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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Zaidi

    Related profiles found in government register
  • Mr Mohammed Zaidi
    British born in January 1985

    Resident in England

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

      IIF 1
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 2 IIF 3
    • 22, Cobbold Road, London, NW10 9SX, United Kingdom

      IIF 4
    • Khosla House 3, Great West Road, London, W4 5QJ, England

      IIF 5
  • Mr Mohammed Hussain Zaidi
    British born in January 1985

    Resident in England

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

      IIF 6
  • Mr Ali Jafar Zaidi
    British born in January 1988

    Resident in England

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

      IIF 7 IIF 8
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 9
  • Mr Ali Zaidi
    British born in September 1988

    Resident in England

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

      IIF 10
  • Mr Syed Baqar Zaidi
    British born in January 1988

    Resident in England

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

      IIF 11
  • Mrs Mohammed Hussain Zaidi
    British born in December 1966

    Resident in England

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

      IIF 12
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

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

      IIF 13
  • Zaidi, Mohammed
    British company director born in January 1985

    Resident in England

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

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

    Resident in England

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

      IIF 15
    • 22, Cobbold Road, London, NW10 9SX, United Kingdom

      IIF 16
    • Khosla House 3, Great West Road, London, W4 5QJ, England

      IIF 17
  • Zaidi, Mohammed
    British engineer born in January 1985

    Resident in England

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

      IIF 18
  • Zaidi, Mohammed
    British self employed born in January 1985

    Resident in England

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

      IIF 19
  • Zaidi, Mohammed Hussain
    British company director born in January 1985

    Resident in England

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

      IIF 20 IIF 21
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 22
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 23 IIF 24
  • Zaidi, Mohammed Hussain
    British deputy ceo born in January 1985

    Resident in England

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

      IIF 25
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 26
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 27
  • Zaidi, Mohammed Hussain
    British deputy director of school born in January 1985

    Resident in England

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

      IIF 28
  • Zaidi, Mohammed Hussain
    British director born in January 1985

    Resident in England

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

      IIF 29
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 30
  • Zaidi, Mohammed Hussain
    British director of school born in January 1985

    Resident in England

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

      IIF 31
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 32
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 33
  • Mrs Hassnain Zahra Zaidi
    British born in January 1988

    Resident in England

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

      IIF 34
  • Jafar, Ali
    British marketing director born in January 1988

    Resident in England

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

    Resident in England

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

      IIF 38
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 39
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in England

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

      IIF 40
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 41
  • Zaidi, Ali Jafar
    British director of marketing & admissions born in January 1988

    Resident in England

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

      IIF 42
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 43
  • Mrs Hassnain Zahra Zaidi
    British born in December 1966

    Resident in England

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

      IIF 44
  • Syed Baqar Abbas Zaidi
    British born in November 1962

    Resident in England

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

      IIF 45
  • Mr Syed Baqar Abbas Zaidi
    British born in November 1962

    Resident in England

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

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

      IIF 47
    • Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 48
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 49 IIF 50
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

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

      IIF 52
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 53
  • Mr Mohammed Hussain Zaidi
    British born in January 1985

    Resident in United Kingdom

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

      IIF 54
  • Mr Mohammad Hussain Zaidi
    British born in January 1985

    Resident in United Kingdom

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

      IIF 55
  • Zaidi, Hassnain Zahra
    British company director born in November 1966

    Resident in England

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

      IIF 56
  • Zaidi, Hassnain Zahra
    British company director born in December 1966

    Resident in England

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

      IIF 57
  • Zaidi, Hassnain Zahra
    British director born in December 1966

    Resident in England

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

      IIF 58
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 59
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 60
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 61
    • 97-99, Park Street, Luton, LU1 3HG, England

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

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

      IIF 64 IIF 65 IIF 66
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 68 IIF 69 IIF 70
  • Zaidi, Hassnain Zahra
    British director of company born in December 1966

    Resident in England

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

      IIF 71
  • Zaidi, Hassnain Zahra
    British director of school born in December 1966

    Resident in England

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

      IIF 72
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 73
  • Zaidi, Hassnain Zahra
    British secretary born in December 1966

    Resident in England

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

      IIF 74
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

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

      IIF 76 IIF 77
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 78
  • Zaidi, Hassnain Zahra
    British secretary of school born in December 1966

    Resident in England

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

      IIF 79 IIF 80
  • Mr Ali Jafar Zaidi
    British born in January 1988

    Resident in United Kingdom

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

      IIF 81
    • 37, Doncaster Drive, London, UB5 4AT, England

      IIF 82
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 83
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 84 IIF 85
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 86 IIF 87 IIF 88
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 89 IIF 90
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 91
  • Zaidi, Syed Baqar Abbas
    British company director born in November 1962

    Resident in England

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

      IIF 92
    • 97-99, Park Street, Luton, LU1 3HG, England

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

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

    Resident in England

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

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

      IIF 96 IIF 97
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 98
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 99
  • Zaidi, Syed Baqar Abbas
    British director of school born in November 1962

    Resident in England

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

      IIF 100
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
    • York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

      IIF 102
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

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

      IIF 104
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

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

      IIF 106
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 107
  • Zaidi, Syed Baqar Abbas
    British self employed born in November 1962

    Resident in England

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

      IIF 108
  • Zaidi, Mohammad Hussain
    British director born in January 1985

    Resident in United Kingdom

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

      IIF 109
  • Zaidi, Ali Jafar
    British company director born in January 1988

    Resident in United Kingdom

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

      IIF 110
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 111 IIF 112
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 113
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in United Kingdom

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

      IIF 114
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 115 IIF 116 IIF 117
  • Zaidi, Ali Jafar
    British director of marketing born in January 1988

    Resident in United Kingdom

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

      IIF 118
  • Zaidi, Ali Jafar
    British marketing director born in January 1988

    Resident in United Kingdom

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

      IIF 119
  • Zaidi, Ali Jafar
    British self employed born in January 1988

    Resident in United Kingdom

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

      IIF 120
  • Zaidi, Hassnain Zahra
    British

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

      IIF 121
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 122
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 123
  • Zaidi, Hassnain Zahra
    British director born in December 1966

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

      IIF 124
  • Syed Baqar Abbas Zaidi
    British born in November 1962

    Resident in United Kingdom

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

      IIF 125
  • Mr Syed Baqar Abbas Zaidi
    British born in November 1962

    Resident in United Kingdom

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

      IIF 126
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

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

      IIF 128 IIF 129 IIF 130
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, United Kingdom

      IIF 131
  • Zaidi, Ali Jafar
    Pakistani company director born in January 1984

    Resident in Pakistan

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

      IIF 132
  • Zaidi, Ali Jafar
    Pakistani marketing director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 136 IIF 137
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 138
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

      IIF 139
  • Zaidi, Syed Mustafa Haider
    Pakistani company director born in November 1976

    Resident in England

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

      IIF 140
  • Zaidi, Syed Mustafa Haider
    Pakistani director born in November 1976

    Resident in England

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

      IIF 141
  • Zaidi, Hassnain Zahra

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

      IIF 142
    • 37 Doncaster Drive, Northolt, London, Middlesex, UB5 4AT

      IIF 143 IIF 144
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 145
    • 37, Doncaster Drive, Northolt, Northolt, Middx, UB5 4AT, England

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

      IIF 147
  • Zaidi, Syed Baqar, Mr.
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 148
  • Zaidi, Syed Baqar Abbas
    British administrator born in November 1962

    Resident in United Kingdom

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

      IIF 149
  • Zaidi, Syed Baqar Abbas
    British company director born in November 1962

    Resident in United Kingdom

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

      IIF 150
  • Zaidi, Syed Baqar Abbas
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 151
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 152
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, England

      IIF 153
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

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

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

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

      IIF 157
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 158 IIF 159
  • Zaidi, Syed Baqar Abbas
    British director of school born in November 1962

    Resident in United Kingdom

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

      IIF 160
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 161
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 162
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 163
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 164 IIF 165 IIF 166
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 167
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 168
  • Zaidi, Syed Baqar Abbas
    British education born in November 1962

    Resident in United Kingdom

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

      IIF 169
  • Zaidi, Syed Baqar Abbas
    British self employed born in November 1962

    Resident in United Kingdom

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

      IIF 170
child relation
Offspring entities and appointments
Active 37
  • 1
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-02-05 ~ now
    IIF 67 - director → ME
    2023-03-15 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 2
    41 Priory Gardens, Middx, London, England
    Corporate (2 parents)
    Equity (Company account)
    49,501 GBP2024-03-31
    Officer
    2017-08-16 ~ now
    IIF 118 - director → ME
    IIF 72 - director → ME
    IIF 161 - director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 126 - Has significant influence or controlOE
  • 3
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-03-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-03-20 ~ now
    IIF 12 - Has significant influence or controlOE
    2022-10-16 ~ now
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 4
    AHLEBAIT TV NETWORKS LTD. - 2012-09-12
    CHANNEL 14 LIMITED - 2011-09-08
    41 Priory Gardens, Ealing, London, Middx, England
    Corporate (2 parents)
    Equity (Company account)
    -555,783 GBP2023-06-30
    Officer
    2012-01-25 ~ now
    IIF 79 - director → ME
    2021-07-30 ~ now
    IIF 25 - director → ME
    2020-12-15 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
  • 5
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-09-02 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 88 - Right to appoint or remove directorsOE
  • 6
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
  • 7
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 8
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 86 - Has significant influence or control over the trustees of a trustOE
  • 9
    Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 70 - director → ME
    2004-09-21 ~ dissolved
    IIF 138 - secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 10
    37 Doncaster Drive, Northolt, London, Middx
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 58 - director → ME
  • 11
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    210,562 GBP2024-02-29
    Officer
    2017-08-03 ~ now
    IIF 114 - director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 12
    38 Station Road, North Harrow, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,010 GBP2019-04-29
    Officer
    2017-04-19 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 13
    22 Cobbold Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-02-05 ~ now
    IIF 64 - director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 15
    FAIRFIELD ACADEMY LTD - 2012-10-11
    LONDON EDUCATION AND TRAINING SERVICES LIMITED - 2010-12-09
    Office 2, First Floor, Memo House, Kendal Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,051,861 GBP2023-06-30
    Officer
    2019-02-26 ~ now
    IIF 57 - director → ME
    2021-07-30 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    2023-01-15 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
    2021-12-29 ~ now
    IIF 6 - Has significant influence or controlOE
  • 16
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    12,535 GBP2020-03-31
    Officer
    2017-03-27 ~ now
    IIF 115 - director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 17
    AHLEBAIT NETWORK LTD - 2024-01-22
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (3 parents)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    2011-12-22 ~ now
    IIF 78 - director → ME
    2023-01-25 ~ now
    IIF 106 - director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
  • 18
    12 Elms Road 12 Elms Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    63,432 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    41 Priory Gardens Priory Gardens, London, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-02-05 ~ now
    IIF 60 - director → ME
    2025-03-06 ~ now
    IIF 95 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    22 Cobbold Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    46,043 GBP2023-10-31
    Officer
    2019-10-04 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD - 2021-09-01
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2024-08-12 ~ now
    IIF 141 - director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
  • 23
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD - 2016-10-31
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-03-10 ~ now
    IIF 56 - director → ME
    2022-08-10 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 24
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    2021-04-12 ~ now
    IIF 20 - director → ME
    2024-09-03 ~ now
    IIF 140 - director → ME
    2023-01-15 ~ now
    IIF 103 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
  • 25
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2021-07-30 ~ now
    IIF 43 - director → ME
    2003-01-17 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 26
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-02-01 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    2018-02-01 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
  • 27
    41 Priory Gardens, Ealing, London, Middx
    Dissolved corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 134 - director → ME
    2012-11-20 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
  • 28
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    2019-08-30 ~ now
    IIF 62 - director → ME
    2015-01-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 29
    AMAROK LTD - 2022-01-10
    OUTSOURCE STAFFING LIMITED - 2017-11-08
    22 Cobbold Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    38,463 GBP2023-10-31
    Officer
    2017-10-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 30
    LCC RECRUITMENT & MANAGEMENT LTD - 2024-06-10
    Office 05, First Floor, Memo House, Kendal Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF 101 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 31
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -49,684 GBP2023-08-31
    Officer
    2022-11-24 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 32
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    354,554 GBP2023-06-30
    Person with significant control
    2018-01-31 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 33
    Khosla House 3, Great West Road, London, England
    Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 34
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
  • 35
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,122,679 GBP2023-08-31
    Officer
    2019-01-25 ~ now
    IIF 71 - director → ME
    2021-07-30 ~ now
    IIF 27 - director → ME
    2016-08-09 ~ now
    IIF 167 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Has significant influence or control as a member of a firmOE
  • 36
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    175,962 GBP2023-12-31
    Officer
    2024-06-30 ~ now
    IIF 39 - director → ME
    2022-12-02 ~ now
    IIF 105 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 37
    37 Doncaster Drive, Northolt, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 18 - director → ME
Ceased 30
  • 1
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 37 - director → ME
    2011-06-10 ~ 2013-07-15
    IIF 169 - director → ME
    2011-06-10 ~ 2023-03-20
    IIF 147 - secretary → ME
  • 2
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2013-07-20 ~ 2018-02-05
    IIF 111 - director → ME
    2018-02-05 ~ 2022-10-15
    IIF 63 - director → ME
    2013-07-15 ~ 2013-08-15
    IIF 74 - director → ME
    2010-04-16 ~ 2013-06-15
    IIF 149 - director → ME
    2020-05-06 ~ 2022-08-10
    IIF 104 - director → ME
    2011-06-08 ~ 2013-08-15
    IIF 146 - secretary → ME
    Person with significant control
    2017-03-16 ~ 2022-03-20
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 3
    AHLEBAIT TV NETWORKS LTD. - 2012-09-12
    CHANNEL 14 LIMITED - 2011-09-08
    41 Priory Gardens, Ealing, London, Middx, England
    Corporate (2 parents)
    Equity (Company account)
    -555,783 GBP2023-06-30
    Officer
    2013-06-15 ~ 2017-11-06
    IIF 41 - director → ME
    2017-11-06 ~ 2020-12-15
    IIF 109 - director → ME
    2011-06-15 ~ 2013-07-16
    IIF 155 - director → ME
    Person with significant control
    2017-11-06 ~ 2020-12-15
    IIF 55 - Has significant influence or control OE
  • 4
    24 Doncaster Drive, Northolt, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-03-07 ~ 2014-03-08
    IIF 156 - director → ME
  • 5
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 133 - director → ME
    2004-09-26 ~ 2013-07-15
    IIF 166 - director → ME
    2018-02-05 ~ 2024-09-07
    IIF 66 - director → ME
    2004-09-26 ~ 2014-04-03
    IIF 122 - secretary → ME
  • 6
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 135 - director → ME
    2004-09-26 ~ 2013-07-15
    IIF 148 - director → ME
    2004-09-26 ~ 2014-04-04
    IIF 136 - secretary → ME
  • 7
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 35 - director → ME
    2004-09-26 ~ 2013-07-15
    IIF 152 - director → ME
    2004-09-26 ~ 2014-04-04
    IIF 137 - secretary → ME
  • 8
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 36 - director → ME
    2004-09-26 ~ 2013-07-15
    IIF 151 - director → ME
    2004-09-26 ~ 2014-04-04
    IIF 139 - secretary → ME
  • 9
    Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2013-07-16 ~ 2018-02-05
    IIF 110 - director → ME
    2004-09-21 ~ 2013-07-15
    IIF 157 - director → ME
  • 10
    37 Doncaster Drive, Northolt, London, Middx
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 132 - director → ME
    2004-09-21 ~ 2013-07-15
    IIF 153 - director → ME
    2004-09-21 ~ 2016-06-11
    IIF 123 - secretary → ME
  • 11
    ABTV LTD - 2018-07-16
    25 Preston Waye, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2010-04-26 ~ 2011-11-30
    IIF 98 - director → ME
  • 12
    24 Doncaster Drive, Northolt, Middx, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,332 GBP2015-09-30
    Officer
    2014-03-07 ~ 2014-10-16
    IIF 119 - director → ME
    2013-09-20 ~ 2014-03-08
    IIF 163 - director → ME
  • 13
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2013-07-16 ~ 2018-02-05
    IIF 112 - director → ME
    2012-11-22 ~ 2013-07-15
    IIF 160 - director → ME
  • 14
    FAIRFIELD ACADEMY LTD - 2012-10-11
    LONDON EDUCATION AND TRAINING SERVICES LIMITED - 2010-12-09
    Office 2, First Floor, Memo House, Kendal Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,051,861 GBP2023-06-30
    Officer
    2021-07-30 ~ 2021-12-30
    IIF 42 - director → ME
    2012-09-28 ~ 2022-01-04
    IIF 100 - director → ME
    2012-09-28 ~ 2012-09-28
    IIF 142 - secretary → ME
  • 15
    7 Herlwyn Gardens, Hebdon Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-27 ~ 2018-11-30
    IIF 29 - director → ME
  • 16
    AHLEBAIT NETWORK LTD - 2024-01-22
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (3 parents)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    2011-12-22 ~ 2022-07-30
    IIF 162 - director → ME
  • 17
    41 Priory Gardens Priory Gardens, London, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-02-15 ~ 2018-02-05
    IIF 120 - director → ME
    2013-07-15 ~ 2016-02-15
    IIF 75 - director → ME
    2012-11-22 ~ 2013-07-15
    IIF 168 - director → ME
    Person with significant control
    2016-11-28 ~ 2025-03-06
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 89 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Has significant influence or control over the trustees of a trust OE
  • 18
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD - 2021-09-01
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2013-07-15 ~ 2015-02-24
    IIF 76 - director → ME
    2006-12-06 ~ 2013-07-15
    IIF 164 - director → ME
    2022-03-21 ~ 2024-01-24
    IIF 73 - director → ME
    2022-03-15 ~ 2024-01-27
    IIF 31 - director → ME
    2023-01-15 ~ 2024-02-02
    IIF 93 - director → ME
    2015-02-24 ~ 2022-07-30
    IIF 108 - director → ME
    2006-12-06 ~ 2015-02-24
    IIF 144 - secretary → ME
  • 19
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD - 2016-10-31
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-08-16 ~ 2022-08-10
    IIF 158 - director → ME
  • 20
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    2016-08-16 ~ 2022-07-30
    IIF 107 - director → ME
    2019-08-26 ~ 2024-01-06
    IIF 61 - director → ME
  • 21
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2011-02-01 ~ 2021-12-30
    IIF 80 - director → ME
    2003-01-17 ~ 2004-12-15
    IIF 124 - director → ME
    2021-07-30 ~ 2021-12-29
    IIF 28 - director → ME
    2003-01-17 ~ 2018-10-11
    IIF 121 - secretary → ME
  • 22
    York Cottage, Pinner Hill, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2013-07-16 ~ 2018-02-01
    IIF 113 - director → ME
    2013-07-15 ~ 2014-09-15
    IIF 77 - director → ME
    2012-05-23 ~ 2013-07-15
    IIF 99 - director → ME
  • 23
    41 Priory Gardens, Ealing, London, Middx
    Dissolved corporate (1 parent)
    Officer
    2012-11-20 ~ 2013-06-10
    IIF 154 - director → ME
    2012-11-20 ~ 2013-06-10
    IIF 145 - secretary → ME
  • 24
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    2017-07-21 ~ 2019-08-30
    IIF 150 - director → ME
    2000-11-30 ~ 2015-01-05
    IIF 165 - director → ME
    2000-11-30 ~ 2015-01-05
    IIF 143 - secretary → ME
  • 25
    38 Station Road, North Harrow, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -49,684 GBP2023-08-31
    Officer
    2015-08-28 ~ 2017-06-08
    IIF 116 - director → ME
  • 26
    Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-02-25 ~ 2015-03-11
    IIF 170 - director → ME
    Person with significant control
    2016-11-19 ~ 2017-12-30
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 91 - Has significant influence or control over the trustees of a trust OE
  • 27
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    354,554 GBP2023-06-30
    Officer
    2019-02-06 ~ 2021-12-31
    IIF 32 - director → ME
    2018-01-31 ~ 2018-10-09
    IIF 102 - director → ME
    2018-01-31 ~ 2022-01-04
    IIF 92 - director → ME
  • 28
    Khosla House 3, Great West Road, London, England
    Corporate (5 parents)
    Officer
    2023-08-15 ~ 2024-09-01
    IIF 17 - director → ME
  • 29
    York Cottage, Pinner Hill, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-08-11 ~ 2022-10-16
    IIF 159 - director → ME
  • 30
    York Cottage, Pinner Hill, Pinner, Middx, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    175,962 GBP2023-12-31
    Officer
    2023-08-01 ~ 2024-06-30
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.