logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Zaidi, Hassnain Zahra

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

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

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

      IIF 4
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 5 IIF 6 IIF 7
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 8
    • icon of address Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 9
  • 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 10
    • icon of address 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 11
    • icon of address 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 12
    • icon of address 37, Doncaster Drive, Northolt, UB5 4AT, England

      IIF 13
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 14 IIF 15
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 16 IIF 17 IIF 18
  • 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 19
  • 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 20
    • icon of address 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

      IIF 21
    • icon of address 37, Doncaster Drive, Northolt, Middx, UB5 4AT, United Kingdom

      IIF 22 IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • Zaidi, Hassnain Zahra
    British

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

      IIF 28
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 29
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 30
  • 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 31 IIF 32
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 33
  • 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 34
  • 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 35 IIF 36
    • icon of address Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 37
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
    • icon of address Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 43
    • icon of address 26a, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
    • icon of address 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 51
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 52 IIF 53
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

      IIF 54
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 55
  • 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 56
    • icon of address 97-99, Park Street, Luton, LU1 3HG, England

      IIF 57
  • 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 58
    • icon of address 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 59
    • icon of address Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 60
  • 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 61
    • icon of address York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

      IIF 62
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 63
    • icon of address 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 64
  • 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 65
  • 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 66
  • 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 67
    • icon of address Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 68
    • icon of address 26a, Doncaster Drive, Northolt, Middx, UB5 4AY, England

      IIF 69
    • icon of address 26a, Doncaster Drive, Northolt, UB5 4AY, England

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

      IIF 72 IIF 73 IIF 74
  • 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 76
  • 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 77
  • 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 78
  • 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 79
    • icon of address 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 80
  • 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 81 IIF 82
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 83
  • 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 84
  • 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 85
  • 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 89
  • 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 90
    • icon of address 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 91
    • icon of address 22, Cobbold Road, London, NW10 9SX, England

      IIF 92 IIF 93
    • icon of address Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 94
  • 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 95
  • Zaidi, Hassnain Zahra

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

      IIF 96
    • icon of address 37 Doncaster Drive, Northolt, London, Middlesex, UB5 4AT

      IIF 97 IIF 98
    • icon of address 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 99
    • icon of address 37, Doncaster Drive, Northolt, Northolt, Middx, UB5 4AT, England

      IIF 100
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 101
  • 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 102
    • icon of address 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 103
    • icon of address Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

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

      IIF 105 IIF 106
    • icon of address 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

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

      IIF 108
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 109
  • 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 110
  • 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 111
  • 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 112
    • icon of address 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 113
    • icon of address Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 114
  • 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 115
    • icon of address 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 116 IIF 117
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 118
  • 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 119 IIF 120
  • 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 121
  • 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 122
  • 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 123
  • Zaidi, Ali Jafar
    Pakistani marketing director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • 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 127
  • 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 128
    • icon of address 37 Doncaster Drive, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 129
    • icon of address 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 130
  • 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 131
  • 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 132
  • 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 133
    • icon of address 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 134
    • icon of address 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, England

      IIF 135
    • icon of address 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 136
    • icon of address 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 137
    • icon of address 37 Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 138
    • icon of address 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 139
    • icon of address 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 140 IIF 141
  • 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 142
    • icon of address 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 143
    • icon of address 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 144
    • icon of address 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 145 IIF 146 IIF 147
    • icon of address Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 148
  • 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 149
  • 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 150
  • 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 151
    • icon of address 37, Doncaster Drive, London, UB5 4AT, England

      IIF 152
    • icon of address 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 153
    • icon of address Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 154 IIF 155
    • icon of address York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 156 IIF 157 IIF 158
    • icon of address York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 159 IIF 160
    • icon of address Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 161
  • 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 162
  • 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 163
  • 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 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 7 - Director → ME
    icon of calendar 2023-03-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 85 - Has significant influence or control as a member of a firmOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - 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 128 - Director → ME
    IIF 1 - Director → ME
    IIF 113 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2022-10-16 ~ now
    IIF 163 - Has significant influence or control over the trustees of a trustOE
    IIF 163 - Has significant influence or control as a member of a firmOE
    IIF 163 - 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 67 - Director → ME
    icon of calendar 2020-12-15 ~ now
    IIF 53 - Director → ME
    icon of calendar 2012-01-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 158 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 157 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Has significant influence or control as a member of a firmOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Has significant influence or control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Has significant influence or controlOE
    IIF 89 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 156 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 156 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 156 - Has significant influence or control over the trustees of a trustOE
    IIF 156 - 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 18 - Director → ME
    icon of calendar 2004-09-21 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - 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 10 - 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 112 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - 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 120 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - 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 68 - Director → ME
    icon of calendar 2019-02-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 84 - Has significant influence or controlOE
    icon of calendar 2016-09-20 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2023-01-15 ~ now
    IIF 27 - 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 114 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - 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 9 - Director → ME
    icon of calendar 2023-01-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 109 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 109 - Has significant influence or control over the trustees of a trustOE
    IIF 109 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - 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 49 - Director → ME
    icon of calendar 2018-02-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 103 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - 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 111 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Has significant influence or control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - 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 25 - Director → ME
    icon of calendar 2022-08-10 ~ now
    IIF 70 - 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 110 - Director → ME
    icon of calendar 2021-04-12 ~ now
    IIF 69 - Director → ME
    icon of calendar 2023-01-15 ~ now
    IIF 51 - 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 52 - Director → ME
    icon of calendar 2021-07-30 ~ now
    IIF 37 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2018-02-01 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 108 - 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 11 - Director → ME
    icon of calendar 2014-03-10 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 153 - Has significant influence or control over the trustees of a trustOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - 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 4 - Director → ME
    icon of calendar 2015-01-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 105 - Has significant influence or control as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 105 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - 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 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 107 - 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 5 - Director → ME
    icon of calendar 2016-08-09 ~ now
    IIF 130 - Director → ME
    icon of calendar 2021-07-30 ~ now
    IIF 75 - 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 38 - Director → ME
    icon of calendar 2022-12-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - 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 48 - 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 149 - Director → ME
    icon of calendar 2013-07-15 ~ 2018-02-05
    IIF 88 - Director → ME
    icon of calendar 2011-06-10 ~ 2023-03-20
    IIF 101 - 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 20 - Director → ME
    icon of calendar 2010-04-16 ~ 2013-06-15
    IIF 131 - Director → ME
    icon of calendar 2013-07-20 ~ 2018-02-05
    IIF 116 - Director → ME
    icon of calendar 2018-02-05 ~ 2022-10-15
    IIF 13 - Director → ME
    icon of calendar 2020-05-06 ~ 2022-08-10
    IIF 63 - Director → ME
    icon of calendar 2011-06-08 ~ 2013-08-15
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2022-03-20
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-20 ~ 2025-04-29
    IIF 66 - 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 39 - Director → ME
    icon of calendar 2011-06-15 ~ 2013-07-16
    IIF 137 - Director → ME
    icon of calendar 2017-11-06 ~ 2020-12-15
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2020-12-15
    IIF 162 - 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 138 - 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 124 - Director → ME
    icon of calendar 2018-02-05 ~ 2024-09-07
    IIF 15 - Director → ME
    icon of calendar 2004-09-26 ~ 2013-07-15
    IIF 147 - Director → ME
    icon of calendar 2004-09-26 ~ 2014-04-03
    IIF 29 - 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 126 - Director → ME
    icon of calendar 2004-09-26 ~ 2013-07-15
    IIF 127 - Director → ME
    icon of calendar 2004-09-26 ~ 2014-04-04
    IIF 31 - 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 134 - Director → ME
    icon of calendar 2013-07-15 ~ 2018-02-05
    IIF 86 - Director → ME
    icon of calendar 2004-09-26 ~ 2014-04-04
    IIF 32 - 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 133 - Director → ME
    icon of calendar 2013-07-15 ~ 2018-02-05
    IIF 87 - Director → ME
    icon of calendar 2004-09-26 ~ 2014-04-04
    IIF 34 - 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 115 - Director → ME
    icon of calendar 2004-09-21 ~ 2013-07-15
    IIF 139 - 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 135 - Director → ME
    icon of calendar 2014-03-10 ~ 2018-02-05
    IIF 123 - Director → ME
    icon of calendar 2004-09-21 ~ 2016-06-11
    IIF 30 - 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 59 - 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 144 - Director → ME
    icon of calendar 2014-03-07 ~ 2014-10-16
    IIF 121 - 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 117 - Director → ME
    icon of calendar 2012-11-22 ~ 2013-07-15
    IIF 142 - 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 61 - Director → ME
    icon of calendar 2021-07-30 ~ 2021-12-30
    IIF 40 - Director → ME
    icon of calendar 2012-09-28 ~ 2012-09-28
    IIF 96 - 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 78 - 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 143 - 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 122 - Director → ME
    icon of calendar 2012-11-22 ~ 2013-07-15
    IIF 148 - Director → ME
    icon of calendar 2013-07-15 ~ 2016-02-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2025-03-06
    IIF 159 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Has significant influence or control over the trustees of a trust OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - 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 79 - Director → ME
    icon of calendar 2015-02-24 ~ 2022-07-30
    IIF 65 - Director → ME
    icon of calendar 2023-01-15 ~ 2024-02-02
    IIF 57 - Director → ME
    icon of calendar 2006-12-06 ~ 2013-07-15
    IIF 145 - Director → ME
    icon of calendar 2022-03-21 ~ 2024-01-24
    IIF 19 - Director → ME
    icon of calendar 2013-07-15 ~ 2015-02-24
    IIF 22 - Director → ME
    icon of calendar 2006-12-06 ~ 2015-02-24
    IIF 98 - 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 140 - 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 12 - Director → ME
    icon of calendar 2016-08-16 ~ 2022-07-30
    IIF 64 - 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 26 - Director → ME
    icon of calendar 2021-07-30 ~ 2021-12-29
    IIF 77 - Director → ME
    icon of calendar 2011-02-01 ~ 2021-12-30
    IIF 24 - Director → ME
    icon of calendar 2003-01-17 ~ 2018-10-11
    IIF 28 - 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 118 - Director → ME
    icon of calendar 2012-05-23 ~ 2013-07-15
    IIF 60 - Director → ME
    icon of calendar 2013-07-15 ~ 2014-09-15
    IIF 23 - 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 136 - Director → ME
    icon of calendar 2012-11-20 ~ 2013-06-10
    IIF 99 - 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 146 - Director → ME
    icon of calendar 2017-07-21 ~ 2019-08-30
    IIF 132 - Director → ME
    icon of calendar 2000-11-30 ~ 2015-01-05
    IIF 97 - 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 119 - 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 129 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2017-12-30
    IIF 161 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 161 - Has significant influence or control over the trustees of a trust OE
    IIF 161 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 161 - 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 56 - Director → ME
    icon of calendar 2019-02-06 ~ 2021-12-31
    IIF 80 - Director → ME
    icon of calendar 2018-01-31 ~ 2018-10-09
    IIF 62 - 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 47 - 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 141 - 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 76 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.