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 Syed Baqar Abbas Zaidi

    Related profiles found in government register
  • 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 1
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

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

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

      IIF 4 IIF 5
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 6
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

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

      IIF 8
  • 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 9
  • 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 10
  • 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 11
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, United Kingdom

      IIF 16
  • 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 17
    • 97-99, Park Street, Luton, LU1 3HG, England

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

      IIF 19
  • Zaidi, Syed Baqar Abbas
    British director born in November 1962

    Resident in England

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

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

      IIF 21 IIF 22
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 23
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 24
  • 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 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

      IIF 27
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

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

      IIF 29
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

      IIF 30
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 31
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 32
  • 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 33
  • 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 34
  • 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 35 IIF 36
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 37
  • 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 38
  • 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 39
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 40 IIF 41
    • 22, Cobbold Road, London, NW10 9SX, United Kingdom

      IIF 42
    • Khosla House 3, Great West Road, London, W4 5QJ, England

      IIF 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • Zaidi, Hassnain Zahra
    British company director born in November 1966

    Resident in England

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

      IIF 48
  • Zaidi, Hassnain Zahra
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 49
  • 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 50
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 51
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 52
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 53
    • 97-99, Park Street, Luton, LU1 3HG, England

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

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

      IIF 56 IIF 57 IIF 58
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 60 IIF 61 IIF 62
  • Zaidi, Hassnain Zahra
    British director of company born in December 1966

    Resident in England

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

      IIF 63
  • Zaidi, Hassnain Zahra
    British director of school born in December 1966

    Resident in England

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

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

      IIF 65
  • 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 66
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

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

      IIF 68 IIF 69
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 70
  • 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 71 IIF 72
  • 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 73
  • 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 74
  • 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 75
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 76
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, England

      IIF 77
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 78
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 79
    • 37 Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 80
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 81
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 82 IIF 83
  • 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 84
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 85
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

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

      IIF 87
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 88 IIF 89 IIF 90
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 91
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 92
  • 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 93
  • Zaidi, Syed Baqar Abbas
    British self employed born in November 1962

    Resident in United Kingdom

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

      IIF 94
  • Zaidi, Ali Jafar
    British company director born in January 1988

    Resident in England

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

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

      IIF 96
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in England

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

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

      IIF 98
  • 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 99
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 100
  • Zaidi, Mohammed Hussain
    British company director born in January 1985

    Resident in England

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

      IIF 101 IIF 102
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

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

      IIF 104 IIF 105
  • Zaidi, Mohammed Hussain
    British deputy ceo born in January 1985

    Resident in England

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

      IIF 106
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

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

      IIF 108
  • 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 109
  • 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 110
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 111
  • 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 112
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 113
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 114
  • Jafar, Ali
    British marketing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

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

      IIF 118
  • 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 119
  • Zaidi, Mohammed
    British director born in January 1985

    Resident in England

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

      IIF 120
    • 22, Cobbold Road, London, NW10 9SX, United Kingdom

      IIF 121
    • Khosla House 3, Great West Road, London, W4 5QJ, England

      IIF 122
  • 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 123
  • Zaidi, Mohammed
    British self employed born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 124
  • 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 125
    • 37, Doncaster Drive, London, UB5 4AT, England

      IIF 126
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 127
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

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

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

      IIF 133 IIF 134
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 135
  • 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 136
  • Zaidi, Syed Mustafa Haider
    Pakistani company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 137
  • 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 138
  • 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 139
  • Zaidi, Hassnain Zahra
    British director born in December 1966

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

      IIF 140
  • 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 141
  • Zaidi, Hassnain Zahra
    British

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

      IIF 142
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 143
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 144
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 145 IIF 146
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 147
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

      IIF 148
  • 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 149
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 150 IIF 151
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 152
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in United Kingdom

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

      IIF 153
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 154 IIF 155 IIF 156
  • Zaidi, Ali Jafar
    British director of marketing born in January 1988

    Resident in United Kingdom

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

      IIF 157
  • 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 158
  • Zaidi, Ali Jafar
    British self employed born in January 1988

    Resident in United Kingdom

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

      IIF 159
  • 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 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
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-02-05 ~ now
    IIF 59 - director → ME
    2023-03-15 ~ now
    IIF 104 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    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 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 2
    41 Priory Gardens, Middx, London, England
    Corporate (2 parents)
    Equity (Company account)
    49,501 GBP2024-03-31
    Officer
    2017-08-16 ~ now
    IIF 157 - director → ME
    IIF 64 - director → ME
    IIF 85 - director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-03-20 ~ now
    IIF 114 - director → ME
    Person with significant control
    2022-03-20 ~ now
    IIF 47 - Has significant influence or controlOE
    2022-10-16 ~ now
    IIF 141 - Has significant influence or controlOE
    IIF 141 - Has significant influence or control over the trustees of a trustOE
    IIF 141 - Has significant influence or control as a member of a firmOE
  • 4
    AHLEBAIT TV NETWORKS LTD. - 2012-09-12
    CHANNEL 14 LIMITED - 2011-09-08
    41 Priory Gardens, Ealing, London, Middx, England
    Corporate (2 parents)
    Equity (Company account)
    -555,783 GBP2023-06-30
    Officer
    2012-01-25 ~ now
    IIF 71 - director → ME
    2021-07-30 ~ now
    IIF 106 - director → ME
    2020-12-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 5
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-09-02 ~ now
    IIF 105 - director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 132 - 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 60 - director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 131 - 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 61 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control over the trustees of a trustOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 8
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Has significant influence or control over the trustees of a trustOE
  • 9
    Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 62 - director → ME
    2004-09-21 ~ dissolved
    IIF 147 - secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - 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 50 - director → ME
  • 11
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    210,562 GBP2024-02-29
    Officer
    2017-08-03 ~ now
    IIF 153 - director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 12
    38 Station Road, North Harrow, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,010 GBP2019-04-29
    Officer
    2017-04-19 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 13
    22 Cobbold Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-02-05 ~ now
    IIF 56 - director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - 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
    Corporate (3 parents)
    Equity (Company account)
    4,051,861 GBP2023-06-30
    Officer
    2019-02-26 ~ now
    IIF 49 - director → ME
    2021-07-30 ~ now
    IIF 107 - director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    2023-01-15 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
    2021-12-29 ~ now
    IIF 46 - Has significant influence or controlOE
  • 16
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    12,535 GBP2020-03-31
    Officer
    2017-03-27 ~ now
    IIF 154 - director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 17
    AHLEBAIT NETWORK LTD - 2024-01-22
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (3 parents)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    2011-12-22 ~ now
    IIF 70 - director → ME
    2023-01-25 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 18
    12 Elms Road 12 Elms Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    63,432 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 120 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    41 Priory Gardens Priory Gardens, London, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-02-05 ~ now
    IIF 52 - director → ME
    2025-03-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    22 Cobbold Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    46,043 GBP2023-10-31
    Officer
    2019-10-04 ~ now
    IIF 95 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 22
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD - 2021-09-01
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2024-08-12 ~ now
    IIF 138 - director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 23
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD - 2016-10-31
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-03-10 ~ now
    IIF 48 - director → ME
    2022-08-10 ~ now
    IIF 103 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    2021-04-12 ~ now
    IIF 101 - director → ME
    2024-09-03 ~ now
    IIF 137 - director → ME
    2023-01-15 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 25
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2021-07-30 ~ now
    IIF 100 - director → ME
    2003-01-17 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 26
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-02-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    2018-02-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 27
    41 Priory Gardens, Ealing, London, Middx
    Dissolved corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 163 - director → ME
    2012-11-20 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 127 - Has significant influence or control over the trustees of a trustOE
  • 28
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    2019-08-30 ~ now
    IIF 54 - director → ME
    2015-01-05 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 29
    AMAROK LTD - 2022-01-10
    OUTSOURCE STAFFING LIMITED - 2017-11-08
    22 Cobbold Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    38,463 GBP2023-10-31
    Officer
    2017-10-18 ~ now
    IIF 121 - director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 30
    LCC RECRUITMENT & MANAGEMENT LTD - 2024-06-10
    Office 05, First Floor, Memo House, Kendal Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-04-05 ~ 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
  • 31
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -49,684 GBP2023-08-31
    Officer
    2022-11-24 ~ now
    IIF 97 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 32
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    354,554 GBP2023-06-30
    Person with significant control
    2018-01-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 33
    Khosla House 3, Great West Road, London, England
    Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 34
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
  • 35
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,122,679 GBP2023-08-31
    Officer
    2019-01-25 ~ now
    IIF 63 - director → ME
    2021-07-30 ~ now
    IIF 108 - director → ME
    2016-08-09 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 36
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    175,962 GBP2023-12-31
    Officer
    2024-06-30 ~ now
    IIF 96 - director → ME
    2022-12-02 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 37
    37 Doncaster Drive, Northolt, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 123 - director → ME
Ceased 30
  • 1
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 117 - director → ME
    2011-06-10 ~ 2013-07-15
    IIF 93 - director → ME
    2011-06-10 ~ 2023-03-20
    IIF 170 - secretary → ME
  • 2
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2013-07-20 ~ 2018-02-05
    IIF 150 - director → ME
    2018-02-05 ~ 2022-10-15
    IIF 55 - director → ME
    2013-07-15 ~ 2013-08-15
    IIF 66 - director → ME
    2010-04-16 ~ 2013-06-15
    IIF 73 - director → ME
    2020-05-06 ~ 2022-08-10
    IIF 29 - director → ME
    2011-06-08 ~ 2013-08-15
    IIF 169 - secretary → ME
    Person with significant control
    2017-03-16 ~ 2022-03-20
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 3
    AHLEBAIT TV NETWORKS LTD. - 2012-09-12
    CHANNEL 14 LIMITED - 2011-09-08
    41 Priory Gardens, Ealing, London, Middx, England
    Corporate (2 parents)
    Equity (Company account)
    -555,783 GBP2023-06-30
    Officer
    2013-06-15 ~ 2017-11-06
    IIF 98 - director → ME
    2017-11-06 ~ 2020-12-15
    IIF 160 - director → ME
    2011-06-15 ~ 2013-07-16
    IIF 79 - director → ME
    Person with significant control
    2017-11-06 ~ 2020-12-15
    IIF 139 - Has significant influence or control OE
  • 4
    24 Doncaster Drive, Northolt, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-03-07 ~ 2014-03-08
    IIF 80 - director → ME
  • 5
    York Cottage, Pinner Hill, Pinner, England
    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 90 - director → ME
    2018-02-05 ~ 2024-09-07
    IIF 58 - director → ME
    2004-09-26 ~ 2014-04-03
    IIF 143 - secretary → ME
  • 6
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 164 - director → ME
    2004-09-26 ~ 2013-07-15
    IIF 136 - director → ME
    2004-09-26 ~ 2014-04-04
    IIF 145 - secretary → ME
  • 7
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 115 - director → ME
    2004-09-26 ~ 2013-07-15
    IIF 76 - director → ME
    2004-09-26 ~ 2014-04-04
    IIF 146 - secretary → ME
  • 8
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 116 - director → ME
    2004-09-26 ~ 2013-07-15
    IIF 75 - director → ME
    2004-09-26 ~ 2014-04-04
    IIF 148 - 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 149 - director → ME
    2004-09-21 ~ 2013-07-15
    IIF 81 - director → ME
  • 10
    37 Doncaster Drive, Northolt, London, Middx
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 161 - director → ME
    2004-09-21 ~ 2013-07-15
    IIF 77 - director → ME
    2004-09-21 ~ 2016-06-11
    IIF 144 - 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 23 - director → ME
  • 12
    24 Doncaster Drive, Northolt, Middx, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,332 GBP2015-09-30
    Officer
    2014-03-07 ~ 2014-10-16
    IIF 158 - director → ME
    2013-09-20 ~ 2014-03-08
    IIF 87 - director → ME
  • 13
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2013-07-16 ~ 2018-02-05
    IIF 151 - director → ME
    2012-11-22 ~ 2013-07-15
    IIF 84 - 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
    Corporate (3 parents)
    Equity (Company account)
    4,051,861 GBP2023-06-30
    Officer
    2021-07-30 ~ 2021-12-30
    IIF 99 - director → ME
    2012-09-28 ~ 2022-01-04
    IIF 25 - 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 110 - director → ME
  • 16
    AHLEBAIT NETWORK LTD - 2024-01-22
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (3 parents)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    2011-12-22 ~ 2022-07-30
    IIF 86 - director → ME
  • 17
    41 Priory Gardens Priory Gardens, London, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-02-15 ~ 2018-02-05
    IIF 159 - director → ME
    2013-07-15 ~ 2016-02-15
    IIF 67 - director → ME
    2012-11-22 ~ 2013-07-15
    IIF 92 - director → ME
    Person with significant control
    2016-11-28 ~ 2025-03-06
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 133 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Has significant influence or control over the trustees of a trust OE
  • 18
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD - 2021-09-01
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2013-07-15 ~ 2015-02-24
    IIF 68 - director → ME
    2006-12-06 ~ 2013-07-15
    IIF 88 - director → ME
    2022-03-21 ~ 2024-01-24
    IIF 65 - director → ME
    2022-03-15 ~ 2024-01-27
    IIF 112 - director → ME
    2023-01-15 ~ 2024-02-02
    IIF 18 - director → ME
    2015-02-24 ~ 2022-07-30
    IIF 33 - 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
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-08-16 ~ 2022-08-10
    IIF 82 - director → ME
  • 20
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    2016-08-16 ~ 2022-07-30
    IIF 32 - director → ME
    2019-08-26 ~ 2024-01-06
    IIF 53 - director → ME
  • 21
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2011-02-01 ~ 2021-12-30
    IIF 72 - director → ME
    2003-01-17 ~ 2004-12-15
    IIF 140 - director → ME
    2021-07-30 ~ 2021-12-29
    IIF 109 - director → ME
    2003-01-17 ~ 2018-10-11
    IIF 142 - 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 152 - director → ME
    2013-07-15 ~ 2014-09-15
    IIF 69 - director → ME
    2012-05-23 ~ 2013-07-15
    IIF 24 - director → ME
  • 23
    41 Priory Gardens, Ealing, London, Middx
    Dissolved corporate (1 parent)
    Officer
    2012-11-20 ~ 2013-06-10
    IIF 78 - 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
    Corporate (1 parent)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    2017-07-21 ~ 2019-08-30
    IIF 74 - director → ME
    2000-11-30 ~ 2015-01-05
    IIF 89 - director → ME
    2000-11-30 ~ 2015-01-05
    IIF 166 - secretary → ME
  • 25
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -49,684 GBP2023-08-31
    Officer
    2015-08-28 ~ 2017-06-08
    IIF 155 - director → ME
  • 26
    Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-02-25 ~ 2015-03-11
    IIF 94 - director → ME
    Person with significant control
    2016-11-19 ~ 2017-12-30
    IIF 135 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 135 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 135 - Has significant influence or control over the trustees of a trust OE
  • 27
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    354,554 GBP2023-06-30
    Officer
    2019-02-06 ~ 2021-12-31
    IIF 113 - director → ME
    2018-01-31 ~ 2018-10-09
    IIF 27 - director → ME
    2018-01-31 ~ 2022-01-04
    IIF 17 - director → ME
  • 28
    Khosla House 3, Great West Road, London, England
    Corporate (5 parents)
    Officer
    2023-08-15 ~ 2024-09-01
    IIF 122 - director → ME
  • 29
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-08-11 ~ 2022-10-16
    IIF 83 - director → ME
  • 30
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    175,962 GBP2023-12-31
    Officer
    2023-08-01 ~ 2024-06-30
    IIF 102 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.