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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Yousuf, Shahzad, Dr

    Related profiles found in government register
  • 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 1 IIF 2
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 3
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 4
    • 19 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF

      IIF 5
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 6 IIF 7 IIF 8
    • 3, Boyd Street, London, E1 1FQ, United Kingdom

      IIF 10 IIF 11
    • C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 12
    • 82a, High Street, Potters Bar, Hertfordshire, EN6 5AB, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 18
    • 1, St Floor, Southpoint House, 321 Chase Road, London, N14 6JT, United Kingdom

      IIF 19
    • 15a Walm Lane, London, NW2 5SJ, United Kingdom

      IIF 20
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 21
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 22
    • 6, Malford Grove, London, E18 2DX, United Kingdom

      IIF 23
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 80, Backchurch Lane, London, E1 1LX, United Kingdom

      IIF 27
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 28
    • St Georges Community Centre, Bothwell Road, Collyhurst, Manchester, Greater Manchester, M40 7NY, England

      IIF 29 IIF 30
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 31 IIF 32
  • 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 33
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 34
  • 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 35 IIF 36
  • 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 37
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 38
  • 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 39
  • Yousuf, Shahzad, Dr
    British born in April 1966

    Resident in England

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

      IIF 40
  • 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 41
  • 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 42
  • 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 43 IIF 44
    • 45, Craven Road, London, W2 3BX, England

      IIF 45
    • 71, Whitechapel High Street, London, E1 7PL, England

      IIF 46
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 47 IIF 48
  • 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 49
  • 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 50
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 51 IIF 52 IIF 53
    • 3, Boyd Street, London, E1 1FQ, United Kingdom

      IIF 54 IIF 55
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 56
  • 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 57
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 58 IIF 59
    • 84, Markhouse Road, London, E17 8BG, England

      IIF 60
    • Unit 8, Jubilee Avenue, Highams Park, London, E4 9JD, England

      IIF 61
  • Yousuf, Shahzad, Dr
    British consultant

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

      IIF 62
  • 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 63
    • 71, Whitechapel High Street, London, E1 7PL

      IIF 64
    • 71, Whitechapel High Street, London, E1 7PL, England

      IIF 65 IIF 66
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 67
    • 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 68
    • C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 69
    • Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

      IIF 70
  • 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 71
  • 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 72
  • 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 73
  • Yousuf, Shahzad, Dr

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

      IIF 74
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 75
    • 80, Back Church Lane, London, E1 1LX, United Kingdom

      IIF 76
  • 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 77
  • Shahzad, Yousuf, Dr
    British

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

      IIF 78
child relation
Offspring entities and appointments 47
  • 1
    09138670 LIMITED - now
    SABROSO LIMITED
    - 2019-01-04 09138670
    187 Stoke Newington High Street, London
    Liquidation Corporate (3 parents)
    Officer
    2014-07-21 ~ 2015-06-01
    IIF 39 - Director → ME
    Person with significant control
    2016-07-22 ~ 2018-02-15
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    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 10 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 3
    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)
    Officer
    2022-07-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 4
    CENTRE FOR ADVANCED STUDIES LIMITED
    02120406
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (8 parents)
    Officer
    1992-11-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 5
    CHAN HEW RESTAURANT LIMITED
    11395211
    Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-04 ~ 2018-09-15
    IIF 31 - Director → ME
  • 6
    CITY OF LONDON BUSINESS SCHOOL LIMITED
    12170703
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-08-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-08-22 ~ 2024-08-16
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 7
    CITY OF LONDON COLLEGE (CLC) INTERNATIONAL LIMITED
    03714051
    71 Whitechapel High Street, London
    Dissolved Corporate (7 parents)
    Officer
    1999-02-16 ~ 2014-08-01
    IIF 17 - Director → ME
  • 8
    CITY OF LONDON COLLEGE (CLC) LTD
    11818935
    3 Boyd Street, London, England
    Active Corporate (6 parents)
    Officer
    2019-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-02-11 ~ 2024-08-16
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 9
    CITY OF LONDON GRADUATE SCHOOL OF MANAGEMENT LIMITED
    04279643
    71 Whitechapel High Street, London
    Dissolved Corporate (5 parents)
    Officer
    2001-08-31 ~ 2014-08-01
    IIF 16 - Director → ME
    2001-08-31 ~ 2014-08-01
    IIF 62 - Secretary → ME
  • 10
    COLBURY CARE LIMITED
    08094647
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 18 - Director → ME
  • 11
    COLBURY HEALTHCARE LTD
    08665351
    71 Whitechapel High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ 2014-08-01
    IIF 47 - Director → ME
  • 12
    CUFFLEY PROPERTY INVESTMENTS LIMITED
    08683107
    82a High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2013-09-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 13
    E-COMMERCE GALAXY LTD
    - now 10777884
    CLOUD COLLEGE LTD
    - 2020-09-16 10777884
    3 Boyd Street, London, England
    Active Corporate (3 parents)
    Officer
    2017-05-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    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 (7 parents)
    Officer
    2019-02-26 ~ 2019-05-22
    IIF 30 - Director → ME
    2018-04-19 ~ 2019-02-18
    IIF 29 - Director → ME
  • 15
    FORTHTECH CAPITAL LIMITED - now
    HOLBORN EDUCATION GROUP LTD
    - 2023-01-04 10778126
    Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Active Corporate (5 parents)
    Officer
    2017-05-18 ~ 2022-01-17
    IIF 36 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-01-17
    IIF 58 - Ownership of shares – 75% or more OE
  • 16
    H PLUS CARE LTD
    - now 05736767
    EUROPEAN CARE (WEST) LIMITED
    - 2015-03-09 05736767
    5th Floor 37 High Holborn, London, England
    Active Corporate (17 parents)
    Officer
    2015-03-04 ~ 2016-05-02
    IIF 45 - Director → ME
  • 17
    HOLBORN BUSINESS SCHOOL LTD
    10777978
    84 Markhouse Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-05-18 ~ 2023-09-01
    IIF 35 - Director → ME
    Person with significant control
    2020-07-01 ~ 2023-09-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 18
    KHAO NIAO KITCHEN LIMITED
    11395722
    Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-04 ~ 2018-09-15
    IIF 32 - Director → ME
  • 19
    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 9 - Director → ME
    Person with significant control
    2024-08-16 ~ 2024-08-16
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 20
    KINGSWOOD EDUCATION LIMITED
    06337663
    71 Whitechapel High Street, London
    Dissolved Corporate (6 parents)
    Officer
    2007-08-13 ~ 2014-08-01
    IIF 14 - Director → ME
  • 21
    KINGSWOOD SCHOOL LIMITED
    04724008
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (8 parents)
    Officer
    2003-04-04 ~ 2014-08-01
    IIF 5 - Director → ME
    2019-10-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 22
    KINGSWOOD SCHOOL PROPERTY LTD
    15931521
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-03 ~ 2024-09-03
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 23
    KINGSWOOD SCHOOL SOLIHULL LTD
    - now 07896560
    PEEL HOUSE CARE HOME LIMITED
    - 2024-09-25 07896560
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Officer
    2012-01-04 ~ now
    IIF 8 - Director → ME
    2012-01-04 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-02-01
    IIF 50 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-01-07
    IIF 77 - Ownership of shares – 75% or more OE
  • 24
    LONDON CENTRE FOR FINANCIAL STUDIES LTD
    06713248
    71 Whitechapel High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-02 ~ 2014-08-01
    IIF 33 - Director → ME
  • 25
    LONDON SAM
    - now 07245098
    MCQUEENS EDUCATION
    - 2012-09-27 07245098 08232728... (more)
    71 Whitechapel High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-06 ~ 2014-08-01
    IIF 34 - Director → ME
  • 26
    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 (4 parents)
    Officer
    2015-01-06 ~ 2015-06-01
    IIF 44 - Director → ME
  • 27
    MCQUEEN'S ACADEMY LIMITED
    08230491 11000600
    71 Whitechapel High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-27 ~ 2014-08-01
    IIF 26 - Director → ME
  • 28
    MCQUEEN'S ACADEMY LIMITED
    11000600 08230491
    230 Wexham Road, Slough, England
    Active Corporate (4 parents)
    Officer
    2017-10-06 ~ 2020-06-22
    IIF 2 - Director → ME
    2020-07-13 ~ 2021-10-29
    IIF 38 - Director → ME
    Person with significant control
    2017-10-06 ~ 2021-10-29
    IIF 66 - Ownership of shares – 75% or more OE
  • 29
    MCQUEEN'S ACCOUNTANCY SERVICES LTD
    08647511
    33 Palmerston Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-13 ~ 2014-08-01
    IIF 48 - Director → ME
  • 30
    MCQUEEN'S EDUCATION ACADEMY LIMITED
    09853264 11000605
    80 Backchurch Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 27 - Director → ME
  • 31
    MCQUEEN'S EDUCATION LIMITED
    - now 11000605 08232728... (more)
    MCQUEEN'S EDUCATION ACADEMY LIMITED
    - 2018-11-26 11000605 09853264
    Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Active Corporate (3 parents)
    Officer
    2017-10-06 ~ 2022-07-08
    IIF 1 - Director → ME
    Person with significant control
    2017-10-06 ~ 2022-07-08
    IIF 65 - Ownership of shares – 75% or more OE
  • 32
    MCQUEEN'S EDUCATION PLC
    - now 08232728 07245098... (more)
    MCQUEEN'S EDUCATION LTD
    - 2014-06-13 08232728 11000605... (more)
    71 Whitechapel High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 33
    MCQUEEN'S PLACEMENTS LTD
    08850977
    Unit 8 Jubilee Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-17 ~ 2014-08-01
    IIF 46 - Director → ME
  • 34
    NEW LSAM SERVICES LIMITED
    08234714
    71 Whitechapel High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-01 ~ 2014-07-01
    IIF 41 - Director → ME
    2012-10-01 ~ 2014-08-01
    IIF 75 - Secretary → ME
  • 35
    PRENEY LIMITED
    11607106
    202 Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ dissolved
    IIF 15 - Director → ME
  • 36
    READING CENTRAL COLLEGE LTD
    07226889
    Bond International, South Point House 321 Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-19 ~ dissolved
    IIF 49 - Director → ME
    2010-04-19 ~ 2013-06-06
    IIF 76 - Secretary → ME
  • 37
    RODILLA LIMITED
    11607137
    187 Stoke Newington High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-05 ~ dissolved
    IIF 21 - Director → ME
  • 38
    SAFI HOMES LIMITED
    11729959 11640091
    39 Long Acre, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-17 ~ 2022-09-06
    IIF 20 - Director → ME
  • 39
    SKILLS 4 LIFE ACADEMY
    08550088 17007712
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 40
    SKILLS 4 LIFE ACADEMY LTD
    17007712 08550088
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-02-02 ~ now
    IIF 40 - Director → ME
  • 41
    SMART INVESTMENTS LTD
    06970165
    101 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-07-23 ~ dissolved
    IIF 72 - Director → ME
    2009-07-23 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 42
    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 (2 parents)
    Officer
    2013-05-13 ~ 2015-06-01
    IIF 23 - Director → ME
  • 43
    TRADES TRAINING ACADEMY CIC
    12334221
    3 Boyd Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 44
    TRUST HOUSE EDUCATION LIMITED
    10771856
    235 Micklefield Road, High Wycombe, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2017-05-15 ~ 2021-03-31
    IIF 6 - Director → ME
    Person with significant control
    2017-05-15 ~ 2021-03-30
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 45
    VIKTI LTD
    08230686
    71 Whitechapel High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-27 ~ 2014-08-01
    IIF 25 - Director → ME
  • 46
    YUM YUM (HOLDINGS) LIMITED
    09111419
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-02 ~ 2015-06-01
    IIF 19 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 47
    YUM YUM CITY LTD
    09530307
    187 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 43 - 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.