logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Shahzad Yousuf

    Related profiles found in government register
  • Dr Shahzad Yousuf
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fitzalan House 2nd Floor, 70 High Street, Ewell, Epsom, KT17 1RQ, England

      IIF 1
  • Dr Shahzad Yousuf
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Stoke Newington High Street, London, N16 0LH

      IIF 2
    • icon of address 71, Whitechapel High Street, London, E1 7PL

      IIF 3
    • icon of address 71, Whitechapel High Street, London, E1 7PL, England

      IIF 4 IIF 5
    • icon of address 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 6
    • icon of address 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 7
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 8
    • icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

      IIF 9
  • Mr Shahzad Yousuf
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 10
  • Shahzad Yousuf
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, High Street, Potters Bar, Hertfordshire, EN6 5AB, England

      IIF 11
  • Dr Shahzad Yousuf
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fitzalan House 2nd Floor, 70 High Street, Ewell, Epsom, KT17 1RQ, England

      IIF 12
    • icon of address 3, Boyd Street, London, E1 1FQ, England

      IIF 13 IIF 14 IIF 15
    • icon of address 3, Boyd Street, London, E1 1FQ, United Kingdom

      IIF 16 IIF 17
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 18
  • Mr Shahzad Yousuf
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Boyd Street, Aldgate East, London, E1 1FQ, United Kingdom

      IIF 19
    • icon of address 3, Boyd Street, London, E1 1FQ, England

      IIF 20 IIF 21
    • icon of address 84, Markhouse Road, London, E17 8BG, England

      IIF 22
    • icon of address Unit 8, Jubilee Avenue, Highams Park, London, E4 9JD, England

      IIF 23
  • Shahzad, Yousuf, Dr
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Whitechapel High Street, London, E1 7PL, England

      IIF 24
  • Yousuf, Shahzad, Dr
    British academic born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 25
  • Yousuf, Shahzad, Dr
    British chairman & managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 26
  • Yousuf, Shahzad, Dr
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 27 IIF 28
    • icon of address 45, Craven Road, London, W2 3BX, England

      IIF 29
    • icon of address 71, Whitechapel High Street, London, E1 7PL, England

      IIF 30
    • icon of address 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 31 IIF 32
  • Yousuf, Shahzad, Dr
    British educationist born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Whitechapel High Street, London, E1 7PL, England

      IIF 33
  • Shahzad, Yousuf, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 71, Whitechapel High Street, London, E1 7PL, England

      IIF 34
  • Yousuf, Shahzad
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Boyd Street, Aldgate East, London, E1 1FQ, United Kingdom

      IIF 35
    • icon of address 3, Boyd Street, London, E1 1FQ, England

      IIF 36
    • icon of address 321, Chase Road, London, N14 6JT, United Kingdom

      IIF 37
  • Yousuf, Shahzad, Dr
    British consultant

    Registered addresses and corresponding companies
    • icon of address 19 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF

      IIF 38
  • Yousuf, Shahzad, Dr
    British chairman born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF

      IIF 39
  • Yousuf, Shahzad, Dr
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Hoe Street, London, E17 4BS, England

      IIF 40
  • Yousuf, Shahzad, Dr
    British consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF

      IIF 41
  • Yousuf, Shahzad, Dr
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kiew Consulting, Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 42 IIF 43
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 44
    • icon of address 19 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF

      IIF 45 IIF 46
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 47
    • icon of address 1, St Floor, Southpoint House, 321 Chase Road, London, N14 6JT, United Kingdom

      IIF 48
    • icon of address 15a Walm Lane, London, NW2 5SJ, United Kingdom

      IIF 49
    • icon of address 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 50
    • icon of address 3, Boyd Street, London, E1 1FQ, England

      IIF 51 IIF 52 IIF 53
    • icon of address 3, Boyd Street, London, E1 1FQ, United Kingdom

      IIF 55 IIF 56
    • icon of address 6, Malford Grove, London, E18 2DX, United Kingdom

      IIF 57
    • icon of address 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 80, Backchurch Lane, London, E1 1LX, United Kingdom

      IIF 61
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 62
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 63
    • icon of address St Georges Community Centre, Bothwell Road, Collyhurst, Manchester, Greater Manchester, M40 7NY, England

      IIF 64 IIF 65
    • icon of address 82a, High Street, Potters Bar, Hertfordshire, EN6 5AB, England

      IIF 66
    • icon of address Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 67 IIF 68
  • Yousuf, Shahzad, Dr
    British manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Percy Road, Newbury Park, Ilford, Essex, IG3 8SF

      IIF 69
    • icon of address 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 70
  • Yousuf, Shahzad, Dr
    British professor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Yousuf, Shahzad, Dr
    British professor of education born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Boyd Street, London, E1 1FQ, England

      IIF 74
  • Yousuf, Shahzad, Dr

    Registered addresses and corresponding companies
    • icon of address 3, Boyd Street, London, E1 1FQ, England

      IIF 75
    • icon of address 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 76
    • icon of address 80, Back Church Lane, London, E1 1LX, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 22
  • 1
    BEAUMONT HOUSE INVESTMENTS LTD - 2025-04-10
    ALPHA & ALPHA LTD - 2025-02-04
    icon of address 3 Boyd Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    E-LEISURE ACADEMY LTD - 2025-04-11
    icon of address 3 Boyd Street, Aldgate East, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,986,612 GBP2018-06-30
    Officer
    icon of calendar 1992-11-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Boyd Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Boyd Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    587,105 GBP2024-06-30
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,585,776 GBP2019-08-31
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address 82a High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,024 GBP2022-08-31
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    CLOUD COLLEGE LTD - 2020-09-16
    icon of address 3 Boyd Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    BRAVO & BRAVO LTD - 2024-10-21
    icon of address 3 Boyd Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 53 - Director → ME
  • 10
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199,185 GBP2024-04-30
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Boyd Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    PEEL HOUSE CARE HOME LIMITED - 2024-09-25
    icon of address 3 Boyd Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,725 GBP2025-01-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 52 - Director → ME
    icon of calendar 2012-01-04 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 80 Backchurch Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 61 - Director → ME
  • 14
    MCQUEEN'S EDUCATION LTD - 2014-06-13
    icon of address 71 Whitechapel High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address 202 Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address Bond International, South Point House 321 Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 187 Stoke Newington High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 50 - Director → ME
  • 18
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,936 GBP2018-05-31
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 19
    icon of address 101 Commercial Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120,532 GBP2017-07-31
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2009-07-23 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Boyd Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 21
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -129,388 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    icon of address 187 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 27 - Director → ME
Ceased 30
  • 1
    SABROSO LIMITED - 2019-01-04
    icon of address 187 Stoke Newington High Street, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -68,049 GBP2015-07-31
    Officer
    icon of calendar 2014-07-21 ~ 2015-06-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2018-02-15
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    icon of address Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-15
    IIF 67 - Director → ME
  • 3
    icon of address 71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-16 ~ 2014-08-01
    IIF 45 - Director → ME
  • 4
    icon of address 3 Boyd Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    587,105 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-02-11 ~ 2024-08-16
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    icon of address 71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-31 ~ 2014-08-01
    IIF 41 - Director → ME
    icon of calendar 2001-08-31 ~ 2014-08-01
    IIF 38 - Secretary → ME
  • 6
    icon of address 71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2014-08-01
    IIF 31 - Director → ME
  • 7
    icon of address 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ 2019-05-22
    IIF 65 - Director → ME
    icon of calendar 2018-04-19 ~ 2019-02-18
    IIF 64 - Director → ME
  • 8
    HOLBORN EDUCATION GROUP LTD - 2023-01-04
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2022-01-17
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-01-17
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    EUROPEAN CARE (WEST) LIMITED - 2015-03-09
    icon of address 5th Floor 37 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,039,445 GBP2024-06-30
    Officer
    icon of calendar 2015-03-04 ~ 2016-05-02
    IIF 29 - Director → ME
  • 10
    icon of address 84 Markhouse Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2023-09-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-09-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-15
    IIF 68 - Director → ME
  • 12
    BRAVO & BRAVO LTD - 2024-10-21
    icon of address 3 Boyd Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-16 ~ 2024-08-16
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 13
    icon of address 71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-13 ~ 2014-08-01
    IIF 39 - Director → ME
  • 14
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199,185 GBP2024-04-30
    Officer
    icon of calendar 2003-04-04 ~ 2014-08-01
    IIF 46 - Director → ME
  • 15
    PEEL HOUSE CARE HOME LIMITED - 2024-09-25
    icon of address 3 Boyd Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,725 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    icon of address 71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ 2014-08-01
    IIF 69 - Director → ME
  • 17
    MCQUEENS EDUCATION - 2012-09-27
    icon of address 71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ 2014-08-01
    IIF 70 - Director → ME
  • 18
    YUM YUM (E1) LIMITED - 2015-04-08
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -402,274 GBP2017-06-30
    Officer
    icon of calendar 2015-01-06 ~ 2015-06-01
    IIF 28 - Director → ME
  • 19
    icon of address 71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2014-08-01
    IIF 60 - Director → ME
  • 20
    icon of address 230 Wexham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,196 GBP2020-10-31
    Officer
    icon of calendar 2020-07-13 ~ 2021-10-29
    IIF 36 - Director → ME
    icon of calendar 2017-10-06 ~ 2020-06-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2021-10-29
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    icon of address 33 Palmerston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ 2014-08-01
    IIF 32 - Director → ME
  • 22
    MCQUEEN'S EDUCATION ACADEMY LIMITED - 2018-11-26
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,007 GBP2023-09-30
    Officer
    icon of calendar 2017-10-06 ~ 2022-07-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2022-07-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 8 Jubilee Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2014-08-01
    IIF 30 - Director → ME
  • 24
    icon of address 71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2014-07-01
    IIF 25 - Director → ME
    icon of calendar 2012-10-01 ~ 2014-08-01
    IIF 76 - Secretary → ME
  • 25
    icon of address Bond International, South Point House 321 Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ 2013-06-06
    IIF 77 - Secretary → ME
  • 26
    icon of address 39 Long Acre, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2022-09-06
    IIF 49 - Director → ME
  • 27
    MCQUEEN'S COFFEE & TEA HOUSE LIMITED - 2015-09-14
    MCQUEEN'S WHITECHAPEL LTD - 2014-02-26
    icon of address 108b Lauriston Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ 2015-06-01
    IIF 57 - Director → ME
  • 28
    icon of address 235 Micklefield Road, High Wycombe, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    142 GBP2020-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2021-03-31
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2021-03-30
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 29
    icon of address 71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2014-08-01
    IIF 59 - Director → ME
  • 30
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -129,388 GBP2017-07-31
    Officer
    icon of calendar 2014-07-02 ~ 2015-06-01
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.