Northwood, Middlesex, Channel IslandsCorporate (3 parents)
Officer
2004-02-06 ~ 2009-11-05IIF 42 - director → ME
14
KAYTERM PLC - 2005-09-30
KAYTERM LIMITED - 2003-12-05
30 Finsbury Square, LondonDissolved corporate (2 parents)
Officer
2003-06-10 ~ 2010-03-23IIF 5 - director → ME
15
Rsm Uk The Ewart 4th Floor, 3 Bedford Square, Belfast, Northern IrelandCorporate (1 parent)
Equity (Company account)
1,961,528 GBP2023-02-28
Officer
2006-03-01 ~ 2022-05-09IIF 38 - director → ME
2006-03-01 ~ 2022-05-09IIF 57 - secretary → ME
Person with significant control
2016-04-06 ~ 2022-05-09IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
16
Suite 2 Brook Court, Whittington Road, Worcester, EnglandCorporate (4 parents)
Equity (Company account)
371,702 GBP2023-03-31
Officer
2006-07-21 ~ 2021-07-18IIF 7 - director → ME
17
Suite 2 Brook Court, Whittington Road, Worcester, EnglandCorporate (4 parents)
Equity (Company account)
386,839 GBP2023-03-31
Officer
2006-07-21 ~ 2021-07-18IIF 10 - director → ME
18
LIONCOURT HOMES (NORTON PARK) LIMITED - 2013-03-15
LIONCOURT HOMES (DEVELOPMENT NO. 1) LIMITED - 2006-11-28
Suite 2 Brook Court, Whittington Road, Worcester, EnglandCorporate (4 parents)
Equity (Company account)
21,079,657 GBP2023-03-31
Officer
2006-07-21 ~ 2021-07-18IIF 9 - director → ME
19
LIONCOURT HOMES (MADELEY & TELFORD) LIMITED - 2013-03-15
LIONCOURT HOMES (MADELEY) LIMITED - 2006-10-06
Suite 2 Brook Court, Whittington Road, Worcester, EnglandCorporate (4 parents)
Equity (Company account)
1,400,101 GBP2023-03-31
Officer
2006-10-13 ~ 2021-07-18IIF 8 - director → ME
20
LIONCOURT DEVELOPMENTS LIMITED - 2006-05-08
Suite 2 Brook Court, Whittington Road, Worcester, EnglandCorporate (6 parents, 17 offsprings)
Profit/Loss (Company account)
1,114,691 GBP2022-04-01 ~ 2023-03-31
Officer
2006-03-07 ~ 2021-07-18IIF 17 - director → ME
21
Lees House, 21 - 33 Dyke Road, Brighton, EnglandDissolved corporate (2 parents)
Equity (Company account)
1,000 GBP2018-08-31
Person with significant control
2016-05-25 ~ 2017-07-14IIF 52 - Has significant influence or control → OE
22
7 Albemarle Street, London, EnglandCorporate (3 parents, 2 offsprings)
Officer
2010-11-16 ~ 2012-03-09IIF 34 - director → ME
2011-11-29 ~ 2012-03-09IIF 59 - secretary → ME
23
MAYBIN SUPPORT SERVICES (NI) LIMITED - 2004-11-12
MAYBIN PROPERTY SUPPORT SERVICES (NI) LIMITED - 2003-01-16
MAYBIN INDUSTRIAL CLEANING SERVICES (N.I.) LIMITED - 1996-10-21
C/o Kpmg The Soloist Building, 1 Lanyon Place, BelfastDissolved corporate (3 parents)
Officer
2006-02-28 ~ 2008-09-09IIF 22 - director → ME
24
LONGHILL INVESTMENTS LIMITED - 2006-12-11
Kpmg Stokes House, 17-25 College Square East, Belfast, AntrimDissolved corporate (4 parents)
Officer
2006-03-01 ~ 2010-09-01IIF 23 - director → ME
25
Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, EnglandCorporate (3 parents)
Equity (Company account)
4 GBP2023-12-31
Person with significant control
2020-07-10 ~ 2020-09-16IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
26
Lees House, 21 - 33 Dyke Road, Brighton, EnglandDissolved corporate (2 parents)
Equity (Company account)
100 GBP2018-08-31
Person with significant control
2016-04-06 ~ 2017-07-14IIF 54 - Has significant influence or control → OE
27
THE ENGLISH STUDIO VISAS LIMITED - 2010-06-15
C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, LancashireDissolved corporate (3 parents)
Equity (Company account)
-1,053,530 GBP2017-10-31
Officer
2015-05-26 ~ 2018-12-14IIF 16 - director → ME
Person with significant control
2016-04-06 ~ 2019-10-31IIF 56 - Has significant influence or control → OE
28
LOVETEFL LTD - 2015-07-29
4th Floor Wilson House, Lorne Park Road, Bournemouth, EnglandCorporate (3 parents)
Equity (Company account)
762,848 GBP2023-04-30
Officer
2013-10-04 ~ 2018-12-14IIF 18 - director → ME
29
2nd Floor 110 Cannon Street, LondonDissolved corporate (4 parents)
Equity (Company account)
-83,802 GBP2017-10-31
Officer
2014-12-01 ~ 2018-12-14IIF 12 - director → ME
Person with significant control
2016-04-06 ~ 2016-04-06IIF 53 - Has significant influence or control → OE
30
WOODCHESTER CREDIT LYONNAIS EQUIPMENT FINANCE LIMITED - 2001-11-20
CREDIT LYONNAIS EQUIPMENT FINANCE LIMITED - 1996-12-02
CONTINENTAL LEASING LIMITED - 1982-01-01
No 1 Dorset Street, Southampton, HampshireDissolved corporate (2 parents)
Officer
1996-03-26 ~ 1998-04-14IIF 6 - director → ME