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

Mr Mohammad Hussain Zaidi

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
    • 37, Doncaster Drive, London, UB5 4AT, England

      IIF 6
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 7
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 8 IIF 9
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 10 IIF 11 IIF 12
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 13 IIF 14
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

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

      IIF 18
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 19 IIF 20 IIF 21
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, United Kingdom

      IIF 22
  • 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 23
  • 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 24
    • 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 25
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 26 IIF 27
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 28
  • 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 29
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 30
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 31 IIF 32
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT

      IIF 33
  • 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 34
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 35 IIF 36
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 37
  • 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 38
  • 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 39
  • 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 40
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 41
    • 26a, Doncaster Drive, Northolt, Middx, UB5 4AY, England

      IIF 42 IIF 43
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 44 IIF 45
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 46 IIF 47 IIF 48
  • 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 50
  • 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 51
  • 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 52
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 53
  • 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 54
    • 37 Doncaster Drive, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 55
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 56
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 57
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 58
  • 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 59
  • 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 60
  • 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 61
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 62
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, England

      IIF 63
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

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

      IIF 65
    • 37 Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 66
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 67
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 68 IIF 69
  • 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 70
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 71
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 72 IIF 73 IIF 74
  • 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 75
  • 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 76
  • 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 77
  • 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 78 IIF 79
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 80
  • 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 81
  • 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 82
  • 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 83
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 84
    • Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 85
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 86 IIF 87
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 88
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

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

      IIF 90
  • 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 91
  • 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 92
  • 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 93
  • 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 94
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

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

      IIF 96
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

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

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

      IIF 101
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 102
  • 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 103
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 104
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 105
    • 37, Doncaster Drive, Northolt, UB5 4AT, England

      IIF 106
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 107 IIF 108
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 109 IIF 110 IIF 111
  • 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 112
  • 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 113
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, United Kingdom

      IIF 114 IIF 115
  • 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 116
  • 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 117
  • 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 118
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 119
    • 26a, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 120
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

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

      IIF 121
  • 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 122
  • 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 123
  • 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 124
  • 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 125 IIF 126
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 127
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 128
  • 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 129
  • 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 130
  • Zaidi, Hassnain Zahra
    British director born in December 1966

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

      IIF 131
  • 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 132
  • 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 133
  • Jafar, Ali
    British marketing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Zaidi, Hassnain Zahra
    British

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

      IIF 137
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 138
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 139
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 140 IIF 141
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 142
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

      IIF 143
  • 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 144
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 145
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 146 IIF 147
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

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

      IIF 149
  • 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 150
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 151
  • 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 152
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 153
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 154
  • 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 155
    • York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

      IIF 156
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 157
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 158
  • 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 159
  • 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 160
  • 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 161
  • Zaidi, Ali Jafar
    Pakistani marketing director born in January 1984

    Resident in Pakistan

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