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

Mrs Hassnain Zahra Zaidi

    Related profiles found in government register
  • Mrs Hassnain Zahra Zaidi
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 1
  • Mrs Hassnain Zahra Zaidi
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 2
  • Mr Ali Jafar Zaidi
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 38, Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 3 IIF 4
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 5
  • Mr Syed Baqar Zaidi
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 6
  • Mr Ali Zaidi
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 7
  • Mr Mohammed Zaidi
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12 Elms Road, 12 Elms Road, Harrow, HA3 6BE, England

      IIF 8
    • 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 9
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 10 IIF 11
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 12
  • Zaidi, Hassnain Zahra
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 13
  • Zaidi, Hassnain Zahra
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 14
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 15
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 16
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

      IIF 17
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 18 IIF 19 IIF 20
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 21
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 22
  • Zaidi, Hassnain Zahra
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 23
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 24
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 25
    • 37, Doncaster Drive, Northolt, UB5 4AT, England

      IIF 26
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 27 IIF 28
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 29 IIF 30 IIF 31
  • Zaidi, Hassnain Zahra
    British director of school born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 32
  • Zaidi, Hassnain Zahra
    British secretary born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, England

      IIF 33
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, United Kingdom

      IIF 34 IIF 35
  • Zaidi, Hassnain Zahra
    British secretary of school born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 36
  • Mr Mohammed Hussain Zaidi
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 37
  • Mrs Mohammed Hussain Zaidi
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 38
  • Mr Syed Baqar Abbas Zaidi
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 39
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 40
    • Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 41
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 42 IIF 43
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 44
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 45
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 46
  • Syed Baqar Abbas Zaidi
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Zaidi, Ali Jafar
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 38, Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 48 IIF 49
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 50
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 51
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 52
  • Zaidi, Ali Jafar
    British director of marketing & admissions born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Memo House, Suite 2, First Floor, Kendal Avenue, Acton, London, W3 0XA, United Kingdom

      IIF 53
  • Zaidi, Hassnain Zahra
    British born in December 1966

    Resident in Malta

    Registered addresses and corresponding companies
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 54
  • Zaidi, Mohammed
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12 Elms Road, 12 Elms Road, Harrow, HA3 6BE, England

      IIF 55
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 56
    • 26a, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 57
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 58
  • Zaidi, Mohammed
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 59
  • Zaidi, Mohammed
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Khosla House 3, Great West Road, London, W4 5QJ, England

      IIF 60
  • Zaidi, Mohammed
    British engineer born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37, Doncaster Drive, Northolt, London, UB5 4AT, England

      IIF 61
  • Jafar, Ali
    British marketing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Zaidi, Hassnain Zahra
    British director born in December 1966

    Registered addresses and corresponding companies
    • 41 Priory Gardens, Hanger Lane Ealing, London, W5 1DY

      IIF 65
  • Mr Ali Jafar Zaidi
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 66
    • 37, Doncaster Drive, London, UB5 4AT, England

      IIF 67
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 68
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 69 IIF 70
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 71 IIF 72 IIF 73
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 74 IIF 75
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 76
  • Zaidi, Mohammed Hussain
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 77
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 78
    • 26a, Doncaster Drive, Northolt, Middx, UB5 4AY, England

      IIF 79 IIF 80
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 81 IIF 82
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 83 IIF 84 IIF 85
  • Zaidi, Mohammed Hussain
    British deputy director of school born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 87
  • Zaidi, Mohammed Hussain
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Katharine Street, London, CR0 1NX, United Kingdom

      IIF 88
  • Zaidi, Mohammed Hussain
    British director of school born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 24, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 89
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 90
  • Zaidi, Hassnain Zahra
    British

    Registered addresses and corresponding companies
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 91
  • Zaidi, Hassnain Zahra
    British director

    Registered addresses and corresponding companies
    • 37 Doncaster Drive, Northolt, London, Middlesex, UB5 4AT

      IIF 92
  • Zaidi, Hassnain Zahra
    British secretary of school

    Registered addresses and corresponding companies
    • 37 Doncaster Drive, Northolt, London, Middlesex, UB5 4AT

      IIF 93
  • Zaidi, Hassnain Zahra, Mr.
    British director

    Registered addresses and corresponding companies
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, Great Britain

      IIF 94 IIF 95
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 96
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

    Registered addresses and corresponding companies
    • 37, Doncaster Drive, Northolt, London, Middlesex, UB5 4AT, Great Britain

      IIF 97
  • Zaidi, Syed Baqar Abbas
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 99
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 100 IIF 101
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

      IIF 102
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 103
  • Zaidi, Syed Baqar Abbas
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

      IIF 104
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 105
  • Zaidi, Syed Baqar Abbas
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 106
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 107
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 108
  • Zaidi, Syed Baqar Abbas
    British director of school born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Memo House, Suite 2, First Floor, Kendal Avenue, Acton, London, W3 0XA, United Kingdom

      IIF 109
    • York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

      IIF 110
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 111
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 112
  • Zaidi, Syed Baqar Abbas
    British self employed born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 113
  • Mr Mohammad Hussain Zaidi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Memo House, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 114
  • Mr Mohammed Hussain Zaidi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Doncaster Drive, Northolt, Middx, UB5 4AY, England

      IIF 115
  • Mr Syed Baqar Abbas Zaidi
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 116
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 117
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 118 IIF 119 IIF 120
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, United Kingdom

      IIF 121
  • Syed Baqar Abbas Zaidi
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

      IIF 122
  • Zaidi, Syed Baqar Abbas
    British born in November 1962

    Resident in Malta

    Registered addresses and corresponding companies
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 123
  • Zaidi, Ali Jafar
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 124
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 125
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 126 IIF 127
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT

      IIF 128
  • Zaidi, Ali Jafar
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT

      IIF 129
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 130 IIF 131
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 132
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 133
  • Zaidi, Ali Jafar
    British marketing director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 134
  • Zaidi, Hassnain Zahra

    Registered addresses and corresponding companies
    • 4, Katharine Street, Croydon, CR0 1NX, England

      IIF 135
    • 37 Doncaster Drive, Northolt, London, Middlesex, UB5 4AT

      IIF 136 IIF 137
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 138
    • 37, Doncaster Drive, Northolt, Northolt, Middx, UB5 4AT, England

      IIF 139
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 140
  • Zaidi, Syed Mustafa Haider
    Pakistani born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 141
  • Zaidi, Syed Mustafa Haider
    Pakistani director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 01, 97-99, Park Street, Luton, LU1 3HG, England

      IIF 142
  • Zaidi, Ali Jafar
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 41, Priory Gardens, London, W5 1DY, England

      IIF 143
  • Zaidi, Ali Jafar
    Pakistani marketing director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Zaidi, Mohammad Hussain
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 147
  • Zaidi, Syed Baqar Abbas
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 148
    • 37 Doncaster Drive, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 149
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 150
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 151
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 152
  • Zaidi, Syed Baqar Abbas
    British administrator born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 153
  • Zaidi, Syed Baqar Abbas
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 154
  • Zaidi, Syed Baqar Abbas
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Doncaster Drive, Northolt, London, Middx

      IIF 155
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 156
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, England

      IIF 157
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 158
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 159
    • 37 Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 160
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 161
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 162 IIF 163
  • Zaidi, Syed Baqar Abbas
    British director of school born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Katharine Street, Croydon, CR0 1NX, United Kingdom

      IIF 164
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 165
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 166 IIF 167 IIF 168
  • Zaidi, Syed Baqar Abbas
    British education born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 03a First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 169
  • Zaidi, Syed Baqar, Mr.
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, United Kingdom

      IIF 170
child relation
Offspring entities and appointments 42
  • 1
    AHLEBAIT (UK) LTD
    07665173
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Officer
    2018-02-05 ~ now
    IIF 20 - Director → ME
    2023-03-15 ~ now
    IIF 83 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 64 - Director → ME
    2011-06-10 ~ 2013-07-15
    IIF 169 - Director → ME
    2011-06-10 ~ 2023-03-20
    IIF 140 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    AHLEBAIT FOUNDATION
    10918729
    41 Priory Gardens, Middx, London, England
    Active Corporate (5 parents)
    Officer
    2017-08-16 ~ now
    IIF 125 - Director → ME
    IIF 14 - Director → ME
    IIF 148 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 116 - Has significant influence or control OE
  • 3
    AHLEBAIT TV LIMITED
    07226444
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (5 parents)
    Officer
    2020-05-06 ~ 2022-08-10
    IIF 111 - Director → ME
    2018-02-05 ~ 2022-10-15
    IIF 26 - Director → ME
    2013-07-20 ~ 2018-02-05
    IIF 130 - Director → ME
    2010-04-16 ~ 2013-06-15
    IIF 153 - Director → ME
    2022-03-20 ~ now
    IIF 85 - Director → ME
    2013-07-15 ~ 2013-08-15
    IIF 33 - Director → ME
    2011-06-08 ~ 2013-08-15
    IIF 139 - Secretary → ME
    Person with significant control
    2022-03-20 ~ 2025-04-29
    IIF 38 - Has significant influence or control OE
    2022-10-16 ~ now
    IIF 115 - Has significant influence or control as a member of a firm OE
    IIF 115 - Has significant influence or control over the trustees of a trust OE
    IIF 115 - Has significant influence or control OE
    2017-03-16 ~ 2022-03-20
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    AHLEBAIT TV NETWORKS
    - now 07666878
    AHLEBAIT TV NETWORKS LTD.
    - 2012-09-12 07666878
    CHANNEL 14 LIMITED
    - 2011-09-08 07666878
    41 Priory Gardens, Ealing, London, Middx, England
    Active Corporate (3 parents)
    Officer
    2017-11-06 ~ 2020-12-15
    IIF 147 - Director → ME
    2012-01-25 ~ now
    IIF 21 - Director → ME
    2021-07-30 ~ now
    IIF 77 - Director → ME
    2013-06-15 ~ 2017-11-06
    IIF 52 - Director → ME
    2020-12-15 ~ now
    IIF 101 - Director → ME
    2011-06-15 ~ 2013-07-16
    IIF 159 - Director → ME
    Person with significant control
    2017-11-06 ~ 2020-12-15
    IIF 114 - Has significant influence or control OE
    2020-12-15 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    ASKARI SOLUTIONS LTD
    08928411
    24 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2014-03-08
    IIF 160 - Director → ME
  • 6
    BRITANNIA COLLEGE OF SCIENCE & TECHNOLOGY LTD
    05180202
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (3 parents)
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 168 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 144 - Director → ME
    2018-02-05 ~ 2024-09-07
    IIF 28 - Director → ME
    2024-09-02 ~ now
    IIF 84 - Director → ME
    2004-09-26 ~ 2014-04-03
    IIF 92 - Secretary → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 73 - Right to appoint or remove directors OE
  • 7
    BRITANNIA COLLEGE OF SCIENCE LTD
    05180196
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 29 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 146 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 170 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 94 - Secretary → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
  • 8
    BRITANNIA COLLEGE OF TECHNOLOGY LTD
    05180195
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 62 - Director → ME
    2018-02-05 ~ dissolved
    IIF 30 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 156 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 95 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    BRITANNIA SCHOOL LTD
    05180189
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 155 - Director → ME
    2018-02-05 ~ dissolved
    IIF 27 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 63 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 97 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 71 - Has significant influence or control over the trustees of a trust OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    BRITANNIA SCIENCE COLLEGE LTD
    05237074
    Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-16 ~ 2018-02-05
    IIF 129 - Director → ME
    2018-02-05 ~ dissolved
    IIF 31 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 161 - Director → ME
    2004-09-21 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 11
    BRITANNIA SCIENCE SCHOOL LTD
    05237075
    37 Doncaster Drive, Northolt, London, Middx
    Dissolved Corporate (4 parents)
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 143 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 157 - Director → ME
    2018-02-05 ~ dissolved
    IIF 23 - Director → ME
    2004-09-21 ~ 2016-06-11
    IIF 93 - Secretary → ME
  • 12
    CANNES DE GAULLE LIMITED - now
    ABTV LTD
    - 2018-07-16 07234599
    25 Preston Waye, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2010-04-26 ~ 2011-11-30
    IIF 107 - Director → ME
  • 13
    CAREER GROUP COURSES LIMITED
    10897129
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    2017-08-03 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 14
    CAREER TRIUMPH LTD
    10728800
    38 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 15
    CAREERSOLUTIONS LTD
    08699095
    24 Doncaster Drive, Northolt, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2014-10-16
    IIF 134 - Director → ME
    2013-09-20 ~ 2014-03-08
    IIF 165 - Director → ME
  • 16
    E TUITION LIMITED
    13323594
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    FAIRFIELD ACADEMY PVT LTD
    08304492
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Officer
    2018-02-05 ~ now
    IIF 19 - Director → ME
    2013-07-16 ~ 2018-02-05
    IIF 131 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 164 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 18
    FAIRFIELD SCHOOL OF BUSINESS LTD
    - now 05849002
    FAIRFIELD ACADEMY LTD
    - 2012-10-11 05849002
    LONDON EDUCATION AND TRAINING SERVICES LIMITED - 2010-12-09
    Office 2, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (11 parents)
    Officer
    2019-02-26 ~ now
    IIF 15 - Director → ME
    2021-07-30 ~ now
    IIF 78 - Director → ME
    2012-09-28 ~ 2022-01-04
    IIF 109 - Director → ME
    2021-07-30 ~ 2021-12-30
    IIF 53 - Director → ME
    2012-09-28 ~ 2012-09-28
    IIF 135 - Secretary → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 37 - Has significant influence or control OE
    2016-09-20 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    2023-01-15 ~ now
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 19
    FAIRFIELD TUITION CENTRE LTD
    10984646
    7 Herlwyn Gardens, Hebdon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-27 ~ 2018-11-30
    IIF 88 - Director → ME
  • 20
    FIRST RATE TUITION LTD
    10692213
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    2017-03-27 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 21
    GUCAAI LTD
    - now 07890323
    AHLEBAIT NETWORK LTD
    - 2024-01-22 07890323
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (3 parents)
    Officer
    2011-12-22 ~ now
    IIF 22 - Director → ME
    2023-01-25 ~ now
    IIF 103 - Director → ME
    2011-12-22 ~ 2022-07-30
    IIF 150 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 22
    HDMI PROPERTIES LIMITED
    13924210
    12 Elms Road 12 Elms Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2022-02-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 23
    I14NEWS LTD
    08304259
    41 Priory Gardens Priory Gardens, London, Middx, England
    Active Corporate (1 parent)
    Officer
    2018-02-05 ~ now
    IIF 54 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 152 - Director → ME
    2025-03-06 ~ now
    IIF 123 - Director → ME
    2016-02-15 ~ 2018-02-05
    IIF 128 - Director → ME
    2013-07-15 ~ 2016-02-15
    IIF 17 - Director → ME
    Person with significant control
    2016-11-28 ~ 2025-03-06
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Has significant influence or control over the trustees of a trust OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    2025-03-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 24
    IDMH PROPERTIES LIMITED
    13588721
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    KNOWLEDGE SQUARE GROUP LTD
    12244683
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    2019-10-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 26
    L C COLLEGE LTD
    - now 06021166
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD
    - 2021-09-01 06021166
    97-99 Park Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ 2024-01-24
    IIF 32 - Director → ME
    2006-12-06 ~ 2013-07-15
    IIF 166 - Director → ME
    2013-07-15 ~ 2015-02-24
    IIF 34 - Director → ME
    2022-03-15 ~ 2024-01-27
    IIF 89 - Director → ME
    2015-02-24 ~ 2022-07-30
    IIF 113 - Director → ME
    2024-08-12 ~ dissolved
    IIF 142 - Director → ME
    2023-01-15 ~ 2024-02-02
    IIF 105 - Director → ME
    2006-12-06 ~ 2015-02-24
    IIF 137 - Secretary → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 27
    LONDON COLLEGE OF SCIENCE & TECHNOLOGY LTD
    - now 10331171
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD
    - 2016-10-31 10331171
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent)
    Officer
    2016-08-16 ~ 2022-08-10
    IIF 162 - Director → ME
    2020-03-10 ~ now
    IIF 13 - Director → ME
    2022-08-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 28
    LONDON COMMUNITY COLLEGE
    04200373
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (13 parents)
    Officer
    2019-08-26 ~ 2024-01-06
    IIF 25 - Director → ME
    2021-04-12 ~ now
    IIF 79 - Director → ME
    2024-09-03 ~ now
    IIF 141 - Director → ME
    2016-08-16 ~ 2022-07-30
    IIF 112 - Director → ME
    2023-01-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors as a member of a firm OE
    IIF 120 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 29
    LONDON SCHOOL OF SCIENCE & TECHNOLOGY LIMITED
    04640769
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Active Corporate (7 parents)
    Officer
    2021-07-30 ~ now
    IIF 50 - Director → ME
    2021-07-30 ~ 2021-12-29
    IIF 87 - Director → ME
    2003-01-17 ~ 2004-12-15
    IIF 65 - Director → ME
    2011-02-01 ~ 2021-12-30
    IIF 36 - Director → ME
    2003-01-17 ~ now
    IIF 100 - Director → ME
    2003-01-17 ~ 2018-10-11
    IIF 91 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 30
    LONDON SCIENCE & TECHNOLOGY PUBLISHER LTD
    08080046
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 106 - Director → ME
    2013-07-15 ~ 2014-09-15
    IIF 35 - Director → ME
    2012-05-23 ~ 2013-07-15
    IIF 108 - Director → ME
    2013-07-16 ~ 2018-02-01
    IIF 132 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    2018-02-01 ~ dissolved
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors OE
  • 31
    MERRYDEAN LIMITED
    05635454
    41 Priory Gardens, Ealing, London, Middx
    Dissolved Corporate (6 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 24 - Director → ME
    2014-03-10 ~ dissolved
    IIF 145 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 158 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 138 - Secretary → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 68 - Has significant influence or control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 32
    READYTAC LTD
    - now 04101414
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Active Corporate (3 parents)
    Officer
    2019-08-30 ~ now
    IIF 16 - Director → ME
    2015-01-05 ~ now
    IIF 57 - Director → ME
    2017-07-21 ~ 2019-08-30
    IIF 154 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 167 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 136 - Secretary → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 33
    SCHOOL OF PROFESSIONAL STUDIES LIMITED
    - now 11018490
    AMAROK LTD
    - 2022-01-10 11018490
    OUTSOURCE STAFFING LIMITED
    - 2017-11-08 11018490
    22 Cobbold Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-10-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 34
    STUDENT RECRUITMENT & MANAGEMENT LTD
    - now 14781837
    LCC RECRUITMENT & MANAGEMENT LTD
    - 2024-06-10 14781837
    Office 05, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 35
    THE CAREER GROUP LIMITED
    09754255
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (3 parents)
    Officer
    2015-08-28 ~ 2017-06-08
    IIF 127 - Director → ME
    2022-11-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 36
    TRAINIMASTER LTD
    09318539
    Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex
    Active Corporate (5 parents)
    Officer
    2015-02-25 ~ 2015-03-11
    IIF 149 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-12-30
    IIF 76 - Has significant influence or control over the trustees of a trust OE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 37
    UK BUSINESS COLLEGE LTD
    07972543
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (7 parents)
    Officer
    2018-01-31 ~ 2018-10-09
    IIF 110 - Director → ME
    2019-02-06 ~ 2021-12-31
    IIF 90 - Director → ME
    2018-01-31 ~ 2022-01-04
    IIF 104 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 38
    VANTAGE COLLEGE LIMITED
    15072402
    109 Coleman Road, Leicester, England
    Active Corporate (5 parents)
    Officer
    2023-08-15 ~ 2024-09-01
    IIF 60 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 39
    ZABS ENERGY LTD
    10325922
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (2 parents)
    Officer
    2022-08-10 ~ now
    IIF 82 - Director → ME
    2016-08-11 ~ 2022-10-16
    IIF 163 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 40
    ZABS GROUP LTD
    10319905
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-01-25 ~ now
    IIF 18 - Director → ME
    2021-07-30 ~ now
    IIF 86 - Director → ME
    2016-08-09 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 121 - Has significant influence or control as a member of a firm OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 41
    ZABS PROPERTIES LTD
    14521015
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-12-02 ~ now
    IIF 102 - Director → ME
    2024-06-30 ~ now
    IIF 51 - Director → ME
    2023-08-01 ~ 2024-06-30
    IIF 80 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 42
    ZAIDI LIMITED
    07397303
    37 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 61 - 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.