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 Irshad Ali Zaidi

    Related profiles found in government register
  • Mr Irshad Ali Zaidi
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Canterbury Avenue, Slough, SL2 1EQ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Baylis House Ltd, Office Suite: 30, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 4
    • icon of address 2, The Parade High Street, Cowley, Uxbridge, UB8 2EP, England

      IIF 5
  • Mr Irshad Ali Zaidi
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Parade High Street, Cowley, UB8 2EP, United Kingdom

      IIF 6
  • Zaidi, Irshad Ali
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Parade High Street, Cowley, Uxbridge, UB8 2EP, England

      IIF 7
  • Zaidi, Irshad Ali
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 8
    • icon of address 8, Canterbury Avenue, Slough, SL2 1EQ, England

      IIF 9 IIF 10
    • icon of address Baylis House Ltd, Office Suite: 30, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 11
    • icon of address 56, Priest Avenue, Wokingham, RG40 2LX, England

      IIF 12
  • Zaidi, Irshad Ali
    British mr. born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Canterbury Ave, Slough, Not Specified, SL2 1EQ, United Kingdom

      IIF 13
  • Zaidi, Irshad Ali
    British sales & operations born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 30 Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 14
  • Zaidi, Irshad Ali
    British self employed born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, York Avenue, Slough, Berkshire, SL1 3HW, United Kingdom

      IIF 15
  • Zaidi, Irshad Ali
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Parade High Street, Cowley, UB8 2EP, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    JI TELECOM LTD - 2018-03-16
    icon of address Suite 30 Baylis House, Stoke Poges Lane, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -974 GBP2018-07-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 8 Canterbury Ave, Slough, Not Specified, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 13 - Director → ME
  • 3
    THE LONDON SCHOOL OF EDUCATORS LTD - 2025-01-17
    icon of address 2 The Parade High Street, Cowley, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2 The Parade High Street, Cowley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Canterbury Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 5 Sovereign Court, 8 Graham Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,067 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2020-09-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2020-07-20
    IIF 4 - Has significant influence or control OE
  • 2
    icon of address The Generator Business Centre, 95 Miles Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -598 GBP2024-07-31
    Officer
    icon of calendar 2021-07-03 ~ 2022-04-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-03 ~ 2022-04-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Generator Business Centre, 95 Miles Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,383 GBP2024-04-30
    Officer
    icon of calendar 2021-02-21 ~ 2022-04-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2022-04-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MANGO (UK) LIMITED - 2011-03-02
    MAXTELECO TECHNOLOGY LTD - 2014-05-12
    TAGFONE (UK) LIMITED - 2013-11-18
    icon of address 16 Odette Court, 1059 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ 2012-10-10
    IIF 15 - Director → ME
  • 5
    icon of address 56 Priest Avenue, Wokingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-09-06
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.