logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Al Zudi, Feras Hamza Moqbel

    Related profiles found in government register
  • Al Zudi, Feras Hamza Moqbel
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Cowley Road, Oxford, OX4 1JJ, United Kingdom

      IIF 1
    • icon of address 3, Hurst Street, Oxford, OX4 1EZ, England

      IIF 2 IIF 3
    • icon of address 51, Cornmarket Street, 3rd Floor, Oxford, OX1 3HA

      IIF 4
  • Al Zudi, Feras Hamza Moqbel
    British ceo born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Cowley Road, Oxford, OX4 1JJ, United Kingdom

      IIF 5
    • icon of address 17, Marshall Road, Cowley, Oxford, OX4 2NP, United Kingdom

      IIF 6
    • icon of address 17, Marshall Road, Oxford, Oxfordshire, OX4 2NP, England

      IIF 7
    • icon of address 17, Marshall Road, Oxford, Oxfordshire, Oxfordshire, OX4 2NP, England

      IIF 8
    • icon of address 148, Cowley Road, Oxfordshire, Oxford, Oxfordshire, OX4 1JJ, United Kingdom

      IIF 9
    • icon of address 17 Marshall Road, Westgate Shopping Centre, Oxfordshire, Oxford, Oxfordshire, OX4 2NP, United Kingdom

      IIF 10
  • Al Zudi, Feras Hamza Moqbel
    British college director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hurst Street, Oxford, Oxfordshire, OX4 1EZ, United Kingdom

      IIF 11
  • Al Zudi, Feras Hamza Moqbel
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hurst Street, Oxford, OX4 1EZ, England

      IIF 12
  • Al Zudi, Feras Hamza Moqbel
    British diretcor born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Marshall Road, Cowley, Oxford, OX4 2NP, United Kingdom

      IIF 13
  • Al Zudi, Feras
    British ceo born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Marshall Road, Oxford, Oxfordshire, OX4 2NP, England

      IIF 14
    • icon of address 17, Marshall Road, Oxfordshire, Oxford, Oxfordshire, OX4 2NP, England

      IIF 15
  • Al Zudi, Feras
    British college director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Marshall Road, Oxfordshire, Oxford, Oxfordshire, OX4 2NP, United Kingdom

      IIF 16
    • icon of address 3, Hurst Street, Oxfordshire, Oxford, Oxfordshire, OX4 1EZ, England

      IIF 17
  • Al Zudi, Feras
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Marshal Road, Oxford, OX4 2NP, United Kingdom

      IIF 18
  • Al Zudi, Feras
    British managing director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Marshall Road, Oxfordshire, Oxford, Oxfordshire, OX4 2NP, England

      IIF 19
  • Mr Feras Hamza Moqbel Al Zudi
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Cowley Road, Oxford, OX4 1JJ, United Kingdom

      IIF 20 IIF 21
    • icon of address 17, Marshall Road, Cowley, Oxford, OX4 2NP, England

      IIF 22
    • icon of address 17, Marshall Road, Cowley, Oxford, OX4 2NP, United Kingdom

      IIF 23 IIF 24
    • icon of address 3, Hurst Street, Oxford, OX4 1EZ, England

      IIF 25 IIF 26 IIF 27
    • icon of address 17, Marshall Road, Oxford, Oxfordshire, OX4 2NP, England

      IIF 28
    • icon of address 3, Hurst Street, Oxford, Oxfordshire, OX4 1EZ, United Kingdom

      IIF 29
    • icon of address 148, Cowley Road, Oxfordshire, Oxford, Oxfordshire, OX4 1JJ, United Kingdom

      IIF 30
    • icon of address 17 Marshall Road, Westgate Shopping Centre, Oxfordshire, Oxford, Oxfordshire, OX4 2NP, United Kingdom

      IIF 31
  • Mr Feras Al Zudi
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Marshal Road, Oxford, OX4 2NP, United Kingdom

      IIF 32
    • icon of address 17, Marshall Road, Oxfordshire, Oxford, Oxfordshire, OX4 2NP, England

      IIF 33 IIF 34
    • icon of address 17, Marshall Road, Oxfordshire, Oxford, Oxfordshire, OX4 2NP, United Kingdom

      IIF 35
    • icon of address 3, Hurst Street, Oxfordshire, Oxford, Oxfordshire, OX4 1EZ, England

      IIF 36
  • Al Zudi, Feras
    Jordanian education consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hopkins Court, 117-123 Hollow Way Road, Oxford, Oxfordshire, OX4 2NE, United Kingdom

      IIF 37
  • Al Zudi, Feras
    Jordanian none born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a, Cowley Road, Oxford, OX4 1JB, United Kingdom

      IIF 38
  • Al-zudi, Feras
    Jordanian education consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hurst Street, Cowley, Oxford, OX4 1EZ, England

      IIF 39
  • Mr Feras Al - Zudi
    Jordanian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Marshall Road, Cowley, Oxford, OX4 2NP, England

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 51 Cornmarket Street, 3rd Floor, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 3 3 Hurst Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Hurst Street, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    CITY COLLAGE OXFORD LIMITED - 2012-10-11
    icon of address 3 Hurst Street, Cowley, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,728 GBP2023-10-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 17 Marshall Road, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Hurst Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,027 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2nd Floor 130 High Street, Oxford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,712 GBP2016-12-31
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 Marshall Road, Oxfordshire, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Marshall Road, Oxford, Oxfordshire, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 17 Marshall Road, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 17 Marshall Road Westgate Shopping Centre, Oxfordshire, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 17 Marshall Road, Oxfordshire, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 3 Hurst Street, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Hurst Street, Oxfordshire, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Hurst Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 17 Marshall Road, Oxfordshire, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 17 Marshall Road Westgate Shopping Centre, Oxfordshire, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 17 Marshall Road Westgate Shopping Centre, Oxfordshire, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 148 Cowley Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 4th Floor, 51 Cornmarket Street, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2010-09-09
    IIF 38 - Director → ME
  • 2
    icon of address 4385, 11044951 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    44,188 GBP2021-11-30
    Officer
    icon of calendar 2017-11-02 ~ 2024-09-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2024-09-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Ground Floor Marlborough House Heritage Gate, East Point Business Park, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    404,636 GBP2024-08-31
    Officer
    icon of calendar 2018-02-05 ~ 2019-03-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2019-03-02
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.