logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Zaidi, Ali Jafar

    Related profiles found in government register
  • 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 1
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 2
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 3 IIF 4
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT

      IIF 5
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 6
  • 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 7
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

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

      IIF 9
  • 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 10
  • 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 11
  • Zaidi, Ali Jafar
    British 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 12
    • 38, Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 13 IIF 14
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 15
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 16
  • 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 17
  • 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 18
    • 37, Doncaster Drive, London, UB5 4AT, England

      IIF 19
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 20
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 21 IIF 22
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 23 IIF 24 IIF 25
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 26 IIF 27
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 28
  • 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 29
  • 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 30
  • 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 31
    • 37 Doncaster Drive, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 32
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

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

      IIF 34 IIF 35
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 36
  • 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 37
  • 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 38
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 39
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, England

      IIF 40
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

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

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

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

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

      IIF 45 IIF 46
  • 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 47
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 48
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 49 IIF 50 IIF 51
  • 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 52
  • 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 53
  • Zaidi, Ali Jafar
    Pakistani marketing director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Jafar, Ali
    British marketing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • 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 60
  • 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 61
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 62
    • 26a, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 63
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

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

      IIF 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • 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 71 IIF 72
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 73
  • 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 74
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 75
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 76 IIF 77 IIF 78
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, United Kingdom

      IIF 79
  • 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 80
  • 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 81
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 82
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 83
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, England

      IIF 84
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

      IIF 85
    • 37, Doncaster Drive, Northolt, UB5 4AT, England

      IIF 86
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 87 IIF 88 IIF 89
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 90
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 91
  • 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 92
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 93
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

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

      IIF 95 IIF 96
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 97 IIF 98 IIF 99
  • 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 100
  • Zaidi, Hassnain Zahra
    British secretary born in December 1966

    Resident in England

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

      IIF 101 IIF 102
  • 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 103
  • Zaidi, Mohammed Hussain
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • 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 114
  • 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 115
  • 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 116
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 117
  • Zaidi, Syed Baqar Abbas
    British 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 118
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 119
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

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

      IIF 121 IIF 122 IIF 123
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

      IIF 124
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 125
  • 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 126
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 127
  • 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 128
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 129
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 130
  • Zaidi, Syed Baqar Abbas
    British director of school born in November 1962

    Resident in England

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

      IIF 131
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 132
  • 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 133
  • 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 134
    • 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 135
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 136 IIF 137
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 138
  • 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 139
  • Zaidi, Hassnain Zahra
    British

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

      IIF 140
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 141
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 142
  • 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 143
  • Zaidi, Hassnain Zahra
    British director born in December 1966

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

      IIF 144
  • 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 145
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 146 IIF 147
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 148
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

      IIF 149
  • 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 150
  • Zaidi, Hassnain Zahra

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

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

      IIF 152 IIF 153
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 154
    • 37, Doncaster Drive, Northolt, Northolt, Middx, UB5 4AT, England

      IIF 155
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 156
  • 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 157
  • 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 158
  • 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 159
  • 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 160
  • 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 161
  • 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 162
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 163
    • Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 164
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 165 IIF 166
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 167
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 168
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 169
  • 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 170
child relation
Offspring entities and appointments 42
  • 1
    AHLEBAIT (UK) LTD
    07665173
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Officer
    2023-03-15 ~ now
    IIF 110 - Director → ME
    2018-02-05 ~ now
    IIF 89 - Director → ME
    2011-06-10 ~ 2013-07-15
    IIF 52 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 59 - Director → ME
    2011-06-10 ~ 2023-03-20
    IIF 156 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 139 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 139 - Has significant influence or control as a member of a firm OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 2
    AHLEBAIT FOUNDATION
    10918729
    41 Priory Gardens, Middx, London, England
    Active Corporate (5 parents)
    Officer
    2017-08-16 ~ now
    IIF 31 - Director → ME
    IIF 2 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 74 - Has significant influence or control OE
  • 3
    AHLEBAIT TV LIMITED
    07226444
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (5 parents)
    Officer
    2013-07-20 ~ 2018-02-05
    IIF 6 - Director → ME
    2022-03-20 ~ now
    IIF 112 - Director → ME
    2010-04-16 ~ 2013-06-15
    IIF 34 - Director → ME
    2020-05-06 ~ 2022-08-10
    IIF 123 - Director → ME
    2013-07-15 ~ 2013-08-15
    IIF 84 - Director → ME
    2018-02-05 ~ 2022-10-15
    IIF 86 - Director → ME
    2011-06-08 ~ 2013-08-15
    IIF 155 - Secretary → ME
    Person with significant control
    2017-03-16 ~ 2022-03-20
    IIF 150 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 150 - Has significant influence or control as a member of a firm OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2022-03-20 ~ 2025-04-29
    IIF 170 - Has significant influence or control OE
    2022-10-16 ~ now
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    IIF 70 - Has significant influence or control OE
    IIF 70 - Has significant influence or control as a member of a firm OE
  • 4
    AHLEBAIT TV NETWORKS
    - now 07666878
    AHLEBAIT TV NETWORKS LTD.
    - 2012-09-12 07666878
    CHANNEL 14 LIMITED
    - 2011-09-08 07666878 10012115... (more)
    41 Priory Gardens, Ealing, London, Middx, England
    Active Corporate (3 parents)
    Officer
    2012-01-25 ~ now
    IIF 90 - Director → ME
    2021-07-30 ~ now
    IIF 104 - Director → ME
    2020-12-15 ~ now
    IIF 122 - Director → ME
    2013-06-15 ~ 2017-11-06
    IIF 17 - Director → ME
    2017-11-06 ~ 2020-12-15
    IIF 30 - Director → ME
    2011-06-15 ~ 2013-07-16
    IIF 42 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Has significant influence or control over the trustees of a trust OE
    IIF 162 - Right to appoint or remove directors with control over the trustees of a trust OE
    2017-11-06 ~ 2020-12-15
    IIF 69 - Has significant influence or control OE
  • 5
    ASKARI SOLUTIONS LTD
    08928411
    24 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2014-03-08
    IIF 43 - Director → ME
  • 6
    BRITANNIA COLLEGE OF SCIENCE & TECHNOLOGY LTD
    05180202 05180195... (more)
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (3 parents)
    Officer
    2024-09-02 ~ now
    IIF 111 - Director → ME
    2018-02-05 ~ 2024-09-07
    IIF 96 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 51 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 54 - Director → ME
    2004-09-26 ~ 2014-04-03
    IIF 141 - Secretary → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 25 - Right to appoint or remove directors OE
  • 7
    BRITANNIA COLLEGE OF SCIENCE LTD
    05180196 05180195... (more)
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 97 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 56 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 29 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 146 - Secretary → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
  • 8
    BRITANNIA COLLEGE OF TECHNOLOGY LTD
    05180195 05180196... (more)
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 98 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 57 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 39 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 147 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Has significant influence or control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 68 - Has significant influence or control OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 9
    BRITANNIA SCHOOL LTD
    05180189 05237075
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 38 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 58 - Director → ME
    2018-02-05 ~ dissolved
    IIF 95 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 149 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    BRITANNIA SCIENCE COLLEGE LTD
    05237074 05180196... (more)
    Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 99 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 44 - Director → ME
    2013-07-16 ~ 2018-02-05
    IIF 7 - Director → ME
    2004-09-21 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    BRITANNIA SCIENCE SCHOOL LTD
    05237075 05180189
    37 Doncaster Drive, Northolt, London, Middx
    Dissolved Corporate (4 parents)
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 53 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 40 - Director → ME
    2018-02-05 ~ dissolved
    IIF 92 - Director → ME
    2004-09-21 ~ 2016-06-11
    IIF 142 - Secretary → ME
  • 12
    CANNES DE GAULLE LIMITED - now
    ABTV LTD
    - 2018-07-16 07234599
    25 Preston Waye, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2010-04-26 ~ 2011-11-30
    IIF 129 - Director → ME
  • 13
    CAREER GROUP COURSES LIMITED
    10897129
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    2017-08-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    CAREER TRIUMPH LTD
    10728800
    38 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 15
    CAREERSOLUTIONS LTD
    08699095
    24 Doncaster Drive, Northolt, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2014-10-16
    IIF 11 - Director → ME
    2013-09-20 ~ 2014-03-08
    IIF 48 - Director → ME
  • 16
    E TUITION LIMITED
    13323594
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-04-08 ~ 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
  • 17
    FAIRFIELD ACADEMY PVT LTD
    08304492
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Officer
    2012-11-22 ~ 2013-07-15
    IIF 47 - Director → ME
    2018-02-05 ~ now
    IIF 88 - Director → ME
    2013-07-16 ~ 2018-02-05
    IIF 8 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 18
    FAIRFIELD SCHOOL OF BUSINESS LTD
    - now 05849002
    FAIRFIELD ACADEMY LTD
    - 2012-10-11 05849002
    LONDON EDUCATION AND TRAINING SERVICES LIMITED - 2010-12-09
    Office 2, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (11 parents)
    Officer
    2021-07-30 ~ 2021-12-30
    IIF 12 - Director → ME
    2019-02-26 ~ now
    IIF 82 - Director → ME
    2012-09-28 ~ 2022-01-04
    IIF 118 - Director → ME
    2021-07-30 ~ now
    IIF 105 - Director → ME
    2012-09-28 ~ 2012-09-28
    IIF 151 - Secretary → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    2021-12-29 ~ now
    IIF 160 - Has significant influence or control OE
    2023-01-15 ~ now
    IIF 161 - 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 115 - Director → ME
  • 20
    FIRST RATE TUITION LTD
    10692213
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    2017-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 21
    GUCAAI LTD
    - now 07890323
    AHLEBAIT NETWORK LTD
    - 2024-01-22 07890323
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (3 parents)
    Officer
    2023-01-25 ~ now
    IIF 125 - Director → ME
    2011-12-22 ~ now
    IIF 91 - Director → ME
    2011-12-22 ~ 2022-07-30
    IIF 33 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 169 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 169 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 169 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 169 - Has significant influence or control over the trustees of a trust OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 22
    HDMI PROPERTIES LIMITED
    13924210 13588721
    12 Elms Road 12 Elms Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2022-02-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 23
    I14NEWS LTD
    08304259
    41 Priory Gardens Priory Gardens, London, Middx, England
    Active Corporate (1 parent)
    Officer
    2012-11-22 ~ 2013-07-15
    IIF 36 - Director → ME
    2013-07-15 ~ 2016-02-15
    IIF 85 - Director → ME
    2018-02-05 ~ now
    IIF 143 - Director → ME
    2025-03-06 ~ now
    IIF 145 - Director → ME
    2016-02-15 ~ 2018-02-05
    IIF 5 - Director → ME
    Person with significant control
    2016-11-28 ~ 2025-03-06
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    2025-03-06 ~ now
    IIF 163 - 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 65 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 25
    KNOWLEDGE SQUARE GROUP LTD
    12244683
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    2019-10-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 26
    L C COLLEGE LTD
    - now 06021166
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD
    - 2021-09-01 06021166
    97-99 Park Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-15 ~ 2024-02-02
    IIF 127 - Director → ME
    2015-02-24 ~ 2022-07-30
    IIF 133 - Director → ME
    2024-08-12 ~ dissolved
    IIF 158 - Director → ME
    2013-07-15 ~ 2015-02-24
    IIF 101 - Director → ME
    2022-03-15 ~ 2024-01-27
    IIF 116 - Director → ME
    2006-12-06 ~ 2013-07-15
    IIF 49 - Director → ME
    2022-03-21 ~ 2024-01-24
    IIF 100 - Director → ME
    2006-12-06 ~ 2015-02-24
    IIF 153 - Secretary → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Has significant influence or control over the trustees of a trust OE
    IIF 166 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 166 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 166 - Right to appoint or remove directors as a member of a firm OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 166 - Right to appoint or remove directors OE
  • 27
    LONDON COLLEGE OF SCIENCE & TECHNOLOGY LTD
    - now 10331171 04640769
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD
    - 2016-10-31 10331171 04640769
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent)
    Officer
    2016-08-16 ~ 2022-08-10
    IIF 45 - Director → ME
    2022-08-10 ~ now
    IIF 108 - Director → ME
    2020-03-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 28
    LONDON COMMUNITY COLLEGE
    04200373
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (13 parents)
    Officer
    2016-08-16 ~ 2022-07-30
    IIF 132 - Director → ME
    2021-04-12 ~ now
    IIF 106 - Director → ME
    2019-08-26 ~ 2024-01-06
    IIF 94 - Director → ME
    2024-09-03 ~ now
    IIF 157 - Director → ME
    2023-01-15 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 29
    LONDON SCHOOL OF SCIENCE & TECHNOLOGY LIMITED
    04640769 10331171... (more)
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Active Corporate (8 parents)
    Officer
    2021-07-30 ~ now
    IIF 15 - Director → ME
    2003-01-17 ~ 2004-12-15
    IIF 144 - Director → ME
    2003-01-17 ~ now
    IIF 121 - Director → ME
    2011-02-01 ~ 2021-12-30
    IIF 103 - Director → ME
    2021-07-30 ~ 2021-12-29
    IIF 114 - Director → ME
    2003-01-17 ~ 2018-10-11
    IIF 140 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 30
    LONDON SCIENCE & TECHNOLOGY PUBLISHER LTD
    08080046
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 128 - Director → ME
    2013-07-15 ~ 2014-09-15
    IIF 102 - Director → ME
    2012-05-23 ~ 2013-07-15
    IIF 130 - Director → ME
    2013-07-16 ~ 2018-02-01
    IIF 9 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 73 - Has significant influence or control over the trustees of a trust OE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 73 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 73 - Ownership of shares – 75% or more OE
    2018-02-01 ~ dissolved
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 168 - Right to appoint or remove directors as a member of a firm OE
    IIF 168 - Right to appoint or remove directors OE
  • 31
    MERRYDEAN LIMITED
    05635454
    41 Priory Gardens, Ealing, London, Middx
    Dissolved Corporate (6 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 55 - Director → ME
    2012-11-20 ~ dissolved
    IIF 93 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 41 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 154 - Secretary → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 32
    READYTAC LTD
    - now 04101414
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Active Corporate (3 parents)
    Officer
    2015-01-05 ~ now
    IIF 63 - Director → ME
    2019-08-30 ~ now
    IIF 83 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 50 - Director → ME
    2017-07-21 ~ 2019-08-30
    IIF 37 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 152 - Secretary → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 165 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 165 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 165 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 165 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 165 - Has significant influence or control as a member of a firm OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Right to appoint or remove directors as a member of a firm OE
  • 33
    SCHOOL OF PROFESSIONAL STUDIES LIMITED
    - now 11018490
    AMAROK LTD
    - 2022-01-10 11018490
    OUTSOURCE STAFFING LIMITED
    - 2017-11-08 11018490
    Ground Floor Memo House, Kendal Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2017-10-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 34
    STUDENT RECRUITMENT & MANAGEMENT LTD
    - now 14781837
    LCC RECRUITMENT & MANAGEMENT LTD
    - 2024-06-10 14781837
    Office 05, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 35
    THE CAREER GROUP LIMITED
    09754255
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (3 parents)
    Officer
    2015-08-28 ~ 2017-06-08
    IIF 4 - Director → ME
    2022-11-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 36
    TRAINIMASTER LTD
    09318539
    Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2015-02-25 ~ 2015-03-11
    IIF 32 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-12-30
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 37
    UK BUSINESS COLLEGE LTD
    07972543
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (7 parents)
    Officer
    2019-02-06 ~ 2021-12-31
    IIF 117 - Director → ME
    2018-01-31 ~ 2018-10-09
    IIF 131 - Director → ME
    2018-01-31 ~ 2022-01-04
    IIF 126 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - 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 66 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    ZABS ENERGY LTD
    10325922
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (2 parents)
    Officer
    2016-08-11 ~ 2022-10-16
    IIF 46 - Director → ME
    2022-08-10 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 167 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 40
    ZABS GROUP LTD
    10319905
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-01-25 ~ now
    IIF 87 - Director → ME
    2016-08-09 ~ now
    IIF 35 - Director → ME
    2021-07-30 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 79 - Has significant influence or control as a member of a firm OE
  • 41
    ZABS PROPERTIES LTD
    14521015
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-12-02 ~ now
    IIF 124 - Director → ME
    2024-06-30 ~ now
    IIF 16 - Director → ME
    2023-08-01 ~ 2024-06-30
    IIF 107 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 42
    ZAIDI LIMITED
    07397303
    37 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 67 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.