logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Syed Baqar Zaidi

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 4
  • 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 5
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 6
    • Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 7
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

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

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

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

      IIF 12
  • 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 13
  • 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 14
    • 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 15
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 16 IIF 17
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • Zaidi, Syed Baqar Abbas
    British born in November 1962

    Resident in England

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

      IIF 22
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 23
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 24 IIF 25
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

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

      IIF 27
  • 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 28
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 29
  • Zaidi, Syed Baqar Abbas
    British director born in November 1962

    Resident in England

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

      IIF 30
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 31
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 32
  • 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 33
    • York Cottage, Pinner Hill, Pinner, London, Middx, HA5 3XX, United Kingdom

      IIF 34
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 35
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 36
  • 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 37
  • Mrs Hassnain Zahra Zaidi
    British born in December 1966

    Resident in England

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

      IIF 38
  • 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 39
  • Zaidi, Ali Jafar
    British born in January 1988

    Resident in England

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

      IIF 40 IIF 41
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 42
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 43
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in England

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

      IIF 44
  • 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 45
  • Jafar, Ali
    British marketing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • 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 49
    • 37, Doncaster Drive, London, UB5 4AT, England

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

      IIF 51
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 52 IIF 53
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 54 IIF 55 IIF 56
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 57 IIF 58
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 59
  • Zaidi, Mohammed
    British born in January 1985

    Resident in England

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

      IIF 60
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 61
    • 26a, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 62
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

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

      IIF 63
  • 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 64
  • Zaidi, Mohammed
    British director born in January 1985

    Resident in England

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

      IIF 65
  • 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 66
  • Zaidi, Hassnain Zahra
    British born in November 1966

    Resident in England

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

      IIF 67
  • Zaidi, Hassnain Zahra
    British born in December 1966

    Resident in England

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

      IIF 68
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 69
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 70
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

      IIF 71
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 72 IIF 73 IIF 74
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 75
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 76
  • 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 77
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 78
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 79
    • 37, Doncaster Drive, Northolt, UB5 4AT, England

      IIF 80
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 81 IIF 82
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 83 IIF 84 IIF 85
  • Zaidi, Hassnain Zahra
    British director of school born in December 1966

    Resident in England

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

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

      IIF 88 IIF 89
  • 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 90
  • 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 91
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 92
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 93 IIF 94 IIF 95
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, United Kingdom

      IIF 96
  • Zaidi, Syed Baqar Abbas
    British born in November 1962

    Resident in Malta

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

      IIF 97
  • Zaidi, Mohammed Hussain
    British born in January 1985

    Resident in England

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

      IIF 98
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 99
    • 26a, Doncaster Drive, Northolt, Middx, UB5 4AY, England

      IIF 100 IIF 101
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 102 IIF 103
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 104 IIF 105 IIF 106
  • 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 108
  • 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 109
  • 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 110
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 111
  • 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 112
  • 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 113
  • 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 114
  • Zaidi, Hassnain Zahra
    British born in December 1966

    Resident in Malta

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

      IIF 115
  • Zaidi, Syed Baqar Abbas
    British born in November 1962

    Resident in United Kingdom

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

      IIF 116
    • 37 Doncaster Drive, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 117
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 118
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 119
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 120
  • 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 121
  • 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 122
  • 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 123
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

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

      IIF 125
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 126
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 127
    • 37 Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 128
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

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

      IIF 130 IIF 131
  • 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 132
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 133
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 134 IIF 135 IIF 136
  • 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 137
  • Zaidi, Syed Mustafa Haider
    Pakistani born in November 1976

    Resident in England

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

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

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

      IIF 140
  • 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 141
  • Zaidi, Ali Jafar
    British born in January 1988

    Resident in United Kingdom

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

      IIF 142
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 143
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 144 IIF 145
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT

      IIF 146
  • 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 147
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 148 IIF 149
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 150
  • Zaidi, Ali Jafar
    British director born in January 1988

    Resident in United Kingdom

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

      IIF 151
  • 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 152
  • Zaidi, Hassnain Zahra
    British

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

      IIF 153
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 154
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 155
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 156 IIF 157
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 158
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

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

    Resident in Pakistan

    Registered addresses and corresponding companies
  • 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 164
  • Zaidi, Hassnain Zahra

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

      IIF 165
    • 37 Doncaster Drive, Northolt, London, Middlesex, UB5 4AT

      IIF 166 IIF 167
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 168
    • 37, Doncaster Drive, Northolt, Northolt, Middx, UB5 4AT, England

      IIF 169
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 170
child relation
Offspring entities and appointments
Active 37
  • 1
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-02-05 ~ now
    IIF 74 - Director → ME
    2023-03-15 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    41 Priory Gardens, Middx, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,501 GBP2024-03-31
    Officer
    2017-08-16 ~ now
    IIF 68 - Director → ME
    IIF 143 - Director → ME
    IIF 116 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 91 - Has significant influence or controlOE
  • 3
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-03-20 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2022-10-16 ~ now
    IIF 113 - Has significant influence or control as a member of a firmOE
    IIF 113 - Has significant influence or control over the trustees of a trustOE
    IIF 113 - Has significant influence or controlOE
  • 4
    AHLEBAIT TV NETWORKS LTD. - 2012-09-12
    CHANNEL 14 LIMITED - 2011-09-08
    41 Priory Gardens, Ealing, London, Middx, England
    Active Corporate (2 parents)
    Equity (Company account)
    -544,282 GBP2024-06-30
    Officer
    2020-12-15 ~ now
    IIF 25 - Director → ME
    2012-01-25 ~ now
    IIF 75 - Director → ME
    2021-07-30 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-09-02 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 56 - 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 83 - Director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 55 - 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 84 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 85 - Director → ME
    2004-09-21 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 77 - Director → ME
  • 11
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,562 GBP2024-02-29
    Officer
    2017-08-03 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    38 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,010 GBP2019-04-29
    Officer
    2017-04-19 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-02-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    FAIRFIELD ACADEMY LTD - 2012-10-11
    LONDON EDUCATION AND TRAINING SERVICES LIMITED - 2010-12-09
    Office 2, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,191,580 GBP2024-08-31
    Officer
    2019-02-26 ~ now
    IIF 69 - Director → ME
    2021-07-30 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 20 - Has significant influence or controlOE
    2016-09-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    2023-01-15 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 16
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,535 GBP2020-03-31
    Officer
    2017-03-27 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    AHLEBAIT NETWORK LTD - 2024-01-22
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    2023-01-25 ~ now
    IIF 27 - Director → ME
    2011-12-22 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 18
    12 Elms Road 12 Elms Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,724 GBP2025-02-28
    Officer
    2022-02-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    41 Priory Gardens Priory Gardens, London, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-02-05 ~ now
    IIF 115 - Director → ME
    2025-03-06 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,043 GBP2023-10-31
    Officer
    2019-10-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 22
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD - 2021-09-01
    97-99 Park Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2024-08-12 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    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 - Right to appoint or remove directors 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
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 23
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD - 2016-10-31
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-03-10 ~ now
    IIF 67 - Director → ME
    2022-08-10 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 24
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    2021-04-12 ~ now
    IIF 100 - Director → ME
    2024-09-03 ~ now
    IIF 138 - Director → ME
    2023-01-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directors as a member of a firmOE
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 25
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2021-07-30 ~ now
    IIF 42 - Director → ME
    2003-01-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 26
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-02-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    2016-05-23 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 27
    41 Priory Gardens, Ealing, London, Middx
    Dissolved Corporate (1 parent)
    Officer
    2012-11-20 ~ dissolved
    IIF 78 - Director → ME
    2014-03-10 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 28
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    2015-01-05 ~ now
    IIF 62 - Director → ME
    2019-08-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 29
    AMAROK LTD - 2022-01-10
    OUTSOURCE STAFFING LIMITED - 2017-11-08
    22 Cobbold Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,005 GBP2024-10-31
    Officer
    2017-10-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 30
    LCC RECRUITMENT & MANAGEMENT LTD - 2024-06-10
    Office 05, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,221 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 31
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,930 GBP2024-08-31
    Officer
    2022-11-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 32
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    448,486 GBP2024-09-30
    Person with significant control
    2018-01-31 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 33
    109 Coleman Road, Leicester, England
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 34
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-10 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    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 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 35
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,353,751 GBP2024-08-31
    Officer
    2019-01-25 ~ now
    IIF 72 - Director → ME
    2021-07-30 ~ now
    IIF 107 - Director → ME
    2016-08-09 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 96 - Has significant influence or control as a member of a firmOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 36
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    983,422 GBP2024-06-30
    Officer
    2024-06-30 ~ now
    IIF 43 - Director → ME
    2022-12-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 37
    37 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 66 - Director → ME
Ceased 30
  • 1
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2013-07-15 ~ 2018-02-05
    IIF 48 - Director → ME
    2011-06-10 ~ 2013-07-15
    IIF 137 - Director → ME
    2011-06-10 ~ 2023-03-20
    IIF 170 - Secretary → ME
  • 2
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2013-07-20 ~ 2018-02-05
    IIF 148 - Director → ME
    2010-04-16 ~ 2013-06-15
    IIF 121 - Director → ME
    2013-07-15 ~ 2013-08-15
    IIF 87 - Director → ME
    2018-02-05 ~ 2022-10-15
    IIF 80 - Director → ME
    2020-05-06 ~ 2022-08-10
    IIF 35 - Director → ME
    2011-06-08 ~ 2013-08-15
    IIF 169 - Secretary → ME
    Person with significant control
    2022-03-20 ~ 2025-04-29
    IIF 39 - Has significant influence or control OE
    2017-03-16 ~ 2022-03-20
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    AHLEBAIT TV NETWORKS LTD. - 2012-09-12
    CHANNEL 14 LIMITED - 2011-09-08
    41 Priory Gardens, Ealing, London, Middx, England
    Active Corporate (2 parents)
    Equity (Company account)
    -544,282 GBP2024-06-30
    Officer
    2011-06-15 ~ 2013-07-16
    IIF 127 - Director → ME
    2013-06-15 ~ 2017-11-06
    IIF 44 - Director → ME
    2017-11-06 ~ 2020-12-15
    IIF 164 - Director → ME
    Person with significant control
    2017-11-06 ~ 2020-12-15
    IIF 114 - Has significant influence or control OE
  • 4
    24 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ 2014-03-08
    IIF 128 - Director → ME
  • 5
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 161 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 136 - Director → ME
    2018-02-05 ~ 2024-09-07
    IIF 82 - Director → ME
    2004-09-26 ~ 2014-04-03
    IIF 154 - Secretary → ME
  • 6
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 141 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 163 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 156 - Secretary → ME
  • 7
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 124 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 46 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 157 - Secretary → ME
  • 8
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 123 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 47 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 159 - 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 147 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 129 - Director → ME
  • 10
    37 Doncaster Drive, Northolt, London, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2004-09-21 ~ 2013-07-15
    IIF 125 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 160 - Director → ME
    2004-09-21 ~ 2016-06-11
    IIF 155 - 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 31 - Director → ME
  • 12
    24 Doncaster Drive, Northolt, Middx, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,332 GBP2015-09-30
    Officer
    2013-09-20 ~ 2014-03-08
    IIF 133 - Director → ME
    2014-03-07 ~ 2014-10-16
    IIF 152 - Director → ME
  • 13
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2013-07-16 ~ 2018-02-05
    IIF 149 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 132 - Director → ME
  • 14
    FAIRFIELD ACADEMY LTD - 2012-10-11
    LONDON EDUCATION AND TRAINING SERVICES LIMITED - 2010-12-09
    Office 2, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,191,580 GBP2024-08-31
    Officer
    2012-09-28 ~ 2022-01-04
    IIF 33 - Director → ME
    2021-07-30 ~ 2021-12-30
    IIF 45 - Director → ME
    2012-09-28 ~ 2012-09-28
    IIF 165 - Secretary → ME
  • 15
    7 Herlwyn Gardens, Hebdon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ 2018-11-30
    IIF 109 - Director → ME
  • 16
    AHLEBAIT NETWORK LTD - 2024-01-22
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,946 GBP2023-12-31
    Officer
    2011-12-22 ~ 2022-07-30
    IIF 118 - Director → ME
  • 17
    41 Priory Gardens Priory Gardens, London, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2013-07-15 ~ 2016-02-15
    IIF 71 - Director → ME
    2016-02-15 ~ 2018-02-05
    IIF 146 - Director → ME
    2012-11-22 ~ 2013-07-15
    IIF 120 - Director → ME
    Person with significant control
    2016-11-28 ~ 2025-03-06
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 18
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD - 2021-09-01
    97-99 Park Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    2022-03-15 ~ 2024-01-27
    IIF 110 - Director → ME
    2023-01-15 ~ 2024-02-02
    IIF 29 - Director → ME
    2006-12-06 ~ 2013-07-15
    IIF 134 - Director → ME
    2013-07-15 ~ 2015-02-24
    IIF 88 - Director → ME
    2015-02-24 ~ 2022-07-30
    IIF 37 - Director → ME
    2022-03-21 ~ 2024-01-24
    IIF 86 - Director → ME
    2006-12-06 ~ 2015-02-24
    IIF 167 - Secretary → ME
  • 19
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD - 2016-10-31
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-08-16 ~ 2022-08-10
    IIF 130 - Director → ME
  • 20
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,520 GBP2023-10-31
    Officer
    2016-08-16 ~ 2022-07-30
    IIF 36 - Director → ME
    2019-08-26 ~ 2024-01-06
    IIF 79 - Director → ME
  • 21
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2011-02-01 ~ 2021-12-30
    IIF 90 - Director → ME
    2021-07-30 ~ 2021-12-29
    IIF 108 - Director → ME
    2003-01-17 ~ 2004-12-15
    IIF 140 - Director → ME
    2003-01-17 ~ 2018-10-11
    IIF 153 - 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 150 - Director → ME
    2013-07-15 ~ 2014-09-15
    IIF 89 - Director → ME
    2012-05-23 ~ 2013-07-15
    IIF 32 - Director → ME
  • 23
    41 Priory Gardens, Ealing, London, Middx
    Dissolved Corporate (1 parent)
    Officer
    2012-11-20 ~ 2013-06-10
    IIF 126 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 168 - Secretary → ME
  • 24
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    2000-11-30 ~ 2015-01-05
    IIF 135 - Director → ME
    2017-07-21 ~ 2019-08-30
    IIF 122 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 166 - Secretary → ME
  • 25
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,930 GBP2024-08-31
    Officer
    2015-08-28 ~ 2017-06-08
    IIF 145 - Director → ME
  • 26
    Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-02-25 ~ 2015-03-11
    IIF 117 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-12-30
    IIF 59 - Has significant influence or control over the trustees of a trust OE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 27
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    448,486 GBP2024-09-30
    Officer
    2019-02-06 ~ 2021-12-31
    IIF 111 - Director → ME
    2018-01-31 ~ 2022-01-04
    IIF 28 - Director → ME
    2018-01-31 ~ 2018-10-09
    IIF 34 - Director → ME
  • 28
    109 Coleman Road, Leicester, England
    Active Corporate (5 parents)
    Officer
    2023-08-15 ~ 2024-09-01
    IIF 65 - Director → ME
  • 29
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-08-11 ~ 2022-10-16
    IIF 131 - Director → ME
  • 30
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    983,422 GBP2024-06-30
    Officer
    2023-08-01 ~ 2024-06-30
    IIF 101 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.