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, Hassnain Zahra

    Related profiles found in government register
  • Zaidi, Hassnain Zahra

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

      IIF 1
    • 37 Doncaster Drive, Northolt, London, Middlesex, UB5 4AT

      IIF 2 IIF 3
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

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

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

      IIF 6
  • Zaidi, Hassnain Zahra
    British

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

      IIF 7
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 8
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 9
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 10 IIF 11
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 12
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

      IIF 13
  • Zaidi, Hassnain Zahra
    British director born in December 1966

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

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 18
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 19
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

      IIF 20
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 21 IIF 22 IIF 23
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 24
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 25
  • 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 26
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 27
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 28
    • 37, Doncaster Drive, Northolt, UB5 4AT, England

      IIF 29
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 30 IIF 31
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 32 IIF 33 IIF 34
  • 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 35
  • 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 36
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 43
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 44
    • 26a, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

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

    Resident in England

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

      IIF 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • Zaidi, Ali Jafar
    Pakistani marketing director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • 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 54 IIF 55
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 56
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 57
  • 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 58
  • 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 59
  • 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 60
  • 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 61
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

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

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

      IIF 65 IIF 66
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 67 IIF 68 IIF 69
  • 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 71
  • 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 72
  • 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 73
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 74
  • 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 75
  • 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 76 IIF 77
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 78
  • 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 79
  • 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 80
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 81
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 82 IIF 83
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT

      IIF 84
  • 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 85
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 86 IIF 87
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 88
  • 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 89
  • 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 90
  • 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 91
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 92
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 93 IIF 94
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

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

      IIF 96
  • 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 97
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 98
  • 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 99
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 100
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 101
  • 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 102
    • York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

      IIF 103
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 104
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 105
  • 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 106
  • 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 107
    • 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 108
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 109 IIF 110
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 111
  • 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 112
  • 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 113
  • 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 114
  • 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 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, 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 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
  • 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 120
    • 37, Doncaster Drive, London, UB5 4AT, England

      IIF 121
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 122
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 123 IIF 124
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 125 IIF 126 IIF 127
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 128 IIF 129
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 130
  • 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 131
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 132
    • Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 133
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 134 IIF 135
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

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

      IIF 137
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

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

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

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

      IIF 142
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 143
  • 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 144
  • 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 145
  • 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 146
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

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

      IIF 148
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 149
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

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

      IIF 151
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 152
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 153 IIF 154
  • 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 155
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 156
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 157 IIF 158 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, 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 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 42
  • 1
    AHLEBAIT (UK) LTD
    07665173
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Officer
    2011-06-10 ~ 2013-07-15
    IIF 160 - Director → ME
    2023-03-15 ~ now
    IIF 67 - Director → ME
    2018-02-05 ~ now
    IIF 23 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 42 - Director → ME
    2011-06-10 ~ 2023-03-20
    IIF 6 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Has significant influence or control as a member of a firm OE
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    AHLEBAIT FOUNDATION
    10918729
    41 Priory Gardens, Middx, London, England
    Active Corporate (5 parents)
    Officer
    2017-08-16 ~ now
    IIF 17 - Director → ME
    IIF 81 - Director → ME
    IIF 139 - 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)
    Officer
    2020-05-06 ~ 2022-08-10
    IIF 104 - Director → ME
    2022-03-20 ~ now
    IIF 69 - Director → ME
    2013-07-15 ~ 2013-08-15
    IIF 36 - Director → ME
    2010-04-16 ~ 2013-06-15
    IIF 144 - Director → ME
    2013-07-20 ~ 2018-02-05
    IIF 86 - Director → ME
    2018-02-05 ~ 2022-10-15
    IIF 29 - Director → ME
    2011-06-08 ~ 2013-08-15
    IIF 5 - Secretary → ME
    Person with significant control
    2022-03-20 ~ 2025-04-29
    IIF 115 - Has significant influence or control OE
    2022-10-16 ~ now
    IIF 163 - Has significant influence or control over the trustees of a trust OE
    IIF 163 - Has significant influence or control as a member of a firm OE
    IIF 163 - Has significant influence or control OE
    2017-03-16 ~ 2022-03-20
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 4
    AHLEBAIT TV NETWORKS
    - now 07666878
    AHLEBAIT TV NETWORKS LTD.
    - 2012-09-12 07666878
    CHANNEL 14 LIMITED
    - 2011-09-08 07666878 08559774... (more)
    41 Priory Gardens, Ealing, London, Middx, England
    Active Corporate (3 parents)
    Officer
    2012-01-25 ~ now
    IIF 24 - Director → ME
    2021-07-30 ~ now
    IIF 61 - Director → ME
    2020-12-15 ~ now
    IIF 94 - Director → ME
    2011-06-15 ~ 2013-07-16
    IIF 150 - Director → ME
    2013-06-15 ~ 2017-11-06
    IIF 58 - Director → ME
    2017-11-06 ~ 2020-12-15
    IIF 117 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 131 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 131 - Has significant influence or control over the trustees of a trust OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    2017-11-06 ~ 2020-12-15
    IIF 162 - Has significant influence or control OE
  • 5
    ASKARI SOLUTIONS LTD
    08928411
    24 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2014-03-08
    IIF 151 - Director → ME
  • 6
    BRITANNIA COLLEGE OF SCIENCE & TECHNOLOGY LTD
    05180202 05180195... (more)
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (3 parents)
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 51 - Director → ME
    2018-02-05 ~ 2024-09-07
    IIF 31 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 159 - Director → ME
    2024-09-02 ~ now
    IIF 68 - Director → ME
    2004-09-26 ~ 2014-04-03
    IIF 8 - Secretary → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 127 - Right to appoint or remove directors OE
  • 7
    BRITANNIA COLLEGE OF SCIENCE LTD
    05180196 05180195... (more)
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 32 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 53 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 161 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 10 - Secretary → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 126 - Right to appoint or remove directors OE
  • 8
    BRITANNIA COLLEGE OF TECHNOLOGY LTD
    05180195 05180196... (more)
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 33 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 147 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 40 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 11 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Has significant influence or control as a member of a firm OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Has significant influence or control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Has significant influence or control OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    BRITANNIA SCHOOL LTD
    05180189 05237075
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 30 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 146 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 41 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 13 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Has significant influence or control over the trustees of a trust OE
    IIF 125 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 125 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 125 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    BRITANNIA SCIENCE COLLEGE LTD
    05237074 05180196... (more)
    Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-16 ~ 2018-02-05
    IIF 85 - Director → ME
    2018-02-05 ~ dissolved
    IIF 34 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 152 - Director → ME
    2004-09-21 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 11
    BRITANNIA SCIENCE SCHOOL LTD
    05237075 05180189
    37 Doncaster Drive, Northolt, London, Middx
    Dissolved Corporate (4 parents)
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 50 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 148 - Director → ME
    2018-02-05 ~ dissolved
    IIF 26 - Director → ME
    2004-09-21 ~ 2016-06-11
    IIF 9 - Secretary → ME
  • 12
    CANNES DE GAULLE LIMITED - now
    ABTV LTD
    - 2018-07-16 07234599
    25 Preston Waye, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2010-04-26 ~ 2011-11-30
    IIF 100 - Director → ME
  • 13
    CAREER GROUP COURSES LIMITED
    10897129
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    2017-08-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 14
    CAREER TRIUMPH LTD
    10728800
    38 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 15
    CAREERSOLUTIONS LTD
    08699095
    24 Doncaster Drive, Northolt, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-20 ~ 2014-03-08
    IIF 156 - Director → ME
    2014-03-07 ~ 2014-10-16
    IIF 90 - Director → ME
  • 16
    E TUITION LIMITED
    13323594
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 17
    FAIRFIELD ACADEMY PVT LTD
    08304492
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Officer
    2013-07-16 ~ 2018-02-05
    IIF 87 - Director → ME
    2018-02-05 ~ now
    IIF 22 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 155 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - 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)
    Officer
    2021-07-30 ~ 2021-12-30
    IIF 59 - Director → ME
    2021-07-30 ~ now
    IIF 62 - Director → ME
    2019-02-26 ~ now
    IIF 18 - Director → ME
    2012-09-28 ~ 2022-01-04
    IIF 102 - Director → ME
    2012-09-28 ~ 2012-09-28
    IIF 1 - Secretary → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    2023-01-15 ~ now
    IIF 113 - Has significant influence or control as a member of a firm OE
    2021-12-29 ~ now
    IIF 114 - Has significant influence or control 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 72 - Director → ME
  • 20
    FIRST RATE TUITION LTD
    10692213
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    2017-03-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 21
    GUCAAI LTD
    - now 07890323
    AHLEBAIT NETWORK LTD
    - 2024-01-22 07890323
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (3 parents)
    Officer
    2011-12-22 ~ 2022-07-30
    IIF 141 - Director → ME
    2011-12-22 ~ now
    IIF 25 - Director → ME
    2023-01-25 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 138 - Has significant influence or control over the trustees of a trust OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    HDMI PROPERTIES LIMITED
    13924210 13588721
    12 Elms Road 12 Elms Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2022-02-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 23
    I14NEWS LTD
    08304259
    41 Priory Gardens Priory Gardens, London, Middx, England
    Active Corporate (1 parent)
    Officer
    2013-07-15 ~ 2016-02-15
    IIF 20 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 143 - Director → ME
    2025-03-06 ~ now
    IIF 75 - Director → ME
    2016-02-15 ~ 2018-02-05
    IIF 84 - Director → ME
    2018-02-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
    2016-11-28 ~ 2025-03-06
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 128 - Has significant influence or control over the trustees of a trust OE
    IIF 128 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 24
    IDMH PROPERTIES LIMITED
    13588721 13924210
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 25
    KNOWLEDGE SQUARE GROUP LTD
    12244683
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    2019-10-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 26
    L C COLLEGE LTD
    - now 06021166
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD
    - 2021-09-01 06021166
    97-99 Park Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-15 ~ 2024-02-02
    IIF 98 - Director → ME
    2006-12-06 ~ 2013-07-15
    IIF 157 - Director → ME
    2024-08-12 ~ dissolved
    IIF 119 - Director → ME
    2015-02-24 ~ 2022-07-30
    IIF 106 - Director → ME
    2013-07-15 ~ 2015-02-24
    IIF 37 - Director → ME
    2022-03-21 ~ 2024-01-24
    IIF 35 - Director → ME
    2022-03-15 ~ 2024-01-27
    IIF 73 - Director → ME
    2006-12-06 ~ 2015-02-24
    IIF 3 - Secretary → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 135 - Right to appoint or remove directors as a member of a firm OE
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Has significant influence or control over the trustees of a trust OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 135 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 27
    LONDON COLLEGE OF SCIENCE & TECHNOLOGY LTD
    - now 10331171 04640769
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD
    - 2016-10-31 10331171 04640769
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent)
    Officer
    2022-08-10 ~ now
    IIF 65 - Director → ME
    2016-08-16 ~ 2022-08-10
    IIF 153 - Director → ME
    2020-03-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 28
    LONDON COMMUNITY COLLEGE
    04200373
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (13 parents)
    Officer
    2019-08-26 ~ 2024-01-06
    IIF 28 - Director → ME
    2021-04-12 ~ now
    IIF 63 - Director → ME
    2023-01-15 ~ now
    IIF 92 - Director → ME
    2016-08-16 ~ 2022-07-30
    IIF 105 - Director → ME
    2024-09-03 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 169 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 169 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 169 - Right to appoint or remove directors as a member of a firm 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 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 29
    LONDON SCHOOL OF SCIENCE & TECHNOLOGY LIMITED
    04640769 10331171... (more)
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Active Corporate (7 parents)
    Officer
    2021-07-30 ~ now
    IIF 56 - Director → ME
    2021-07-30 ~ 2021-12-29
    IIF 71 - Director → ME
    2003-01-17 ~ now
    IIF 93 - Director → ME
    2011-02-01 ~ 2021-12-30
    IIF 39 - Director → ME
    2003-01-17 ~ 2004-12-15
    IIF 14 - Director → ME
    2003-01-17 ~ 2018-10-11
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 30
    LONDON SCIENCE & TECHNOLOGY PUBLISHER LTD
    08080046
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-23 ~ 2013-07-15
    IIF 101 - Director → ME
    2018-02-01 ~ dissolved
    IIF 99 - Director → ME
    2013-07-16 ~ 2018-02-01
    IIF 88 - Director → ME
    2013-07-15 ~ 2014-09-15
    IIF 38 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
    2018-02-01 ~ dissolved
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Right to appoint or remove directors as a member of a firm OE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 31
    MERRYDEAN LIMITED
    05635454
    41 Priory Gardens, Ealing, London, Middx
    Dissolved Corporate (6 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 27 - Director → ME
    2014-03-10 ~ dissolved
    IIF 52 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 149 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 4 - Secretary → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Has significant influence or control over the trustees of a trust OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 32
    READYTAC LTD
    - now 04101414
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Active Corporate (3 parents)
    Officer
    2017-07-21 ~ 2019-08-30
    IIF 145 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 158 - Director → ME
    2015-01-05 ~ now
    IIF 45 - Director → ME
    2019-08-30 ~ now
    IIF 19 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 2 - Secretary → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 134 - Right to appoint or remove directors as a member of a firm OE
    IIF 134 - Has significant influence or control as a member of a firm OE
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 134 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 33
    SCHOOL OF PROFESSIONAL STUDIES LIMITED
    - now 11018490
    AMAROK LTD
    - 2022-01-10 11018490
    OUTSOURCE STAFFING LIMITED
    - 2017-11-08 11018490
    Ground Floor Memo House, Kendal Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2017-10-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 34
    STUDENT RECRUITMENT & MANAGEMENT LTD
    - now 14781837
    LCC RECRUITMENT & MANAGEMENT LTD
    - 2024-06-10 14781837
    Office 05, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 35
    THE CAREER GROUP LIMITED
    09754255
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (3 parents)
    Officer
    2015-08-28 ~ 2017-06-08
    IIF 83 - Director → ME
    2022-11-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 36
    TRAINIMASTER LTD
    09318539
    Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2015-02-25 ~ 2015-03-11
    IIF 140 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-12-30
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 130 - Has significant influence or control over the trustees of a trust OE
  • 37
    UK BUSINESS COLLEGE LTD
    07972543
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (7 parents)
    Officer
    2018-01-31 ~ 2022-01-04
    IIF 97 - Director → ME
    2019-02-06 ~ 2021-12-31
    IIF 74 - Director → ME
    2018-01-31 ~ 2018-10-09
    IIF 103 - 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 48 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    ZABS ENERGY LTD
    10325922
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (2 parents)
    Officer
    2022-08-10 ~ now
    IIF 66 - Director → ME
    2016-08-11 ~ 2022-10-16
    IIF 154 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 136 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 40
    ZABS GROUP LTD
    10319905
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2016-08-09 ~ now
    IIF 142 - Director → ME
    2019-01-25 ~ now
    IIF 21 - Director → ME
    2021-07-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 170 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 170 - Has significant influence or control as a member of a firm OE
    IIF 170 - Right to appoint or remove directors 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 - 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)
    Officer
    2022-12-02 ~ now
    IIF 95 - Director → ME
    2023-08-01 ~ 2024-06-30
    IIF 64 - Director → ME
    2024-06-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 42
    ZAIDI LIMITED
    07397303
    37 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 49 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.