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

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 born in January 1985

    Resident in England

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

      IIF 3
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

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

      IIF 5 IIF 6
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 7 IIF 8
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 9 IIF 10 IIF 11
  • 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 13
  • 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 14
  • 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 15
    • 26a, Doncaster Drive, Northolt, UB5 4AY, 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 born in January 1988

    Resident in United Kingdom

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

      IIF 18
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 19
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 20 IIF 21
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT

      IIF 22
  • 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 23
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

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

      IIF 26
  • 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 27
  • 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 28
  • 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 29
    • 37 Doncaster Drive, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 30
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 31
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 32
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • 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 36
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

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

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

      IIF 39
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 40
    • 37 Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 41
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

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

      IIF 43 IIF 44
  • 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 45
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

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

      IIF 47 IIF 48 IIF 49
  • 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 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 born in January 1985

    Resident in England

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

      IIF 63
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 64
    • 26a, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 65
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

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

      IIF 66
  • 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 67
  • 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 68
  • 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 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
    • 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 73
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 74 IIF 75
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, 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 born in January 1988

    Resident in England

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

      IIF 83 IIF 84
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

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

      IIF 86
  • 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 87
  • 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 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 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 born in December 1966

    Resident in England

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

      IIF 91
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 92
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 93
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

      IIF 94
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 95 IIF 96 IIF 97
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 98
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 99
  • 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 100
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 101
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 102
    • 37, Doncaster Drive, Northolt, UB5 4AT, England

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

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

      IIF 106 IIF 107 IIF 108
  • 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 109
  • 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 110
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, United Kingdom

      IIF 111 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
  • 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 114
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

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

      IIF 116 IIF 117
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

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

      IIF 119
  • 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 120
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 121
  • 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 122
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 123
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 124
  • 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 125
    • York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

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

      IIF 127
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 128
  • 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 129
  • 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 130 IIF 131
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 132
  • 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 133
  • 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 137
  • 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 138
  • 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 142
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 143
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 144
  • Zaidi, Hassnain Zahra
    British director born in December 1966

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

      IIF 145
  • 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 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 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 42
  • 1
    AHLEBAIT (UK) LTD
    07665173
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Officer
    2018-02-05 ~ now
    IIF 97 - Director → ME
    2023-03-15 ~ now
    IIF 9 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 136 - Director → ME
    2011-06-10 ~ 2013-07-15
    IIF 50 - Director → ME
    2011-06-10 ~ 2023-03-20
    IIF 169 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 137 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 137 - Has significant influence or control as a member of a firm OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 2
    AHLEBAIT FOUNDATION
    10918729
    41 Priory Gardens, Middx, London, England
    Active Corporate (5 parents)
    Officer
    2017-08-16 ~ now
    IIF 19 - Director → ME
    IIF 91 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 77 - 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 127 - Director → ME
    2018-02-05 ~ 2022-10-15
    IIF 103 - Director → ME
    2013-07-20 ~ 2018-02-05
    IIF 24 - Director → ME
    2010-04-16 ~ 2013-06-15
    IIF 34 - Director → ME
    2022-03-20 ~ now
    IIF 11 - Director → ME
    2013-07-15 ~ 2013-08-15
    IIF 110 - Director → ME
    2011-06-08 ~ 2013-08-15
    IIF 168 - Secretary → ME
    Person with significant control
    2022-03-20 ~ 2025-04-29
    IIF 89 - Has significant influence or control OE
    2022-10-16 ~ now
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Has significant influence or control OE
    2017-03-16 ~ 2022-03-20
    IIF 152 - Has significant influence or control as a member of a firm OE
    IIF 152 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    AHLEBAIT TV NETWORKS
    - now 07666878
    AHLEBAIT TV NETWORKS LTD.
    - 2012-09-12 07666878
    CHANNEL 14 LIMITED
    - 2011-09-08 07666878 16767522... (more)
    41 Priory Gardens, Ealing, London, Middx, England
    Active Corporate (3 parents)
    Officer
    2017-11-06 ~ 2020-12-15
    IIF 1 - Director → ME
    2012-01-25 ~ now
    IIF 98 - Director → ME
    2021-07-30 ~ now
    IIF 3 - Director → ME
    2013-06-15 ~ 2017-11-06
    IIF 87 - Director → ME
    2020-12-15 ~ now
    IIF 117 - Director → ME
    2011-06-15 ~ 2013-07-16
    IIF 40 - Director → ME
    Person with significant control
    2017-11-06 ~ 2020-12-15
    IIF 2 - Has significant influence or control OE
    2020-12-15 ~ now
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Has significant influence or control over the trustees of a trust OE
    IIF 156 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    ASKARI SOLUTIONS LTD
    08928411
    24 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2014-03-08
    IIF 41 - Director → ME
  • 6
    BRITANNIA COLLEGE OF SCIENCE & TECHNOLOGY LTD
    05180202 05180195... (more)
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (3 parents)
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 49 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 139 - Director → ME
    2018-02-05 ~ 2024-09-07
    IIF 105 - Director → ME
    2024-09-02 ~ now
    IIF 10 - Director → ME
    2004-09-26 ~ 2014-04-03
    IIF 143 - Secretary → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 59 - 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 106 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 141 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 51 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 148 - Secretary → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 58 - 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
    2013-07-15 ~ 2018-02-05
    IIF 134 - Director → ME
    2018-02-05 ~ dissolved
    IIF 107 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 37 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 149 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Has significant influence or control as a member of a firm OE
    IIF 147 - Right to appoint or remove directors as a member of a firm OE
    IIF 147 - Has significant influence or control over the trustees of a trust OE
    IIF 147 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 147 - Has significant influence or control OE
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 9
    BRITANNIA SCHOOL LTD
    05180189 05237075
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 36 - Director → ME
    2018-02-05 ~ dissolved
    IIF 104 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 135 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 151 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more 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 23 - Director → ME
    2018-02-05 ~ dissolved
    IIF 108 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 42 - 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 more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - 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 138 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 38 - Director → ME
    2018-02-05 ~ dissolved
    IIF 100 - Director → ME
    2004-09-21 ~ 2016-06-11
    IIF 144 - 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 123 - 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 18 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - 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 27 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 15
    CAREERSOLUTIONS LTD
    08699095
    24 Doncaster Drive, Northolt, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2014-10-16
    IIF 28 - Director → ME
    2013-09-20 ~ 2014-03-08
    IIF 46 - Director → ME
  • 16
    E TUITION LIMITED
    13323594
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 17
    FAIRFIELD ACADEMY PVT LTD
    08304492
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Officer
    2018-02-05 ~ now
    IIF 96 - Director → ME
    2013-07-16 ~ 2018-02-05
    IIF 25 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 45 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - 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
    2019-02-26 ~ now
    IIF 92 - Director → ME
    2021-07-30 ~ now
    IIF 4 - Director → ME
    2012-09-28 ~ 2022-01-04
    IIF 125 - Director → ME
    2021-07-30 ~ 2021-12-30
    IIF 88 - Director → ME
    2012-09-28 ~ 2012-09-28
    IIF 164 - Secretary → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 71 - Has significant influence or control OE
    2016-09-20 ~ now
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
    2023-01-15 ~ now
    IIF 170 - Has significant influence or control as a member of a firm 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 14 - 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 20 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - 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 ~ now
    IIF 99 - Director → ME
    2023-01-25 ~ now
    IIF 119 - Director → ME
    2011-12-22 ~ 2022-07-30
    IIF 31 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 163 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 163 - Has significant influence or control over the trustees of a trust OE
    IIF 163 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 163 - Right to appoint or remove directors with control over the trustees of a trust 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 63 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 23
    I14NEWS LTD
    08304259
    41 Priory Gardens Priory Gardens, London, Middx, England
    Active Corporate (1 parent)
    Officer
    2018-02-05 ~ now
    IIF 133 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 33 - Director → ME
    2025-03-06 ~ now
    IIF 146 - Director → ME
    2016-02-15 ~ 2018-02-05
    IIF 22 - Director → ME
    2013-07-15 ~ 2016-02-15
    IIF 94 - Director → ME
    Person with significant control
    2016-11-28 ~ 2025-03-06
    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 shares – 75% or more OE
    IIF 60 - Has significant influence or control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    2025-03-06 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
  • 24
    IDMH PROPERTIES LIMITED
    13588721 13924210
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 25
    KNOWLEDGE SQUARE GROUP LTD
    12244683
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    2019-10-04 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - 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
    2022-03-21 ~ 2024-01-24
    IIF 109 - Director → ME
    2006-12-06 ~ 2013-07-15
    IIF 47 - Director → ME
    2013-07-15 ~ 2015-02-24
    IIF 111 - Director → ME
    2022-03-15 ~ 2024-01-27
    IIF 15 - Director → ME
    2015-02-24 ~ 2022-07-30
    IIF 129 - Director → ME
    2024-08-12 ~ dissolved
    IIF 155 - Director → ME
    2023-01-15 ~ 2024-02-02
    IIF 121 - Director → ME
    2006-12-06 ~ 2015-02-24
    IIF 166 - Secretary → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 160 - Right to appoint or remove directors as a member of a firm OE
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 160 - Has significant influence or control over the trustees of a trust OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 27
    LONDON COLLEGE OF SCIENCE & TECHNOLOGY LTD
    - now 10331171
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD
    - 2016-10-31 10331171
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent)
    Officer
    2016-08-16 ~ 2022-08-10
    IIF 43 - Director → ME
    2020-03-10 ~ now
    IIF 90 - Director → ME
    2022-08-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 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 102 - Director → ME
    2021-04-12 ~ now
    IIF 5 - Director → ME
    2024-09-03 ~ now
    IIF 154 - Director → ME
    2016-08-16 ~ 2022-07-30
    IIF 128 - Director → ME
    2023-01-15 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 29
    LONDON SCHOOL OF SCIENCE & TECHNOLOGY LIMITED
    04640769
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Active Corporate (7 parents)
    Officer
    2021-07-30 ~ now
    IIF 85 - Director → ME
    2021-07-30 ~ 2021-12-29
    IIF 13 - Director → ME
    2003-01-17 ~ 2004-12-15
    IIF 145 - Director → ME
    2011-02-01 ~ 2021-12-30
    IIF 113 - Director → ME
    2003-01-17 ~ now
    IIF 116 - Director → ME
    2003-01-17 ~ 2018-10-11
    IIF 142 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 30
    LONDON SCIENCE & TECHNOLOGY PUBLISHER LTD
    08080046
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 122 - Director → ME
    2013-07-15 ~ 2014-09-15
    IIF 112 - Director → ME
    2012-05-23 ~ 2013-07-15
    IIF 124 - Director → ME
    2013-07-16 ~ 2018-02-01
    IIF 26 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 132 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 132 - Has significant influence or control over the trustees of a trust OE
    2018-02-01 ~ dissolved
    IIF 162 - Right to appoint or remove directors as a member of a firm OE
    IIF 162 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 162 - Right to appoint or remove directors OE
  • 31
    MERRYDEAN LIMITED
    05635454
    41 Priory Gardens, Ealing, London, Middx
    Dissolved Corporate (6 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 101 - Director → ME
    2014-03-10 ~ dissolved
    IIF 140 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 39 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 167 - Secretary → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 54 - Has significant influence or control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 32
    READYTAC LTD
    - now 04101414
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Active Corporate (3 parents)
    Officer
    2019-08-30 ~ now
    IIF 93 - Director → ME
    2015-01-05 ~ now
    IIF 65 - Director → ME
    2017-07-21 ~ 2019-08-30
    IIF 35 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 48 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 165 - Secretary → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 159 - Right to appoint or remove directors as a member of a firm OE
    IIF 159 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 159 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 159 - Has significant influence or control as a member of a firm OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 159 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 33
    SCHOOL OF PROFESSIONAL STUDIES LIMITED
    - now 11018490
    AMAROK LTD
    - 2022-01-10 11018490
    OUTSOURCE STAFFING LIMITED
    - 2017-11-08 11018490
    22 Cobbold Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-10-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more 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 114 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more 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 21 - Director → ME
    2022-11-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 36
    TRAINIMASTER LTD
    09318539
    Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex
    Active Corporate (5 parents)
    Officer
    2015-02-25 ~ 2015-03-11
    IIF 30 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-12-30
    IIF 62 - Has significant influence or control over the trustees of a trust OE
    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
  • 37
    UK BUSINESS COLLEGE LTD
    07972543
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (7 parents)
    Officer
    2018-01-31 ~ 2018-10-09
    IIF 126 - Director → ME
    2019-02-06 ~ 2021-12-31
    IIF 16 - Director → ME
    2018-01-31 ~ 2022-01-04
    IIF 120 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - 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 68 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 39
    ZABS ENERGY LTD
    10325922
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (2 parents)
    Officer
    2022-08-10 ~ now
    IIF 8 - Director → ME
    2016-08-11 ~ 2022-10-16
    IIF 44 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 161 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 161 - 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
    2019-01-25 ~ now
    IIF 95 - Director → ME
    2021-07-30 ~ now
    IIF 12 - Director → ME
    2016-08-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 82 - Has significant influence or control as a member of a firm OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - 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 118 - Director → ME
    2024-06-30 ~ now
    IIF 86 - Director → ME
    2023-08-01 ~ 2024-06-30
    IIF 6 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 42
    ZAIDI LIMITED
    07397303
    37 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 69 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.