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

Jafar, Ali

    Related profiles found in government register
  • Jafar, Ali
    British marketing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Zaidi
    British born in September 1988

    Resident in England

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

      IIF 4
  • Zaidi, Ali Jafar
    British born in January 1988

    Resident in England

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

      IIF 5 IIF 6
    • icon of address Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

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

      IIF 8
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 9
  • Zaidi, Ali Jafar
    British director of marketing & admissions born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Memo House, Suite 2, First Floor, Kendal Avenue, Acton, London, W3 0XA, United Kingdom

      IIF 10
  • Zaidi, Mohammed
    British born in January 1985

    Resident in England

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

      IIF 11
    • icon of address Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 12
    • icon of address 26a, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 13
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

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

      IIF 14
  • Zaidi, Mohammed
    British company director born in January 1985

    Resident in England

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

      IIF 15
  • Zaidi, Mohammed
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Khosla House 3, Great West Road, London, W4 5QJ, England

      IIF 16
  • Zaidi, Mohammed
    British engineer born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Doncaster Drive, Northolt, London, UB5 4AT, England

      IIF 17
  • Mr Ali Jafar Zaidi
    British born in January 1988

    Resident in England

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

      IIF 18 IIF 19
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 20
  • Mr Mohammed Zaidi
    British born in January 1985

    Resident in England

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

      IIF 21
    • icon of address 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 22
    • icon of address 22, Cobbold Road, London, NW10 9SX, England

      IIF 23 IIF 24
    • icon of address Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 25
  • Mr Syed Baqar Zaidi
    British born in January 1988

    Resident in England

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

      IIF 26
  • Zaidi, Hassnain Zahra
    British born in November 1966

    Resident in England

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

      IIF 27
  • Zaidi, Hassnain Zahra
    British born in December 1966

    Resident in England

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

      IIF 28
    • icon of address 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 29
    • icon of address Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 30
    • icon of address 97-99, Park Street, Luton, LU1 3HG, England

      IIF 31
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 32 IIF 33 IIF 34
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 35
    • icon of address Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 36
  • Zaidi, Hassnain Zahra
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 37
    • icon of address 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 38
    • icon of address 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 39
    • icon of address 37, Doncaster Drive, Northolt, UB5 4AT, England

      IIF 40
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 41 IIF 42
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 43 IIF 44 IIF 45
  • Zaidi, Hassnain Zahra
    British director of school born in December 1966

    Resident in England

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

      IIF 46
  • Zaidi, Hassnain Zahra
    British secretary born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Doncaster Drive, Northolt, Middx, UB5 4AT, England

      IIF 47
    • icon of address 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

      IIF 48
    • icon of address 37, Doncaster Drive, Northolt, Middx, UB5 4AT, United Kingdom

      IIF 49 IIF 50
  • Zaidi, Hassnain Zahra
    British secretary of school born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 51
  • Zaidi, Mohammed Hussain
    British born in January 1985

    Resident in England

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

      IIF 52
    • icon of address Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 53
    • icon of address 26a, Doncaster Drive, Northolt, Middx, UB5 4AY, England

      IIF 54
    • icon of address 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 55 IIF 56
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 57 IIF 58 IIF 59
  • Zaidi, Mohammed Hussain
    British company director born in January 1985

    Resident in England

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

      IIF 61
  • Zaidi, Mohammed Hussain
    British deputy director of school born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 62
  • Zaidi, Mohammed Hussain
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Katharine Street, London, CR0 1NX, United Kingdom

      IIF 63
  • Zaidi, Mohammed Hussain
    British director of school born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 64
    • icon of address 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 65
  • Zaidi, Ali Jafar
    British born in January 1988

    Resident in United Kingdom

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

      IIF 66
    • icon of address 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 67
    • icon of address Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 68
  • Zaidi, Ali Jafar
    British company director born in January 1988

    Resident in United Kingdom

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

      IIF 69
    • icon of address 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 70 IIF 71
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 72
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 73 IIF 74
  • Zaidi, Ali Jafar
    British marketing director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 75
  • Zaidi, Ali Jafar
    British self employed born in January 1988

    Resident in United Kingdom

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

      IIF 76
  • Mrs Hassnain Zahra Zaidi
    British born in January 1988

    Resident in England

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

      IIF 77
  • Syed Baqar Abbas Zaidi
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Zaidi, Syed Baqar Abbas
    British born in November 1962

    Resident in England

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

      IIF 79
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
    • icon of address 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 81
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 82 IIF 83
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

      IIF 84
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 85
  • Zaidi, Syed Baqar Abbas
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

      IIF 86
    • icon of address 97-99, Park Street, Luton, LU1 3HG, England

      IIF 87
  • Zaidi, Syed Baqar Abbas
    British director born in November 1962

    Resident in England

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

      IIF 88
    • icon of address 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 89
    • icon of address Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 90
  • Zaidi, Syed Baqar Abbas
    British director of school born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Memo House, Suite 2, First Floor, Kendal Avenue, Acton, London, W3 0XA, United Kingdom

      IIF 91
    • icon of address York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

      IIF 92
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 93
    • icon of address 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 94
  • Zaidi, Syed Baqar Abbas
    British self employed born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 95
  • Mr Mohammed Hussain Zaidi
    British born in January 1985

    Resident in England

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

      IIF 96
  • Zaidi, Ali Jafar
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 41, Priory Gardens, London, W5 1DY, England

      IIF 97
  • 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
    • icon of address 4, Katharine Street, Croydon, CR0 1NX, England

      IIF 101
    • icon of address 37 Doncaster Drive, Northolt, London, Middlesex, UB5 4AT

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

      IIF 104
    • icon of address 37, Doncaster Drive, Northolt, Northolt, Middx, UB5 4AT, England

      IIF 105
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 106
  • Zaidi, Hassnain Zahra
    British

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

      IIF 107
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 108
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 109
  • Mr Syed Baqar Abbas Zaidi
    British born in November 1962

    Resident in England

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

      IIF 110
    • icon of address 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 111
    • icon of address Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 112
    • icon of address 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 113 IIF 114
    • icon of address 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

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

      IIF 116
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 117
  • Mrs Hassnain Zahra Zaidi
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 118
  • Mr Ali Jafar Zaidi
    British born in January 1988

    Resident in United Kingdom

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

      IIF 119
    • icon of address 37, Doncaster Drive, London, UB5 4AT, England

      IIF 120
    • icon of address 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 121
    • icon of address Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 122 IIF 123
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 124 IIF 125 IIF 126
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 127 IIF 128
    • icon of address Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 129
  • Mrs Mohammed Hussain Zaidi
    British born in December 1966

    Resident in England

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

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

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

      IIF 131
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 132 IIF 133
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 134
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

      IIF 135
  • Zaidi, Mohammad Hussain
    British director born in January 1985

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address Flat 01, 97-99, Park Street, Luton, LU1 3HG, England

      IIF 138
  • Syed Baqar Abbas Zaidi
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

      IIF 139
  • Zaidi, Syed Baqar Abbas
    British born in November 1962

    Resident in United Kingdom

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

      IIF 140
    • icon of address 37 Doncaster Drive, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 141
    • icon of address 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 142
  • Zaidi, Syed Baqar Abbas
    British administrator born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 143
  • Zaidi, Syed Baqar Abbas
    British company director born in November 1962

    Resident in United Kingdom

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

      IIF 144
  • Zaidi, Syed Baqar Abbas
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Doncaster Drive, Northolt, London, Middx

      IIF 145
    • icon of address 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 146
    • icon of address 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, England

      IIF 147
    • icon of address 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 148
    • icon of address 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 149
    • icon of address 37 Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 150
    • icon of address 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 151
    • icon of address 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 152 IIF 153
  • Zaidi, Syed Baqar Abbas
    British director of school born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Katharine Street, Croydon, CR0 1NX, United Kingdom

      IIF 154
    • icon of address 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 155
    • icon of address 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 156
    • icon of address 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 157 IIF 158 IIF 159
    • icon of address Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 160
  • Zaidi, Syed Baqar Abbas
    British education born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 03a First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 161
  • Zaidi, Syed Baqar, Mr.
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, United Kingdom

      IIF 162
  • Mr Mohammad Hussain Zaidi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Memo House, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 163
  • Mr Mohammed Hussain Zaidi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Doncaster Drive, Northolt, Middx, UB5 4AY, England

      IIF 164
  • Mr Syed Baqar Abbas Zaidi
    British born in November 1962

    Resident in United Kingdom

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

      IIF 165
    • icon of address 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 166
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 167 IIF 168 IIF 169
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, United Kingdom

      IIF 170
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 34 - Director → ME
    icon of calendar 2023-03-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 41 Priory Gardens, Middx, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,501 GBP2024-03-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 140 - Director → ME
    IIF 28 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 165 - Has significant influence or controlOE
  • 3
    icon of address York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-03-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-10-16 ~ now
    IIF 164 - Has significant influence or control over the trustees of a trustOE
    IIF 164 - Has significant influence or control as a member of a firmOE
    IIF 164 - Has significant influence or controlOE
  • 4
    AHLEBAIT TV NETWORKS LTD. - 2012-09-12
    CHANNEL 14 LIMITED - 2011-09-08
    icon of address 41 Priory Gardens, Ealing, London, Middx, England
    Active Corporate (2 parents)
    Equity (Company account)
    -544,282 GBP2024-06-30
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 52 - Director → ME
    icon of calendar 2020-12-15 ~ now
    IIF 83 - Director → ME
    icon of calendar 2012-01-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 110 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 126 - Right to appoint or remove directorsOE
  • 6
    icon of address York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
  • 7
    icon of address York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    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 shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 124 - Has significant influence or control over the trustees of a trustOE
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of address Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2004-09-21 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 37 Doncaster Drive, Northolt, London, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,562 GBP2024-02-29
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 12
    icon of address 38 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,010 GBP2019-04-29
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 15
    FAIRFIELD ACADEMY LTD - 2012-10-11
    LONDON EDUCATION AND TRAINING SERVICES LIMITED - 2010-12-09
    icon of address Office 2, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,191,580 GBP2024-08-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 53 - Director → ME
    icon of calendar 2019-02-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 96 - Has significant influence or controlOE
    icon of calendar 2016-09-20 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2023-01-15 ~ now
    IIF 118 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,535 GBP2020-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 17
    AHLEBAIT NETWORK LTD - 2024-01-22
    icon of address York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 36 - Director → ME
    icon of calendar 2023-01-25 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 117 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 117 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 117 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 117 - Has significant influence or control over the trustees of a trustOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 12 Elms Road 12 Elms Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,724 GBP2025-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 41 Priory Gardens Priory Gardens, London, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 79 - Director → ME
    icon of calendar 2018-02-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    icon of address 38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,043 GBP2023-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 22
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD - 2021-09-01
    icon of address 97-99 Park Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    icon of calendar 2024-08-12 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 114 - Has significant influence or control over the trustees of a trustOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
  • 23
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD - 2016-10-31
    icon of address York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 27 - Director → ME
    icon of calendar 2022-08-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 24
    icon of address 97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 137 - Director → ME
    icon of calendar 2021-04-12 ~ now
    IIF 54 - Director → ME
    icon of calendar 2023-01-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 169 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 169 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 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
    icon of calendar 2003-01-17 ~ now
    IIF 82 - Director → ME
    icon of calendar 2021-07-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 26
    icon of address York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2018-02-01 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 116 - Right to appoint or remove directors as a member of a firmOE
  • 27
    icon of address 41 Priory Gardens, Ealing, London, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2014-03-10 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 121 - Has significant influence or control over the trustees of a trustOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 28
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    icon of address 97-99 Park Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 31 - Director → ME
    icon of calendar 2015-01-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 113 - Has significant influence or control as a member of a firmOE
    IIF 113 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
    IIF 113 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 29
    AMAROK LTD - 2022-01-10
    OUTSOURCE STAFFING LIMITED - 2017-11-08
    icon of address 22 Cobbold Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,005 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 30
    LCC RECRUITMENT & MANAGEMENT LTD - 2024-06-10
    icon of address Office 05, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,221 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 31
    icon of address 38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,930 GBP2024-08-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    448,486 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 109 Coleman Road, Leicester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 115 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 115 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 35
    icon of address York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,353,751 GBP2024-08-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 32 - Director → ME
    icon of calendar 2016-08-09 ~ now
    IIF 142 - Director → ME
    icon of calendar 2021-07-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 170 - Has significant influence or control as a member of a firmOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or more as a member of a firmOE
  • 36
    icon of address York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    983,422 GBP2024-06-30
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-12-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 37 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 17 - Director → ME
Ceased 30
  • 1
    icon of address York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2011-06-10 ~ 2013-07-15
    IIF 161 - Director → ME
    icon of calendar 2013-07-15 ~ 2018-02-05
    IIF 3 - Director → ME
    icon of calendar 2011-06-10 ~ 2023-03-20
    IIF 106 - Secretary → ME
  • 2
    icon of address York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-07-15 ~ 2013-08-15
    IIF 47 - Director → ME
    icon of calendar 2010-04-16 ~ 2013-06-15
    IIF 143 - Director → ME
    icon of calendar 2013-07-20 ~ 2018-02-05
    IIF 70 - Director → ME
    icon of calendar 2018-02-05 ~ 2022-10-15
    IIF 40 - Director → ME
    icon of calendar 2020-05-06 ~ 2022-08-10
    IIF 93 - Director → ME
    icon of calendar 2011-06-08 ~ 2013-08-15
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2022-03-20
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 77 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-20 ~ 2025-04-29
    IIF 130 - Has significant influence or control OE
  • 3
    AHLEBAIT TV NETWORKS LTD. - 2012-09-12
    CHANNEL 14 LIMITED - 2011-09-08
    icon of address 41 Priory Gardens, Ealing, London, Middx, England
    Active Corporate (2 parents)
    Equity (Company account)
    -544,282 GBP2024-06-30
    Officer
    icon of calendar 2013-06-15 ~ 2017-11-06
    IIF 9 - Director → ME
    icon of calendar 2011-06-15 ~ 2013-07-16
    IIF 149 - Director → ME
    icon of calendar 2017-11-06 ~ 2020-12-15
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2020-12-15
    IIF 163 - Has significant influence or control OE
  • 4
    icon of address 24 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2014-03-08
    IIF 150 - Director → ME
  • 5
    icon of address York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ 2018-02-05
    IIF 98 - Director → ME
    icon of calendar 2018-02-05 ~ 2024-09-07
    IIF 42 - Director → ME
    icon of calendar 2004-09-26 ~ 2013-07-15
    IIF 159 - Director → ME
    icon of calendar 2004-09-26 ~ 2014-04-03
    IIF 108 - Secretary → ME
  • 6
    icon of address York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-03-10 ~ 2018-02-05
    IIF 100 - Director → ME
    icon of calendar 2004-09-26 ~ 2013-07-15
    IIF 162 - Director → ME
    icon of calendar 2004-09-26 ~ 2014-04-04
    IIF 132 - Secretary → ME
  • 7
    icon of address York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2004-09-26 ~ 2013-07-15
    IIF 146 - Director → ME
    icon of calendar 2013-07-15 ~ 2018-02-05
    IIF 1 - Director → ME
    icon of calendar 2004-09-26 ~ 2014-04-04
    IIF 133 - Secretary → ME
  • 8
    icon of address York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2004-09-26 ~ 2013-07-15
    IIF 145 - Director → ME
    icon of calendar 2013-07-15 ~ 2018-02-05
    IIF 2 - Director → ME
    icon of calendar 2004-09-26 ~ 2014-04-04
    IIF 135 - Secretary → ME
  • 9
    icon of address Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2013-07-16 ~ 2018-02-05
    IIF 69 - Director → ME
    icon of calendar 2004-09-21 ~ 2013-07-15
    IIF 151 - Director → ME
  • 10
    icon of address 37 Doncaster Drive, Northolt, London, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2004-09-21 ~ 2013-07-15
    IIF 147 - Director → ME
    icon of calendar 2014-03-10 ~ 2018-02-05
    IIF 97 - Director → ME
    icon of calendar 2004-09-21 ~ 2016-06-11
    IIF 109 - Secretary → ME
  • 11
    ABTV LTD - 2018-07-16
    icon of address 25 Preston Waye, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2010-04-26 ~ 2011-11-30
    IIF 89 - Director → ME
  • 12
    icon of address 24 Doncaster Drive, Northolt, Middx, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,332 GBP2015-09-30
    Officer
    icon of calendar 2013-09-20 ~ 2014-03-08
    IIF 156 - Director → ME
    icon of calendar 2014-03-07 ~ 2014-10-16
    IIF 75 - Director → ME
  • 13
    icon of address York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2013-07-16 ~ 2018-02-05
    IIF 71 - Director → ME
    icon of calendar 2012-11-22 ~ 2013-07-15
    IIF 154 - Director → ME
  • 14
    FAIRFIELD ACADEMY LTD - 2012-10-11
    LONDON EDUCATION AND TRAINING SERVICES LIMITED - 2010-12-09
    icon of address Office 2, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,191,580 GBP2024-08-31
    Officer
    icon of calendar 2012-09-28 ~ 2022-01-04
    IIF 91 - Director → ME
    icon of calendar 2021-07-30 ~ 2021-12-30
    IIF 10 - Director → ME
    icon of calendar 2012-09-28 ~ 2012-09-28
    IIF 101 - Secretary → ME
  • 15
    icon of address 7 Herlwyn Gardens, Hebdon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ 2018-11-30
    IIF 63 - Director → ME
  • 16
    AHLEBAIT NETWORK LTD - 2024-01-22
    icon of address York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2022-07-30
    IIF 155 - Director → ME
  • 17
    icon of address 41 Priory Gardens Priory Gardens, London, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-02-15 ~ 2018-02-05
    IIF 76 - Director → ME
    icon of calendar 2012-11-22 ~ 2013-07-15
    IIF 160 - Director → ME
    icon of calendar 2013-07-15 ~ 2016-02-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2025-03-06
    IIF 127 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Has significant influence or control over the trustees of a trust OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 18
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD - 2021-09-01
    icon of address 97-99 Park Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ 2024-01-27
    IIF 64 - Director → ME
    icon of calendar 2015-02-24 ~ 2022-07-30
    IIF 95 - Director → ME
    icon of calendar 2023-01-15 ~ 2024-02-02
    IIF 87 - Director → ME
    icon of calendar 2006-12-06 ~ 2013-07-15
    IIF 157 - Director → ME
    icon of calendar 2022-03-21 ~ 2024-01-24
    IIF 46 - Director → ME
    icon of calendar 2013-07-15 ~ 2015-02-24
    IIF 49 - Director → ME
    icon of calendar 2006-12-06 ~ 2015-02-24
    IIF 103 - Secretary → ME
  • 19
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD - 2016-10-31
    icon of address York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-16 ~ 2022-08-10
    IIF 152 - Director → ME
  • 20
    icon of address 97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    icon of calendar 2019-08-26 ~ 2024-01-06
    IIF 39 - Director → ME
    icon of calendar 2016-08-16 ~ 2022-07-30
    IIF 94 - Director → ME
  • 21
    icon of address 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
    icon of calendar 2003-01-17 ~ 2004-12-15
    IIF 131 - Director → ME
    icon of calendar 2021-07-30 ~ 2021-12-29
    IIF 62 - Director → ME
    icon of calendar 2011-02-01 ~ 2021-12-30
    IIF 51 - Director → ME
    icon of calendar 2003-01-17 ~ 2018-10-11
    IIF 107 - Secretary → ME
  • 22
    icon of address York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2013-07-16 ~ 2018-02-01
    IIF 72 - Director → ME
    icon of calendar 2012-05-23 ~ 2013-07-15
    IIF 90 - Director → ME
    icon of calendar 2013-07-15 ~ 2014-09-15
    IIF 50 - Director → ME
  • 23
    icon of address 41 Priory Gardens, Ealing, London, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ 2013-06-10
    IIF 148 - Director → ME
    icon of calendar 2012-11-20 ~ 2013-06-10
    IIF 104 - Secretary → ME
  • 24
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    icon of address 97-99 Park Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    icon of calendar 2000-11-30 ~ 2015-01-05
    IIF 158 - Director → ME
    icon of calendar 2017-07-21 ~ 2019-08-30
    IIF 144 - Director → ME
    icon of calendar 2000-11-30 ~ 2015-01-05
    IIF 102 - Secretary → ME
  • 25
    icon of address 38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,930 GBP2024-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2017-06-08
    IIF 73 - Director → ME
  • 26
    icon of address Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-11
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2017-12-30
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 129 - Has significant influence or control over the trustees of a trust OE
    IIF 129 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 27
    icon of address 97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    448,486 GBP2024-09-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-01-04
    IIF 86 - Director → ME
    icon of calendar 2019-02-06 ~ 2021-12-31
    IIF 65 - Director → ME
    icon of calendar 2018-01-31 ~ 2018-10-09
    IIF 92 - Director → ME
  • 28
    icon of address 109 Coleman Road, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-15 ~ 2024-09-01
    IIF 16 - Director → ME
  • 29
    icon of address York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ 2022-10-16
    IIF 153 - Director → ME
  • 30
    icon of address York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    983,422 GBP2024-06-30
    Officer
    icon of calendar 2023-08-01 ~ 2024-06-30
    IIF 61 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.