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

Ahmad, Zubair

    Related profiles found in government register
  • Ahmad, Zubair
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 1
    • 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 2
    • 5, George Street, Grays, RM17 6LY, England

      IIF 3
    • 277, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 4
    • Ground Floor, The Horizon Building, 51-69 Ilford Hill, Ilford, Greater London, IG1 2DG, England

      IIF 5
    • 210, Lambeth Walk, London, London, SE11 6EG, United Kingdom

      IIF 6 IIF 7
    • 210, Lambeth Walk, London, SE11 6EG, England

      IIF 8 IIF 9
    • 210, Lambeth Walk, London, SE11 6EG, United Kingdom

      IIF 10
    • 2nd Floor, 475 A, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 11
    • 61, Park Road, Watford, WD17 4QJ, United Kingdom

      IIF 12
  • Ahmad, Zubair
    British accountant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 13
    • 277, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 14 IIF 15
    • 210, Lambeth Walk, London, SE11 6EG, England

      IIF 16
    • Basement A, Lower Ground Floor, 9 Albert Embankment, London, SE1 7SP, England

      IIF 17
    • 973a, Stockport Road, Manchester, M193NP, United Kingdom

      IIF 18
    • 34-44, London Road, Morden, Surrey, SM4 5BT

      IIF 19
    • 41, Botham Drive, Slough, SL1 2LZ, United Kingdom

      IIF 20
  • Ahmad, Zubair
    British business executive born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wembley Point, 6th Floor, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 21
  • Ahmad, Zubair
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, RM9 5SR, United Kingdom

      IIF 22
    • Lower Ground, Basement A, 9 Albert Embankment, London, SE1 7SP, England

      IIF 23
    • 34-44, London Road, Morden, Surrey, SM4 5BT

      IIF 24
    • Wembley Point, 1 Harrow Road, Floor 6, Wembley, Middlesex, HA9 6DE, England

      IIF 25
  • Ahmad, Zubair
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, RM9 5SR, England

      IIF 26
    • 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 27
    • Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 28
    • Unit 1, 51-59 Ilford Hill, Ilford, Ilford, Greater London, IG1 2DG, United Kingdom

      IIF 29
  • Ahmad, Zubair
    British accountant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 806, High Road Leyton, London, E10 6AE, England

      IIF 30
    • 9, Albert Embankment, London, Greater London, SE1 7SP, United Kingdom

      IIF 31 IIF 32
    • Floor 12, Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 33 IIF 34 IIF 35
  • Ahmad, Zubair
    British commercial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Albert Embankment, Basement A, London, SE1 7SP, England

      IIF 36
  • Ahmad, Zubair
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 37
  • Ahmad, Zubair
    British financial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 38
  • Mr Zubair Ahmad
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, RM9 5SR, England

      IIF 39
    • 154, Wood Lane, Dagenham, RM9 5SR, United Kingdom

      IIF 40
    • 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 41
    • 41, Windsor Avenue, Grays, RM16 2TT, United Kingdom

      IIF 42
    • 5, George Street, Grays, RM17 6LY, England

      IIF 43
    • 277, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Ground Floor, The Horizon Building, 51-69 Ilford Hill, Ilford, Greater London, IG1 2DG, England

      IIF 47
    • Unit 1, 51-59 Ilford Hill, Ilford, Ilford, Greater London, IG1 2DG, United Kingdom

      IIF 48
    • 210, Lambeth Walk, London, SE11 6EG, England

      IIF 49 IIF 50 IIF 51
    • 210, Lambeth Walk, London, SE11 6EG, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 2nd Floor, 475 A, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 56
    • 61, Park Road, Watford, WD17 4QJ, United Kingdom

      IIF 57
  • Zubair Ahmad
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Grays, RM16 2TT, United Kingdom

      IIF 58
  • Ahmed, Zubair
    British businessman born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 973 A, Stockport Road, Manchester, M19 3NP

      IIF 59
  • Ahmad, Zubair
    British financial director born in January 1972

    Registered addresses and corresponding companies
    • 9 Marian Close, Hayes, Middlesex, UB4 9DA

      IIF 60
  • Mr Zubair Ahmad
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 61
  • Mr Zubair Ahmed
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 973a, Stockport Road, Manchester, M19 3NP, England

      IIF 62
  • Ahmad, Zubair, Mr.

    Registered addresses and corresponding companies
    • 41, Botham Drive, Slough, SL1 2LZ, United Kingdom

      IIF 63
  • Ahmad, Zubair

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 64 IIF 65
    • 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 66
    • 277, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 67 IIF 68
    • 210, Lambeth Walk, London, London, SE11 6EG, United Kingdom

      IIF 69 IIF 70
    • 210, Lambeth Walk, London, SE11 6EG, England

      IIF 71 IIF 72 IIF 73
    • 210, Lambeth Walk, London, SE11 6EG, United Kingdom

      IIF 74 IIF 75
    • 6, Arden House, Black Prince Road, London, Greater London, SE11 5QH, United Kingdom

      IIF 76
    • 9, Albert Embankment, London, Greater London, SE1 7SP, United Kingdom

      IIF 77
    • 9, Albert Embankment, London, SE1 7SP

      IIF 78
    • 9, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 79
    • 2nd Floor, 475 A, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 80
    • 973a, Stockport Road, Manchester, M193NP, United Kingdom

      IIF 81
    • 34-44, London Road, Morden, Surrey, SM4 5BT

      IIF 82 IIF 83
    • 61, Park Road, Watford, WD17 4QJ, United Kingdom

      IIF 84
    • Floor 12, Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 85
    • Wembley Point, 6th Floor, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 86
child relation
Offspring entities and appointments 33
  • 1
    1A (1ST ALLIANCE) SERVICES LIMITED
    - now 07071978
    1A HAMILTON SECURITY LIMITED
    - 2012-01-16 07071978
    The Vista Centre, Salisbury Road, Hounslow, Greater London, England
    Active Corporate (7 parents)
    Officer
    2015-10-01 ~ now
    IIF 28 - Director → ME
    2009-11-10 ~ 2011-06-03
    IIF 32 - Director → ME
    2011-12-15 ~ 2014-06-01
    IIF 38 - Director → ME
    2014-07-24 ~ 2014-11-21
    IIF 33 - Director → ME
    2015-02-02 ~ 2015-03-12
    IIF 34 - Director → ME
    2012-02-12 ~ 2014-06-01
    IIF 79 - Secretary → ME
  • 2
    3 D MORDEN BUSINESS SCHOOL
    - now 07133418
    3 D MORDEN COLLEGE LONDON
    - 2010-11-16 07133418
    HARVARD COLLEGE OF BUSINESS
    - 2010-09-01 07133418
    Lower Ground, Basement A, 9 Albert Embankment, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-01-22 ~ dissolved
    IIF 23 - Director → ME
  • 3
    AA HAMILTON COLLEGE LONDON LIMITED
    07273465 05378757... (more)
    Floor 12, Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2010-06-04 ~ dissolved
    IIF 35 - Director → ME
    2010-06-04 ~ dissolved
    IIF 85 - Secretary → ME
  • 4
    AA HAMILTON COLLEGE LTD
    12638365 05889034
    154 Wood Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2020-06-02 ~ now
    IIF 8 - Director → ME
    2020-06-02 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    AA LONDON COLLEGE LTD
    - now 12268973 05378757
    LONDON CBS LTD
    - 2025-07-14 12268973 12928613
    HOWARD MANAGEMENT CONSULTANTS LTD
    - 2023-09-10 12268973
    HOWARD ACCOUNTANTS AND TAX PRACTITIONERS LTD
    - 2021-02-23 12268973
    277 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2019-10-17 ~ 2020-01-15
    IIF 13 - Director → ME
    2021-08-22 ~ now
    IIF 5 - Director → ME
    2019-10-17 ~ 2020-01-15
    IIF 64 - Secretary → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    2019-10-17 ~ 2020-01-16
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    BENTLEY COLLEGE LTD
    07204534
    41 Botham Drive, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 20 - Director → ME
    2010-04-28 ~ dissolved
    IIF 63 - Secretary → ME
  • 7
    CITY ACCOUNTANTS AND TAX PRACTITIONERS LTD
    12360716
    154 Wood Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2019-12-12 ~ now
    IIF 6 - Director → ME
    2019-12-12 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    CITY TRAINING AND APPRENTICESHIPS LTD
    - now 11842362
    GB CYBER SECURITY TRAINING AND EMPLOYMENT LTD
    - 2020-06-08 11842362
    SKANE BUSINESS SCHOOL LIMITED
    - 2020-01-13 11842362
    5 George Street, Grays, England
    Active Corporate (3 parents)
    Officer
    2019-02-22 ~ 2024-05-31
    IIF 22 - Director → ME
    2024-08-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    2019-02-22 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    CPD CERTIFICATION BOARD
    16721834
    210 Lambeth Walk, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 10 - Director → ME
    2025-09-16 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 10
    EATING APP LTD
    13846660 16072973
    154 Wood Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 15 - Director → ME
    2022-01-13 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 11
    EATING APP LTD
    16072973 13846660
    41 Windsor Avenue, Grays, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 1 - Director → ME
    2024-11-11 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 12
    GB FIRST INVESTMENTS LTD
    14366316
    277 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 13
    GRAYS CRICKET CLUB LTD
    - now 08439668
    HAMILTON LIONS CRICKET CLUB LIMITED
    - 2017-01-23 08439668
    KM BUSINESS PVT LIMITED
    - 2017-01-12 08439668
    9 Albert Embankment, Basement A, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-12-31 ~ dissolved
    IIF 36 - Director → ME
    2013-03-12 ~ 2013-09-01
    IIF 74 - Secretary → ME
  • 14
    HAMILTON ASC LTD
    10148292
    806 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 30 - Director → ME
  • 15
    HAMILTON COLLEGE LIMITED
    07321242
    9 Albert Embankment, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2010-07-21 ~ dissolved
    IIF 31 - Director → ME
    2010-07-21 ~ dissolved
    IIF 77 - Secretary → ME
  • 16
    HAMILTON COLLEGE LONDON LTD
    - now 05378757 07273465
    AA LONDON COLLEGE LTD
    - 2025-07-10 05378757 12268973
    HOWARD COLLEGE LONDON LIMITED
    - 2024-07-30 05378757
    HOWARD SCHOOL OF BUSINESS LIMITED
    - 2021-11-03 05378757
    HAMILTON COLLEGE LONDON LIMITED
    - 2016-10-07 05378757 07273465
    Unit 1 51-59 Ilford Hill, Ilford, Ilford, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-07-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    HAMILTON ENGLISH LANGUAGE TESTING SERVICES (HELTS)
    - now 07121099
    JOHN MILTON COLLEGE
    - 2011-06-08 07121099
    Wembley Point 1 Harrow Road, Floor 6, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2010-01-09 ~ dissolved
    IIF 25 - Director → ME
  • 18
    KHUSHI MUHAMMAD
    12236647
    154 Wood Lane, Dagenham, England
    Active Corporate (3 parents)
    Officer
    2019-10-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 52 - Has significant influence or control OE
  • 19
    LONDON CBS LTD
    - now 12928613 12268973
    GB CYBER SECURITY LTD
    - 2025-08-08 12928613
    154 Wood Lane, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2020-10-05 ~ now
    IIF 12 - Director → ME
    2020-10-05 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LONDON COLLEGE OF BUSINESS STUDIES - now
    LONDON COLLEGE OF BUSINESS STUDIES LTD - 2017-10-19
    LONDON SCHOOL OF BUSINESS STUDIES LTD - 2017-10-10
    AA HAMILTON COLLEGE LTD
    - 2017-10-10 05889034 12638365
    277 Cranbrook Road, Ilford, England
    Active Corporate (9 parents)
    Officer
    2006-07-27 ~ 2011-10-03
    IIF 37 - Director → ME
    2006-07-27 ~ 2011-10-03
    IIF 78 - Secretary → ME
  • 21
    LONDON SCHOOL OF BUSINESS & IT LTD - now
    3 D MORDEN COLLEGE LIMITED
    - 2016-02-08 07112477
    HARVARD COLLEGE LIMITED
    - 2010-10-05 07112477
    Basement A Lower Ground, 9 Albert Embankment, Black Prince Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-12 ~ 2013-02-12
    IIF 19 - Director → ME
    2013-05-24 ~ 2014-10-15
    IIF 21 - Director → ME
    2014-01-08 ~ 2014-10-15
    IIF 86 - Secretary → ME
    2011-12-12 ~ 2013-01-21
    IIF 82 - Secretary → ME
    2009-12-24 ~ 2010-09-30
    IIF 76 - Secretary → ME
  • 22
    LONDON SCHOOL OF BUSINESS STUDIES LTD
    - now 08205085 05889034
    3D DUBLIN COLLEGE LIMITED
    - 2014-02-18 08205085
    Basement A, Lower Ground Floor, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-06 ~ dissolved
    IIF 17 - Director → ME
  • 23
    MENTORS AFTER SCHOOL CLUB LTD
    12639120
    5 George Street, Grays, England
    Active Corporate (2 parents)
    Officer
    2020-06-02 ~ 2024-10-12
    IIF 16 - Director → ME
    2020-06-02 ~ 2024-10-12
    IIF 72 - Secretary → ME
    Person with significant control
    2020-06-02 ~ 2025-06-25
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 24
    MENTORS ASC
    11840619
    5 George Street, Grays, England
    Active Corporate (2 parents)
    Officer
    2019-02-21 ~ 2024-10-12
    IIF 3 - Director → ME
    Person with significant control
    2019-02-21 ~ 2024-10-12
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 25
    NORTH WEST ACCOUNTANTS LIMITED
    07605662
    973 A Stockport Road, Manchester
    Active Corporate (5 parents)
    Officer
    2011-04-15 ~ 2012-05-20
    IIF 18 - Director → ME
    2017-03-31 ~ 2020-05-10
    IIF 59 - Director → ME
    2011-04-15 ~ 2012-05-20
    IIF 81 - Secretary → ME
    Person with significant control
    2016-12-31 ~ 2020-05-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 26
    OXAR LTD
    15400977
    154 Wood Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 2 - Director → ME
    2024-01-09 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 27
    OXFORD ACADEMIC RESOURCES LTD
    - now 13824211
    OXFORD ACADEMIC RESOURCES LTD
    - 2025-09-01 13824211
    154 Wood Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    2021-12-31 ~ now
    IIF 4 - Director → ME
    2021-12-31 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2021-12-31 ~ now
    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
  • 28
    PAKISTAN REAL ESTATE PORTAL LTD
    - now 12983416
    CYBER SECURITY JOBS LTD
    - 2022-10-13 12983416
    210 Lambeth Walk, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-29 ~ now
    IIF 7 - Director → ME
    2020-10-29 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    PAKIZA
    12862618
    210 Lambeth Walk, London, England
    Active Corporate (2 parents)
    Officer
    2020-09-07 ~ now
    IIF 11 - Director → ME
    2020-09-07 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    TRAMBELLS LEARNING CLUB LTD
    14931012
    Unit 1, Horizon Building, 51-59 Ilford Hill, Ilford, England
    Active Corporate (3 parents)
    Person with significant control
    2024-09-10 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 31
    UNITED BUSINESS CONSULTANTS LIMITED
    05322658
    151a Wadham Road, London
    Dissolved Corporate (3 parents)
    Officer
    2007-07-18 ~ 2009-10-02
    IIF 60 - Director → ME
  • 32
    UNIVERSITIES ADMISSIONS SERVICES LTD
    - now 06905520
    MORDEN COLLEGE LIMITED
    - 2011-09-09 06905520
    A1 HEATHROW CARGO SERVICES LIMITED - 2010-09-14
    34-44 London Road, Morden, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 24 - Director → ME
    2011-09-01 ~ dissolved
    IIF 83 - Secretary → ME
  • 33
    ZOBYR LTD
    12659501
    First Floor 5, George Street, Grays, England
    Active Corporate (1 parent)
    Officer
    2020-06-10 ~ now
    IIF 9 - Director → ME
    2020-06-10 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 50 - Ownership of shares – 75% or more OE

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.