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 Muhammad Forhad Hossain

    Related profiles found in government register
  • Mr Muhammad Forhad Hossain
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor The Portal, Bridgewater Close Network 65, Burnley, Lancashire, BB11 5TT

      IIF 1
    • icon of address 313 Olympic House, 28 - 42 Clements Road, Ilford, IG1 1BA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 6
  • Mr Muhammad Forhad Hussain
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 7
  • Mr Mohammad Feroz Hasan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 981, Great West Road, Westlink House, Room 151, Brentford, London, TW8 9DN, England

      IIF 8
    • icon of address 102 Wood Lane, Dagenham, Dagenham, RM9 5SL, England

      IIF 9
    • icon of address 102, Wood Lane, Dagenham, RM9 5SL, England

      IIF 10 IIF 11
    • icon of address 59, Woburn Avenue, Hornchurch, RM12 4NQ, England

      IIF 12 IIF 13 IIF 14
    • icon of address 17a, High Street, London, E13 0AD, United Kingdom

      IIF 15
    • icon of address 253, Commercial Road, Room 106 , First Floor, Cheltenham House, London, E1 2BT, England

      IIF 16
    • icon of address Nile Business Center, 56-60 Nelson Street, Suite 221, London, E1 2DE, England

      IIF 17
    • icon of address Nile Business Centre, 56-60 Nelson Street, Second Floor, Suite 226, London, E1 2DE, England

      IIF 18
    • icon of address 22-26, Eastern Road, Blackburn House, 4th Floor East, Romford, RM1 3PJ, England

      IIF 19
  • Mr Muhammad Forhad Hossain
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 313 Olympic House, 28 - 42 Clements Road, Ilford, IG1 1BA, England

      IIF 20
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Muhammad Forhad Hossain
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 24
    • icon of address Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 25 IIF 26 IIF 27
    • icon of address 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 29
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 30
  • Hossain, Muhammad Forhad
    British businessman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Cheapside, Bradford, West Yorkshire, BD1 4HR, United Kingdom

      IIF 31
    • icon of address New Enterprise House, 149-151 High Road, 6th Floor, Chadwell Heath, Romford, Essex, RM6 6PJ

      IIF 32
    • icon of address Unit 6, 107 Shirley High Street, Southampton, SO16 4EY, England

      IIF 33
    • icon of address 2-4, Empire Way, Dexion House, Wembley, HA9 0XA, United Kingdom

      IIF 34
  • Hossain, Muhammad Forhad
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, High Street, Brentwood, CM14 4AP

      IIF 35
  • Hossain, Muhammad Forhad
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 313 Olympic House, 28 - 42 Clements Road, Ilford, IG1 1BA, England

      IIF 36 IIF 37 IIF 38
    • icon of address Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 39
  • Hasan, Mohammad Feroz
    British business born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Wood Lane, Dagenham, Dagenham, RM9 5SL, England

      IIF 40
    • icon of address 102 Wood Lane, Dagenham, RM9 5SL, England

      IIF 41
    • icon of address Nile Business Center, 56-60 Nelson Street, Suite 221, London, E1 2DE, England

      IIF 42
    • icon of address Nile Business Centre, 56-60 Nelson Street, Second Floor, Suite 226, London, E1 2DE, England

      IIF 43
  • Hasan, Mohammad Feroz
    British business person born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 981, Great West Road, Westlink House, Room 151, Brentford, London, TW8 9DN, England

      IIF 44
    • icon of address 59, Woburn Avenue, Hornchurch, RM12 4NQ, England

      IIF 45
    • icon of address 253, Commercial Road, Room 106 , First Floor, Cheltenham House, London, E1 2BT, England

      IIF 46
  • Hasan, Mohammad Feroz
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Woburn Avenue, Hornchurch, RM12 4NQ, England

      IIF 47 IIF 48
    • icon of address 17a, High Street, London, E13 0AD, United Kingdom

      IIF 49
  • Hossain, Muhammad Forhad
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 50
    • icon of address First Floor The Portal, Bridgewater Close Network 65, Burnley, Lancashire, BB11 5TT

      IIF 51
    • icon of address Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 52
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Hossain, Muhammad Forhad
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 313 Olympic House, 28 - 42 Clements Road, Ilford, IG1 1BA, England

      IIF 56 IIF 57
    • icon of address Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 58 IIF 59 IIF 60
    • icon of address 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 62
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 63
  • Hasan, Mohammad Feroz
    Bangladeshi director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450b, Green Street, London, E13 9DB, England

      IIF 64
    • icon of address Unit 113 Bow Business Centre, Bow House, 157 Bow Road, London, E3 2SE

      IIF 65
    • icon of address Unit 1mr, Burford Road Business Centre, 11 Burford Road, London, E15 2ST, England

      IIF 66
  • Hasan, Mohammad Feroz
    Bangladeshi self employeed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450b, Green Street, London, E13 9DB, United Kingdom

      IIF 67
  • Hasan, Mohammad Feroz
    British business born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Wood Lane, Dagenham, London, RM9 5SL, United Kingdom

      IIF 68
  • Hasan, Mohammad Feroz
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Wood Lane, London, RM9 5SL, United Kingdom

      IIF 69
  • Hossain, Muhammad Forhad
    Bangladeshi director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, Whitechapel Road, London, E11EW, United Kingdom

      IIF 70
  • Hasan, Mohammad Feroz

    Registered addresses and corresponding companies
    • icon of address 981, Great West Road, Westlink House, Room 151, Brentford, London, TW8 9DN, England

      IIF 71
    • icon of address 102 Wood Lane, Dagenham, London, RM9 5SL, United Kingdom

      IIF 72
    • icon of address Nile Business Centre, 56-60 Nelson Street, Second Floor, Suite 226, London, E1 2DE, England

      IIF 73
  • Hasan, Mohammad Feroz, Mr.
    Bangladeshi director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Edward Court, Edward Road, Canning Town, London, E16 4DN, United Kingdom

      IIF 74
    • icon of address 28, Edward Court, Edward Street, London, E16 4DN, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 981 Great West Road, Westlink House, Room 151, Brentford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 44 - Director → ME
    icon of calendar 2023-09-05 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    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 voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address First Floor The Portal, Bridgewater Close Network 65, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,642 GBP2018-05-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 4
    icon of address Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,490 GBP2020-07-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 5
    icon of address Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,122 GBP2020-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,275 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -23,524 GBP2019-12-31
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    ANCESTRY CONSULTANT LIMITED - 2018-06-04
    icon of address 313 Olympic House 28 - 42 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,604 GBP2020-02-29
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    539 GBP2020-07-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 11
    icon of address 484 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    IMPERIAL COLLEGE BRADFORD LIMITED - 2009-12-11
    icon of address West Riding House, 31 Cheapside, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address Pkf Gm, 15 Westferry Circus, Canry Wharf, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 20 - Has significant influence or controlOE
  • 15
    icon of address 24 Osborn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 70 - Director → ME
  • 16
    icon of address 450b Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-14 ~ dissolved
    IIF 64 - Director → ME
  • 17
    icon of address 24 Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 18
    icon of address Ground Floor,48 White Horse Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 484 Barking Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 59 Woburn Avenue, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Unit F3 82-88, Mile End Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 74 - Director → ME
  • 24
    icon of address 313 Olympic House 28 - 42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,015 GBP2022-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 25
    icon of address 102 Wood Lane Dagenham, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 26
    icon of address Unit 306 153-159 Bow Road, Bow House Business Centre, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 67 - Director → ME
  • 27
    icon of address 253 Commercial Road, Room 106 , First Floor, Cheltenham House, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 6 107 Shirley High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 33 - Director → ME
  • 29
    icon of address 246-250 Romford Road, City Gate House, Unit 603, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 102 Wood Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    280,355 GBP2016-12-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2015-12-07 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 59 Woburn Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 32
    icon of address 484 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,543 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 3 - Has significant influence or controlOE
  • 33
    icon of address Unit 1mr Burford Road Business Centre, 11 Burford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 66 - Director → ME
  • 34
    icon of address 2-4 Empire Way, Dexion House, Wembley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 34 - Director → ME
  • 35
    icon of address 253 Commercial Road, Room 105, First Floor, Cheltenham House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,370 GBP2023-04-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 36
    icon of address Nile Business Center, 56-60 Nelson Street, Second Nile Business Center, 56-60 Nelson Street, Second Floor, Suite 222, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,985 GBP2021-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 22-26 Eastern Road, Blackburn House, 4th Floor East, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    190,011 GBP2024-02-29
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 981 Great West Road, Westlink House, Room 151, Brentford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ 2023-06-25
    IIF 43 - Director → ME
    icon of calendar 2022-03-08 ~ 2023-06-25
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2023-06-25
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,470 GBP2020-10-31
    Officer
    icon of calendar 2020-09-01 ~ 2020-09-01
    IIF 35 - Director → ME
  • 3
    icon of address 484 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2025-04-24
    IIF 38 - Director → ME
  • 4
    icon of address Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ 2025-04-24
    IIF 55 - Director → ME
  • 5
    GIVE ME A SMILE - 2011-07-26
    VISION OF LIFE - 2011-04-15
    icon of address Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2012-02-16
    IIF 75 - Director → ME
  • 6
    icon of address Bilal Sattar, 66 Aldborough Road South, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-25 ~ 2015-01-27
    IIF 32 - Director → ME
  • 7
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-18 ~ 2025-04-24
    IIF 53 - Director → ME
  • 8
    icon of address Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ 2025-04-24
    IIF 54 - Director → ME
  • 9
    icon of address Unit-113 Bow Business Centre, 153 Bow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-11
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.