logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmad, Zubair

    Related profiles found in government register
  • Ahmad, Zubair
    British accountant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Wood Lane, Dagenham, RM9 5SR, England

      IIF 1
    • icon of address 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 2
    • icon of address The Vista Centre, Salisbury Road, Hounslow, Greater London, TW4 6JQ, England

      IIF 3
    • icon of address 806, High Road Leyton, London, E10 6AE, England

      IIF 4
    • icon of address 9, Albert Embankment, London, Greater London, SE1 7SP, United Kingdom

      IIF 5 IIF 6
    • icon of address Floor 12, Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 7 IIF 8 IIF 9
  • Ahmad, Zubair
    British commercial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Albert Embankment, Basement A, London, SE1 7SP, England

      IIF 10
  • Ahmad, Zubair
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 11
  • Ahmad, Zubair
    British financial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 51-59 Ilford Hill, Ilford, Ilford, Greater London, IG1 2DG, United Kingdom

      IIF 12
    • icon of address 9, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 13
  • Ahmed, Zubair
    British businessman born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 973 A, Stockport Road, Manchester, M19 3NP

      IIF 14
  • Ahmad, Zubair
    British financial director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 9 Marian Close, Hayes, Middlesex, UB4 9DA

      IIF 15
  • Ahmad, Zubair
    Pakistani business person born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466, Cranbrook Road, Ilford, IG2 6LE, England

      IIF 16
    • icon of address 295, Roman Road, London, E6 3SQ, England

      IIF 17
  • Ahmad, Zubair
    British accountant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Wood Lane, Dagenham, Essex, RM9 5SR, England

      IIF 18
    • icon of address 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 19
    • icon of address 5, George Street, Grays, RM17 6LY, England

      IIF 20
    • icon of address 277, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 277, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 24
    • icon of address 210, Lambeth Walk, London, London, SE11 6EG, United Kingdom

      IIF 25 IIF 26
    • icon of address 210, Lambeth Walk, London, SE11 6EG, England

      IIF 27 IIF 28 IIF 29
    • icon of address Basement A, Lower Ground Floor, 9 Albert Embankment, London, SE1 7SP, England

      IIF 30
    • icon of address 2nd Floor, 475 A, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 31
    • icon of address 973a, Stockport Road, Manchester, M193NP, United Kingdom

      IIF 32
    • icon of address 34-44, London Road, Morden, Surrey, SM4 5BT

      IIF 33
    • icon of address 41, Botham Drive, Slough, SL1 2LZ, United Kingdom

      IIF 34
    • icon of address 61, Park Road, Watford, WD17 4QJ, United Kingdom

      IIF 35
  • Ahmad, Zubair
    British business executive born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wembley Point, 6th Floor, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 36
  • Ahmad, Zubair
    British chartered management accountant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 37
  • Ahmad, Zubair
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Wood Lane, Dagenham, RM9 5SR, United Kingdom

      IIF 38
    • icon of address Lower Ground, Basement A, 9 Albert Embankment, London, SE1 7SP, England

      IIF 39
    • icon of address 34-44, London Road, Morden, Surrey, SM4 5BT

      IIF 40
    • icon of address Wembley Point, 1 Harrow Road, Floor 6, Wembley, Middlesex, HA9 6DE, England

      IIF 41
  • Mr Zubair Ahmad
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 42
  • Mr Zubair Ahmed
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 973a, Stockport Road, Manchester, M19 3NP, England

      IIF 43
  • Ahmad, Zubair

    Registered addresses and corresponding companies
    • icon of address 154, Wood Lane, Dagenham, Essex, RM9 5SR, England

      IIF 44
    • icon of address 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 45 IIF 46
    • icon of address 277, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 47 IIF 48
    • icon of address 210, Lambeth Walk, London, London, SE11 6EG, United Kingdom

      IIF 49 IIF 50
    • icon of address 210, Lambeth Walk, London, SE11 6EG, England

      IIF 51 IIF 52 IIF 53
    • icon of address 210, Lambeth Walk, London, SE11 6EG, United Kingdom

      IIF 54
    • icon of address 6, Arden House, Black Prince Road, London, Greater London, SE11 5QH, United Kingdom

      IIF 55
    • icon of address 9, Albert Embankment, London, Greater London, SE1 7SP, United Kingdom

      IIF 56
    • icon of address 9, Albert Embankment, London, SE1 7SP

      IIF 57
    • icon of address 9, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 58
    • icon of address 2nd Floor, 475 A, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 59
    • icon of address 973a, Stockport Road, Manchester, M193NP, United Kingdom

      IIF 60
    • icon of address 34-44, London Road, Morden, Surrey, SM4 5BT

      IIF 61 IIF 62
    • icon of address 61, Park Road, Watford, WD17 4QJ, United Kingdom

      IIF 63
    • icon of address Floor 12, Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 64
    • icon of address Wembley Point, 6th Floor, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 65
  • Ahmad, Zubair
    Pakistani entrepreneur born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 66
  • Mr Zubair Ahmad
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Roman Road, London, E6 3SQ, England

      IIF 67
  • Mr Zubair Ahmad
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Wood Lane, Dagenham, RM9 5SR, England

      IIF 68
    • icon of address 154, Wood Lane, Dagenham, RM9 5SR, United Kingdom

      IIF 69
    • icon of address 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 70
    • icon of address 41, Windsor Avenue, Grays, RM16 2TT, United Kingdom

      IIF 71
    • icon of address 5, George Street, Grays, RM17 6LY, England

      IIF 72
    • icon of address 277, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 73
    • icon of address 277, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 1, 51-59 Ilford Hill, Ilford, Ilford, Greater London, IG1 2DG, United Kingdom

      IIF 77
    • icon of address 210, Lambeth Walk, London, SE11 6EG, England

      IIF 78 IIF 79 IIF 80
    • icon of address 210, Lambeth Walk, London, SE11 6EG, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address 2nd Floor, 475 A, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 84
    • icon of address 61, Park Road, Watford, WD17 4QJ, United Kingdom

      IIF 85
  • Zubair Ahmad
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Windsor Avenue, Grays, RM16 2TT, United Kingdom

      IIF 86
  • Mr Zubair Ahmad
    Pakistani born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Advance Link Ltd, Advance Link Ltd, 115, London Road, Morden, SM4 5HP, England

      IIF 87
child relation
Offspring entities and appointments
Active 29
  • 1
    1A HAMILTON SECURITY LIMITED - 2012-01-16
    icon of address The Vista Centre, Salisbury Road, Hounslow, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    125,235 GBP2025-05-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 3 - Director → ME
  • 2
    3 D MORDEN COLLEGE LONDON - 2010-11-16
    HARVARD COLLEGE OF BUSINESS - 2010-09-01
    icon of address Lower Ground, Basement A, 9 Albert Embankment, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,484 GBP2015-06-30
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address Floor 12, Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-06-04 ~ dissolved
    IIF 64 - Secretary → ME
  • 4
    icon of address 154 Wood Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,309 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-06-02 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 5
    HOWARD ACCOUNTANTS AND TAX PRACTITIONERS LTD - 2021-02-23
    LONDON CBS LTD - 2025-07-14
    HOWARD MANAGEMENT CONSULTANTS LTD - 2023-09-10
    icon of address 277 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,986 GBP2024-10-31
    Officer
    icon of calendar 2021-08-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 41 Botham Drive, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 154 Wood Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    296 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 2019-12-12 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 8
    GB CYBER SECURITY TRAINING AND EMPLOYMENT LTD - 2020-06-08
    SKANE BUSINESS SCHOOL LIMITED - 2020-01-13
    icon of address 5 George Street, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    397 GBP2025-02-28
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    icon of calendar 2019-02-22 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 154 Wood Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2022-01-13 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 41 Windsor Avenue, Grays, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 37 - Director → ME
    icon of calendar 2024-11-11 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 46 Victoria Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 277 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 13
    HAMILTON LIONS CRICKET CLUB LIMITED - 2017-01-23
    KM BUSINESS PVT LIMITED - 2017-01-12
    icon of address 9 Albert Embankment, Basement A, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-31 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 806 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 9 Albert Embankment, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-07-21 ~ dissolved
    IIF 56 - Secretary → ME
  • 16
    HOWARD COLLEGE LONDON LIMITED - 2024-07-30
    HAMILTON COLLEGE LONDON LIMITED - 2016-10-07
    HOWARD SCHOOL OF BUSINESS LIMITED - 2021-11-03
    AA LONDON COLLEGE LTD - 2025-07-10
    icon of address Unit 1 51-59 Ilford Hill, Ilford, Ilford, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,104 GBP2025-03-31
    Officer
    icon of calendar 2007-07-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 17
    JOHN MILTON COLLEGE - 2011-06-08
    icon of address Wembley Point 1 Harrow Road, Floor 6, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-09 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address 154 Wood Lane, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -217 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 81 - Has significant influence or controlOE
  • 19
    GB CYBER SECURITY LTD - 2025-08-08
    icon of address 154 Wood Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 35 - Director → ME
    icon of calendar 2020-10-05 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    3D DUBLIN COLLEGE LIMITED - 2014-02-18
    icon of address Basement A, Lower Ground Floor, 9 Albert Embankment, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,592 GBP2015-09-30
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 30 - Director → ME
  • 21
    MANFORCE FACILITIES MANAGEMENT LIMITED - 2019-04-12
    icon of address 466 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,065 GBP2024-04-30
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address 154 Wood Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-01-09 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 154 Wood Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-12-31 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 24
    CYBER SECURITY JOBS LTD - 2022-10-13
    icon of address 210 Lambeth Walk, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-10-29 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 210 Lambeth Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 31 - Director → ME
    icon of calendar 2020-09-07 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 1, Horizon Building, 51-59 Ilford Hill, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,290 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 28
    MORDEN COLLEGE LIMITED - 2011-09-09
    A1 HEATHROW CARGO SERVICES LIMITED - 2010-09-14
    icon of address 34-44 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2011-09-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 29
    icon of address First Floor 5, George Street, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    828 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 29 - Director → ME
    icon of calendar 2020-06-10 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    1A HAMILTON SECURITY LIMITED - 2012-01-16
    icon of address The Vista Centre, Salisbury Road, Hounslow, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    125,235 GBP2025-05-31
    Officer
    icon of calendar 2015-02-02 ~ 2015-03-12
    IIF 8 - Director → ME
    icon of calendar 2011-12-15 ~ 2014-06-01
    IIF 13 - Director → ME
    icon of calendar 2009-11-10 ~ 2011-06-03
    IIF 6 - Director → ME
    icon of calendar 2014-07-24 ~ 2014-11-21
    IIF 7 - Director → ME
    icon of calendar 2012-02-12 ~ 2014-06-01
    IIF 58 - Secretary → ME
  • 2
    HOWARD ACCOUNTANTS AND TAX PRACTITIONERS LTD - 2021-02-23
    LONDON CBS LTD - 2025-07-14
    HOWARD MANAGEMENT CONSULTANTS LTD - 2023-09-10
    icon of address 277 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,986 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2020-01-15
    IIF 19 - Director → ME
    icon of calendar 2019-10-17 ~ 2020-01-15
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-01-16
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 3
    GB CYBER SECURITY TRAINING AND EMPLOYMENT LTD - 2020-06-08
    SKANE BUSINESS SCHOOL LIMITED - 2020-01-13
    icon of address 5 George Street, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    397 GBP2025-02-28
    Officer
    icon of calendar 2019-02-22 ~ 2024-05-31
    IIF 38 - Director → ME
  • 4
    HAMILTON LIONS CRICKET CLUB LIMITED - 2017-01-23
    KM BUSINESS PVT LIMITED - 2017-01-12
    icon of address 9 Albert Embankment, Basement A, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2013-09-01
    IIF 54 - Secretary → ME
  • 5
    LONDON COLLEGE OF BUSINESS STUDIES LTD - 2017-10-19
    AA HAMILTON COLLEGE LTD - 2017-10-10
    LONDON SCHOOL OF BUSINESS STUDIES LTD - 2017-10-10
    icon of address 277 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,058,751 GBP2024-07-31
    Officer
    icon of calendar 2006-07-27 ~ 2011-10-03
    IIF 11 - Director → ME
    icon of calendar 2006-07-27 ~ 2011-10-03
    IIF 57 - Secretary → ME
  • 6
    3 D MORDEN COLLEGE LIMITED - 2016-02-08
    HARVARD COLLEGE LIMITED - 2010-10-05
    icon of address Basement A Lower Ground, 9 Albert Embankment, Black Prince Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -699 GBP2015-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2013-02-12
    IIF 33 - Director → ME
    icon of calendar 2013-05-24 ~ 2014-10-15
    IIF 36 - Director → ME
    icon of calendar 2011-12-12 ~ 2013-01-21
    IIF 61 - Secretary → ME
    icon of calendar 2009-12-24 ~ 2010-09-30
    IIF 55 - Secretary → ME
    icon of calendar 2014-01-08 ~ 2014-10-15
    IIF 65 - Secretary → ME
  • 7
    icon of address 5 George Street, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    icon of calendar 2020-06-02 ~ 2024-10-12
    IIF 28 - Director → ME
    icon of calendar 2020-06-02 ~ 2024-10-12
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2025-06-25
    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
  • 8
    icon of address 5 George Street, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    144 GBP2024-08-28
    Officer
    icon of calendar 2019-02-21 ~ 2024-10-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2024-10-12
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 973 A Stockport Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -11,550 GBP2024-04-30
    Officer
    icon of calendar 2011-04-15 ~ 2012-05-20
    IIF 32 - Director → ME
    icon of calendar 2017-03-31 ~ 2020-05-10
    IIF 14 - Director → ME
    icon of calendar 2011-04-15 ~ 2012-05-20
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2020-05-10
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    icon of address 151a Wadham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2007-07-18 ~ 2009-10-02
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.