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 Ali Jafar Zaidi

    Related profiles found in government register
  • 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 1
    • 37, Doncaster Drive, London, UB5 4AT, England

      IIF 2
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 3
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 4 IIF 5
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 6 IIF 7 IIF 8
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 9 IIF 10
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 11
  • 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 12 IIF 13
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 14
  • 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 15
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 16 IIF 17
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 18
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in United Kingdom

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

      IIF 19
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Zaidi, Ali Jafar
    British director of marketing born in January 1988

    Resident in United Kingdom

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

      IIF 23
  • 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 24
  • Zaidi, Ali Jafar
    British self employed born in January 1988

    Resident in United Kingdom

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

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 29
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 30 IIF 31 IIF 32
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 41
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, England

      IIF 42
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 43
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 44
    • 37 Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 45
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 46
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 47 IIF 48
  • 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 49
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 50
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 51
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 52
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 53 IIF 54 IIF 55
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 56
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 57
  • 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 58
  • Zaidi, Syed Baqar Abbas
    British self employed born in November 1962

    Resident in United Kingdom

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

      IIF 59
  • 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 60
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 61 IIF 62
    • 22, Cobbold Road, London, NW10 9SX, United Kingdom

      IIF 63
    • Khosla House 3, Great West Road, London, W4 5QJ, England

      IIF 64
  • 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 65
  • 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 66
  • Zaidi, Ali Jafar
    British company director born in January 1988

    Resident in England

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

      IIF 67
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 68
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in England

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

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

      IIF 70
  • 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 71
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 72
  • Jafar, Ali
    British marketing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • 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 76
  • 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 77
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 78
    • Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 79
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 80 IIF 81
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

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

      IIF 83
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 84
  • 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 85
  • 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 86
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

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

      IIF 87
  • 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 88
  • Zaidi, Mohammed
    British director born in January 1985

    Resident in England

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

      IIF 89
    • 22, Cobbold Road, London, NW10 9SX, United Kingdom

      IIF 90
    • Khosla House 3, Great West Road, London, W4 5QJ, England

      IIF 91
  • 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 92
  • Zaidi, Mohammed
    British self employed born in January 1985

    Resident in England

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

      IIF 93
  • 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 94
  • 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 95
  • Zaidi, Ali Jafar
    Pakistani marketing director born in January 1984

    Resident in Pakistan

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

    Resident in England

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

      IIF 99
  • Zaidi, Hassnain Zahra
    British company director born in December 1966

    Resident in England

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

      IIF 100
  • 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 101
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 102
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 103
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

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

      IIF 105
    • 37, Doncaster Drive, Northolt, UB5 4AT, England

      IIF 106
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 107 IIF 108 IIF 109
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 111 IIF 112 IIF 113
  • Zaidi, Hassnain Zahra
    British director of company born in December 1966

    Resident in England

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

      IIF 114
  • Zaidi, Hassnain Zahra
    British director of school born in December 1966

    Resident in England

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

      IIF 115
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 116
  • 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 117
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

      IIF 118
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, United Kingdom

      IIF 119 IIF 120
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 121
  • 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 122 IIF 123
  • Zaidi, Mohammed Hussain
    British company director born in January 1985

    Resident in England

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

      IIF 124 IIF 125
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 126
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 127 IIF 128
  • Zaidi, Mohammed Hussain
    British deputy ceo born in January 1985

    Resident in England

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

      IIF 129
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

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

      IIF 131
  • 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 132
  • 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 133
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 134
  • 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 135
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 136
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 137
  • 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 138
    • 97-99, Park Street, Luton, LU1 3HG, England

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

      IIF 140
  • Zaidi, Syed Baqar Abbas
    British director born in November 1962

    Resident in England

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

      IIF 141
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 142 IIF 143
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 144
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 145
  • 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 146
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 147
    • York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

      IIF 148
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 149
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 150
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

      IIF 151
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 152
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 153
  • 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 154
  • Zaidi, Hassnain Zahra
    British director born in December 1966

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

      IIF 155
  • Zaidi, Hassnain Zahra
    British

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

      IIF 156
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 157
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 158
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 159 IIF 160
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 161
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

      IIF 162
  • Zaidi, Syed Mustafa Haider
    Pakistani company director born in November 1976

    Resident in England

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

      IIF 163
  • 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 164
  • Zaidi, Hassnain Zahra

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

      IIF 165
    • 37 Doncaster Drive, Northolt, London, Middlesex, UB5 4AT

      IIF 166 IIF 167
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 168
    • 37, Doncaster Drive, Northolt, Northolt, Middx, UB5 4AT, England

      IIF 169
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 170
child relation
Offspring entities and appointments
Active 37
  • 1
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-02-05 ~ now
    IIF 110 - director → ME
    2023-03-15 ~ now
    IIF 127 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 2
    41 Priory Gardens, Middx, London, England
    Corporate (2 parents)
    Equity (Company account)
    49,501 GBP2024-03-31
    Officer
    2017-08-16 ~ now
    IIF 23 - director → ME
    IIF 115 - director → ME
    IIF 50 - director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 28 - Has significant influence or controlOE
  • 3
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-03-20 ~ now
    IIF 137 - director → ME
    Person with significant control
    2022-03-20 ~ now
    IIF 94 - Has significant influence or controlOE
    2022-10-16 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 4
    AHLEBAIT TV NETWORKS LTD. - 2012-09-12
    CHANNEL 14 LIMITED - 2011-09-08
    41 Priory Gardens, Ealing, London, Middx, England
    Corporate (2 parents)
    Equity (Company account)
    -555,783 GBP2023-06-30
    Officer
    2012-01-25 ~ now
    IIF 122 - director → ME
    2021-07-30 ~ now
    IIF 129 - director → ME
    2020-12-15 ~ now
    IIF 140 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Has significant influence or control over the trustees of a trustOE
  • 5
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-09-02 ~ now
    IIF 128 - director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 8
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 9
    Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 113 - director → ME
    2004-09-21 ~ dissolved
    IIF 161 - secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    37 Doncaster Drive, Northolt, London, Middx
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 101 - director → ME
  • 11
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    210,562 GBP2024-02-29
    Officer
    2017-08-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    38 Station Road, North Harrow, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,010 GBP2019-04-29
    Officer
    2017-04-19 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    22 Cobbold Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 14
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-02-05 ~ now
    IIF 107 - director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    FAIRFIELD ACADEMY LTD - 2012-10-11
    LONDON EDUCATION AND TRAINING SERVICES LIMITED - 2010-12-09
    Office 2, First Floor, Memo House, Kendal Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,051,861 GBP2023-06-30
    Officer
    2019-02-26 ~ now
    IIF 100 - director → ME
    2021-07-30 ~ now
    IIF 130 - director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    2023-01-15 ~ now
    IIF 85 - Has significant influence or control as a member of a firmOE
    2021-12-29 ~ now
    IIF 76 - Has significant influence or controlOE
  • 16
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    12,535 GBP2020-03-31
    Officer
    2017-03-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    AHLEBAIT NETWORK LTD - 2024-01-22
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (3 parents)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    2011-12-22 ~ now
    IIF 121 - director → ME
    2023-01-25 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Has significant influence or control over the trustees of a trustOE
  • 18
    12 Elms Road 12 Elms Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    63,432 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 89 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 19
    41 Priory Gardens Priory Gardens, London, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-02-05 ~ now
    IIF 103 - director → ME
    2025-03-06 ~ now
    IIF 141 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 20
    22 Cobbold Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 21
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    46,043 GBP2023-10-31
    Officer
    2019-10-04 ~ now
    IIF 67 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD - 2021-09-01
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2024-08-12 ~ now
    IIF 164 - director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Has significant influence or control over the trustees of a trustOE
  • 23
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD - 2016-10-31
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-03-10 ~ now
    IIF 99 - director → ME
    2022-08-10 ~ now
    IIF 126 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 24
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    2021-04-12 ~ now
    IIF 124 - director → ME
    2024-09-03 ~ now
    IIF 163 - director → ME
    2023-01-15 ~ now
    IIF 149 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 25
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2021-07-30 ~ now
    IIF 72 - director → ME
    2003-01-17 ~ now
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 26
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-02-01 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    2018-02-01 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
  • 27
    41 Priory Gardens, Ealing, London, Middx
    Dissolved corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 97 - director → ME
    2012-11-20 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 28
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    2019-08-30 ~ now
    IIF 105 - director → ME
    2015-01-05 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 29
    AMAROK LTD - 2022-01-10
    OUTSOURCE STAFFING LIMITED - 2017-11-08
    22 Cobbold Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    38,463 GBP2023-10-31
    Officer
    2017-10-18 ~ now
    IIF 90 - director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 30
    LCC RECRUITMENT & MANAGEMENT LTD - 2024-06-10
    Office 05, First Floor, Memo House, Kendal Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF 147 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 31
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -49,684 GBP2023-08-31
    Officer
    2022-11-24 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 32
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    354,554 GBP2023-06-30
    Person with significant control
    2018-01-31 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 33
    Khosla House 3, Great West Road, London, England
    Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 34
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 134 - director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Right to appoint or remove directorsOE
  • 35
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,122,679 GBP2023-08-31
    Officer
    2019-01-25 ~ now
    IIF 114 - director → ME
    2021-07-30 ~ now
    IIF 131 - director → ME
    2016-08-09 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 36
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    175,962 GBP2023-12-31
    Officer
    2024-06-30 ~ now
    IIF 68 - director → ME
    2022-12-02 ~ now
    IIF 151 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 37
    37 Doncaster Drive, Northolt, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 92 - director → ME
Ceased 30
  • 1
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 75 - director → ME
    2011-06-10 ~ 2013-07-15
    IIF 58 - director → ME
    2011-06-10 ~ 2023-03-20
    IIF 170 - secretary → ME
  • 2
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2013-07-20 ~ 2018-02-05
    IIF 16 - director → ME
    2018-02-05 ~ 2022-10-15
    IIF 106 - director → ME
    2013-07-15 ~ 2013-08-15
    IIF 117 - director → ME
    2010-04-16 ~ 2013-06-15
    IIF 38 - director → ME
    2020-05-06 ~ 2022-08-10
    IIF 150 - director → ME
    2011-06-08 ~ 2013-08-15
    IIF 169 - secretary → ME
    Person with significant control
    2017-03-16 ~ 2022-03-20
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Has significant influence or control as a member of a firm OE
  • 3
    AHLEBAIT TV NETWORKS LTD. - 2012-09-12
    CHANNEL 14 LIMITED - 2011-09-08
    41 Priory Gardens, Ealing, London, Middx, England
    Corporate (2 parents)
    Equity (Company account)
    -555,783 GBP2023-06-30
    Officer
    2013-06-15 ~ 2017-11-06
    IIF 70 - director → ME
    2017-11-06 ~ 2020-12-15
    IIF 37 - director → ME
    2011-06-15 ~ 2013-07-16
    IIF 44 - director → ME
    Person with significant control
    2017-11-06 ~ 2020-12-15
    IIF 26 - Has significant influence or control OE
  • 4
    24 Doncaster Drive, Northolt, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-03-07 ~ 2014-03-08
    IIF 45 - director → ME
  • 5
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 96 - director → ME
    2004-09-26 ~ 2013-07-15
    IIF 55 - director → ME
    2018-02-05 ~ 2024-09-07
    IIF 109 - director → ME
    2004-09-26 ~ 2014-04-03
    IIF 157 - secretary → ME
  • 6
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 98 - director → ME
    2004-09-26 ~ 2013-07-15
    IIF 65 - director → ME
    2004-09-26 ~ 2014-04-04
    IIF 159 - secretary → ME
  • 7
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 73 - director → ME
    2004-09-26 ~ 2013-07-15
    IIF 41 - director → ME
    2004-09-26 ~ 2014-04-04
    IIF 160 - secretary → ME
  • 8
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 74 - director → ME
    2004-09-26 ~ 2013-07-15
    IIF 40 - director → ME
    2004-09-26 ~ 2014-04-04
    IIF 162 - secretary → ME
  • 9
    Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2013-07-16 ~ 2018-02-05
    IIF 15 - director → ME
    2004-09-21 ~ 2013-07-15
    IIF 46 - director → ME
  • 10
    37 Doncaster Drive, Northolt, London, Middx
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 95 - director → ME
    2004-09-21 ~ 2013-07-15
    IIF 42 - director → ME
    2004-09-21 ~ 2016-06-11
    IIF 158 - secretary → ME
  • 11
    ABTV LTD - 2018-07-16
    25 Preston Waye, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2010-04-26 ~ 2011-11-30
    IIF 144 - director → ME
  • 12
    24 Doncaster Drive, Northolt, Middx, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,332 GBP2015-09-30
    Officer
    2014-03-07 ~ 2014-10-16
    IIF 24 - director → ME
    2013-09-20 ~ 2014-03-08
    IIF 52 - director → ME
  • 13
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2013-07-16 ~ 2018-02-05
    IIF 17 - director → ME
    2012-11-22 ~ 2013-07-15
    IIF 49 - director → ME
  • 14
    FAIRFIELD ACADEMY LTD - 2012-10-11
    LONDON EDUCATION AND TRAINING SERVICES LIMITED - 2010-12-09
    Office 2, First Floor, Memo House, Kendal Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,051,861 GBP2023-06-30
    Officer
    2021-07-30 ~ 2021-12-30
    IIF 71 - director → ME
    2012-09-28 ~ 2022-01-04
    IIF 146 - director → ME
    2012-09-28 ~ 2012-09-28
    IIF 165 - secretary → ME
  • 15
    7 Herlwyn Gardens, Hebdon Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-27 ~ 2018-11-30
    IIF 133 - director → ME
  • 16
    AHLEBAIT NETWORK LTD - 2024-01-22
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (3 parents)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    2011-12-22 ~ 2022-07-30
    IIF 51 - director → ME
  • 17
    41 Priory Gardens Priory Gardens, London, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-02-15 ~ 2018-02-05
    IIF 25 - director → ME
    2013-07-15 ~ 2016-02-15
    IIF 118 - director → ME
    2012-11-22 ~ 2013-07-15
    IIF 57 - director → ME
    Person with significant control
    2016-11-28 ~ 2025-03-06
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 18
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD - 2021-09-01
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2013-07-15 ~ 2015-02-24
    IIF 119 - director → ME
    2006-12-06 ~ 2013-07-15
    IIF 53 - director → ME
    2022-03-21 ~ 2024-01-24
    IIF 116 - director → ME
    2022-03-15 ~ 2024-01-27
    IIF 135 - director → ME
    2023-01-15 ~ 2024-02-02
    IIF 139 - director → ME
    2015-02-24 ~ 2022-07-30
    IIF 154 - director → ME
    2006-12-06 ~ 2015-02-24
    IIF 167 - secretary → ME
  • 19
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD - 2016-10-31
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-08-16 ~ 2022-08-10
    IIF 47 - director → ME
  • 20
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    2016-08-16 ~ 2022-07-30
    IIF 153 - director → ME
    2019-08-26 ~ 2024-01-06
    IIF 104 - director → ME
  • 21
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2011-02-01 ~ 2021-12-30
    IIF 123 - director → ME
    2003-01-17 ~ 2004-12-15
    IIF 155 - director → ME
    2021-07-30 ~ 2021-12-29
    IIF 132 - director → ME
    2003-01-17 ~ 2018-10-11
    IIF 156 - secretary → ME
  • 22
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2013-07-16 ~ 2018-02-01
    IIF 18 - director → ME
    2013-07-15 ~ 2014-09-15
    IIF 120 - director → ME
    2012-05-23 ~ 2013-07-15
    IIF 145 - director → ME
  • 23
    41 Priory Gardens, Ealing, London, Middx
    Dissolved corporate (1 parent)
    Officer
    2012-11-20 ~ 2013-06-10
    IIF 43 - director → ME
    2012-11-20 ~ 2013-06-10
    IIF 168 - secretary → ME
  • 24
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    2017-07-21 ~ 2019-08-30
    IIF 39 - director → ME
    2000-11-30 ~ 2015-01-05
    IIF 54 - director → ME
    2000-11-30 ~ 2015-01-05
    IIF 166 - secretary → ME
  • 25
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -49,684 GBP2023-08-31
    Officer
    2015-08-28 ~ 2017-06-08
    IIF 21 - director → ME
  • 26
    Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-02-25 ~ 2015-03-11
    IIF 59 - director → ME
    Person with significant control
    2016-11-19 ~ 2017-12-30
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 27
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    354,554 GBP2023-06-30
    Officer
    2019-02-06 ~ 2021-12-31
    IIF 136 - director → ME
    2018-01-31 ~ 2018-10-09
    IIF 148 - director → ME
    2018-01-31 ~ 2022-01-04
    IIF 138 - director → ME
  • 28
    Khosla House 3, Great West Road, London, England
    Corporate (5 parents)
    Officer
    2023-08-15 ~ 2024-09-01
    IIF 91 - director → ME
  • 29
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-08-11 ~ 2022-10-16
    IIF 48 - director → ME
  • 30
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    175,962 GBP2023-12-31
    Officer
    2023-08-01 ~ 2024-06-30
    IIF 125 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.