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

Dahoo, Feroze, Mr.

    Related profiles found in government register
  • Dahoo, Feroze, Mr.

    Registered addresses and corresponding companies
  • Dahoo, Feroze

    Registered addresses and corresponding companies
    • icon of address Suite 2-10, Westbourne House, 14-16 Westbourne Grove, London, W2 5RH, United Kingdom

      IIF 10
    • icon of address Suite 211-2, Westbourne House, 14-16 Westbourne Grove, London, W2 5RH, United Kingdom

      IIF 11
    • icon of address Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 12
    • icon of address Suite 319-3, 32 Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 13
    • icon of address Westbourne House, 14-16 Westbourne Grove, Suite 2-10, 2nd Floor, London, W2 5RH

      IIF 14
    • icon of address Westbourne House, 14-16 Westbourne Grove, Suite 2-10, 2nd Floor, London, W2 5RH, United Kingdom

      IIF 15
    • icon of address 15, Magdalene Court, Magdalene Street, Taunton, Somerset, TA1 1QY, United Kingdom

      IIF 16
  • Dahoo, Feroze
    born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Second Floor Wessex Lodge, 11-13 Billetfield, Taunton, Somerset, TA1 3NN

      IIF 17
  • Dahoo, Feroze
    Mauritian accountancy born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Magdalene Court, Magdalene Street, Taunton, Somerset, TA1 1QY, United Kingdom

      IIF 18 IIF 19
  • Dahoo, Feroze
    Mauritian director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2-10, Westbourne House, 14-16 Westbourne Grove, London, W2 5RH, United Kingdom

      IIF 20
  • Dahoo, Feroze Mohammad
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Whitmore Manor Close, Cherrywood Place, Coventry, CV6 2PH, United Kingdom

      IIF 21
  • Dahoo, Mohammad Feroze
    British accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Whitmore Manor Close, Coventry, CV6 2PH, England

      IIF 22
  • Dahoo, Mohammad Feroze
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 23
    • icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 24
    • icon of address The Business Resource Network, 53 Whateley\'\'s Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 25
    • icon of address Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 26
  • Dahoo, Mohammad Feroze
    British manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Office 8, The Business Resource Network, Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 27
  • Dahoo, Mohammad Feroze
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 28
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 29
  • Dahoo, Feroze Mohammad, Mr.
    English company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Whitmore, Manor Close, Coventry, England

      IIF 30
  • Dahoo, Feroze, Mr.
    Mauritian manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 319-3, 32 Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 31
  • Dahoo, Feroze, Mr.
    Mauritian director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbourne House, Suite 2-10 2nd Floor, 14-16 Westbourne Grove, London, W2 5RH, United Kingdom

      IIF 32 IIF 33
  • Mr Mohammad Feroze Dahoo
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Whitmore Manor Close, Coventry, CV6 2PH, England

      IIF 34
    • icon of address 53, Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 35
    • icon of address Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 36
    • icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 37
    • icon of address Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 38
  • Mr Mohammad Feroze Dahoo
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 39
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 40
  • Mr Feroze Mohammad Dahoo
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 41
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 42
  • Mr. Feroze Mohammad Dahoo
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2-02 1st Floor, The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite 319-3, 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    icon of address 53 Whateley's Drive, Kenilworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,563 GBP2023-12-31
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 Whitmore Manor Close, Cherrywood Place, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 5
    NS MOULD INTERNATIONAL LIMITED - 2017-06-28
    icon of address 53 Whateleys Drive, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,968 GBP2024-06-30
    Officer
    icon of calendar 2020-06-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 35 - Has significant influence or controlOE
  • 6
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,085 GBP2024-07-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,525 GBP2018-05-31
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    icon of address 9 Whitmore Manor Close, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,888,850 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 5 - Secretary → ME
  • 13
    icon of address 1st Floor, Office 8, The Business Resource Network, Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,555 GBP2020-12-31
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 8 - Secretary → ME
  • 15
    icon of address Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    icon of address Suite1, 5 Percy Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    139,505 GBP2015-11-30
    Officer
    icon of calendar 2013-02-19 ~ 2013-02-26
    IIF 3 - Secretary → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-05-21 ~ 2010-12-13
    IIF 18 - Director → ME
  • 3
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2013-02-26
    IIF 9 - Secretary → ME
  • 4
    icon of address Suite 319-3, 32 Threadneedle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2015-07-06
    IIF 6 - Secretary → ME
  • 5
    ROCHEFORD LIMITED - 2017-09-27
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,665 GBP2018-04-30
    Officer
    icon of calendar 2017-04-11 ~ 2019-07-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2019-07-08
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,085 GBP2024-07-31
    Officer
    icon of calendar 2022-09-01 ~ 2025-03-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2025-03-03
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    AZURE CONSULTANTS (UK) LIMITED - 2016-11-10
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -152,166 GBP2015-12-31
    Officer
    icon of calendar 2013-05-16 ~ 2016-06-28
    IIF 13 - Secretary → ME
    icon of calendar 2011-05-27 ~ 2011-06-01
    IIF 11 - Secretary → ME
  • 8
    icon of address Solar House Ground Floor, 282 Chase Road Southgate, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2011-02-09 ~ 2011-05-14
    IIF 20 - Director → ME
    icon of calendar 2011-02-09 ~ 2011-05-14
    IIF 10 - Secretary → ME
  • 9
    icon of address Solar House Ground Floor, 282 Chase Road, London, Southgate
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,162 GBP2023-12-31
    Officer
    icon of calendar 2010-12-13 ~ 2011-05-04
    IIF 16 - Secretary → ME
  • 10
    icon of address Ground Floor Solar House, 282 Chase Road, London, Southgate
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2011-02-09 ~ 2011-05-04
    IIF 32 - Director → ME
    icon of calendar 2010-12-23 ~ 2011-05-04
    IIF 14 - Secretary → ME
  • 11
    icon of address Ground Floor Solar House, 282 Chase Road, London, Southgate
    Dissolved Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2011-02-09 ~ 2011-05-04
    IIF 33 - Director → ME
    icon of calendar 2010-12-23 ~ 2011-05-04
    IIF 15 - Secretary → ME
  • 12
    icon of address 9 Whitmore Manor Close, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,888,850 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2022-08-17
    IIF 43 - Has significant influence or control OE
  • 13
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2010-12-13
    IIF 19 - Director → ME
  • 14
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2013-02-26
    IIF 7 - Secretary → ME
  • 15
    ANA BALAT LIMITED - 2022-03-18
    KPO LIMITED - 2022-05-10
    BRUN LUBERT GLOBAL DEBT SECURITIES (UK) LIMITED - 2025-06-19
    CONSTANTIN CAPITAL ADVISORS LIMITED - 2023-11-20
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,693 GBP2024-02-29
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-03-17
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    WORLDWIDE ACCOUNTANTS & BUSINESS ADVISERS LLP - 2012-08-02
    icon of address 22 Billet Street, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2011-01-18
    IIF 17 - LLP Designated Member → 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.