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 Mohammed Hussain Zaidi

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 4 IIF 5
    • 22, Cobbold Road, London, NW10 9SX, United Kingdom

      IIF 6
    • Khosla House 3, Great West Road, London, W4 5QJ, England

      IIF 7
  • 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 8
  • 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 9
  • Zaidi, Mohammed Hussain
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Doncaster Drive, Northolt, Middx, UB5 4AY, England

      IIF 10 IIF 11
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 12
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 13 IIF 14
  • Zaidi, Mohammed Hussain
    British deputy ceo born in January 1985

    Resident in England

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

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

      IIF 16
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 17
  • 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 18
  • 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 19
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 20
  • 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 21
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

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

      IIF 23
  • 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 24
  • 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 25 IIF 26
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 32
    • Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 33
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 34 IIF 35
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 36
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 37
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 38
  • 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 39
  • Zaidi, Hassnain Zahra
    British company director born in November 1966

    Resident in England

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

      IIF 40
  • Zaidi, Hassnain Zahra
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 41
  • 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 42
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 43
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 44
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 45
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 46
    • 37, Doncaster Drive, Northolt, UB5 4AT, England

      IIF 47
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 48 IIF 49 IIF 50
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 52 IIF 53 IIF 54
  • Zaidi, Hassnain Zahra
    British director of company 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 director of school born in December 1966

    Resident in England

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

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

      IIF 57
  • 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 58
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

      IIF 59
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, United Kingdom

      IIF 60 IIF 61
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 62
  • 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 63 IIF 64
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

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

      IIF 65
  • 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 66
  • Zaidi, Mohammed
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12 Elms Road, 12 Elms Road, Harrow, HA3 6BE, England

      IIF 67
    • 22, Cobbold Road, London, NW10 9SX, United Kingdom

      IIF 68
    • Khosla House 3, Great West Road, London, W4 5QJ, England

      IIF 69
  • 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 70
  • Zaidi, Mohammed
    British self employed born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 71
  • Zaidi, Ali Jafar
    British company director born in January 1988

    Resident in England

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

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

      IIF 73
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in England

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

      IIF 74
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 75
  • 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 76
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 77
  • 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 78
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 79
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 80
  • Zaidi, Syed Baqar Abbas
    British director born in November 1962

    Resident in England

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

      IIF 81
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 82 IIF 83
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 84
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 85
  • 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 86
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87
    • York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

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

      IIF 89
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 90
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

      IIF 91
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 92
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 93
  • 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 94
  • Jafar, Ali
    British marketing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • 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 98
  • 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 99
    • 37, Doncaster Drive, London, UB5 4AT, England

      IIF 100
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 101
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 102 IIF 103
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 104 IIF 105 IIF 106
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 107 IIF 108
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 109
  • Zaidi, Hassnain Zahra
    British director born in December 1966

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

      IIF 110
  • Zaidi, Syed Mustafa Haider
    Pakistani company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 111
  • 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 112
  • Zaidi, Hassnain Zahra
    British

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

      IIF 113
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 114
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 115
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 116 IIF 117
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 118
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

      IIF 119
  • 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 120
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 121
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 122 IIF 123 IIF 124
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, United Kingdom

      IIF 125
  • 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 126
  • 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 127
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 128 IIF 129
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 130
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in United Kingdom

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

      IIF 131
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 132 IIF 133 IIF 134
  • Zaidi, Ali Jafar
    British director of marketing born in January 1988

    Resident in United Kingdom

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

      IIF 135
  • 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 136
  • Zaidi, Ali Jafar
    British self employed born in January 1988

    Resident in United Kingdom

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

      IIF 137
  • Zaidi, Hassnain Zahra

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

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

      IIF 139 IIF 140
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 141
    • 37, Doncaster Drive, Northolt, Northolt, Middx, UB5 4AT, England

      IIF 142
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      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
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 156
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 157
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 158
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 159 IIF 160 IIF 161
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 162
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 163
  • 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 164
  • Zaidi, Syed Baqar Abbas
    British self employed born in November 1962

    Resident in United Kingdom

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

      IIF 165
  • 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 166
  • 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 167
  • Zaidi, Ali Jafar
    Pakistani marketing director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-02-05 ~ now
    IIF 51 - director → ME
    2023-03-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 2
    41 Priory Gardens, Middx, London, England
    Corporate (2 parents)
    Equity (Company account)
    49,501 GBP2024-03-31
    Officer
    2017-08-16 ~ now
    IIF 135 - director → ME
    IIF 56 - director → ME
    IIF 156 - director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 120 - Has significant influence or controlOE
  • 3
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-03-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-03-20 ~ now
    IIF 2 - Has significant influence or controlOE
    2022-10-16 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 4
    AHLEBAIT TV NETWORKS LTD. - 2012-09-12
    CHANNEL 14 LIMITED - 2011-09-08
    41 Priory Gardens, Ealing, London, Middx, England
    Corporate (2 parents)
    Equity (Company account)
    -555,783 GBP2023-06-30
    Officer
    2012-01-25 ~ now
    IIF 63 - director → ME
    2021-07-30 ~ now
    IIF 15 - director → ME
    2020-12-15 ~ now
    IIF 80 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
  • 5
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-09-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 106 - Right to appoint or remove directorsOE
  • 6
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
  • 7
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 8
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Has significant influence or control over the trustees of a trustOE
  • 9
    Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 54 - director → ME
    2004-09-21 ~ dissolved
    IIF 118 - secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 10
    37 Doncaster Drive, Northolt, London, Middx
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 42 - director → ME
  • 11
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    210,562 GBP2024-02-29
    Officer
    2017-08-03 ~ now
    IIF 131 - director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 12
    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 134 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 13
    22 Cobbold Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-02-05 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 15
    FAIRFIELD ACADEMY LTD - 2012-10-11
    LONDON EDUCATION AND TRAINING SERVICES LIMITED - 2010-12-09
    Office 2, First Floor, Memo House, Kendal Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,051,861 GBP2023-06-30
    Officer
    2019-02-26 ~ now
    IIF 41 - director → ME
    2021-07-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    2023-01-15 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    2021-12-29 ~ now
    IIF 1 - Has significant influence or controlOE
  • 16
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    12,535 GBP2020-03-31
    Officer
    2017-03-27 ~ now
    IIF 132 - director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 17
    AHLEBAIT NETWORK LTD - 2024-01-22
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (3 parents)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    2011-12-22 ~ now
    IIF 62 - director → ME
    2023-01-25 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 18
    12 Elms Road 12 Elms Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    63,432 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    41 Priory Gardens Priory Gardens, London, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-02-05 ~ now
    IIF 44 - director → ME
    2025-03-06 ~ now
    IIF 81 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    22 Cobbold Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    46,043 GBP2023-10-31
    Officer
    2019-10-04 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD - 2021-09-01
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2024-08-12 ~ now
    IIF 112 - director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
  • 23
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD - 2016-10-31
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-03-10 ~ now
    IIF 40 - director → ME
    2022-08-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 24
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    2021-04-12 ~ now
    IIF 10 - director → ME
    2024-09-03 ~ now
    IIF 111 - director → ME
    2023-01-15 ~ now
    IIF 89 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 124 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
  • 25
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2021-07-30 ~ now
    IIF 77 - director → ME
    2003-01-17 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 26
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-02-01 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    2018-02-01 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 27
    41 Priory Gardens, Ealing, London, Middx
    Dissolved corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 169 - director → ME
    2012-11-20 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 101 - Has significant influence or control over the trustees of a trustOE
  • 28
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    2019-08-30 ~ now
    IIF 46 - director → ME
    2015-01-05 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 29
    AMAROK LTD - 2022-01-10
    OUTSOURCE STAFFING LIMITED - 2017-11-08
    22 Cobbold Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    38,463 GBP2023-10-31
    Officer
    2017-10-18 ~ now
    IIF 68 - director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 30
    LCC RECRUITMENT & MANAGEMENT LTD - 2024-06-10
    Office 05, First Floor, Memo House, Kendal Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 31
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -49,684 GBP2023-08-31
    Officer
    2022-11-24 ~ now
    IIF 74 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 32
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    354,554 GBP2023-06-30
    Person with significant control
    2018-01-31 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 33
    Khosla House 3, Great West Road, London, England
    Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 34
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
  • 35
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,122,679 GBP2023-08-31
    Officer
    2019-01-25 ~ now
    IIF 55 - director → ME
    2021-07-30 ~ now
    IIF 17 - director → ME
    2016-08-09 ~ now
    IIF 162 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Has significant influence or control as a member of a firmOE
  • 36
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    175,962 GBP2023-12-31
    Officer
    2024-06-30 ~ now
    IIF 73 - director → ME
    2022-12-02 ~ now
    IIF 91 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 37
    37 Doncaster Drive, Northolt, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 70 - director → ME
Ceased 30
  • 1
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 97 - director → ME
    2011-06-10 ~ 2013-07-15
    IIF 164 - director → ME
    2011-06-10 ~ 2023-03-20
    IIF 143 - secretary → ME
  • 2
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2013-07-20 ~ 2018-02-05
    IIF 128 - director → ME
    2018-02-05 ~ 2022-10-15
    IIF 47 - director → ME
    2013-07-15 ~ 2013-08-15
    IIF 58 - director → ME
    2010-04-16 ~ 2013-06-15
    IIF 144 - director → ME
    2020-05-06 ~ 2022-08-10
    IIF 90 - director → ME
    2011-06-08 ~ 2013-08-15
    IIF 142 - secretary → ME
    Person with significant control
    2017-03-16 ~ 2022-03-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 3
    AHLEBAIT TV NETWORKS LTD. - 2012-09-12
    CHANNEL 14 LIMITED - 2011-09-08
    41 Priory Gardens, Ealing, London, Middx, England
    Corporate (2 parents)
    Equity (Company account)
    -555,783 GBP2023-06-30
    Officer
    2013-06-15 ~ 2017-11-06
    IIF 75 - director → ME
    2017-11-06 ~ 2020-12-15
    IIF 98 - director → ME
    2011-06-15 ~ 2013-07-16
    IIF 150 - director → ME
    Person with significant control
    2017-11-06 ~ 2020-12-15
    IIF 9 - Has significant influence or control OE
  • 4
    24 Doncaster Drive, Northolt, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-03-07 ~ 2014-03-08
    IIF 151 - director → ME
  • 5
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 168 - director → ME
    2004-09-26 ~ 2013-07-15
    IIF 161 - director → ME
    2018-02-05 ~ 2024-09-07
    IIF 50 - director → ME
    2004-09-26 ~ 2014-04-03
    IIF 114 - secretary → ME
  • 6
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 170 - director → ME
    2004-09-26 ~ 2013-07-15
    IIF 166 - director → ME
    2004-09-26 ~ 2014-04-04
    IIF 116 - secretary → ME
  • 7
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 95 - director → ME
    2004-09-26 ~ 2013-07-15
    IIF 147 - director → ME
    2004-09-26 ~ 2014-04-04
    IIF 117 - secretary → ME
  • 8
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 96 - director → ME
    2004-09-26 ~ 2013-07-15
    IIF 146 - director → ME
    2004-09-26 ~ 2014-04-04
    IIF 119 - secretary → ME
  • 9
    Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2013-07-16 ~ 2018-02-05
    IIF 127 - director → ME
    2004-09-21 ~ 2013-07-15
    IIF 152 - director → ME
  • 10
    37 Doncaster Drive, Northolt, London, Middx
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 167 - director → ME
    2004-09-21 ~ 2013-07-15
    IIF 148 - director → ME
    2004-09-21 ~ 2016-06-11
    IIF 115 - secretary → ME
  • 11
    ABTV LTD - 2018-07-16
    25 Preston Waye, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2010-04-26 ~ 2011-11-30
    IIF 84 - director → ME
  • 12
    24 Doncaster Drive, Northolt, Middx, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,332 GBP2015-09-30
    Officer
    2014-03-07 ~ 2014-10-16
    IIF 136 - director → ME
    2013-09-20 ~ 2014-03-08
    IIF 158 - director → ME
  • 13
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2013-07-16 ~ 2018-02-05
    IIF 129 - director → ME
    2012-11-22 ~ 2013-07-15
    IIF 155 - director → ME
  • 14
    FAIRFIELD ACADEMY LTD - 2012-10-11
    LONDON EDUCATION AND TRAINING SERVICES LIMITED - 2010-12-09
    Office 2, First Floor, Memo House, Kendal Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,051,861 GBP2023-06-30
    Officer
    2021-07-30 ~ 2021-12-30
    IIF 76 - director → ME
    2012-09-28 ~ 2022-01-04
    IIF 86 - director → ME
    2012-09-28 ~ 2012-09-28
    IIF 138 - secretary → ME
  • 15
    7 Herlwyn Gardens, Hebdon Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-27 ~ 2018-11-30
    IIF 19 - director → ME
  • 16
    AHLEBAIT NETWORK LTD - 2024-01-22
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (3 parents)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    2011-12-22 ~ 2022-07-30
    IIF 157 - director → ME
  • 17
    41 Priory Gardens Priory Gardens, London, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-02-15 ~ 2018-02-05
    IIF 137 - director → ME
    2013-07-15 ~ 2016-02-15
    IIF 59 - director → ME
    2012-11-22 ~ 2013-07-15
    IIF 163 - director → ME
    Person with significant control
    2016-11-28 ~ 2025-03-06
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Has significant influence or control over the trustees of a trust OE
  • 18
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD - 2021-09-01
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2013-07-15 ~ 2015-02-24
    IIF 60 - director → ME
    2006-12-06 ~ 2013-07-15
    IIF 159 - director → ME
    2022-03-21 ~ 2024-01-24
    IIF 57 - director → ME
    2022-03-15 ~ 2024-01-27
    IIF 21 - director → ME
    2023-01-15 ~ 2024-02-02
    IIF 79 - director → ME
    2015-02-24 ~ 2022-07-30
    IIF 94 - director → ME
    2006-12-06 ~ 2015-02-24
    IIF 140 - secretary → ME
  • 19
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD - 2016-10-31
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-08-16 ~ 2022-08-10
    IIF 153 - director → ME
  • 20
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    2016-08-16 ~ 2022-07-30
    IIF 93 - director → ME
    2019-08-26 ~ 2024-01-06
    IIF 45 - director → ME
  • 21
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2011-02-01 ~ 2021-12-30
    IIF 64 - director → ME
    2003-01-17 ~ 2004-12-15
    IIF 110 - director → ME
    2021-07-30 ~ 2021-12-29
    IIF 18 - director → ME
    2003-01-17 ~ 2018-10-11
    IIF 113 - secretary → ME
  • 22
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2013-07-16 ~ 2018-02-01
    IIF 130 - director → ME
    2013-07-15 ~ 2014-09-15
    IIF 61 - director → ME
    2012-05-23 ~ 2013-07-15
    IIF 85 - director → ME
  • 23
    41 Priory Gardens, Ealing, London, Middx
    Dissolved corporate (1 parent)
    Officer
    2012-11-20 ~ 2013-06-10
    IIF 149 - director → ME
    2012-11-20 ~ 2013-06-10
    IIF 141 - secretary → ME
  • 24
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    2017-07-21 ~ 2019-08-30
    IIF 145 - director → ME
    2000-11-30 ~ 2015-01-05
    IIF 160 - director → ME
    2000-11-30 ~ 2015-01-05
    IIF 139 - secretary → ME
  • 25
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -49,684 GBP2023-08-31
    Officer
    2015-08-28 ~ 2017-06-08
    IIF 133 - director → ME
  • 26
    Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-02-25 ~ 2015-03-11
    IIF 165 - director → ME
    Person with significant control
    2016-11-19 ~ 2017-12-30
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 109 - Has significant influence or control over the trustees of a trust OE
  • 27
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    354,554 GBP2023-06-30
    Officer
    2019-02-06 ~ 2021-12-31
    IIF 22 - director → ME
    2018-01-31 ~ 2018-10-09
    IIF 88 - director → ME
    2018-01-31 ~ 2022-01-04
    IIF 78 - director → ME
  • 28
    Khosla House 3, Great West Road, London, England
    Corporate (5 parents)
    Officer
    2023-08-15 ~ 2024-09-01
    IIF 69 - director → ME
  • 29
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-08-11 ~ 2022-10-16
    IIF 154 - director → ME
  • 30
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    175,962 GBP2023-12-31
    Officer
    2023-08-01 ~ 2024-06-30
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.