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

Zaidi, Mohammad Hussain

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3 IIF 4
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

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

      IIF 6 IIF 7
  • 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 8
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 9
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 10
  • 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 11
  • 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 12
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 13
  • 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 14
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

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

      IIF 16
  • 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 17
  • 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 18
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 19 IIF 20
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 21
  • 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 22
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 23 IIF 24 IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 32
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, England

      IIF 33
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 34
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

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

      IIF 36
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

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

      IIF 38 IIF 39
  • 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 40
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 41
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 42
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

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

      IIF 44 IIF 45 IIF 46
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 47
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
    • 37, Doncaster Drive, London, UB5 4AT, England

      IIF 53
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 54
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 55 IIF 56
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 57 IIF 58 IIF 59
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 60 IIF 61
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

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

    Resident in England

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

      IIF 63
  • 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 64
  • 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 65
    • 22, Cobbold Road, London, NW10 9SX, United Kingdom

      IIF 66
    • Khosla House 3, Great West Road, London, W4 5QJ, England

      IIF 67
  • 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 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 73 IIF 74
    • 22, Cobbold Road, London, NW10 9SX, United Kingdom

      IIF 75
    • Khosla House 3, Great West Road, London, W4 5QJ, England

      IIF 76
  • 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 77
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

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

      IIF 79 IIF 80 IIF 81
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, United Kingdom

      IIF 82
  • 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 83
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 84
  • 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 85
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 86
  • 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 87
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 88
  • 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 89
  • 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 90
  • 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 91
  • 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 92
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 93
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 94
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 95
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 96
    • 37, Doncaster Drive, Northolt, UB5 4AT, England

      IIF 97
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 98 IIF 99 IIF 100
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 102 IIF 103 IIF 104
  • 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 105
  • 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 106
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 107
  • 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 108
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

      IIF 109
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, United Kingdom

      IIF 110 IIF 111
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 112
  • 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 113 IIF 114
  • 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 115
    • 97-99, Park Street, Luton, LU1 3HG, England

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

      IIF 117
  • 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 118
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 119 IIF 120
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 121
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 122
  • 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 123
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

      IIF 125
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

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

      IIF 127
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

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

      IIF 129
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 130
  • 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 131
  • 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 132 IIF 133
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 134
  • Jafar, Ali
    British marketing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • 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 138
  • 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 139
  • Zaidi, Ali Jafar
    Pakistani marketing director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Zaidi, Hassnain Zahra
    British

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

      IIF 143
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 144
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 145
  • Zaidi, Hassnain Zahra
    British director born in December 1966

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

      IIF 146
  • 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 147
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 148 IIF 149
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 150
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

      IIF 151
  • 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 152
  • 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 153
  • 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 154
  • 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 155
  • 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 156
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 157
    • Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 158
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

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

      IIF 161
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 162
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 163
  • Zaidi, Hassnain Zahra

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

      IIF 164
    • 37 Doncaster Drive, Northolt, London, Middlesex, UB5 4AT

      IIF 165 IIF 166
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 167
    • 37, Doncaster Drive, Northolt, Northolt, Middx, UB5 4AT, England

      IIF 168
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 169
  • 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 170
child relation
Offspring entities and appointments
Active 37
  • 1
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-02-05 ~ now
    IIF 101 - Director → ME
    2023-03-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 138 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Has significant influence or control as a member of a firmOE
  • 2
    41 Priory Gardens, Middx, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,501 GBP2024-03-31
    Officer
    2017-08-16 ~ now
    IIF 26 - Director → ME
    IIF 106 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 77 - Has significant influence or controlOE
  • 3
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-03-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-03-20 ~ now
    IIF 89 - Has significant influence or controlOE
    2022-10-16 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -544,282 GBP2024-06-30
    Officer
    2012-01-25 ~ now
    IIF 113 - Director → ME
    2021-07-30 ~ now
    IIF 8 - Director → ME
    2020-12-15 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 156 - Has significant influence or control over the trustees of a trustOE
  • 5
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-09-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 59 - 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 102 - Director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 58 - 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 103 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 147 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 147 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
    IIF 147 - Has significant influence or controlOE
    IIF 147 - Has significant influence or control over the trustees of a trustOE
    IIF 147 - 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 99 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - 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 104 - Director → ME
    2004-09-21 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 92 - Director → ME
  • 11
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,562 GBP2024-02-29
    Officer
    2017-08-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 25 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 14
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-02-05 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    4,191,580 GBP2024-08-31
    Officer
    2019-02-26 ~ now
    IIF 91 - Director → ME
    2021-07-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    2023-01-15 ~ now
    IIF 170 - Has significant influence or control as a member of a firmOE
    2021-12-29 ~ now
    IIF 71 - Has significant influence or controlOE
  • 16
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,535 GBP2020-03-31
    Officer
    2017-03-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    AHLEBAIT NETWORK LTD - 2024-01-22
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    2011-12-22 ~ now
    IIF 112 - Director → ME
    2023-01-25 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 163 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 163 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 163 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 163 - Has significant influence or control over the trustees of a trustOE
  • 18
    12 Elms Road 12 Elms Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,724 GBP2025-02-28
    Officer
    2022-02-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 19
    41 Priory Gardens Priory Gardens, London, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-02-05 ~ now
    IIF 94 - Director → ME
    2025-03-06 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 20
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 21
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,043 GBP2023-10-31
    Officer
    2019-10-04 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2024-08-12 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 160 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 160 - Right to appoint or remove directors as a member of a firmOE
    IIF 160 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-03-10 ~ now
    IIF 90 - Director → ME
    2022-08-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 24
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    2021-04-12 ~ now
    IIF 3 - Director → ME
    2024-09-03 ~ now
    IIF 154 - Director → ME
    2023-01-15 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - 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
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2021-07-30 ~ now
    IIF 88 - Director → ME
    2003-01-17 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - 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 120 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 134 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 134 - Has significant influence or control over the trustees of a trustOE
    2018-02-01 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 162 - 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 141 - Director → ME
    2012-11-20 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
  • 28
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    2019-08-30 ~ now
    IIF 96 - Director → ME
    2015-01-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 159 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 159 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 159 - Right to appoint or remove directors as a member of a firmOE
    IIF 159 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    47,005 GBP2024-10-31
    Officer
    2017-10-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 30
    LCC RECRUITMENT & MANAGEMENT LTD - 2024-06-10
    Office 05, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,221 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 31
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,684 GBP2023-08-31
    Officer
    2022-11-24 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 32
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    448,486 GBP2024-09-30
    Person with significant control
    2018-01-31 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 33
    Khosla House 3, Great West Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 34
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 161 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 161 - Right to appoint or remove directorsOE
  • 35
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,122,679 GBP2023-08-31
    Officer
    2019-01-25 ~ now
    IIF 105 - Director → ME
    2021-07-30 ~ now
    IIF 10 - Director → ME
    2016-08-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 36
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    983,422 GBP2024-06-30
    Officer
    2024-06-30 ~ now
    IIF 84 - Director → ME
    2022-12-02 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 37
    37 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 68 - Director → ME
Ceased 30
  • 1
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 137 - Director → ME
    2011-06-10 ~ 2013-07-15
    IIF 49 - Director → ME
    2011-06-10 ~ 2023-03-20
    IIF 169 - Secretary → ME
  • 2
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2013-07-20 ~ 2018-02-05
    IIF 19 - Director → ME
    2018-02-05 ~ 2022-10-15
    IIF 97 - Director → ME
    2013-07-15 ~ 2013-08-15
    IIF 108 - Director → ME
    2010-04-16 ~ 2013-06-15
    IIF 29 - Director → ME
    2020-05-06 ~ 2022-08-10
    IIF 127 - Director → ME
    2011-06-08 ~ 2013-08-15
    IIF 168 - Secretary → ME
    Person with significant control
    2017-03-16 ~ 2022-03-20
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 152 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -544,282 GBP2024-06-30
    Officer
    2013-06-15 ~ 2017-11-06
    IIF 86 - Director → ME
    2017-11-06 ~ 2020-12-15
    IIF 1 - Director → ME
    2011-06-15 ~ 2013-07-16
    IIF 35 - Director → ME
    Person with significant control
    2017-11-06 ~ 2020-12-15
    IIF 2 - Has significant influence or control OE
  • 4
    24 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ 2014-03-08
    IIF 36 - Director → ME
  • 5
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 140 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 46 - Director → ME
    2018-02-05 ~ 2024-09-07
    IIF 100 - Director → ME
    2004-09-26 ~ 2014-04-03
    IIF 144 - 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 142 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 51 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 148 - 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 135 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 32 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 149 - 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 136 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 31 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 151 - 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 18 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 37 - 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 139 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 33 - Director → ME
    2004-09-21 ~ 2016-06-11
    IIF 145 - 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 121 - 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 27 - Director → ME
    2013-09-20 ~ 2014-03-08
    IIF 43 - Director → ME
  • 13
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2013-07-16 ~ 2018-02-05
    IIF 20 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 40 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    4,191,580 GBP2024-08-31
    Officer
    2021-07-30 ~ 2021-12-30
    IIF 87 - Director → ME
    2012-09-28 ~ 2022-01-04
    IIF 123 - Director → ME
    2012-09-28 ~ 2012-09-28
    IIF 164 - Secretary → ME
  • 15
    7 Herlwyn Gardens, Hebdon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ 2018-11-30
    IIF 12 - Director → ME
  • 16
    AHLEBAIT NETWORK LTD - 2024-01-22
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    2011-12-22 ~ 2022-07-30
    IIF 42 - Director → ME
  • 17
    41 Priory Gardens Priory Gardens, London, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-02-15 ~ 2018-02-05
    IIF 28 - Director → ME
    2013-07-15 ~ 2016-02-15
    IIF 109 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 48 - Director → ME
    Person with significant control
    2016-11-28 ~ 2025-03-06
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2013-07-15 ~ 2015-02-24
    IIF 110 - Director → ME
    2006-12-06 ~ 2013-07-15
    IIF 44 - Director → ME
    2022-03-21 ~ 2024-01-24
    IIF 107 - Director → ME
    2022-03-15 ~ 2024-01-27
    IIF 14 - Director → ME
    2023-01-15 ~ 2024-02-02
    IIF 116 - Director → ME
    2015-02-24 ~ 2022-07-30
    IIF 131 - Director → ME
    2006-12-06 ~ 2015-02-24
    IIF 166 - Secretary → ME
  • 19
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD - 2016-10-31
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-08-16 ~ 2022-08-10
    IIF 38 - Director → ME
  • 20
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    2016-08-16 ~ 2022-07-30
    IIF 130 - Director → ME
    2019-08-26 ~ 2024-01-06
    IIF 95 - Director → ME
  • 21
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2011-02-01 ~ 2021-12-30
    IIF 114 - Director → ME
    2003-01-17 ~ 2004-12-15
    IIF 146 - Director → ME
    2021-07-30 ~ 2021-12-29
    IIF 11 - Director → ME
    2003-01-17 ~ 2018-10-11
    IIF 143 - 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 21 - Director → ME
    2013-07-15 ~ 2014-09-15
    IIF 111 - Director → ME
    2012-05-23 ~ 2013-07-15
    IIF 122 - Director → ME
  • 23
    41 Priory Gardens, Ealing, London, Middx
    Dissolved Corporate (1 parent)
    Officer
    2012-11-20 ~ 2013-06-10
    IIF 34 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 167 - Secretary → ME
  • 24
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    2017-07-21 ~ 2019-08-30
    IIF 30 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 45 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 165 - Secretary → ME
  • 25
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,684 GBP2023-08-31
    Officer
    2015-08-28 ~ 2017-06-08
    IIF 24 - Director → ME
  • 26
    Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-02-25 ~ 2015-03-11
    IIF 50 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-12-30
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Has significant influence or control over the trustees of a trust OE
  • 27
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    448,486 GBP2024-09-30
    Officer
    2019-02-06 ~ 2021-12-31
    IIF 15 - Director → ME
    2018-01-31 ~ 2018-10-09
    IIF 125 - Director → ME
    2018-01-31 ~ 2022-01-04
    IIF 115 - Director → ME
  • 28
    Khosla House 3, Great West Road, London, England
    Active Corporate (5 parents)
    Officer
    2023-08-15 ~ 2024-09-01
    IIF 67 - Director → ME
  • 29
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-08-11 ~ 2022-10-16
    IIF 39 - Director → ME
  • 30
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    983,422 GBP2024-06-30
    Officer
    2023-08-01 ~ 2024-06-30
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

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

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