logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Youssef Tarek Mohamed Ali El Shaikh

    Related profiles found in government register
  • Dr Youssef Tarek Mohamed Ali El Shaikh
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, England

      IIF 1
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 2 IIF 3
    • icon of address 5, South Charlotte Street, Edinburgh, Midlothian, EH2 4AN, Scotland

      IIF 4
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 5
    • icon of address 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 6
    • icon of address 4, Knaresborough Court, Milton Keynes, MK3 7DS, United Kingdom

      IIF 7
  • El Shaikh, Youssef Tarek Mohamed Ali, Dr
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, Midlothian, EH2 4AN, Scotland

      IIF 8
    • icon of address 24, Old Bond Street, 3rd Floor, London, Mayfair, W1S 4AP, United Kingdom

      IIF 9
    • icon of address 4, Knaresborough Court, Milton Keynes, MK3 7DS, United Kingdom

      IIF 10
  • El Shaikh, Youssef Tarek Mohamed Ali, Dr
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, England

      IIF 11 IIF 12
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 13
    • icon of address 24, Old Bond Street, 3rd Floor, London, Mayfair, W1S 4AP, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 24, Old Bond Street, 3rd Floor, London, W1S 4AP, England

      IIF 18
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 19
  • El Shaikh, Youssef Tarek Mohamed Ali, Dr
    British group chief executive born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, England

      IIF 20
  • El Shaikh, Youssef Tarek Mohamed Ali, Dr
    British managing director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 21
    • icon of address Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, England

      IIF 22
    • icon of address Suite 151 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 23
    • icon of address Technology House, Suite 103, 151 Silbury Boulevard, Milton Keynes, MK9 1LH, United Kingdom

      IIF 24
  • El Shaikh, Youssef Tarek Mohamed Ali, Dr
    British born in May 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 25
  • El Shaikh, Youssef Tarek Mohamed Ali, Dr

    Registered addresses and corresponding companies
    • icon of address Suite 151 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4 Knaresborough Court, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,813 GBP2021-08-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 South Charlotte Street, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -53,180 GBP2024-08-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    TQUK MENA LTD - 2020-04-16
    icon of address Tennyson House, Cambridge Business Park, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,582 GBP2020-08-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    IMPELLER GLOBAL HOLDINGS LTD - 2019-05-10
    IMPELLER GLOBAL HOLDINGS UK LIMITED - 2020-11-12
    icon of address 24 Old Bond Street, 3rd Floor, London, Mayfair, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 7
    THE BRITISH EGYPTIAN SOCIETY LIMITED - 1991-01-31
    icon of address 5 Brownlow Road, Croydon, Surrey
    Active Corporate (18 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 25 - Director → ME
Ceased 11
  • 1
    icon of address 203 West Street, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    185,178 GBP2024-08-31
    Officer
    icon of calendar 2019-12-17 ~ 2021-11-26
    IIF 17 - Director → ME
  • 2
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2019-12-17 ~ 2021-11-26
    IIF 16 - Director → ME
  • 3
    icon of address 203 West Street, Fareham, Hampshire, England
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -132,152 GBP2024-08-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-11-11
    IIF 11 - Director → ME
  • 4
    icon of address 203 West Street, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,686 GBP2024-08-31
    Officer
    icon of calendar 2019-12-17 ~ 2021-11-26
    IIF 14 - Director → ME
  • 5
    icon of address 1 Westfield Road, Port Glasgow, Inverclyde, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-24 ~ 2021-11-26
    IIF 18 - Director → ME
  • 6
    CITY CONSTRUCTION CAPITAL LTD - 2020-08-10
    LINCOLN UC ONLINE LTD - 2021-09-15
    icon of address Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2019-12-23 ~ 2022-10-27
    IIF 9 - Director → ME
  • 7
    icon of address Anvil House, 61-63 Well Street, Buckingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,561 GBP2024-08-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-10-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2022-10-27
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ASPIRE FUTURE TRAINING LTD - 2019-12-20
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -296,862 GBP2024-08-31
    Officer
    icon of calendar 2019-10-01 ~ 2023-02-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-02-25
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    LONDON TECHNOLOGY COLLEGE LIMITED - 2020-11-05
    LONDON TECHNOLOGY COLLEGE OF MANAGEMENT & ENGINEERING PROFESSIONALS LIMITED - 2016-09-05
    icon of address Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-08-31
    Officer
    icon of calendar 2021-01-29 ~ 2022-01-31
    IIF 23 - Director → ME
    icon of calendar 2021-01-29 ~ 2022-01-31
    IIF 26 - Secretary → ME
  • 10
    LINCOLN UC (UK) CAMPUS DEVELOPMENT COMPANY LIMITED - 2023-04-26
    PYRAMID STONE LTD - 2023-03-25
    LINCOLN UC (UK) PROFESSIONAL ACADEMY LIMITED - 2024-02-09
    icon of address 13 Whittington Chase, Kingsmead, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -213 GBP2024-08-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-11-29
    IIF 13 - Director → ME
  • 11
    icon of address Unit 603 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,038 GBP2024-08-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-10-19
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.