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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Janse Van Rensburg, Wayne

    Related profiles found in government register
  • Janse Van Rensburg, Wayne
    British ceo born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, United Kingdom

      IIF 1 IIF 2
    • icon of address 4th Floor, Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 3
    • icon of address 4th Floor, Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, United Kingdom

      IIF 4 IIF 5
  • Janse Van Rensburg, Wayne
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 6 IIF 7
    • icon of address 1st Floor Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, United Kingdom

      IIF 8
    • icon of address Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 9
  • Janse Van Rensburg, Wayne
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, 42 Ocean View Road, Bude, Cornwall, EX23 8ST, England

      IIF 10
  • Janse Van Rensburg, Wayne
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Janse Van Rensburg, Wayne
    British managing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Ocean View Road, Bude, Cornwall, EX23 8ST, United Kingdom

      IIF 29
    • icon of address Stonebridge House, 42 Ocean View Road, Bude, EX23 8ST, England

      IIF 30
  • Van Rensburg, Wayne Janse
    British ceo born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 31 IIF 32
  • Van Rensburg, Wayne Janse
    British chief executive born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Learndirect, 1st Floor Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 33
  • Van Rensburg, Wayne Janse
    British chief executive officer born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 34
  • Van Rensburg, Wayne Janse
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Eyre Street, First Floor, Sheffield, South Yorkshire, S1 4QZ, England

      IIF 35
  • Van Rensburg, Wayne Janse
    British managing director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldermary House, 10-15 Queen Street, London, EC4N 1TX, England

      IIF 36
  • Van Rensburg, Wayne
    British managing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ocean View Road, Bude, Cornwall, EX23 8NN, United Kingdom

      IIF 37
  • Janse Van Rensburg, Wayne
    born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ocean View Road, Bude, Cornwall, EX23 8NN

      IIF 38
  • Mr Wayne Janse Van Rensburg
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Ocean View Road, Bude, Cornwall, EX23 8ST, United Kingdom

      IIF 39
    • icon of address Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 40
  • Mr Wayne Van Rensburg
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Ocean View Road, Bude, Cornwall, EX23 8ST

      IIF 41
    • icon of address 42, Ocean View Road, Bude, EX23 8ST, England

      IIF 42
    • icon of address Lambourne House, Barnwood Court, Nailsea, North Somerset, BS48 4FE, England

      IIF 43
    • icon of address Dearing House, 1 Young Street, Sheffield, South Yorkshire, S1 4UP, England

      IIF 44
  • Wayne Janse Van Rensburg
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Eyre Street, First Floor, Sheffield, South Yorkshire, S1 4QZ, England

      IIF 45
  • Mr Wayne Janse Van Rensburg
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Coast View, Bude, EX23 8AG, England

      IIF 46
    • icon of address 42, Ocean View Road, Bude, Cornwall, EX23 8ST, England

      IIF 47
    • icon of address 42, Ocean View Road, Bude, Cornwall, EX23 8ST, United Kingdom

      IIF 48
    • icon of address 42, Ocean View Road, Bude, EX23 8ST, United Kingdom

      IIF 49
    • icon of address Stonebridge House, 42 Ocean View Road, Bude, Cornwall, EX23 8ST, England

      IIF 50
    • icon of address Stonebridge House, 42 Ocean View Road, Bude, EX23 8ST, United Kingdom

      IIF 51
    • icon of address Aldermary House, 10-15 Queen Street, London, EC4N 1TX, England

      IIF 52
    • icon of address 32, Eyre Street, First Floor, Sheffield, South Yorkshire, S1 4QZ, England

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 4th Floor, Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    286,267 GBP2023-04-30
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 3 - Director → ME
  • 2
    PEARL ASSESS LIMITED - 2019-04-03
    icon of address Stonebridge House, 42 Ocean View Road, Bude, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -158,973 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Lambourne House, Barnwood Court, Nailsea, North Somerset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Dearing House, 1 Young Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292,098 GBP2020-10-30
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    CENTRE COLLEGE FOR EDUCATION LIMITED - 2016-08-15
    icon of address C/o Learndirect, 1st Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,683 GBP2021-04-30
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address C/o Learndirect, 1st Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    218,241 GBP2021-04-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 13 - Director → ME
  • 8
    ASPIRE ACHIEVE RECRUITMENT LIMITED - 2017-08-21
    icon of address Aldermary House, 10-15 Queen Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,411,490 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1st Floor, Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,397 GBP2023-04-30
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 4th Floor, Wilson House, Lorne Park Road, Bournemouth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -74,000 GBP2024-04-30
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 4th Floor Wilson House, Lorne Park Road, Bournemouth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -93,000 GBP2024-04-30
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 1st Floor Wilson House, Lorne Park Road, Bournemouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address C/o Learndirect, 1st Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1,358,034 GBP2023-04-30
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address C/o Learndirect, 1st Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -673,678 GBP2023-04-30
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1st Floor Wilson House, Lorne Park Road, Bournemouth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 8 - Director → ME
  • 16
    STONEBRIDGE COLLEGES (PUBLISHING) LIMITED - 2020-02-28
    icon of address 1st Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    4,811,708 GBP2023-04-30
    Officer
    icon of calendar 2008-12-23 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 1st Floor Wilson House, Lorne Park Road, Bournemouth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,000 GBP2024-04-30
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address C/o Learndirect 1st Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,637 GBP2021-04-30
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address C/o Learndirect, 1st Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,669,774 GBP2023-04-30
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 12 - Director → ME
  • 20
    SMILEWISDOM LTD LTD - 2017-05-18
    WISEWISDOM LTD - 2017-05-17
    icon of address 1st Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -162,190 GBP2023-04-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 34 - Director → ME
  • 21
    icon of address 42 Ocean View Road, Bude, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 20 - Director → ME
  • 22
    E-LEARN.UK LIMITED - 2003-01-16
    icon of address C/o Learndirect, 1st Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,742,940 GBP2023-04-30
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address Lambourne House Barnwood Court, Nailsea, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -421,090 GBP2021-01-29
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address 4th Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    58,581 GBP2024-04-30
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 32 - Director → ME
  • 25
    LOVETEFL LTD - 2015-07-29
    icon of address 4th Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    762,848 GBP2023-04-30
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 31 - Director → ME
  • 26
    icon of address Aldermary House, 10-15 Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    CROOKLETS BEACH ENTERPRISES LIMITED - 2019-06-11
    icon of address 23 Coast View, Bude, England
    Active Corporate (1 parent)
    Equity (Company account)
    -193,255 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2021-09-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2021-09-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    icon of address 17-21 Banks Road, Poole, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,088,156 GBP2024-03-31
    Officer
    icon of calendar 2010-10-22 ~ 2020-06-15
    IIF 38 - LLP Designated Member → ME
  • 3
    CENTRE COLLEGE FOR EDUCATION LIMITED - 2016-08-15
    icon of address C/o Learndirect, 1st Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,683 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-08-08 ~ 2020-08-07
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    LEARNDIRECT APPRENTICESHIPS LIMITED - 2018-07-17
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,387,282 GBP2021-04-27
    Officer
    icon of calendar 2018-06-23 ~ 2022-01-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-23 ~ 2022-01-27
    IIF 57 - Has significant influence or control OE
  • 5
    icon of address C/o Learndirect, 1st Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    218,241 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-09-07 ~ 2020-08-07
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    200 GBP2021-04-27
    Officer
    icon of calendar 2015-04-10 ~ 2022-01-27
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2022-01-27
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-27
    Officer
    icon of calendar 2015-04-10 ~ 2022-01-27
    IIF 21 - Director → ME
  • 8
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -92,854 GBP2020-04-28 ~ 2021-04-27
    Officer
    icon of calendar 2015-04-10 ~ 2022-01-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-27
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-27
    Officer
    icon of calendar 2018-06-23 ~ 2022-01-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-23 ~ 2022-01-27
    IIF 56 - Has significant influence or control OE
  • 10
    JHP TRAINING LIMITED - 1994-06-06
    HUGH PITMAN TRAINING LIMITED - 1983-08-01
    MIGHTYWORLD LIMITED - 1983-07-05
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,087,000 GBP2021-04-27
    Officer
    icon of calendar 2018-06-23 ~ 2022-01-27
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-23 ~ 2022-01-27
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 11
    LEARNDIRECT TRAINING LIMITED - 2020-08-19
    LEARNDIRECT LIMITED - 2020-02-27
    UFI LIMITED - 2012-04-24
    icon of address The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    4,838,695 GBP2020-04-28 ~ 2021-04-27
    Officer
    icon of calendar 2018-06-23 ~ 2022-01-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-23 ~ 2022-01-27
    IIF 58 - Has significant influence or control OE
  • 12
    TABS TRAINING LTD - 2013-08-08
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-04-27
    Officer
    icon of calendar 2018-06-23 ~ 2022-01-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-23 ~ 2022-01-27
    IIF 55 - Has significant influence or control OE
  • 13
    STONEBRIDGE COLLEGES (PUBLISHING) LIMITED - 2020-02-28
    icon of address 1st Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    4,811,708 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-12
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Learndirect, 1st Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,669,774 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,486,405 GBP2021-04-27
    Officer
    icon of calendar 2018-06-23 ~ 2022-01-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-23 ~ 2022-01-27
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Apartment 9 Ace, 17-21 Banks Road, Poole, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    76,679 GBP2024-03-31
    Officer
    icon of calendar 2013-01-21 ~ 2023-10-18
    IIF 19 - Director → ME
  • 17
    icon of address 23 Coast View, Bude, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,511 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ 2021-09-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2021-09-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.