1
BOSTON HOUSE (MANAGEMENT) LIMITED
- now 01920160 27 Palace Gate, London
Active Corporate (10 parents)
Officer
~ 2004-11-05
IIF 2 - Director → ME
~ 1996-03-06
IIF 25 - Secretary → ME
2
BRITISH STUDY CENTRES LIMITED - now
BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED
- 2018-01-10
04331708 08732000, 07082338, 06482027Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
Dissolved Corporate (14 parents)
Officer
2001-11-29 ~ 2017-05-05
IIF 5 - Director → ME
Person with significant control
2016-04-06 ~ 2017-05-05
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
3
BRITISH STUDY CENTRES TEACHER TRAINING LIMITED
08732000 06482027, 07082338, 04331708Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
Liquidation Corporate (10 parents)
Officer
2013-10-14 ~ 2017-05-05
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-01
IIF 29 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 29 - Has significant influence or control → OE
4
CAVENDISH DESIGN & ADVERTISING LIMITED
- now 00985871CAVENDISH DIRECT MARKETING LTD - 1998-08-18
CLEAVER GROUP LIMITED
- 1996-11-05
00985871CAVENDISH MARKETING AND ADVERTISING LIMITED
- 1991-02-06
00985871CAVENDISH MARKETING LIMITED
- 1986-08-18
00985871CAVENDISH ADVISORY SERVICES LIMITED
- 1980-12-31
00985871 North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England
Active Corporate (10 parents)
Officer
~ 1993-08-31
IIF 4 - Director → ME
1999-02-10 ~ now
IIF 20 - Director → ME
5
CONFEDERATION OF TOURISM & HOSPITALITY LIMITED
- now 02090576CONFEDERATION OF TOURISM HOTEL AND CATERING MANAGEMENT - 2008-03-21
North Lodge Hawkesyard, Amitage Lane, Rugeley, Staffordshire, England
Active Corporate (11 parents)
Officer
2008-10-01 ~ now
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 34 - Has significant influence or control → OE
6
HWU EBS LONDON LTD
- 2016-05-05
07082338BRITISH STUDY CENTRES SERVICES LIMITED
- 2015-08-06
07082338 04331708, 06482027, 02749354Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England
Active Corporate (1 parent)
Officer
2009-11-20 ~ now
IIF 19 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
7
BRITISH STUDY CENTRES LTD
- 2018-01-10
02749354 04331708, 07082338, 06482027Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)B.S. CENTRES LIMITED
- 1993-10-14
02749354 North Lodge, Hawkesyard, Rugeley, Staffordshire, England
Dissolved Corporate (9 parents)
Officer
1993-08-31 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 33 - Has significant influence or control → OE
IIF 33 - Ownership of shares – 75% or more as a member of a firm → OE
8
Flag House, 47 Brunswick Court, London, Brunswick Court, London, England
Active Corporate (68 parents, 1 offspring)
Officer
2013-01-17 ~ 2018-05-16
IIF 3 - Director → ME
9
HOVE COLLEGE BRIGHTON LIMITED
- now 06482027BRITISH STUDY CENTRES HOVE LIMITED
- 2016-07-29
06482027BRITISH STUDY CENTRES TEACHER TRAINING LIMITED
- 2011-06-24
06482027 08732000, 07082338, 04331708Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 26-28 Goodall Street, Walsall, West Midlands
Dissolved Corporate (6 parents)
Officer
2008-01-23 ~ dissolved
IIF 7 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 32 - Right to appoint or remove directors → OE
10
BRITISH STUDY CENTRES JUNIORS LIMITED
- 2016-07-25
08696539BRITISH STUDY CENTRES BOURNEMOUTH LIMITED
- 2015-12-23
08696539 37 Duke Street, London
Dissolved Corporate (3 parents)
Officer
2013-09-19 ~ 2019-08-07
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ 2019-08-07
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
11
INDEPENDENT HIGHER EDUCATION - now
STUDY UK ASSOCIATION LIMITED
- 2016-06-27
06710925 7 Bedford Square, London, England
Active Corporate (38 parents)
Officer
2008-09-30 ~ 2015-12-31
IIF 6 - Director → ME
12
NYAMBANI UK - 1998-10-20
5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
Dissolved Corporate (33 parents)
Officer
2010-10-01 ~ dissolved
IIF 24 - Director → ME
13
OXFORD BUSINESS SCHOOL LTD
- now 03851086 Suite 10 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire
Dissolved Corporate (6 parents)
Officer
2011-10-15 ~ dissolved
IIF 12 - Director → ME
1999-10-06 ~ 2001-10-01
IIF 8 - Director → ME
1999-10-06 ~ 2002-02-22
IIF 26 - Secretary → ME
14
SHANE GLOBAL LANGUAGE CENTRES (HASTINGS) LTD - now
SGV (HASTINGS) LIMITED - 2004-11-08
SGV (UK CENTRAL) LIMITED
- 2003-10-22
04492981 21 Highfield Road, Dartford, Kent
Dissolved Corporate (12 parents)
Officer
2002-07-23 ~ 2002-09-02
IIF 10 - Director → ME
15
Suite 10 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire
Dissolved Corporate (5 parents)
Officer
2011-10-15 ~ dissolved
IIF 14 - Director → ME
16
ST ALDATES INVESTMENTS LIMITED
- now 03117395ST ALDATES SCHOOL OF ENGLISH LTD
- 2002-01-08
03117395SHANE ENGLISH SCHOOL OXFORD LIMITED
- 1996-01-29
03117395 North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England
Active Corporate (8 parents, 1 offspring)
Officer
2003-03-12 ~ now
IIF 21 - Director → ME
1995-10-31 ~ 1997-03-05
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
ST ALDATES PROPERTIES LIMITED
- now 03660670HOVE COLLEGE PROPERTIES LIMITED
- 2009-07-21
03660670WESTBOURNE HOLDING LIMITED
- 2000-03-28
03660670 North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England
Active Corporate (6 parents)
Officer
1998-11-19 ~ now
IIF 22 - Director → ME
1998-11-19 ~ 2001-02-21
IIF 27 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
18
1 More London Place, London
Dissolved Corporate (14 parents)
Officer
2007-06-01 ~ 2008-08-01
IIF 9 - Director → ME
19
NYUMBANI UK AND THE HOTCOURSES FOUNDATION
- 2024-06-10
05147284THE HOTCOURSES FOUNDATION
- 2015-06-29
05147284 56 Guildford Street, Chertsey, England
Active Corporate (13 parents)
Officer
2004-06-07 ~ now
IIF 17 - Director → ME
20
C/o Ealing, Hammersmith And West London College, Gliddon Road, London, England
Active Corporate (5 parents)
Officer
2012-11-06 ~ 2017-05-17
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ 2017-05-17
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
21
122 Upper Chobham Road, Camberley, Surrey
Active Corporate (6 parents)
Officer
2014-03-14 ~ 2018-03-23
IIF 11 - Director → ME