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

Hossain Parvaj, Mohammed Zakir

    Related profiles found in government register
  • Hossain Parvaj, Mohammed Zakir
    British care director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 Wenlock Road, London, Greater London, N1 7GU, United Kingdom

      IIF 1
  • Hossain Parvaj, Mohammed Zakir
    British ceo & registered care manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Whitechapel Road, Suite 302 (3rd Floor), London, E1 1DT, England

      IIF 2
  • Hossain Parvaj, Mohammed Zakir
    British director of studies born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Faircross Avenue, Barking, Essex, IG11 8RD, United Kingdom

      IIF 3
  • Hossain Parvaj, Mohammed Zakir
    British manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hossain Villa, 49 Chudleigh Crescent, Ilford, IG3 9AT, England

      IIF 4
  • Hossain Parvaj, Mohammed Zakir
    British principal born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Faircross Avenue, Barking, Essex, IG11 8RD, England

      IIF 5
  • Hossain Parvaj, Mohammed Zakir
    British project manager/trainer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Chudleigh Crescent, Ilford, Essex, IG3 9AT, England

      IIF 6
  • Hossain Parvaj, Mohammed Zakir
    British registered care manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hossain Villa, 49 Chudleigh Crescent, Ilford, IG3 9AT, England

      IIF 7
  • Hossain Parvaj, Mohammed Zakir
    British teacher and trainer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Faircross Avenue, Barking, Essex, IG11 8RD, England

      IIF 8
  • Hossain Parvaj, Mohammed Zakir
    British trainer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montefiore Centre, Hanbury Street, Gm 4/5, London, E1 5HZ, England

      IIF 9
  • Hossain Parvaj, Mohammed Zakir
    British trainer & consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Faircross Avenue, Barking, Essex, IG11 8RD, United Kingdom

      IIF 10
  • Hossain Parvaj, Mohammed Zakir
    British trainer and assessor born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 6 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 11
    • icon of address Montefiore Centre, Gm 4-5, Hanbury Street, London, E1 5HZ, United Kingdom

      IIF 12
  • Hossain Parvaj, Mohammed Zakir
    British training manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Faircross Avenue, Barking, Essex, IG11 8RD, England

      IIF 13
    • icon of address 10, Cleveland Way, Room 313 (3rd Floor), London, E1 4UF, England

      IIF 14
    • icon of address Montefiore Centre, Gm 4/5, Hanbury Street, London, E1 5HZ, United Kingdom

      IIF 15
  • Hossain Parvaj, Mohammed Zakir
    British care manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hossain Villa, 49 Chudleigh Crescent, Ilford, Essex, IG3 9AT, United Kingdom

      IIF 16
  • Hossain Parvaj, Mohammed Zakir
    British trainer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bridgeway, Barking, IG11 9QF, England

      IIF 17
  • Hossain Parvaj, Mohammed Zakir
    British social service

    Registered addresses and corresponding companies
    • icon of address 52, Faircross Avenue, Barking, Essex, IG11 8RD, United Kingdom

      IIF 18
  • Hossain Parvaj, Mohammed Zakir
    British trainer & consultant

    Registered addresses and corresponding companies
    • icon of address 52, Faircross Avenue, Barking, Essex, IG11 8RD, United Kingdom

      IIF 19
  • Hossain Parvaj, Mohammed Zakir

    Registered addresses and corresponding companies
    • icon of address 52, Faircross Avenue, Barking, Essex, IG11 8RD, England

      IIF 20 IIF 21 IIF 22
    • icon of address Hossain Villa, 49 Chudleigh Crescent, Ilford, IG3 9AT, England

      IIF 23
    • icon of address 129, Whitechapel Road, Suite 302 (3rd Floor), London, E1 1DT, England

      IIF 24
    • icon of address 2nd Floor, 6 Greenwich Quay, Clarence Road, London, SE8 3EY, United Kingdom

      IIF 25
    • icon of address Montefiore Centre, Hanbury Street, Gm 4/5, London, E1 5HZ, England

      IIF 26
  • Mr Mohammed Zakir Hossain Parvaj
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bridgeway, Barking, IG11 9QF, England

      IIF 27
    • icon of address 49, Chudleigh Crescent, Ilford, IG3 9AT, England

      IIF 28
    • icon of address Hossain Villa, 49 Chudleigh Crescent, Ilford, IG3 9AT, England

      IIF 29 IIF 30
    • icon of address 129, Whitechapel Road, Suite 302 (3rd Floor), London, E1 1DT, England

      IIF 31
    • icon of address Montefiore Centre, Gm 4-5, Hanbury Street, London, E1 5HZ

      IIF 32 IIF 33
  • Mr Mohammed Zakir Hossain Parvaj
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bridgeway, Barking, IG11 9QF, England

      IIF 34
    • icon of address Hossain Villa, 49 Chudleigh Crescent, Ilford, Essex, IG3 9AT, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 52 Faircross Avenue, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 52 Faircross Avenue, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-12-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    icon of address Montefiore Centre Suite Gm 4/5, Hanbury Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address Hossain Villa, 49 Chudleigh Crescent, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    181 GBP2025-01-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 52 Faircross Avenue, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-02-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address 49 Chudleigh Crescent, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hossain Villa, 49 Chudleigh Crescent, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    134 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Montefiore Centre Gm 4-5, Hanbury Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,634 GBP2018-05-31
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Bridgeway, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,427 GBP2021-05-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 129 Whitechapel Road, Suite 302 (3rd Floor), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,445 GBP2024-10-31
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-12-27 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    ROYEL LONDON COLLEGE (RLC) LIMITED - 2007-01-23
    icon of address 2 Abbey Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-03-16 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    icon of address Hossain Villa, 49 Chudleigh Crescent, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,698 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 4 - Director → ME
    icon of calendar 2015-07-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    GLOBAL BUSINESS DIRECT LIMITED - 2015-01-08
    STAR OF INDIA GRILL LTD - 2014-05-06
    icon of address Lex House, 1-7 Hainault Street, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2014-02-14 ~ 2017-03-01
    IIF 13 - Director → ME
    icon of calendar 2014-02-14 ~ 2017-03-01
    IIF 20 - Secretary → ME
  • 2
    icon of address Montefiore Centre Suite Gm 4/5, Hanbury Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2016-03-31
    IIF 9 - Director → ME
  • 3
    THE SCHOOL OF MERITS LTD - 2015-10-15
    COLLEGE OF ENGLISH AND BUSINESS EDUCATION LTD. - 2015-01-30
    THE SCHOOL OF MERITS LTD - 2015-01-23
    icon of address 218 1st Floor Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,454 GBP2016-02-28
    Officer
    icon of calendar 2015-01-11 ~ 2015-01-15
    IIF 14 - Director → ME
  • 4
    icon of address Montefiore Centre (room F6), Hanbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2013-01-31
    IIF 5 - Director → ME
    icon of calendar 2011-08-15 ~ 2013-01-31
    IIF 22 - Secretary → ME
  • 5
    LONDON TRAINING LIMITED - 2015-01-08
    icon of address Waterfront Studios Properties Llp, 1 Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,422 GBP2024-05-31
    Officer
    icon of calendar 2009-05-14 ~ 2018-08-13
    IIF 11 - Director → ME
    icon of calendar 2015-01-07 ~ 2018-06-19
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-05-14
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-06 ~ 2024-10-31
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.