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

Mr Ejaz Ashraf Chowdary

    Related profiles found in government register
  • Mr Ejaz Ashraf Chowdary
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Queensway, Cheadle, SK8 3ET, United Kingdom

      IIF 1
    • icon of address 37, 37 Crown Street, Harrow, Middlesex, HA2 0HX

      IIF 2
    • icon of address 37, Crown Street, Harrow, Middlesex, HA2 0HX

      IIF 3
    • icon of address 11, Selsdon Way, London, E14 9GL, England

      IIF 4
    • icon of address 2 Universal Sqaure Business Centre, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 5
    • icon of address 10 Innovation House, John Smith Drive, Oxford, OX4 2JY, United Kingdom

      IIF 6
    • icon of address 3rd Floor, The Urban Building, 3-9 Albert Street, Slough, SL1 2BE, England

      IIF 7
  • Chowdary, Ejaz Ashraf
    British academia born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Selsdon Way, London, E14 9GL, England

      IIF 8
  • Chowdary, Ejaz Ashraf
    British businessman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Crown Street, Harrow, HA2 0HX, England

      IIF 9
    • icon of address 37, Crown Street, Harrow, Middlesex, HA2 0HX, United Kingdom

      IIF 10
    • icon of address 3rd Floor, The Urban Building, 3-9 Albert Street, Slough, SL1 2BE, England

      IIF 11
  • Chowdary, Ejaz Ashraf
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133-135, Oxford Street, London, W1D 2HY, England

      IIF 12
  • Chowdary, Ejaz Ashraf
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Queensway, Cheadle, SK8 3ET, United Kingdom

      IIF 13
    • icon of address 37, Crown Street, Harrow, HA2 0HX, United Kingdom

      IIF 14
  • Chowdary, Ejaz Ashraf
    British education born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SP

      IIF 15
  • Chowdary, Ejaz Ashraf
    British educational consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Crown Street, Harrow, Middlesex, HA2 0HX, England

      IIF 16
  • Chowdary, Ejaz Ashraf
    British educationist born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Universal Sqaure Business Centre, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 17
    • icon of address 10 Innovation House, John Smith Drive, Oxford, OX4 2JY, United Kingdom

      IIF 18
  • Chowdary, Ejaz Ashraf
    Pakistani academic born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Milford House, 1a Mayfield Road, Oxford, Oxfordshire, OX2 7EL

      IIF 19
  • Chowdary, Ejaz Ashraf
    Pakistani business man born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 52, Lower Road, Harrow, Middlesex, HA2 0DH

      IIF 20
  • Chowdary, Ejaz Ashraf
    Pakistani businessman born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 52, Lower Road, Harrow, Middlesex, HA2 0DH

      IIF 21
  • Chowdary, Ejaz Ashraf
    Pakistani businessman

    Registered addresses and corresponding companies
    • icon of address 52, Lower Road, Harrow, Middlesex, HA2 0DH

      IIF 22
  • Chowdary, Ejaz Ashraf
    born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Milford Lodge, 1a Mayfield Road, Oxford, Oxfordshire, OX2 7EL

      IIF 23
  • Chowdary, Ejaz

    Registered addresses and corresponding companies
    • icon of address 37, Crown Street, Harrow, HA2 0HX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 11 Selsdon Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2024-10-30
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 92 Queensway, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Innovation House John Smith Drive, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    UNIVERSAL BUSINESS SCHOOL, CAMBRIDGE LTD - 2013-06-12
    UNIVERSAL BUSINESS SCHOOL,OXFORD LTD - 2015-07-16
    THE GLOBAL BUSINESS SCHOOL, OXFORD LIMITED - 2017-01-24
    icon of address 3rd Floor, The Urban Building, 3-9 Albert Street, Slough, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -9,454 GBP2022-12-29 ~ 2023-12-28
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-08 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 37 Crown Street, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
  • 6
    PIZZA AU NATUREL LIMITED - 2019-05-23
    LGS EDUCATION LIMITED - 2013-03-19
    PIZZA AU NATUREL LIMITED - 2012-11-12
    icon of address 37 37 Crown Street, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-03-08 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 311 High Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,843 GBP2019-12-29
    Officer
    icon of calendar 2012-09-03 ~ 2013-10-13
    IIF 10 - Director → ME
  • 2
    GRAFTON COLLEGE LIMITED - 2018-06-22
    KINGS COLLEGE LIMITED - 2003-12-01
    icon of address Rowan House, Delamare Road, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ 2018-01-16
    IIF 12 - Director → ME
  • 3
    icon of address 2 Floor Unit 5 Hawthorn Business Park, 165 Granville Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2011-03-10
    IIF 23 - LLP Designated Member → ME
  • 4
    icon of address 3.9 Universal Square Business Centre, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2022-04-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-04-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    IEDUCATE LIMITED - 2015-02-26
    icon of address 9 Hills Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    40,196 GBP2023-05-31
    Officer
    icon of calendar 2013-05-13 ~ 2020-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-10-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    UNIVERSAL BUSINESS SCHOOL, CAMBRIDGE LTD - 2013-06-12
    UNIVERSAL BUSINESS SCHOOL,OXFORD LTD - 2015-07-16
    THE GLOBAL BUSINESS SCHOOL, OXFORD LIMITED - 2017-01-24
    icon of address 3rd Floor, The Urban Building, 3-9 Albert Street, Slough, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -9,454 GBP2022-12-29 ~ 2023-12-28
    Officer
    icon of calendar 2019-02-01 ~ 2019-02-20
    IIF 15 - Director → ME
  • 7
    OXFORD MANAGEMENT COLLEGE LTD - 2007-04-04
    EUROPEAN SCHOOL OF BUSINESS AND LAW LIMITED - 2004-06-03
    SCHOOLS PUBLISHING LIMITED - 2004-04-22
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ 2012-04-02
    IIF 20 - Director → ME
  • 8
    icon of address 28 Parry Green South, Langley, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,564 GBP2024-01-31
    Officer
    icon of calendar 2016-04-25 ~ 2018-07-06
    IIF 16 - Director → ME
  • 9
    icon of address 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-04 ~ 2009-10-14
    IIF 21 - Director → ME
    icon of calendar 2008-08-04 ~ 2009-10-10
    IIF 22 - Secretary → ME
  • 10
    MAGNA CARTA EDUCATION LIMITED - 2012-08-28
    icon of address Wildwoods, Bearswood End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-22 ~ 2012-08-24
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.