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

Dr Shahzad Yousuf

    Related profiles found in government register
  • Dr Shahzad Yousuf
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fitzalan House 2nd Floor, 70 High Street, Ewell, Epsom, KT17 1RQ, England

      IIF 1
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 2 IIF 3 IIF 4
    • 3, Boyd Street, London, E1 1FQ, United Kingdom

      IIF 5 IIF 6
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 7
  • Mr Shahzad Yousuf
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Boyd Street, Aldgate East, London, E1 1FQ, United Kingdom

      IIF 8
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 9 IIF 10
    • 84, Markhouse Road, London, E17 8BG, England

      IIF 11
    • Unit 8, Jubilee Avenue, Highams Park, London, E4 9JD, England

      IIF 12
  • Dr Shahzad Yousuf
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 187, Stoke Newington High Street, London, N16 0LH

      IIF 13
    • 71, Whitechapel High Street, London, E1 7PL

      IIF 14
    • 71, Whitechapel High Street, London, E1 7PL, England

      IIF 15 IIF 16
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 17
    • 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 18
    • C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 19
    • Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

      IIF 20
  • Mr Shahzad Yousuf
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 21
  • Shahzad Yousuf
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 82a, High Street, Potters Bar, Hertfordshire, EN6 5AB, England

      IIF 22
  • Yousuf, Shahzad
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Boyd Street, Aldgate East, London, E1 1FQ, United Kingdom

      IIF 23
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 24
  • Yousuf, Shahzad
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321, Chase Road, London, N14 6JT, United Kingdom

      IIF 25
  • Yousuf, Shahzad, Dr
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kiew Consulting, Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 26 IIF 27
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 28
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 29
    • 19 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF

      IIF 30
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 31 IIF 32 IIF 33
    • 3, Boyd Street, London, E1 1FQ, United Kingdom

      IIF 35 IIF 36
    • C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 37
    • 82a, High Street, Potters Bar, Hertfordshire, EN6 5AB, England

      IIF 38
  • Yousuf, Shahzad, Dr
    British chairman born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF

      IIF 39
  • Yousuf, Shahzad, Dr
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Hoe Street, London, E17 4BS, England

      IIF 40
  • Yousuf, Shahzad, Dr
    British consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF

      IIF 41
  • Yousuf, Shahzad, Dr
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF

      IIF 42
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 43
    • 1, St Floor, Southpoint House, 321 Chase Road, London, N14 6JT, United Kingdom

      IIF 44
    • 15a Walm Lane, London, NW2 5SJ, United Kingdom

      IIF 45
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 46
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 47
    • 6, Malford Grove, London, E18 2DX, United Kingdom

      IIF 48
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 80, Backchurch Lane, London, E1 1LX, United Kingdom

      IIF 52
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 53
    • St Georges Community Centre, Bothwell Road, Collyhurst, Manchester, Greater Manchester, M40 7NY, England

      IIF 54 IIF 55
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 56 IIF 57
  • Yousuf, Shahzad, Dr
    British manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Percy Road, Newbury Park, Ilford, Essex, IG3 8SF

      IIF 58
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 59
  • Yousuf, Shahzad, Dr
    British professor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 60 IIF 61
  • Dr Shahzad Yousuf
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fitzalan House 2nd Floor, 70 High Street, Ewell, Epsom, KT17 1RQ, England

      IIF 62
  • Shahzad, Yousuf, Dr
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71, Whitechapel High Street, London, E1 7PL, England

      IIF 63
  • Yousuf, Shahzad, Dr
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 64
  • Yousuf, Shahzad, Dr
    British academic born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 65
  • Yousuf, Shahzad, Dr
    British chairman & managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 66
  • Yousuf, Shahzad, Dr
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 67 IIF 68
    • 45, Craven Road, London, W2 3BX, England

      IIF 69
    • 71, Whitechapel High Street, London, E1 7PL, England

      IIF 70
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 71 IIF 72
  • Yousuf, Shahzad, Dr
    British educationist born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71, Whitechapel High Street, London, E1 7PL, England

      IIF 73
  • Shahzad, Yousuf, Dr
    British

    Registered addresses and corresponding companies
    • 71, Whitechapel High Street, London, E1 7PL, England

      IIF 74
  • Yousuf, Shahzad, Dr
    British consultant

    Registered addresses and corresponding companies
    • 19 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF

      IIF 75
  • Yousuf, Shahzad, Dr

    Registered addresses and corresponding companies
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 76
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 77
    • 80, Back Church Lane, London, E1 1LX, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 23
  • 1
    AMETHYST HOUSE LIMITED
    - now 15896697
    BEAUMONT HOUSE INVESTMENTS LTD
    - 2025-04-10 15896697
    ALPHA & ALPHA LTD
    - 2025-02-04 15896697
    3 Boyd Street, London, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2024-08-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    BLACK ROSE ESTATES LIMITED
    - now 14264237
    E-LEISURE ACADEMY LTD
    - 2025-04-11 14264237
    3 Boyd Street, Aldgate East, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    CENTRE FOR ADVANCED STUDIES LIMITED
    02120406
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,986,612 GBP2018-06-30
    Officer
    1992-11-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    CITY OF LONDON BUSINESS SCHOOL LIMITED
    12170703
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125 GBP2024-08-31
    Officer
    2019-08-22 ~ now
    IIF 32 - Director → ME
  • 5
    CITY OF LONDON COLLEGE (CLC) LTD
    11818935
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    587,105 GBP2024-06-30
    Officer
    2019-02-11 ~ now
    IIF 28 - Director → ME
  • 6
    COLBURY CARE LIMITED
    08094647
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,585,776 GBP2019-08-31
    Officer
    2012-06-06 ~ dissolved
    IIF 43 - Director → ME
  • 7
    CUFFLEY PROPERTY INVESTMENTS LIMITED
    08683107
    82a High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,024 GBP2022-08-31
    Officer
    2013-09-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    E-COMMERCE GALAXY LTD
    - now 10777884
    CLOUD COLLEGE LTD
    - 2020-09-16 10777884
    3 Boyd Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153 GBP2024-05-31
    Officer
    2017-05-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    KINDNEST HEALTH LIMITED
    - now 15900759
    BRAVO & BRAVO LTD
    - 2024-10-21 15900759
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 34 - Director → ME
  • 10
    KINGSWOOD SCHOOL LIMITED
    04724008
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199,185 GBP2024-04-30
    Officer
    2019-10-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    KINGSWOOD SCHOOL PROPERTY LTD
    15931521
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 36 - Director → ME
  • 12
    KINGSWOOD SCHOOL SOLIHULL LTD
    - now 07896560
    PEEL HOUSE CARE HOME LIMITED
    - 2024-09-25 07896560
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,725 GBP2025-01-31
    Officer
    2012-01-04 ~ now
    IIF 33 - Director → ME
    2012-01-04 ~ now
    IIF 76 - Secretary → ME
  • 13
    MCQUEEN'S EDUCATION ACADEMY LIMITED
    09853264 11000605
    80 Backchurch Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 52 - Director → ME
  • 14
    MCQUEEN'S EDUCATION PLC
    - now 08232728 07245098, 11000605
    MCQUEEN'S EDUCATION LTD
    - 2014-06-13 08232728 07245098, 11000605
    71 Whitechapel High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    PRENEY LIMITED
    11607106
    202 Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ dissolved
    IIF 40 - Director → ME
  • 16
    READING CENTRAL COLLEGE LTD
    07226889
    Bond International, South Point House 321 Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-19 ~ dissolved
    IIF 73 - Director → ME
  • 17
    RODILLA LIMITED
    11607137
    187 Stoke Newington High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-05 ~ dissolved
    IIF 46 - Director → ME
  • 18
    SKILLS 4 LIFE ACADEMY
    08550088 17007712
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,936 GBP2018-05-31
    Officer
    2013-05-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 19
    SKILLS 4 LIFE ACADEMY LTD
    17007712 08550088
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-02-02 ~ now
    IIF 64 - Director → ME
  • 20
    SMART INVESTMENTS LTD
    06970165
    101 Commercial Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120,532 GBP2017-07-31
    Officer
    2009-07-23 ~ dissolved
    IIF 63 - Director → ME
    2009-07-23 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    TRADES TRAINING ACADEMY CIC
    12334221
    3 Boyd Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 22
    YUM YUM (HOLDINGS) LIMITED
    09111419
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -129,388 GBP2017-07-31
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 23
    YUM YUM CITY LTD
    09530307
    187 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 67 - Director → ME
Ceased 32
  • 1
    09138670 LIMITED - now
    SABROSO LIMITED
    - 2019-01-04 09138670
    187 Stoke Newington High Street, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -68,049 GBP2015-07-31
    Officer
    2014-07-21 ~ 2015-06-01
    IIF 25 - Director → ME
    Person with significant control
    2016-07-22 ~ 2018-02-15
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    CHAN HEW RESTAURANT LIMITED
    11395211
    Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-15
    IIF 56 - Director → ME
  • 3
    CITY OF LONDON BUSINESS SCHOOL LIMITED
    12170703
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125 GBP2024-08-31
    Person with significant control
    2019-08-22 ~ 2024-08-16
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    CITY OF LONDON COLLEGE (CLC) INTERNATIONAL LIMITED
    03714051
    71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    1999-02-16 ~ 2014-08-01
    IIF 42 - Director → ME
  • 5
    CITY OF LONDON COLLEGE (CLC) LTD
    11818935
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    587,105 GBP2024-06-30
    Person with significant control
    2019-02-11 ~ 2024-08-16
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    CITY OF LONDON GRADUATE SCHOOL OF MANAGEMENT LIMITED
    04279643
    71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2001-08-31 ~ 2014-08-01
    IIF 41 - Director → ME
    2001-08-31 ~ 2014-08-01
    IIF 75 - Secretary → ME
  • 7
    COLBURY HEALTHCARE LTD
    08665351
    71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ 2014-08-01
    IIF 71 - Director → ME
  • 8
    ELITE TRAINING, ASSESSING AND DEVELOPMENT CIC
    08299254 08225110
    1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2019-02-26 ~ 2019-05-22
    IIF 55 - Director → ME
    2018-04-19 ~ 2019-02-18
    IIF 54 - Director → ME
  • 9
    FORTHTECH CAPITAL LIMITED - now
    HOLBORN EDUCATION GROUP LTD
    - 2023-01-04 10778126
    Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-05-31
    Officer
    2017-05-18 ~ 2022-01-17
    IIF 61 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-01-17
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    H PLUS CARE LTD
    - now 05736767
    EUROPEAN CARE (WEST) LIMITED
    - 2015-03-09 05736767
    5th Floor 37 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,039,445 GBP2024-06-30
    Officer
    2015-03-04 ~ 2016-05-02
    IIF 69 - Director → ME
  • 11
    HOLBORN BUSINESS SCHOOL LTD
    10777978
    84 Markhouse Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2017-05-18 ~ 2023-09-01
    IIF 60 - Director → ME
    Person with significant control
    2020-07-01 ~ 2023-09-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    KHAO NIAO KITCHEN LIMITED
    11395722
    Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-15
    IIF 57 - Director → ME
  • 13
    KINDNEST HEALTH LIMITED - now
    BRAVO & BRAVO LTD
    - 2024-10-21 15900759
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-08-16 ~ 2024-08-16
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    KINGSWOOD EDUCATION LIMITED
    06337663
    71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-08-13 ~ 2014-08-01
    IIF 39 - Director → ME
  • 15
    KINGSWOOD SCHOOL LIMITED
    04724008
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199,185 GBP2024-04-30
    Officer
    2003-04-04 ~ 2014-08-01
    IIF 30 - Director → ME
  • 16
    KINGSWOOD SCHOOL PROPERTY LTD
    15931521
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-09-03 ~ 2024-09-03
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 17
    KINGSWOOD SCHOOL SOLIHULL LTD - now
    PEEL HOUSE CARE HOME LIMITED
    - 2024-09-25 07896560
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,725 GBP2025-01-31
    Person with significant control
    2021-01-07 ~ 2021-02-01
    IIF 1 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-01-07
    IIF 62 - Ownership of shares – 75% or more OE
  • 18
    LONDON CENTRE FOR FINANCIAL STUDIES LTD
    06713248
    71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-10-02 ~ 2014-08-01
    IIF 58 - Director → ME
  • 19
    LONDON SAM
    - now 07245098
    MCQUEENS EDUCATION
    - 2012-09-27 07245098 11000605, 08232728
    71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-05-06 ~ 2014-08-01
    IIF 59 - Director → ME
  • 20
    LOP LOP LTD
    - now 09374933
    YUM YUM (E1) LIMITED
    - 2015-04-08 09374933
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -402,274 GBP2017-06-30
    Officer
    2015-01-06 ~ 2015-06-01
    IIF 68 - Director → ME
  • 21
    MCQUEEN'S ACADEMY LIMITED
    08230491 11000600
    71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ 2014-08-01
    IIF 51 - Director → ME
  • 22
    MCQUEEN'S ACADEMY LIMITED
    11000600 08230491
    230 Wexham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,196 GBP2020-10-31
    Officer
    2017-10-06 ~ 2020-06-22
    IIF 27 - Director → ME
    2020-07-13 ~ 2021-10-29
    IIF 24 - Director → ME
    Person with significant control
    2017-10-06 ~ 2021-10-29
    IIF 16 - Ownership of shares – 75% or more OE
  • 23
    MCQUEEN'S ACCOUNTANCY SERVICES LTD
    08647511
    33 Palmerston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ 2014-08-01
    IIF 72 - Director → ME
  • 24
    MCQUEEN'S EDUCATION LIMITED
    - now 11000605 07245098, 08232728
    MCQUEEN'S EDUCATION ACADEMY LIMITED
    - 2018-11-26 11000605 09853264
    Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,007 GBP2023-09-30
    Officer
    2017-10-06 ~ 2022-07-08
    IIF 26 - Director → ME
    Person with significant control
    2017-10-06 ~ 2022-07-08
    IIF 15 - Ownership of shares – 75% or more OE
  • 25
    MCQUEEN'S PLACEMENTS LTD
    08850977
    Unit 8 Jubilee Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ 2014-08-01
    IIF 70 - Director → ME
  • 26
    NEW LSAM SERVICES LIMITED
    08234714
    71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2014-07-01
    IIF 65 - Director → ME
    2012-10-01 ~ 2014-08-01
    IIF 77 - Secretary → ME
  • 27
    READING CENTRAL COLLEGE LTD
    07226889
    Bond International, South Point House 321 Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-19 ~ 2013-06-06
    IIF 78 - Secretary → ME
  • 28
    SAFI HOMES LIMITED
    11729959 11640091
    39 Long Acre, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-17 ~ 2022-09-06
    IIF 45 - Director → ME
  • 29
    STUDENT CARE SERVICES LTD - now
    MCQUEEN'S COFFEE & TEA HOUSE LIMITED
    - 2015-09-14 08526597
    MCQUEEN'S WHITECHAPEL LTD
    - 2014-02-26 08526597
    108b Lauriston Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ 2015-06-01
    IIF 48 - Director → ME
  • 30
    TRUST HOUSE EDUCATION LIMITED
    10771856
    235 Micklefield Road, High Wycombe, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    142 GBP2020-05-31
    Officer
    2017-05-15 ~ 2021-03-31
    IIF 31 - Director → ME
    Person with significant control
    2017-05-15 ~ 2021-03-30
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 31
    VIKTI LTD
    08230686
    71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ 2014-08-01
    IIF 50 - Director → ME
  • 32
    YUM YUM (HOLDINGS) LIMITED
    09111419
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -129,388 GBP2017-07-31
    Officer
    2014-07-02 ~ 2015-06-01
    IIF 44 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.