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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Syed Baqar Abbas Zaidi

    Related profiles found in government register
  • Mr Syed Baqar Abbas Zaidi
    British born in November 1962

    Resident in United Kingdom

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

      IIF 1
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 2
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 3 IIF 4 IIF 5
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, United Kingdom

      IIF 6
  • 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 7
  • 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 8
    • 41 Priory Gardens, Priory Gardens, London, Middx, W5 1DY, England

      IIF 9
    • Memo House Suite 2, First Floor, Kendal Avenue, London, W3 0XA, England

      IIF 10
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 11 IIF 12
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

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

      IIF 14
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 15
  • 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 16
    • 37 Doncaster Drive, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 17
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 18
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 19 IIF 20
    • Suite 3a, First Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 21
  • 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 22
  • 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 23
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT

      IIF 24
    • 37, Doncaster Drive, Northolt, London, Middx, UB5 4AT, England

      IIF 25
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

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

      IIF 27
    • 37 Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 28
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 29
    • 37, Doncaster Drive, Northolt, UB5 4AT, United Kingdom

      IIF 30 IIF 31
  • 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 32
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, United Kingdom

      IIF 33
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT

      IIF 34 IIF 35 IIF 36
  • 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 37
  • 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 38
  • 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 39
    • 37, Doncaster Drive, London, UB5 4AT, England

      IIF 40
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY

      IIF 41
    • Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 42 IIF 43
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 44 IIF 45 IIF 46
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 47 IIF 48
    • Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • Zaidi, Syed Baqar Abbas
    British 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 54
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

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

      IIF 57 IIF 58 IIF 59
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, United Kingdom

      IIF 60
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 61
  • 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 62
    • 97-99, Park Street, Luton, LU1 3HG, England

      IIF 63
  • 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 64
    • 12, Alperton House, 3rd Floor Bridgewater Road, Wembely, Middx, HA0 1EH, United Kingdom

      IIF 65
    • Suite 01-04, First Floor, Alperton House, Bridgewater Rd, Ha0 1eh, Wembley, Greater London, HA0 1EH, United Kingdom

      IIF 66
  • Zaidi, Syed Baqar Abbas
    British director of school born in November 1962

    Resident in England

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

      IIF 67
    • 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 68
  • 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 69
  • 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 70
    • 41, Priory Gardens, Middx, London, W5 1DY, England

      IIF 71
    • Alperton House, Bridgewater Road, Wembley, London, HA0 1EH, United Kingdom

      IIF 72 IIF 73
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT

      IIF 74
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 75
  • 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 76
    • 37, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 77
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83 IIF 84
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

      IIF 85
  • 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 86
  • 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 87
    • 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 88
    • 22, Cobbold Road, London, NW10 9SX, England

      IIF 89 IIF 90
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 91
  • 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 92
  • 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 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97
    • Office 2, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 98
    • 97-99, Park Street, Luton, LU1 3HG, England

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

      IIF 100
    • 37, Doncaster Drive, Northolt, Middx, UB5 4AT, Great Britain

      IIF 101
    • 37, Doncaster Drive, Northolt, UB5 4AT, England

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

      IIF 103 IIF 104 IIF 105
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 106
    • Suite 01, 2nd Floor, Alperton House Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 107
  • 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 108
    • 41, Priory Gardens, Ealing, London, Middx, W5 1DY, England

      IIF 109
    • 97-99, Park Street, Luton, Bedfordshire, LU1 3HG, England

      IIF 110
    • York Cottage, Pinner Hill, Pinner, HA5 3XX, England

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

      IIF 113 IIF 114 IIF 115
  • 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 116
  • Zaidi, Hassnain Zahra
    British secretary born in December 1966

    Resident in England

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

      IIF 117 IIF 118
  • 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 119
  • Zaidi, Ali Jafar
    British 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 120
    • 38, Station Road, North Harrow, Harrow, HA2 7SE, England

      IIF 121 IIF 122
    • Memo House, Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, W3 0XA, England

      IIF 123
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 124
  • 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 125
  • 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 126
  • Zaidi, Mohammed Hussain
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • 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 137
  • 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 138
  • 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 139
    • 26a, Doncaster Drive, Northolt, UB5 4AY, England

      IIF 140
  • Jafar, Ali
    British marketing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Zaidi, Hassnain Zahra
    British director born in December 1966

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

      IIF 144
  • 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 145
    • Ground Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 146
    • 26a, Doncaster Drive, Northolt, Middlesex, UB5 4AT, England

      IIF 147
  • Zaidi, Mohammed
    British ceo born in January 1985

    Resident in England

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

      IIF 148
  • 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 149
  • 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 150
  • 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 151
  • 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 152
  • 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 153
  • 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 154
  • Zaidi, Ali Jafar
    Pakistani marketing director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Zaidi, Hassnain Zahra
    British

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

      IIF 158
  • Zaidi, Hassnain Zahra
    British director

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

      IIF 159
  • Zaidi, Hassnain Zahra
    British secretary of school

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

      IIF 160
  • Zaidi, Hassnain Zahra, Mr.
    British director

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

      IIF 161 IIF 162
    • York Cottage, Pinner Hill, Pinner, Middx, HA5 3XX, England

      IIF 163
  • Zaidi, Hassnain Zahra, Mr.
    British secretary

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

      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 42
  • 1
    AHLEBAIT (UK) LTD
    07665173
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Officer
    2023-03-15 ~ now
    IIF 133 - Director → ME
    2018-02-05 ~ now
    IIF 105 - Director → ME
    2011-06-10 ~ 2013-07-15
    IIF 37 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 143 - Director → ME
    2011-06-10 ~ 2023-03-20
    IIF 170 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 2
    AHLEBAIT FOUNDATION
    10918729
    41 Priory Gardens, Middx, London, England
    Active Corporate (5 parents)
    Officer
    2017-08-16 ~ now
    IIF 16 - Director → ME
    IIF 71 - Director → ME
    IIF 97 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 1 - Has significant influence or control OE
  • 3
    AHLEBAIT TV LIMITED
    07226444
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (5 parents)
    Officer
    2013-07-20 ~ 2018-02-05
    IIF 75 - Director → ME
    2022-03-20 ~ now
    IIF 135 - Director → ME
    2010-04-16 ~ 2013-06-15
    IIF 19 - Director → ME
    2020-05-06 ~ 2022-08-10
    IIF 59 - Director → ME
    2013-07-15 ~ 2013-08-15
    IIF 100 - Director → ME
    2018-02-05 ~ 2022-10-15
    IIF 102 - Director → ME
    2011-06-08 ~ 2013-08-15
    IIF 169 - Secretary → ME
    Person with significant control
    2017-03-16 ~ 2022-03-20
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 92 - Has significant influence or control as a member of a firm OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2022-03-20 ~ 2025-04-29
    IIF 95 - Has significant influence or control OE
    2022-10-16 ~ now
    IIF 52 - Has significant influence or control over the trustees of a trust OE
    IIF 52 - Has significant influence or control OE
    IIF 52 - Has significant influence or control as a member of a firm OE
  • 4
    AHLEBAIT TV NETWORKS
    - now 07666878
    AHLEBAIT TV NETWORKS LTD.
    - 2012-09-12 07666878
    CHANNEL 14 LIMITED
    - 2011-09-08 07666878 10012115... (more)
    41 Priory Gardens, Ealing, London, Middx, England
    Active Corporate (3 parents)
    Officer
    2012-01-25 ~ now
    IIF 106 - Director → ME
    2021-07-30 ~ now
    IIF 127 - Director → ME
    2020-12-15 ~ now
    IIF 58 - Director → ME
    2013-06-15 ~ 2017-11-06
    IIF 125 - Director → ME
    2017-11-06 ~ 2020-12-15
    IIF 81 - Director → ME
    2011-06-15 ~ 2013-07-16
    IIF 27 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    2017-11-06 ~ 2020-12-15
    IIF 51 - Has significant influence or control OE
  • 5
    ASKARI SOLUTIONS LTD
    08928411
    24 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2014-03-08
    IIF 28 - Director → ME
  • 6
    BRITANNIA COLLEGE OF SCIENCE & TECHNOLOGY LTD
    05180202 05180195... (more)
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (3 parents)
    Officer
    2024-09-02 ~ now
    IIF 134 - Director → ME
    2018-02-05 ~ 2024-09-07
    IIF 112 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 36 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 155 - Director → ME
    2004-09-26 ~ 2014-04-03
    IIF 159 - Secretary → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 46 - Right to appoint or remove directors OE
  • 7
    BRITANNIA COLLEGE OF SCIENCE LTD
    05180196 05180195... (more)
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 113 - Director → ME
    2014-03-10 ~ 2018-02-05
    IIF 157 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 50 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 161 - Secretary → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
  • 8
    BRITANNIA COLLEGE OF TECHNOLOGY LTD
    05180195 05180196... (more)
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 114 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 141 - Director → ME
    2004-09-26 ~ 2013-07-15
    IIF 24 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 162 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Right to appoint or remove directors as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Has significant influence or control over the trustees of a trust OE
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 93 - Has significant influence or control OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 9
    BRITANNIA SCHOOL LTD
    05180189 05237075
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    2004-09-26 ~ 2013-07-15
    IIF 23 - Director → ME
    2013-07-15 ~ 2018-02-05
    IIF 142 - Director → ME
    2018-02-05 ~ dissolved
    IIF 111 - Director → ME
    2004-09-26 ~ 2014-04-04
    IIF 164 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    BRITANNIA SCIENCE COLLEGE LTD
    05237074 05180196... (more)
    Alperton House Syed Ba Zaidi, First Floor, Wembley, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 115 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 29 - Director → ME
    2013-07-16 ~ 2018-02-05
    IIF 76 - Director → ME
    2004-09-21 ~ dissolved
    IIF 163 - Secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    BRITANNIA SCIENCE SCHOOL LTD
    05237075 05180189
    37 Doncaster Drive, Northolt, London, Middx
    Dissolved Corporate (4 parents)
    Officer
    2014-03-10 ~ 2018-02-05
    IIF 154 - Director → ME
    2004-09-21 ~ 2013-07-15
    IIF 25 - Director → ME
    2018-02-05 ~ dissolved
    IIF 108 - Director → ME
    2004-09-21 ~ 2016-06-11
    IIF 160 - Secretary → ME
  • 12
    CANNES DE GAULLE LIMITED - now
    ABTV LTD
    - 2018-07-16 07234599
    25 Preston Waye, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2010-04-26 ~ 2011-11-30
    IIF 65 - Director → ME
  • 13
    CAREER GROUP COURSES LIMITED
    10897129
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    2017-08-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    CAREER TRIUMPH LTD
    10728800
    38 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 15
    CAREERSOLUTIONS LTD
    08699095
    24 Doncaster Drive, Northolt, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2014-10-16
    IIF 80 - Director → ME
    2013-09-20 ~ 2014-03-08
    IIF 33 - Director → ME
  • 16
    E TUITION LIMITED
    13323594
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 17
    FAIRFIELD ACADEMY PVT LTD
    08304492
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Officer
    2012-11-22 ~ 2013-07-15
    IIF 32 - Director → ME
    2018-02-05 ~ now
    IIF 104 - Director → ME
    2013-07-16 ~ 2018-02-05
    IIF 77 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 18
    FAIRFIELD SCHOOL OF BUSINESS LTD
    - now 05849002
    FAIRFIELD ACADEMY LTD
    - 2012-10-11 05849002
    LONDON EDUCATION AND TRAINING SERVICES LIMITED - 2010-12-09
    Office 2, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (11 parents)
    Officer
    2021-07-30 ~ 2021-12-30
    IIF 120 - Director → ME
    2019-02-26 ~ now
    IIF 98 - Director → ME
    2012-09-28 ~ 2022-01-04
    IIF 54 - Director → ME
    2021-07-30 ~ now
    IIF 128 - Director → ME
    2012-09-28 ~ 2012-09-28
    IIF 165 - Secretary → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2021-12-29 ~ now
    IIF 94 - Has significant influence or control OE
    2023-01-15 ~ now
    IIF 86 - Has significant influence or control as a member of a firm OE
  • 19
    FAIRFIELD TUITION CENTRE LTD
    10984646
    7 Herlwyn Gardens, Hebdon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-27 ~ 2018-11-30
    IIF 138 - Director → ME
  • 20
    FIRST RATE TUITION LTD
    10692213
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    2017-03-27 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 21
    GUCAAI LTD
    - now 07890323
    AHLEBAIT NETWORK LTD
    - 2024-01-22 07890323
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (3 parents)
    Officer
    2023-01-25 ~ now
    IIF 61 - Director → ME
    2011-12-22 ~ now
    IIF 107 - Director → ME
    2011-12-22 ~ 2022-07-30
    IIF 18 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    HDMI PROPERTIES LIMITED
    13924210 13588721
    12 Elms Road 12 Elms Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2022-02-18 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 23
    I14NEWS LTD
    08304259
    41 Priory Gardens Priory Gardens, London, Middx, England
    Active Corporate (1 parent)
    Officer
    2012-11-22 ~ 2013-07-15
    IIF 21 - Director → ME
    2013-07-15 ~ 2016-02-15
    IIF 101 - Director → ME
    2018-02-05 ~ now
    IIF 126 - Director → ME
    2025-03-06 ~ now
    IIF 82 - Director → ME
    2016-02-15 ~ 2018-02-05
    IIF 74 - Director → ME
    Person with significant control
    2016-11-28 ~ 2025-03-06
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE
    2025-03-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 24
    IDMH PROPERTIES LIMITED
    13588721 13924210
    22 Cobbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 25
    KNOWLEDGE SQUARE GROUP LTD
    12244683
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    2019-10-04 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 26
    L C COLLEGE LTD
    - now 06021166
    LONDON SCHOOL OF SCIENCE AND TECHNOLOGY (UK) LTD
    - 2021-09-01 06021166
    97-99 Park Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-15 ~ 2024-02-02
    IIF 63 - Director → ME
    2015-02-24 ~ 2022-07-30
    IIF 69 - Director → ME
    2024-08-12 ~ dissolved
    IIF 153 - Director → ME
    2013-07-15 ~ 2015-02-24
    IIF 117 - Director → ME
    2022-03-15 ~ 2024-01-27
    IIF 139 - Director → ME
    2006-12-06 ~ 2013-07-15
    IIF 34 - Director → ME
    2022-03-21 ~ 2024-01-24
    IIF 116 - Director → ME
    2006-12-06 ~ 2015-02-24
    IIF 167 - Secretary → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors OE
  • 27
    LONDON COLLEGE OF SCIENCE & TECHNOLOGY LTD
    - now 10331171 04640769
    LONDON COLLEGE OF SCIENCE & TECHNOLOGIES LTD
    - 2016-10-31 10331171 04640769
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent)
    Officer
    2016-08-16 ~ 2022-08-10
    IIF 30 - Director → ME
    2022-08-10 ~ now
    IIF 131 - Director → ME
    2020-03-10 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 28
    LONDON COMMUNITY COLLEGE
    04200373
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (13 parents)
    Officer
    2016-08-16 ~ 2022-07-30
    IIF 68 - Director → ME
    2021-04-12 ~ now
    IIF 129 - Director → ME
    2019-08-26 ~ 2024-01-06
    IIF 110 - Director → ME
    2024-09-03 ~ now
    IIF 152 - Director → ME
    2023-01-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 29
    LONDON SCHOOL OF SCIENCE & TECHNOLOGY LIMITED
    04640769 10331171... (more)
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Active Corporate (8 parents)
    Officer
    2021-07-30 ~ now
    IIF 123 - Director → ME
    2003-01-17 ~ 2004-12-15
    IIF 144 - Director → ME
    2003-01-17 ~ now
    IIF 57 - Director → ME
    2011-02-01 ~ 2021-12-30
    IIF 119 - Director → ME
    2021-07-30 ~ 2021-12-29
    IIF 137 - Director → ME
    2003-01-17 ~ 2018-10-11
    IIF 158 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 30
    LONDON SCIENCE & TECHNOLOGY PUBLISHER LTD
    08080046
    York Cottage, Pinner Hill, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 64 - Director → ME
    2013-07-15 ~ 2014-09-15
    IIF 118 - Director → ME
    2012-05-23 ~ 2013-07-15
    IIF 66 - Director → ME
    2013-07-16 ~ 2018-02-01
    IIF 78 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 85 - Has significant influence or control over the trustees of a trust OE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 85 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 85 - Ownership of shares – 75% or more OE
    2018-02-01 ~ dissolved
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
  • 31
    MERRYDEAN LIMITED
    05635454
    41 Priory Gardens, Ealing, London, Middx
    Dissolved Corporate (6 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 156 - Director → ME
    2012-11-20 ~ dissolved
    IIF 109 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 26 - Director → ME
    2012-11-20 ~ 2013-06-10
    IIF 168 - Secretary → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Has significant influence or control over the trustees of a trust OE
  • 32
    READYTAC LTD
    - now 04101414
    SPACELINE COMMUNICATIONS LTD - 2000-11-29
    97-99 Park Street, Luton, England
    Active Corporate (3 parents)
    Officer
    2015-01-05 ~ now
    IIF 147 - Director → ME
    2019-08-30 ~ now
    IIF 99 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 35 - Director → ME
    2017-07-21 ~ 2019-08-30
    IIF 22 - Director → ME
    2000-11-30 ~ 2015-01-05
    IIF 166 - Secretary → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 33
    SCHOOL OF PROFESSIONAL STUDIES LIMITED
    - now 11018490
    AMAROK LTD
    - 2022-01-10 11018490
    OUTSOURCE STAFFING LIMITED
    - 2017-11-08 11018490
    Ground Floor Memo House, Kendal Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2017-10-18 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 34
    STUDENT RECRUITMENT & MANAGEMENT LTD
    - now 14781837
    LCC RECRUITMENT & MANAGEMENT LTD
    - 2024-06-10 14781837
    Office 05, First Floor, Memo House, Kendal Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 35
    THE CAREER GROUP LIMITED
    09754255
    38 Station Road, North Harrow, Harrow, England
    Active Corporate (3 parents)
    Officer
    2015-08-28 ~ 2017-06-08
    IIF 73 - Director → ME
    2022-11-24 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 36
    TRAINIMASTER LTD
    09318539
    Third Floor, Alperton House, Bridgewater Road, Wembley, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2015-02-25 ~ 2015-03-11
    IIF 17 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-12-30
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 37
    UK BUSINESS COLLEGE LTD
    07972543
    97-99 Park Street, Luton, Bedfordshire, England
    Active Corporate (7 parents)
    Officer
    2019-02-06 ~ 2021-12-31
    IIF 140 - Director → ME
    2018-01-31 ~ 2018-10-09
    IIF 67 - Director → ME
    2018-01-31 ~ 2022-01-04
    IIF 62 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 38
    VANTAGE COLLEGE LIMITED
    15072402
    109 Coleman Road, Leicester, England
    Active Corporate (5 parents)
    Officer
    2023-08-15 ~ 2024-09-01
    IIF 150 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    ZABS ENERGY LTD
    10325922
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (2 parents)
    Officer
    2016-08-11 ~ 2022-10-16
    IIF 31 - Director → ME
    2022-08-10 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 40
    ZABS GROUP LTD
    10319905
    York Cottage, Pinner Hill, Pinner, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-01-25 ~ now
    IIF 103 - Director → ME
    2016-08-09 ~ now
    IIF 20 - Director → ME
    2021-07-30 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 41
    ZABS PROPERTIES LTD
    14521015
    York Cottage, Pinner Hill, Pinner, Middx, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-12-02 ~ now
    IIF 60 - Director → ME
    2024-06-30 ~ now
    IIF 124 - Director → ME
    2023-08-01 ~ 2024-06-30
    IIF 130 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 42
    ZAIDI LIMITED
    07397303
    37 Doncaster Drive, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 151 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.