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

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
    • 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 4
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 5 IIF 6
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, 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 born in January 1985

    Resident in England

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

      IIF 10
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

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

      IIF 12 IIF 13
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 14 IIF 15
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 16 IIF 17 IIF 18
  • 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 20
  • 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 21
  • 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 22
    • 26a, Doncaster Drive, Northolt, UB5 4AY, 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 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 born in December 1966

    Resident in England

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

      IIF 41
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 42
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 43
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

      IIF 44
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 45 IIF 46 IIF 47
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 48
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 49
  • 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 50
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 51
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 52
    • 37, Doncaster Drive, Northolt, UB5 4AT, England

      IIF 53
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 54 IIF 55
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 56 IIF 57 IIF 58
  • 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 59
  • 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 60
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, United Kingdom

      IIF 61 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
  • 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 64
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 65
    • 26a, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 66
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

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

      IIF 67
  • 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 68
  • 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 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, 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 71 IIF 72
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 73
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 74
  • 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 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
  • 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 77
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 78
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 79 IIF 80
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

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

      IIF 82
  • 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 83
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 84
  • 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 85
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 86
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 87
  • 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 88
    • York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

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

      IIF 90
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 91
  • 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 92
  • 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 96
  • 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 97
  • 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 98
    • 37, Doncaster Drive, London, UB5 4AT, England

      IIF 99
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 100
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 101 IIF 102
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 103 IIF 104 IIF 105
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 106 IIF 107
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 108
  • Zaidi, Hassnain Zahra
    British director born in December 1966

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

      IIF 109
  • 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 110
  • 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 111
  • Zaidi, Hassnain Zahra
    British

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

      IIF 112
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 113
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 114
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 115 IIF 116
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 117
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

      IIF 118
  • 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 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 born in January 1988

    Resident in United Kingdom

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

      IIF 127
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 128
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

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

      IIF 131
  • 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 132
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 133 IIF 134
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 135
  • 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 136
  • 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 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 born in November 1962

    Resident in United Kingdom

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

      IIF 144
    • 37 Doncaster Drive, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 145
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

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

      IIF 147
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 148
  • 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 149
  • 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 150
  • 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 151
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 152
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, England

      IIF 153
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 154
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

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

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

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

      IIF 158 IIF 159
  • 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 160
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 161
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 162 IIF 163 IIF 164
  • 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 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 42
  • 1
    AHLEBAIT (UK) LTD
    07665173
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Officer
    2011-06-10 ~ 2013-07-15
    IIF 165 - Director → ME
    2023-03-15 ~ now
    IIF 16 - Director → ME
    2018-02-05 ~ now
    IIF 47 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 95 - Director → ME
    2011-06-10 ~ 2023-03-20
    IIF 143 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - 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 41 - Director → ME
    IIF 128 - Director → ME
    IIF 144 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 120 - 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 90 - Director → ME
    2022-03-20 ~ now
    IIF 18 - Director → ME
    2013-07-15 ~ 2013-08-15
    IIF 60 - Director → ME
    2010-04-16 ~ 2013-06-15
    IIF 149 - Director → ME
    2013-07-20 ~ 2018-02-05
    IIF 133 - Director → ME
    2018-02-05 ~ 2022-10-15
    IIF 53 - Director → ME
    2011-06-08 ~ 2013-08-15
    IIF 142 - Secretary → ME
    Person with significant control
    2022-03-20 ~ 2025-04-29
    IIF 2 - Has significant influence or control OE
    2022-10-16 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    2017-03-16 ~ 2022-03-20
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Has significant influence or control as a member of a firm 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 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 48 - Director → ME
    2021-07-30 ~ now
    IIF 10 - Director → ME
    2020-12-15 ~ now
    IIF 80 - Director → ME
    2011-06-15 ~ 2013-07-16
    IIF 155 - Director → ME
    2013-06-15 ~ 2017-11-06
    IIF 75 - Director → ME
    2017-11-06 ~ 2020-12-15
    IIF 96 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    2017-11-06 ~ 2020-12-15
    IIF 9 - 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 156 - 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 168 - Director → ME
    2018-02-05 ~ 2024-09-07
    IIF 55 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 164 - Director → ME
    2024-09-02 ~ now
    IIF 17 - Director → ME
    2004-09-26 ~ 2014-04-03
    IIF 113 - Secretary → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 105 - 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 56 - Director → ME
    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 115 - Secretary → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 104 - 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 57 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 152 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 93 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 116 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - 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 54 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 151 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 94 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 118 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Has significant influence or control over the trustees of a trust OE
    IIF 103 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 103 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 103 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - 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 132 - Director → ME
    2018-02-05 ~ dissolved
    IIF 58 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 157 - Director → ME
    2004-09-21 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - 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 167 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 153 - Director → ME
    2018-02-05 ~ dissolved
    IIF 50 - Director → ME
    2004-09-21 ~ 2016-06-11
    IIF 114 - 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 86 - 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 127 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - 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 136 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - 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 161 - Director → ME
    2014-03-07 ~ 2014-10-16
    IIF 137 - Director → ME
  • 16
    E TUITION LIMITED
    13323594
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - 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 134 - Director → ME
    2018-02-05 ~ now
    IIF 46 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 160 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - 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 76 - Director → ME
    2021-07-30 ~ now
    IIF 11 - Director → ME
    2019-02-26 ~ now
    IIF 42 - Director → ME
    2012-09-28 ~ 2022-01-04
    IIF 88 - Director → ME
    2012-09-28 ~ 2012-09-28
    IIF 138 - Secretary → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    2023-01-15 ~ now
    IIF 30 - Has significant influence or control as a member of a firm OE
    2021-12-29 ~ now
    IIF 1 - 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 21 - 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 129 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - 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 146 - Director → ME
    2011-12-22 ~ now
    IIF 49 - Director → ME
    2023-01-25 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - 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 64 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - 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 44 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 148 - Director → ME
    2025-03-06 ~ now
    IIF 119 - Director → ME
    2016-02-15 ~ 2018-02-05
    IIF 131 - Director → ME
    2018-02-05 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    2016-11-28 ~ 2025-03-06
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 106 - Has significant influence or control over the trustees of a trust OE
    IIF 106 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - 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 68 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - 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 72 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - 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 84 - Director → ME
    2006-12-06 ~ 2013-07-15
    IIF 162 - Director → ME
    2024-08-12 ~ dissolved
    IIF 111 - Director → ME
    2015-02-24 ~ 2022-07-30
    IIF 92 - Director → ME
    2013-07-15 ~ 2015-02-24
    IIF 61 - Director → ME
    2022-03-21 ~ 2024-01-24
    IIF 59 - Director → ME
    2022-03-15 ~ 2024-01-27
    IIF 22 - Director → ME
    2006-12-06 ~ 2015-02-24
    IIF 140 - Secretary → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - 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 14 - Director → ME
    2016-08-16 ~ 2022-08-10
    IIF 158 - Director → ME
    2020-03-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - 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 52 - Director → ME
    2021-04-12 ~ now
    IIF 12 - Director → ME
    2023-01-15 ~ now
    IIF 78 - Director → ME
    2016-08-16 ~ 2022-07-30
    IIF 91 - Director → ME
    2024-09-03 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 124 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 124 - Right to appoint or remove directors as a member of a firm OE
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - 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 73 - Director → ME
    2021-07-30 ~ 2021-12-29
    IIF 20 - Director → ME
    2003-01-17 ~ now
    IIF 79 - Director → ME
    2011-02-01 ~ 2021-12-30
    IIF 63 - Director → ME
    2003-01-17 ~ 2004-12-15
    IIF 109 - Director → ME
    2003-01-17 ~ 2018-10-11
    IIF 112 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - 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 87 - Director → ME
    2018-02-01 ~ dissolved
    IIF 85 - Director → ME
    2013-07-16 ~ 2018-02-01
    IIF 135 - Director → ME
    2013-07-15 ~ 2014-09-15
    IIF 62 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    2018-02-01 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - 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 51 - Director → ME
    2014-03-10 ~ dissolved
    IIF 169 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 154 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 141 - Secretary → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Has significant influence or control over the trustees of a trust OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - 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 150 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 163 - Director → ME
    2015-01-05 ~ now
    IIF 66 - Director → ME
    2019-08-30 ~ now
    IIF 43 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 139 - Secretary → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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 65 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - 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 77 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - 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 130 - Director → ME
    2022-11-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - 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 145 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-12-30
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 108 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 108 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 108 - 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 83 - Director → ME
    2019-02-06 ~ 2021-12-31
    IIF 23 - Director → ME
    2018-01-31 ~ 2018-10-09
    IIF 89 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - 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 69 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - 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 15 - Director → ME
    2016-08-11 ~ 2022-10-16
    IIF 159 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - 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 147 - Director → ME
    2019-01-25 ~ now
    IIF 45 - Director → ME
    2021-07-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 125 - Has significant influence or control as a member of a firm OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 125 - 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 81 - Director → ME
    2023-08-01 ~ 2024-06-30
    IIF 13 - Director → ME
    2024-06-30 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - 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 70 - 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.