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, Hassnain Zahra, Mr.

    Related profiles found in government register
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 1 IIF 2
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 3
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

      IIF 4
  • Zaidi, Hassnain Zahra
    British

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

      IIF 5
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 6
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 7
  • Zaidi, Hassnain Zahra
    British director born in December 1966

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

      IIF 8
  • Zaidi, Hassnain Zahra

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

      IIF 9
    • 37 Doncaster Drive, Northolt, London, Middlesex, UB5 4AT

      IIF 10 IIF 11
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 12
    • 37, Doncaster Drive, Northolt, Northolt, Middx, UB5 4AT, England

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

      IIF 14
  • Zaidi, Hassnain Zahra
    British company director born in November 1966

    Resident in England

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

      IIF 15
  • Zaidi, Hassnain Zahra
    British company director born in December 1966

    Resident in England

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

      IIF 16
  • 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 17
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 18
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 19
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 20
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 21
    • 37, Doncaster Drive, Northolt, UB5 4AT, England

      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 27 IIF 28 IIF 29
  • Zaidi, Hassnain Zahra
    British director of company born in December 1966

    Resident in England

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

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

    Resident in England

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

      IIF 31
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

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

    Resident in England

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

      IIF 33
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

      IIF 34
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, United Kingdom

      IIF 35 IIF 36
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 37
  • 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 38 IIF 39
  • Zaidi, Ali Jafar
    British company director born in January 1988

    Resident in England

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

      IIF 40
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 41
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in England

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

      IIF 42
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 43
  • 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 44
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 45
  • 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 46
  • 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 47
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

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

      IIF 48
  • 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 49
  • Zaidi, Mohammed
    British director born in January 1985

    Resident in England

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

      IIF 50
    • 22, Cobbold Road, London, NW10 9SX, United Kingdom

      IIF 51
    • Khosla House 3, Great West Road, London, W4 5QJ, England

      IIF 52
  • 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 53
  • Zaidi, Mohammed
    British self employed born in January 1985

    Resident in England

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

      IIF 54
  • Zaidi, Mohammed Hussain
    British company director born in January 1985

    Resident in England

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

      IIF 55 IIF 56
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 57
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 58 IIF 59
  • Zaidi, Mohammed Hussain
    British deputy ceo born in January 1985

    Resident in England

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

      IIF 60
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 61
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 62
  • 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 63
  • 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 64
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 65
  • 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 66
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

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

      IIF 68
  • 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 69 IIF 70
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 71
  • 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 72
  • Zaidi, Ali Jafar
    Pakistani marketing director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • 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 76
    • 97-99, Park Street, Luton, LU1 3HG, England

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

      IIF 78
  • Zaidi, Syed Baqar Abbas
    British director born in November 1962

    Resident in England

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

      IIF 79
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 80 IIF 81
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 82
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 83
  • 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 84
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
    • York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

      IIF 86
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

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

      IIF 88
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

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

      IIF 90
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 91
  • 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 92
  • 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 93
  • 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 94
  • 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 95
  • Jafar, Ali
    British marketing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • 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 99
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 100 IIF 101
    • 22, Cobbold Road, London, NW10 9SX, United Kingdom

      IIF 102
    • Khosla House 3, Great West Road, London, W4 5QJ, England

      IIF 103
  • 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 104
  • 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 105
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 106 IIF 107
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 108
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in United Kingdom

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

      IIF 109
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 110 IIF 111 IIF 112
  • Zaidi, Ali Jafar
    British director of marketing born in January 1988

    Resident in United Kingdom

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

      IIF 113
  • 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 114
  • Zaidi, Ali Jafar
    British self employed born in January 1988

    Resident in United Kingdom

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

      IIF 115
  • 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 116
  • 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 117
  • 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 118
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 119
    • Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 120
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 121 IIF 122
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

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

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

      IIF 125
  • 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 126
  • Zaidi, Syed Mustafa Haider
    Pakistani company director born in November 1976

    Resident in England

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

      IIF 127
  • 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 128
  • 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 129
    • 37, Doncaster Drive, London, UB5 4AT, England

      IIF 130
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 131
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 132 IIF 133
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 134 IIF 135 IIF 136
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 137 IIF 138
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 139
  • 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 140
  • 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 141
  • 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 142
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 143
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, England

      IIF 144
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 145
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 146
    • 37 Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 147
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 148
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 149 IIF 150
  • 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 151
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 152
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

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

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

      IIF 155 IIF 156 IIF 157
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 158
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 159
  • 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 160
  • Zaidi, Syed Baqar Abbas
    British self employed born in November 1962

    Resident in United Kingdom

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

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