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

Zaidi, Mohammed

    Related profiles found in government register
  • 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 1
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 2
    • 26a, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 3
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

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

      IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 9
    • 26a, Doncaster Drive, Northolt, Middx, UB5 4AY, England

      IIF 10 IIF 11
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

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

      IIF 14 IIF 15 IIF 16
  • 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 18
  • 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 19
  • 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 20
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 21
  • 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 22 IIF 23
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 24
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 29
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 30 IIF 31
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 32
  • Jafar, Ali
    British marketing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • 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
  • 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 37 IIF 38
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 39
  • 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 40
  • 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 41
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 42
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 43
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

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

      IIF 45 IIF 46 IIF 47
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 48
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 49
  • 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 50
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 51
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

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

      IIF 53
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 54 IIF 55
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 56 IIF 57 IIF 58
  • 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 59
  • 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 60
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, United Kingdom

      IIF 61 IIF 62
  • 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 63
  • 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 64
  • 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 65
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 66
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 67 IIF 68
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

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

      IIF 70
  • 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 71
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 72
  • 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 73
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 74
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 75
  • 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 76
    • York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

      IIF 77
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 78
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 85
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 86 IIF 87
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT

      IIF 88
  • 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 89
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 90 IIF 91
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 92
  • 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 93
  • 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 94
  • Zaidi, Hassnain Zahra
    British

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

      IIF 95
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 96
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
  • Zaidi, Ali Jafar
    Pakistani marketing director born in January 1984

    Resident in Pakistan

    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 106
  • Zaidi, Hassnain Zahra

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

      IIF 107
    • 37 Doncaster Drive, Northolt, London, Middlesex, UB5 4AT

      IIF 108 IIF 109
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 110
    • 37, Doncaster Drive, Northolt, Northolt, Middx, UB5 4AT, England

      IIF 111
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 112
  • 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 113
  • 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 114
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 115
    • Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 116
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 117 IIF 118
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 119
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 120
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 121
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 122 IIF 123
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 124
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

      IIF 125
  • 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 126
  • 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 127
  • 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 128
    • 37, Doncaster Drive, London, UB5 4AT, England

      IIF 129
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 130
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 131 IIF 132
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 133 IIF 134 IIF 135
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 136 IIF 137
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 138
  • 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 139
  • 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 140
    • 37 Doncaster Drive, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 141
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 142
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 143
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 144
  • 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 145
  • 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 146
  • 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 147
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

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

      IIF 149
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 150
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 151
    • 37 Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 152
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 153
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 154 IIF 155
  • 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 156
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 157
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 158 IIF 159 IIF 160
  • 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 161
  • 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 162
  • 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 163
  • 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 164
  • 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 165
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 166
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 167 IIF 168 IIF 169
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, 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)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-02-05 ~ now
    IIF 47 - Director → ME
    2023-03-15 ~ now
    IIF 14 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 35 - Director → ME
    2011-06-10 ~ 2013-07-15
    IIF 161 - Director → ME
    2011-06-10 ~ 2023-03-20
    IIF 112 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 64 - Has significant influence or control as a member of a firm OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 2
    AHLEBAIT FOUNDATION
    10918729
    41 Priory Gardens, Middx, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    49,501 GBP2024-03-31
    Officer
    2017-08-16 ~ now
    IIF 85 - Director → ME
    IIF 41 - Director → ME
    IIF 140 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 165 - Has significant influence or control OE
  • 3
    AHLEBAIT TV LIMITED
    07226444
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-05-06 ~ 2022-08-10
    IIF 78 - Director → ME
    2018-02-05 ~ 2022-10-15
    IIF 53 - Director → ME
    2013-07-20 ~ 2018-02-05
    IIF 90 - Director → ME
    2010-04-16 ~ 2013-06-15
    IIF 145 - Director → ME
    2022-03-20 ~ now
    IIF 16 - Director → ME
    2013-07-15 ~ 2013-08-15
    IIF 60 - Director → ME
    2011-06-08 ~ 2013-08-15
    IIF 111 - Secretary → ME
    Person with significant control
    2022-03-20 ~ 2025-04-29
    IIF 101 - Has significant influence or control OE
    2022-10-16 ~ now
    IIF 162 - Has significant influence or control as a member of a firm OE
    IIF 162 - Has significant influence or control over the trustees of a trust OE
    IIF 162 - Has significant influence or control OE
    2017-03-16 ~ 2022-03-20
    IIF 83 - Has significant influence or control as a member of a firm OE
    IIF 83 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - 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 04062304, 07360781, 15377894... (more)
    41 Priory Gardens, Ealing, London, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    -544,282 GBP2024-06-30
    Officer
    2017-11-06 ~ 2020-12-15
    IIF 82 - Director → ME
    2012-01-25 ~ now
    IIF 48 - Director → ME
    2021-07-30 ~ now
    IIF 8 - Director → ME
    2013-06-15 ~ 2017-11-06
    IIF 26 - Director → ME
    2020-12-15 ~ now
    IIF 68 - Director → ME
    2011-06-15 ~ 2013-07-16
    IIF 151 - Director → ME
    Person with significant control
    2017-11-06 ~ 2020-12-15
    IIF 163 - Has significant influence or control OE
    2020-12-15 ~ now
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Has significant influence or control over the trustees of a trust OE
    IIF 114 - 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 152 - Director → ME
  • 6
    BRITANNIA COLLEGE OF SCIENCE & TECHNOLOGY LTD
    05180202
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 160 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 103 - Director → ME
    2018-02-05 ~ 2024-09-07
    IIF 55 - Director → ME
    2024-09-02 ~ now
    IIF 15 - Director → ME
    2004-09-26 ~ 2014-04-03
    IIF 96 - Secretary → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 135 - Right to appoint or remove directors OE
  • 7
    BRITANNIA COLLEGE OF SCIENCE LTD
    05180196 05237074
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 56 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 105 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 139 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 122 - Secretary → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 134 - Right to appoint or remove directors OE
  • 8
    BRITANNIA COLLEGE OF TECHNOLOGY LTD
    05180195
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 33 - Director → ME
    2018-02-05 ~ dissolved
    IIF 57 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 148 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 123 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 9
    BRITANNIA SCHOOL LTD
    05180189
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 147 - Director → ME
    2018-02-05 ~ dissolved
    IIF 54 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 34 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 125 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 133 - Has significant influence or control over the trustees of a trust OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    BRITANNIA SCIENCE COLLEGE LTD
    05237074 05180196
    Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2013-07-16 ~ 2018-02-05
    IIF 89 - Director → ME
    2018-02-05 ~ dissolved
    IIF 58 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 153 - Director → ME
    2004-09-21 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 11
    BRITANNIA SCIENCE SCHOOL LTD
    05237075
    37 Doncaster Drive, Northolt, London, Middx
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 102 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 149 - Director → ME
    2018-02-05 ~ dissolved
    IIF 50 - Director → ME
    2004-09-21 ~ 2016-06-11
    IIF 97 - Secretary → ME
  • 12
    CANNES DE GAULLE LIMITED - now
    ABTV LTD
    - 2018-07-16 07234599
    25 Preston Waye, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2010-04-26 ~ 2011-11-30
    IIF 74 - Director → ME
  • 13
    CAREER GROUP COURSES LIMITED
    10897129
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,562 GBP2024-02-29
    Officer
    2017-08-03 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 14
    CAREER TRIUMPH LTD
    10728800
    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 93 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 15
    CAREERSOLUTIONS LTD
    08699095
    24 Doncaster Drive, Northolt, Middx, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,332 GBP2015-09-30
    Officer
    2014-03-07 ~ 2014-10-16
    IIF 94 - Director → ME
    2013-09-20 ~ 2014-03-08
    IIF 157 - Director → ME
  • 16
    E TUITION LIMITED
    13323594
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 17
    FAIRFIELD ACADEMY PVT LTD
    08304492
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-02-05 ~ now
    IIF 46 - Director → ME
    2013-07-16 ~ 2018-02-05
    IIF 91 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 156 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - 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)
    Equity (Company account)
    4,191,580 GBP2024-08-31
    Officer
    2019-02-26 ~ now
    IIF 42 - Director → ME
    2021-07-30 ~ now
    IIF 9 - Director → ME
    2012-09-28 ~ 2022-01-04
    IIF 76 - Director → ME
    2021-07-30 ~ 2021-12-30
    IIF 27 - Director → ME
    2012-09-28 ~ 2012-09-28
    IIF 107 - Secretary → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 81 - Has significant influence or control OE
    2016-09-20 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    2023-01-15 ~ now
    IIF 100 - 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 19 - Director → ME
  • 20
    FIRST RATE TUITION LTD
    10692213
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,535 GBP2020-03-31
    Officer
    2017-03-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - 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)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    2011-12-22 ~ now
    IIF 49 - Director → ME
    2023-01-25 ~ now
    IIF 70 - Director → ME
    2011-12-22 ~ 2022-07-30
    IIF 142 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 121 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 121 - Has significant influence or control over the trustees of a trust OE
    IIF 121 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 22
    HDMI PROPERTIES LIMITED
    13924210 13588721
    12 Elms Road 12 Elms Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,724 GBP2025-02-28
    Officer
    2022-02-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 23
    I14NEWS LTD
    08304259
    41 Priory Gardens Priory Gardens, London, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-02-05 ~ now
    IIF 99 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 144 - Director → ME
    2025-03-06 ~ now
    IIF 113 - Director → ME
    2016-02-15 ~ 2018-02-05
    IIF 88 - Director → ME
    2013-07-15 ~ 2016-02-15
    IIF 44 - Director → ME
    Person with significant control
    2016-11-28 ~ 2025-03-06
    IIF 136 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 136 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Has significant influence or control over the trustees of a trust OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    2025-03-06 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
  • 24
    IDMH PROPERTIES LIMITED
    13588721 13924210
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 25
    KNOWLEDGE SQUARE GROUP LTD
    12244683
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,043 GBP2023-10-31
    Officer
    2019-10-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - 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)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2022-03-21 ~ 2024-01-24
    IIF 59 - Director → ME
    2006-12-06 ~ 2013-07-15
    IIF 158 - Director → ME
    2013-07-15 ~ 2015-02-24
    IIF 61 - Director → ME
    2022-03-15 ~ 2024-01-27
    IIF 20 - Director → ME
    2015-02-24 ~ 2022-07-30
    IIF 80 - Director → ME
    2024-08-12 ~ dissolved
    IIF 127 - Director → ME
    2023-01-15 ~ 2024-02-02
    IIF 72 - Director → ME
    2006-12-06 ~ 2015-02-24
    IIF 109 - Secretary → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 118 - Right to appoint or remove directors as a member of a firm OE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 118 - Has significant influence or control over the trustees of a trust OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - 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)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-08-16 ~ 2022-08-10
    IIF 154 - Director → ME
    2020-03-10 ~ now
    IIF 40 - Director → ME
    2022-08-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 28
    LONDON COMMUNITY COLLEGE
    04200373
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    2019-08-26 ~ 2024-01-06
    IIF 52 - Director → ME
    2021-04-12 ~ now
    IIF 10 - Director → ME
    2024-09-03 ~ now
    IIF 126 - Director → ME
    2016-08-16 ~ 2022-07-30
    IIF 79 - Director → ME
    2023-01-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors as a member of a firm OE
    IIF 169 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 169 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 169 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 169 - 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)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2021-07-30 ~ now
    IIF 24 - Director → ME
    2021-07-30 ~ 2021-12-29
    IIF 18 - Director → ME
    2003-01-17 ~ 2004-12-15
    IIF 106 - Director → ME
    2011-02-01 ~ 2021-12-30
    IIF 63 - Director → ME
    2003-01-17 ~ now
    IIF 67 - Director → ME
    2003-01-17 ~ 2018-10-11
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - 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)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-02-01 ~ dissolved
    IIF 73 - Director → ME
    2013-07-15 ~ 2014-09-15
    IIF 62 - Director → ME
    2012-05-23 ~ 2013-07-15
    IIF 75 - Director → ME
    2013-07-16 ~ 2018-02-01
    IIF 92 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more with 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
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    2018-02-01 ~ dissolved
    IIF 120 - Right to appoint or remove directors as a member of a firm OE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 120 - 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 51 - Director → ME
    2014-03-10 ~ dissolved
    IIF 104 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 150 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 110 - Secretary → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 130 - Has significant influence or control over the trustees of a trust OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 130 - 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)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    2019-08-30 ~ now
    IIF 43 - Director → ME
    2015-01-05 ~ now
    IIF 3 - Director → ME
    2017-07-21 ~ 2019-08-30
    IIF 146 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 159 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 108 - Secretary → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 117 - Right to appoint or remove directors as a member of a firm OE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 117 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 117 - Has significant influence or control as a member of a firm OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 117 - 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)
    Equity (Company account)
    47,005 GBP2024-10-31
    Officer
    2017-10-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - 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)
    Equity (Company account)
    7,221 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 35
    THE CAREER GROUP LIMITED
    09754255
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,930 GBP2024-08-31
    Officer
    2015-08-28 ~ 2017-06-08
    IIF 87 - Director → ME
    2022-11-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 36
    TRAINIMASTER LTD
    09318539
    Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-02-25 ~ 2015-03-11
    IIF 141 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-12-30
    IIF 138 - Has significant influence or control over the trustees of a trust OE
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 138 - 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)
    Equity (Company account)
    448,486 GBP2024-09-30
    Officer
    2018-01-31 ~ 2018-10-09
    IIF 77 - Director → ME
    2019-02-06 ~ 2021-12-31
    IIF 21 - Director → ME
    2018-01-31 ~ 2022-01-04
    IIF 71 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - 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 6 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 39
    ZABS ENERGY LTD
    10325922
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-10 ~ now
    IIF 13 - Director → ME
    2016-08-11 ~ 2022-10-16
    IIF 155 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 119 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 40
    ZABS GROUP LTD
    10319905
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,353,751 GBP2024-08-31
    Officer
    2019-01-25 ~ now
    IIF 45 - Director → ME
    2021-07-30 ~ now
    IIF 17 - Director → ME
    2016-08-09 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 170 - Has significant influence or control as a member of a firm OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 170 - 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)
    Equity (Company account)
    983,422 GBP2024-06-30
    Officer
    2022-12-02 ~ now
    IIF 69 - Director → ME
    2024-06-30 ~ now
    IIF 25 - Director → ME
    2023-08-01 ~ 2024-06-30
    IIF 11 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - 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 7 - 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.