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, Mohammed Hussain

    Related profiles found in government register
  • Zaidi, Mohammed Hussain
    British born in January 1985

    Resident in England

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

      IIF 1
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 2
    • 26a, Doncaster Drive, Northolt, Middx, UB5 4AY, England

      IIF 3 IIF 4
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 5 IIF 6
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 7 IIF 8 IIF 9
  • 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 11
  • 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 12
  • 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 13
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 14
  • 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 15
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 16
    • 26a, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 17
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

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

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 24
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 25 IIF 26
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 27
  • 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 28
  • 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 29
  • Zaidi, Ali Jafar
    British born in January 1988

    Resident in England

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

      IIF 30 IIF 31
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 32
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 38
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 39
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

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

      IIF 41 IIF 42 IIF 43
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 44
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 45
  • 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 46
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 47
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

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

      IIF 49
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 50 IIF 51
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 52 IIF 53 IIF 54
  • 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 55
  • 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 56
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, United Kingdom

      IIF 57 IIF 58
  • 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 59
  • Zaidi, Syed Baqar Abbas
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

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

      IIF 62 IIF 63
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

      IIF 64
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 65
  • 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 66
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 67
  • 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 68
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 69
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 70
  • 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 71
    • York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

      IIF 72
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 73
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 74
  • 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 75
  • Jafar, Ali
    British marketing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • 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 79 IIF 80
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 90
    • Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 91
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 92 IIF 93
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

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

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

      IIF 96
  • Zaidi, Hassnain Zahra
    British

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

      IIF 97
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 98
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 99
  • Zaidi, Hassnain Zahra
    British director born in December 1966

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

      IIF 100
  • 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 101
  • 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 102
  • 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 103
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 104
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 105 IIF 106
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT

      IIF 107
  • 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 108
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 109 IIF 110
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 111
  • 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 112
  • 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 113
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 114 IIF 115
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 116
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

      IIF 117
  • 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 118
  • 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 119
  • 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 120
  • Zaidi, Ali Jafar
    Pakistani marketing director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Zaidi, Hassnain Zahra

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

      IIF 124
    • 37 Doncaster Drive, Northolt, London, Middlesex, UB5 4AT

      IIF 125 IIF 126
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 127
    • 37, Doncaster Drive, Northolt, Northolt, Middx, UB5 4AT, England

      IIF 128
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 129
  • 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 130
    • 37 Doncaster Drive, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 131
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 132
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 133
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 134
  • 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 135
  • 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 136
  • 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 137
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 138
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, England

      IIF 139
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

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

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

      IIF 142
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 143
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 144 IIF 145
  • 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 146
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

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

      IIF 148 IIF 149 IIF 150
  • 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 151
  • 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 152
  • 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 153
    • 37, Doncaster Drive, London, UB5 4AT, England

      IIF 154
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 155
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 156 IIF 157
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 158 IIF 159 IIF 160
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 161 IIF 162
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 163
  • Syed Baqar Abbas Zaidi
    British born in November 1962

    Resident in United Kingdom

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

      IIF 164
  • Mr Syed Baqar Abbas Zaidi
    British born in November 1962

    Resident in United Kingdom

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

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

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

      IIF 167 IIF 168 IIF 169
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, United Kingdom

      IIF 170
child relation
Offspring entities and appointments 42
  • 1
    AHLEBAIT (UK) LTD
    07665173
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-02-05 ~ now
    IIF 43 - Director → ME
    2023-03-15 ~ now
    IIF 7 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 78 - Director → ME
    2011-06-10 ~ 2013-07-15
    IIF 151 - Director → ME
    2011-06-10 ~ 2023-03-20
    IIF 129 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 83 - Has significant influence or control as a member of a firm OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 2
    AHLEBAIT FOUNDATION
    10918729
    41 Priory Gardens, Middx, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    49,501 GBP2024-03-31
    Officer
    2017-08-16 ~ now
    IIF 104 - Director → ME
    IIF 37 - Director → ME
    IIF 130 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 165 - Has significant influence or control OE
  • 3
    AHLEBAIT TV LIMITED
    07226444
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-05-06 ~ 2022-08-10
    IIF 73 - Director → ME
    2018-02-05 ~ 2022-10-15
    IIF 49 - Director → ME
    2013-07-20 ~ 2018-02-05
    IIF 109 - Director → ME
    2010-04-16 ~ 2013-06-15
    IIF 135 - Director → ME
    2022-03-20 ~ now
    IIF 9 - Director → ME
    2013-07-15 ~ 2013-08-15
    IIF 56 - Director → ME
    2011-06-08 ~ 2013-08-15
    IIF 128 - Secretary → ME
    Person with significant control
    2022-03-20 ~ 2025-04-29
    IIF 29 - Has significant influence or control OE
    2022-10-16 ~ now
    IIF 84 - Has significant influence or control as a member of a firm OE
    IIF 84 - Has significant influence or control over the trustees of a trust OE
    IIF 84 - Has significant influence or control OE
    2017-03-16 ~ 2022-03-20
    IIF 85 - Has significant influence or control as a member of a firm OE
    IIF 85 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    AHLEBAIT TV NETWORKS
    - now 07666878
    AHLEBAIT TV NETWORKS LTD.
    - 2012-09-12 07666878
    CHANNEL 14 LIMITED
    - 2011-09-08 07666878 12336485... (more)
    41 Priory Gardens, Ealing, London, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    -544,282 GBP2024-06-30
    Officer
    2017-11-06 ~ 2020-12-15
    IIF 28 - Director → ME
    2012-01-25 ~ now
    IIF 44 - Director → ME
    2021-07-30 ~ now
    IIF 1 - Director → ME
    2013-06-15 ~ 2017-11-06
    IIF 34 - Director → ME
    2020-12-15 ~ now
    IIF 63 - Director → ME
    2011-06-15 ~ 2013-07-16
    IIF 141 - Director → ME
    Person with significant control
    2017-11-06 ~ 2020-12-15
    IIF 88 - Has significant influence or control OE
    2020-12-15 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Has significant influence or control over the trustees of a trust OE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    ASKARI SOLUTIONS LTD
    08928411
    24 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2014-03-08
    IIF 142 - Director → ME
  • 6
    BRITANNIA COLLEGE OF SCIENCE & TECHNOLOGY LTD
    05180202
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 150 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 121 - Director → ME
    2018-02-05 ~ 2024-09-07
    IIF 51 - Director → ME
    2024-09-02 ~ now
    IIF 8 - Director → ME
    2004-09-26 ~ 2014-04-03
    IIF 98 - Secretary → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 160 - Right to appoint or remove directors OE
  • 7
    BRITANNIA COLLEGE OF SCIENCE LTD
    05180196 05237074
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 52 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 123 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 152 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 114 - Secretary → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 159 - Right to appoint or remove directors OE
  • 8
    BRITANNIA COLLEGE OF TECHNOLOGY LTD
    05180195
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 76 - Director → ME
    2018-02-05 ~ dissolved
    IIF 53 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 138 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 115 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Has significant influence or control as a member of a firm OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Has significant influence or control over the trustees of a trust OE
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - Has significant influence or control OE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 9
    BRITANNIA SCHOOL LTD
    05180189
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 137 - Director → ME
    2018-02-05 ~ dissolved
    IIF 50 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 77 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 117 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 158 - Has significant influence or control over the trustees of a trust OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 158 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 158 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 158 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    BRITANNIA SCIENCE COLLEGE LTD
    05237074 05180196
    Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2013-07-16 ~ 2018-02-05
    IIF 108 - Director → ME
    2018-02-05 ~ dissolved
    IIF 54 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 143 - Director → ME
    2004-09-21 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 11
    BRITANNIA SCIENCE SCHOOL LTD
    05237075
    37 Doncaster Drive, Northolt, London, Middx
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 120 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 139 - Director → ME
    2018-02-05 ~ dissolved
    IIF 46 - Director → ME
    2004-09-21 ~ 2016-06-11
    IIF 99 - Secretary → ME
  • 12
    CANNES DE GAULLE LIMITED - now
    ABTV LTD
    - 2018-07-16 07234599
    25 Preston Waye, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2010-04-26 ~ 2011-11-30
    IIF 69 - Director → ME
  • 13
    CAREER GROUP COURSES LIMITED
    10897129
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,562 GBP2024-02-29
    Officer
    2017-08-03 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 14
    CAREER TRIUMPH LTD
    10728800
    38 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,010 GBP2019-04-29
    Officer
    2017-04-19 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 15
    CAREERSOLUTIONS LTD
    08699095
    24 Doncaster Drive, Northolt, Middx, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,332 GBP2015-09-30
    Officer
    2014-03-07 ~ 2014-10-16
    IIF 113 - Director → ME
    2013-09-20 ~ 2014-03-08
    IIF 147 - Director → ME
  • 16
    E TUITION LIMITED
    13323594
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 17
    FAIRFIELD ACADEMY PVT LTD
    08304492
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-02-05 ~ now
    IIF 42 - Director → ME
    2013-07-16 ~ 2018-02-05
    IIF 110 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 146 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 18
    FAIRFIELD SCHOOL OF BUSINESS LTD
    - now 05849002
    FAIRFIELD ACADEMY LTD
    - 2012-10-11 05849002
    LONDON EDUCATION AND TRAINING SERVICES LIMITED - 2010-12-09
    Office 2, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    4,191,580 GBP2024-08-31
    Officer
    2019-02-26 ~ now
    IIF 38 - Director → ME
    2021-07-30 ~ now
    IIF 2 - Director → ME
    2012-09-28 ~ 2022-01-04
    IIF 71 - Director → ME
    2021-07-30 ~ 2021-12-30
    IIF 35 - Director → ME
    2012-09-28 ~ 2012-09-28
    IIF 124 - Secretary → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 22 - Has significant influence or control OE
    2016-09-20 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    2023-01-15 ~ now
    IIF 101 - 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 12 - Director → ME
  • 20
    FIRST RATE TUITION LTD
    10692213
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,535 GBP2020-03-31
    Officer
    2017-03-27 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 21
    GUCAAI LTD
    - now 07890323
    AHLEBAIT NETWORK LTD
    - 2024-01-22 07890323
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    2011-12-22 ~ now
    IIF 45 - Director → ME
    2023-01-25 ~ now
    IIF 65 - Director → ME
    2011-12-22 ~ 2022-07-30
    IIF 132 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 96 - Has significant influence or control over the trustees of a trust OE
    IIF 96 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 22
    HDMI PROPERTIES LIMITED
    13924210 13588721
    12 Elms Road 12 Elms Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,724 GBP2025-02-28
    Officer
    2022-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 23
    I14NEWS LTD
    08304259
    41 Priory Gardens Priory Gardens, London, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-02-05 ~ now
    IIF 87 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 134 - Director → ME
    2025-03-06 ~ now
    IIF 102 - Director → ME
    2016-02-15 ~ 2018-02-05
    IIF 107 - Director → ME
    2013-07-15 ~ 2016-02-15
    IIF 40 - Director → ME
    Person with significant control
    2016-11-28 ~ 2025-03-06
    IIF 161 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 161 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Has significant influence or control over the trustees of a trust OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    2025-03-06 ~ now
    IIF 90 - 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 19 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 25
    KNOWLEDGE SQUARE GROUP LTD
    12244683
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,043 GBP2023-10-31
    Officer
    2019-10-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 26
    L C COLLEGE LTD
    - now 06021166
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD
    - 2021-09-01 06021166
    97-99 Park Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2022-03-21 ~ 2024-01-24
    IIF 55 - Director → ME
    2006-12-06 ~ 2013-07-15
    IIF 148 - Director → ME
    2013-07-15 ~ 2015-02-24
    IIF 57 - Director → ME
    2022-03-15 ~ 2024-01-27
    IIF 13 - Director → ME
    2015-02-24 ~ 2022-07-30
    IIF 75 - Director → ME
    2024-08-12 ~ dissolved
    IIF 119 - Director → ME
    2023-01-15 ~ 2024-02-02
    IIF 67 - Director → ME
    2006-12-06 ~ 2015-02-24
    IIF 126 - Secretary → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 93 - Right to appoint or remove directors as a member of a firm OE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 93 - Has significant influence or control over the trustees of a trust OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 27
    LONDON COLLEGE OF SCIENCE & TECHNOLOGY LTD
    - now 10331171
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD
    - 2016-10-31 10331171
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-08-16 ~ 2022-08-10
    IIF 144 - Director → ME
    2020-03-10 ~ now
    IIF 36 - Director → ME
    2022-08-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 28
    LONDON COMMUNITY COLLEGE
    04200373
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    2019-08-26 ~ 2024-01-06
    IIF 48 - Director → ME
    2021-04-12 ~ now
    IIF 3 - Director → ME
    2024-09-03 ~ now
    IIF 118 - Director → ME
    2016-08-16 ~ 2022-07-30
    IIF 74 - Director → ME
    2023-01-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors as a member of a firm OE
    IIF 169 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 169 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 169 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 29
    LONDON SCHOOL OF SCIENCE & TECHNOLOGY LIMITED
    04640769
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2021-07-30 ~ now
    IIF 32 - Director → ME
    2021-07-30 ~ 2021-12-29
    IIF 11 - Director → ME
    2003-01-17 ~ 2004-12-15
    IIF 100 - Director → ME
    2011-02-01 ~ 2021-12-30
    IIF 59 - Director → ME
    2003-01-17 ~ now
    IIF 62 - Director → ME
    2003-01-17 ~ 2018-10-11
    IIF 97 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 30
    LONDON SCIENCE & TECHNOLOGY PUBLISHER LTD
    08080046
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-02-01 ~ dissolved
    IIF 68 - Director → ME
    2013-07-15 ~ 2014-09-15
    IIF 58 - Director → ME
    2012-05-23 ~ 2013-07-15
    IIF 70 - Director → ME
    2013-07-16 ~ 2018-02-01
    IIF 111 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 81 - Has significant influence or control over the trustees of a trust OE
    2018-02-01 ~ dissolved
    IIF 95 - Right to appoint or remove directors as a member of a firm OE
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 95 - Right to appoint or remove directors OE
  • 31
    MERRYDEAN LIMITED
    05635454
    41 Priory Gardens, Ealing, London, Middx
    Dissolved Corporate (6 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 47 - Director → ME
    2014-03-10 ~ dissolved
    IIF 122 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 140 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 127 - Secretary → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 155 - Has significant influence or control over the trustees of a trust OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 32
    READYTAC LTD
    - now 04101414
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    2019-08-30 ~ now
    IIF 39 - Director → ME
    2015-01-05 ~ now
    IIF 17 - Director → ME
    2017-07-21 ~ 2019-08-30
    IIF 136 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 149 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 125 - Secretary → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 92 - Has significant influence or control as a member of a firm OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 33
    SCHOOL OF PROFESSIONAL STUDIES LIMITED
    - now 11018490
    AMAROK LTD
    - 2022-01-10 11018490
    OUTSOURCE STAFFING LIMITED
    - 2017-11-08 11018490
    22 Cobbold Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,005 GBP2024-10-31
    Officer
    2017-10-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 34
    STUDENT RECRUITMENT & MANAGEMENT LTD
    - now 14781837
    LCC RECRUITMENT & MANAGEMENT LTD
    - 2024-06-10 14781837
    Office 05, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,221 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 35
    THE CAREER GROUP LIMITED
    09754255
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,930 GBP2024-08-31
    Officer
    2015-08-28 ~ 2017-06-08
    IIF 106 - Director → ME
    2022-11-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 36
    TRAINIMASTER LTD
    09318539
    Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-02-25 ~ 2015-03-11
    IIF 131 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-12-30
    IIF 163 - Has significant influence or control over the trustees of a trust OE
    IIF 163 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 163 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 163 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 37
    UK BUSINESS COLLEGE LTD
    07972543
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    448,486 GBP2024-09-30
    Officer
    2018-01-31 ~ 2018-10-09
    IIF 72 - Director → ME
    2019-02-06 ~ 2021-12-31
    IIF 14 - Director → ME
    2018-01-31 ~ 2022-01-04
    IIF 66 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 38
    VANTAGE COLLEGE LIMITED
    15072402
    109 Coleman Road, Leicester, England
    Active Corporate (5 parents)
    Officer
    2023-08-15 ~ 2024-09-01
    IIF 20 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 39
    ZABS ENERGY LTD
    10325922
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-10 ~ now
    IIF 6 - Director → ME
    2016-08-11 ~ 2022-10-16
    IIF 145 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 40
    ZABS GROUP LTD
    10319905
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,353,751 GBP2024-08-31
    Officer
    2019-01-25 ~ now
    IIF 41 - Director → ME
    2021-07-30 ~ now
    IIF 10 - Director → ME
    2016-08-09 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 170 - Has significant influence or control as a member of a firm OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 41
    ZABS PROPERTIES LTD
    14521015
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    983,422 GBP2024-06-30
    Officer
    2022-12-02 ~ now
    IIF 64 - Director → ME
    2024-06-30 ~ now
    IIF 33 - Director → ME
    2023-08-01 ~ 2024-06-30
    IIF 4 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 42
    ZAIDI LIMITED
    07397303
    37 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.