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

Zaidi, Syed Baqar Abbas

    Related profiles found in government register
  • 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 1
    • 37 Doncaster Drive, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 2
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 3
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 4
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • 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 8
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 9
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, England

      IIF 10
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 11
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 12
    • 37 Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 13
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 14
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 15 IIF 16
  • 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 17
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 18
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 19 IIF 20 IIF 21
  • 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 22
  • 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 23
  • 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 24
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

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

      IIF 26 IIF 27
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

      IIF 28
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 29
  • 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 30
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 31
  • 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 32
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 33
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 34
  • 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 35
    • York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

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

      IIF 37
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 38
  • 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 39
  • 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 40
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 41
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 42 IIF 43 IIF 44
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, United Kingdom

      IIF 45
  • 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 46
  • 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 47
  • 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 48
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 49
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 50 IIF 51
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT

      IIF 52
  • 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 53
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

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

      IIF 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
    • 37, Doncaster Drive, London, UB5 4AT, England

      IIF 61
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 62
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 63 IIF 64
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 65 IIF 66 IIF 67
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 68 IIF 69
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 70
  • 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 71
  • 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 72
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 73
    • Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

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

      IIF 75 IIF 76
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 77
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

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

      IIF 79
  • 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 80
  • 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 81
  • 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 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
  • 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 89
  • 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 90
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 91
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 92
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

      IIF 93
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 94 IIF 95 IIF 96
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 97
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 98
  • 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 99
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 100
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 101
    • 37, Doncaster Drive, Northolt, UB5 4AT, England

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

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

      IIF 105 IIF 106 IIF 107
  • 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 108
  • 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 109
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, United Kingdom

      IIF 110 IIF 111
  • 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 112
  • 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 113
  • 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 114
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 115
    • 26a, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 116
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

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

      IIF 117
  • 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 118
  • 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 119
  • 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 120
  • 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 121
  • 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 122
  • Zaidi, Hassnain Zahra
    British director born in December 1966

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

      IIF 123
  • Zaidi, Mohammed Hussain
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • 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 134
  • 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 135
  • 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 136
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 137
  • 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 138 IIF 139
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 140
  • 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 141
  • Zaidi, Ali Jafar
    Pakistani marketing director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Jafar, Ali
    British marketing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • 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 148
    • 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 149
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 150 IIF 151
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 152
  • Zaidi, Hassnain Zahra
    British

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

      IIF 153
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 154
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 155
  • 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 156
  • 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 157
  • 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 158
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 159 IIF 160
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 161
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

      IIF 162
  • 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 163
  • 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 164
  • Zaidi, Hassnain Zahra

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

      IIF 165
    • 37 Doncaster Drive, Northolt, London, Middlesex, UB5 4AT

      IIF 166 IIF 167
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 168
    • 37, Doncaster Drive, Northolt, Northolt, Middx, UB5 4AT, England

      IIF 169
    • 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 96 - Director → ME
    2023-03-15 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 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 90 - Director → ME
    IIF 49 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 40 - 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 132 - Director → ME
    Person with significant control
    2022-10-16 ~ now
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Has significant influence or control over the trustees of a trustOE
    IIF 71 - Has significant influence or controlOE
  • 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
    2020-12-15 ~ now
    IIF 27 - Director → ME
    2012-01-25 ~ now
    IIF 97 - Director → ME
    2021-07-30 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Right to appoint or remove directors with 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 131 - Director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 67 - 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 105 - Director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 66 - 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 106 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 163 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Has significant influence or control as a member of a firmOE
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
    IIF 163 - Has significant influence or 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 shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 163 - Has significant influence or controlOE
    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 - Ownership of voting rights - 75% or moreOE
  • 8
    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 65 - Has significant influence or control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or more with 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 107 - Director → ME
    2004-09-21 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - 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 99 - 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 48 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 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 57 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 14
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-02-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    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
  • 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 125 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 156 - Has significant influence or controlOE
    2016-09-20 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    2023-01-15 ~ now
    IIF 157 - Has significant influence or control as a member of a firmOE
  • 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 50 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - 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
    2023-01-25 ~ now
    IIF 29 - Director → ME
    2011-12-22 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 79 - Has significant influence or control over the trustees of a trustOE
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 79 - Right to appoint or remove directors with 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 114 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 19
    41 Priory Gardens Priory Gardens, London, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-02-05 ~ now
    IIF 113 - Director → ME
    2025-03-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 20
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 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 84 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 22
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD - 2021-09-01
    97-99 Park Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2024-08-12 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 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 89 - Director → ME
    2022-08-10 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 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 126 - Director → ME
    2024-09-03 ~ now
    IIF 121 - Director → ME
    2023-01-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 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 85 - Director → ME
    2003-01-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 26
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-02-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directorsOE
    2016-05-23 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 140 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 140 - Has significant influence or control over the trustees of a trustOE
  • 27
    41 Priory Gardens, Ealing, London, Middx
    Dissolved Corporate (1 parent)
    Officer
    2012-11-20 ~ dissolved
    IIF 100 - Director → ME
    2014-03-10 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 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
    2015-01-05 ~ now
    IIF 116 - Director → ME
    2019-08-30 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Has significant influence or control as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 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 115 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 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 24 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 31
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,930 GBP2024-08-31
    Officer
    2022-11-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 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 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 33
    109 Coleman Road, Leicester, England
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - 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 129 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 35
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,353,751 GBP2024-08-31
    Officer
    2019-01-25 ~ now
    IIF 94 - Director → ME
    2021-07-30 ~ now
    IIF 133 - Director → ME
    2016-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 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 86 - Director → ME
    2022-12-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 37
    37 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 120 - 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 147 - Director → ME
    2011-06-10 ~ 2013-07-15
    IIF 22 - Director → ME
    2011-06-10 ~ 2023-03-20
    IIF 170 - 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 54 - Director → ME
    2010-04-16 ~ 2013-06-15
    IIF 6 - Director → ME
    2013-07-15 ~ 2013-08-15
    IIF 109 - Director → ME
    2018-02-05 ~ 2022-10-15
    IIF 102 - Director → ME
    2020-05-06 ~ 2022-08-10
    IIF 37 - Director → ME
    2011-06-08 ~ 2013-08-15
    IIF 169 - Secretary → ME
    Person with significant control
    2022-03-20 ~ 2025-04-29
    IIF 158 - Has significant influence or control OE
    2017-03-16 ~ 2022-03-20
    IIF 164 - Has significant influence or control as a member of a firm OE
    IIF 164 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more with control over the trustees of a trust 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
    2011-06-15 ~ 2013-07-16
    IIF 12 - Director → ME
    2013-06-15 ~ 2017-11-06
    IIF 87 - Director → ME
    2017-11-06 ~ 2020-12-15
    IIF 59 - Director → ME
    Person with significant control
    2017-11-06 ~ 2020-12-15
    IIF 80 - Has significant influence or control OE
  • 4
    24 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ 2014-03-08
    IIF 13 - 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 142 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 21 - Director → ME
    2018-02-05 ~ 2024-09-07
    IIF 104 - Director → ME
    2004-09-26 ~ 2014-04-03
    IIF 154 - Secretary → ME
  • 6
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 23 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 144 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 159 - Secretary → ME
  • 7
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 9 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 145 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 160 - Secretary → ME
  • 8
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 8 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 146 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 162 - 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 53 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 14 - Director → ME
  • 10
    37 Doncaster Drive, Northolt, London, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2004-09-21 ~ 2013-07-15
    IIF 10 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 141 - Director → ME
    2004-09-21 ~ 2016-06-11
    IIF 155 - 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 33 - 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
    2013-09-20 ~ 2014-03-08
    IIF 18 - Director → ME
    2014-03-07 ~ 2014-10-16
    IIF 58 - Director → ME
  • 13
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2013-07-16 ~ 2018-02-05
    IIF 55 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 17 - 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
    2012-09-28 ~ 2022-01-04
    IIF 35 - Director → ME
    2021-07-30 ~ 2021-12-30
    IIF 88 - Director → ME
    2012-09-28 ~ 2012-09-28
    IIF 165 - Secretary → ME
  • 15
    7 Herlwyn Gardens, Hebdon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ 2018-11-30
    IIF 135 - 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 3 - Director → ME
  • 17
    41 Priory Gardens Priory Gardens, London, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2013-07-15 ~ 2016-02-15
    IIF 93 - Director → ME
    2016-02-15 ~ 2018-02-05
    IIF 52 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 5 - Director → ME
    Person with significant control
    2016-11-28 ~ 2025-03-06
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Has significant influence or control over the trustees of a trust OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 18
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD - 2021-09-01
    97-99 Park Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2022-03-15 ~ 2024-01-27
    IIF 136 - Director → ME
    2023-01-15 ~ 2024-02-02
    IIF 31 - Director → ME
    2006-12-06 ~ 2013-07-15
    IIF 19 - Director → ME
    2013-07-15 ~ 2015-02-24
    IIF 110 - Director → ME
    2015-02-24 ~ 2022-07-30
    IIF 39 - Director → ME
    2022-03-21 ~ 2024-01-24
    IIF 108 - Director → ME
    2006-12-06 ~ 2015-02-24
    IIF 167 - 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 15 - 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 38 - Director → ME
    2019-08-26 ~ 2024-01-06
    IIF 101 - 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 112 - Director → ME
    2021-07-30 ~ 2021-12-29
    IIF 134 - Director → ME
    2003-01-17 ~ 2004-12-15
    IIF 123 - Director → ME
    2003-01-17 ~ 2018-10-11
    IIF 153 - 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 56 - Director → ME
    2013-07-15 ~ 2014-09-15
    IIF 111 - Director → ME
    2012-05-23 ~ 2013-07-15
    IIF 34 - Director → ME
  • 23
    41 Priory Gardens, Ealing, London, Middx
    Dissolved Corporate (1 parent)
    Officer
    2012-11-20 ~ 2013-06-10
    IIF 11 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 168 - 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
    2000-11-30 ~ 2015-01-05
    IIF 20 - Director → ME
    2017-07-21 ~ 2019-08-30
    IIF 7 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 166 - Secretary → ME
  • 25
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,930 GBP2024-08-31
    Officer
    2015-08-28 ~ 2017-06-08
    IIF 51 - 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 2 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-12-30
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors with 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 137 - Director → ME
    2018-01-31 ~ 2022-01-04
    IIF 30 - Director → ME
    2018-01-31 ~ 2018-10-09
    IIF 36 - Director → ME
  • 28
    109 Coleman Road, Leicester, England
    Active Corporate (5 parents)
    Officer
    2023-08-15 ~ 2024-09-01
    IIF 119 - 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 16 - 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 127 - 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.