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

Mr Muhammad Mushahid Shahid Zuberi

    Related profiles found in government register
  • Mr Muhammad Mushahid Shahid Zuberi
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Merton High Street, London, SW19 1AY, England

      IIF 1
    • icon of address 8-10 Elim Pentecostal Church, Allerford Road, London, SE6 3DD, England

      IIF 2
  • Mr Muhammad Mushahid Zuberi
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22, 5-7 Parham Drive, Ilford, IG2 6LZ, England

      IIF 3
    • icon of address 178, Merton High Street, London, SW19 1AY, England

      IIF 4
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 5
  • Mr Mushahid Shahid Zuberi
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22, Gateway Court, 5-7 Parham Drive, Ilford, IG2 6LZ, England

      IIF 6
  • Mr Muhammad Mushahid Shahid Zuberi
    Pakistani born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22 Gateway Court, 5-7 Parham Drive, London, IG2 6LZ, United Kingdom

      IIF 7
  • Zuberi, Muhammad Mushahid Shahid
    Pakistani consultancy born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 8
  • Zuberi, Muhammad Mushahid Shahid
    Pakistani director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bergholt Avenue, Ilford, Essex, IG4 5NE, England

      IIF 9
    • icon of address 8-10 Elim Pentecostal Church, Allerford Road, London, SE6 3DD, England

      IIF 10
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 11
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, Surrey, CR4 4BE, England

      IIF 12
  • Muhammad Mushahid Shahid Zuberi
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-16 Arnott House, Bridge Street, Belfast, County Antrim, BT1 1LU, United Kingdom

      IIF 13
  • Zuberi, Mushahid Shahid
    Pakistani director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bergholt Avenue East, Ilford, Essex, IG4 5NE, United Kingdom

      IIF 14
  • Zubari, Muhammad Mushahid
    Pakistani businessman born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 882 B, Eastern Avenue, Ilford, IG2 7HY, England

      IIF 15
  • Zuberi, Muhammad Mushahid
    Pakistani business manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 882 B, Eastern Avenue, Newbury Park, Ilford, IG2 7HY, England

      IIF 16
  • Zuberi, Muhammad Mushahid
    Pakistani businessman born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 882b, Eastern Avenue, Ilford, IG2 7HY, England

      IIF 17
    • icon of address 178, Merton High Street, London, SW19 1AY, England

      IIF 18
  • Zuberi, Muhammad Mushahid
    Pakistani director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 19
  • Zuberi, Muhammad Mushahid
    Pakistani pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 882b, Eastern Avenue, Ilford, IG2 7HY, England

      IIF 20
  • Zuberi, Muhammad Mushahid Shahid
    Pakistani director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22 Gateway Court, 5-7 Parham Drive, London, IG2 6LZ, United Kingdom

      IIF 21
  • Zuberi, Muhammad Mushahid Shahid
    Pakistani lecturer/student consultancy born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Heron Court, 18 Wilkins Close, Mitcham, Surrey, CR4 3SA

      IIF 22
  • Zuberi, Muhammad Mushahid Shahid
    British business man born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-16 Arnott House, Bridge Street, Belfast, County Antrim, BT1 1LU, United Kingdom

      IIF 23
  • Zuberi, Muhammad Mushahid Shahid

    Registered addresses and corresponding companies
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    HEALTHCARE HELPLINE LIMITED - 2022-12-28
    KINGSLEY GRADUATE SCHOOL LIMITED - 2015-11-23
    KINGSLEY ONLINE LIMITED - 2021-07-06
    KINGSLEY RESOURCING LIMITED - 2021-08-12
    icon of address 178 Merton High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,352 GBP2025-04-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12-16 Arnott House Bridge Street, Belfast, County Antrim, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    SCHOOL OF BUSINESS AND TECHNOLOGY LONDON LTD - 2010-11-18
    COLLEGE OF BUSINESS AND TECHNOLOGY LONDON LIMITED - 2012-04-26
    ARETE BUSINESS SOLUTIONS LTD - 2014-07-01
    icon of address 178 Merton High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,453 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    CHISWICK COLLEGE LIMITED - 2025-02-11
    LONDON GRADUADE SCHOOL LTD. - 2014-04-30
    LGS EDUCATION LTD - 2014-04-16
    LONDON GRADUATE SCHOOL(LGS UK) LTD - 2019-09-21
    icon of address 66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -489,080 GBP2023-09-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    NORTH ANGEL LTD - 2013-07-03
    icon of address 24 Heron Court, 18 Wilkins Close, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ 2013-06-01
    IIF 22 - Director → ME
  • 2
    D&M RECRUITMENT SERVICES LIMITED - 2019-12-18
    D&M SERVICES LIMITED - 2020-04-30
    icon of address Office 11 Wellesley House, 1st Floor, 98-102 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,607 GBP2024-11-30
    Officer
    icon of calendar 2019-12-09 ~ 2022-09-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2022-09-12
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    HEALTHCARE HELPLINE LIMITED - 2022-12-28
    KINGSLEY GRADUATE SCHOOL LIMITED - 2015-11-23
    KINGSLEY ONLINE LIMITED - 2021-07-06
    KINGSLEY RESOURCING LIMITED - 2021-08-12
    icon of address 178 Merton High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,352 GBP2025-04-30
    Officer
    icon of calendar 2014-09-15 ~ 2014-11-01
    IIF 12 - Director → ME
  • 4
    icon of address 8 Norbury Crescent, Norbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-24 ~ 2019-02-24
    IIF 15 - Director → ME
    icon of calendar 2019-02-24 ~ 2019-12-19
    IIF 16 - Director → ME
  • 5
    icon of address 178 Merton High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-14 ~ 2019-08-01
    IIF 14 - Director → ME
    icon of calendar 2020-04-01 ~ 2021-02-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-02-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    GLOBAL HR CONSULTANCY LIMITED - 2017-05-02
    icon of address Tower Court, Oakdale Road, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,245 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2020-12-01
    IIF 8 - Director → ME
  • 7
    STUDENT VISION TUITION CENTRE LTD. - 2025-01-03
    AZTECA WORLDWIDE LIMITED - 2017-01-23
    icon of address 216 High Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,516 GBP2024-06-30
    Officer
    icon of calendar 2014-06-30 ~ 2017-01-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-04-27
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address 178 Merton High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,469 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ 2022-05-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2022-05-23
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    SCHOOL OF BUSINESS AND TECHNOLOGY LONDON LTD - 2010-11-18
    COLLEGE OF BUSINESS AND TECHNOLOGY LONDON LIMITED - 2012-04-26
    ARETE BUSINESS SOLUTIONS LTD - 2014-07-01
    icon of address 178 Merton High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,453 GBP2024-10-31
    Officer
    icon of calendar 2010-10-26 ~ 2014-11-08
    IIF 9 - Director → ME
    icon of calendar 2010-10-26 ~ 2020-04-10
    IIF 11 - Director → ME
    icon of calendar 2012-08-20 ~ 2020-04-10
    IIF 24 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.