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 Mohammad Feroz Hasan

    Related profiles found in government register
  • Mr Mohammad Feroz Hasan
    British born in December 1980

    Resident in England

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

      IIF 1
    • 102 Wood Lane, Dagenham, Dagenham, RM9 5SL, England

      IIF 2
    • 102, Wood Lane, Dagenham, RM9 5SL, England

      IIF 3 IIF 4
    • 59, Woburn Avenue, Hornchurch, RM12 4NQ, England

      IIF 5 IIF 6 IIF 7
    • 17a, High Street, London, E13 0AD, United Kingdom

      IIF 10
    • Nile Business Center, 56-60 Nelson Street, Suite 221, London, E1 2DE, England

      IIF 11
    • Nile Business Centre, 56-60 Nelson Street, Second Floor, Suite 226, London, E1 2DE, England

      IIF 12
    • 22-26 Blackburn House, Eastern Road, 4th Floor East, Romford, RM1 3PJ, England

      IIF 13
    • 22-26, Eastern Road, Blackburn House, 4th Floor East, Romford, RM1 3PJ, England

      IIF 14
    • Blackburn House, 22-26 Eastern Road, 4th Floor East, Romford, London, RM1 3PJ, England

      IIF 15
  • Mr Muhammad Forhad Hossain
    British born in June 1980

    Resident in England

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

      IIF 16
    • 313 Olympic House, 28 - 42 Clements Road, Ilford, IG1 1BA, England

      IIF 17 IIF 18 IIF 19
    • Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 21
  • Mr Muhammad Forhad Hussain
    British born in June 1980

    Resident in England

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

      IIF 22
  • Hasan, Mohammad Feroz
    British born in December 1980

    Resident in England

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

      IIF 23
    • 59, Woburn Avenue, Hornchurch, RM12 4NQ, England

      IIF 24 IIF 25 IIF 26
    • Nile Business Centre, 56-60 Nelson Street, Second Floor, Suite 226, London, E1 2DE, England

      IIF 28
    • 22-26 Blackburn House, Eastern Road, 4th Floor East, Romford, RM1 3PJ, England

      IIF 29
    • Blackburn House, 22-26 Eastern Road, 4th Floor East, Romford, London, RM1 3PJ, England

      IIF 30
  • Hasan, Mohammad Feroz
    British business born in December 1980

    Resident in England

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

      IIF 31
    • 102 Wood Lane, Dagenham, RM9 5SL, England

      IIF 32
    • Nile Business Center, 56-60 Nelson Street, Suite 221, London, E1 2DE, England

      IIF 33
  • Hasan, Mohammad Feroz
    British director born in December 1980

    Resident in England

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

      IIF 34
    • 17a, High Street, London, E13 0AD, United Kingdom

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

    Resident in England

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

      IIF 36
  • Hossain, Muhammad Forhad
    British businessman born in June 1980

    Resident in England

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

      IIF 37
    • New Enterprise House, 149-151 High Road, 6th Floor, Chadwell Heath, Romford, Essex, RM6 6PJ

      IIF 38
    • Unit 6, 107 Shirley High Street, Southampton, SO16 4EY, England

      IIF 39
    • 2-4, Empire Way, Dexion House, Wembley, HA9 0XA, United Kingdom

      IIF 40
  • Hossain, Muhammad Forhad
    British company director born in June 1980

    Resident in England

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

      IIF 41
  • Hossain, Muhammad Forhad
    British director born in June 1980

    Resident in England

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

      IIF 42 IIF 43
    • Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 44
  • Hasan, Mohammad Feroz
    Bangladeshi director born in December 1980

    Resident in England

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

      IIF 45
    • Unit 113 Bow Business Centre, Bow House, 157 Bow Road, London, E3 2SE

      IIF 46
    • Unit 1mr, Burford Road Business Centre, 11 Burford Road, London, E15 2ST, England

      IIF 47
  • Hasan, Mohammad Feroz
    Bangladeshi self employeed born in December 1980

    Resident in England

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

      IIF 48
  • Mr Muhammad Forhad Hossain
    British born in June 1980

    Resident in United Kingdom

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

      IIF 49
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Hasan, Mohammad Feroz
    British born in December 1980

    Resident in United Kingdom

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

      IIF 53
  • Hasan, Mohammad Feroz
    British business born in December 1980

    Resident in United Kingdom

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

      IIF 54
  • Muhammad Forhad Hossain
    British born in June 1980

    Resident in United Kingdom

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

      IIF 55
    • Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 56 IIF 57 IIF 58
    • 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 60
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 61
  • Hossain, Muhammad Forhad
    British born in June 1980

    Resident in United Kingdom

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

      IIF 62 IIF 63
    • Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 64 IIF 65
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 66
  • Hossain, Muhammad Forhad
    British company director born in June 1980

    Resident in United Kingdom

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

      IIF 67
    • First Floor The Portal, Bridgewater Close Network 65, Burnley, Lancashire, BB11 5TT

      IIF 68
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 69 IIF 70
  • Hossain, Muhammad Forhad
    British director born in June 1980

    Resident in United Kingdom

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

      IIF 71 IIF 72 IIF 73
    • 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 74
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 75
  • Hasan, Mohammad Feroz, Mr.
    Bangladeshi director born in December 1980

    Resident in United Kingdom

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

      IIF 76
    • 28, Edward Court, Edward Street, London, E16 4DN, United Kingdom

      IIF 77
  • Hasan, Mohammad Feroz

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

      IIF 78
    • 102 Wood Lane, Dagenham, London, RM9 5SL, United Kingdom

      IIF 79
    • Nile Business Centre, 56-60 Nelson Street, Second Floor, Suite 226, London, E1 2DE, England

      IIF 80
    • Office 6.026 Spaces 6th Floor, First Central 200, 2 Lakeside Drive, London, NW10 7FQ, England

      IIF 81
  • Hasan, Mohammad, Mr.
    Bangladeshi director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Holman House Roman Road, London, E2 0QZ, England

      IIF 82
  • Hossain, Muhammad Forhad
    Bangladeshi director born in June 1980

    Resident in United Kingdom

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

      IIF 83
child relation
Offspring entities and appointments 46
  • 1
    ACADEMY OF BUSINESS AND TECHNOLOGY UK LIMITED
    13963246
    981 Great West Road, Westlink House, Room 151, Brentford, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-05 ~ 2025-11-13
    IIF 23 - Director → ME
    2022-03-08 ~ 2023-06-25
    IIF 28 - Director → ME
    2023-09-05 ~ now
    IIF 78 - Secretary → ME
    2022-03-08 ~ 2023-06-25
    IIF 80 - Secretary → ME
    Person with significant control
    2022-03-08 ~ 2023-06-25
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2023-09-05 ~ now
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    AFS BD LIMITED
    09891774
    First Floor The Portal, Bridgewater Close Network 65, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2016-07-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    AFS BISH LIMITED
    10876113
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 4
    AFS BROX LIMITED
    10876760
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 5
    AFS CHES LIMITED
    10876768
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2017-07-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 56 - Has significant influence or control OE
  • 6
    AFS FITNESS CLUB LTD
    11333056
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-04-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 7
    AFS FOOD LIMITED
    09898983
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    2015-12-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    AFS GLOBE LIMITED
    11128247
    C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Officer
    2020-09-01 ~ 2020-09-01
    IIF 41 - Director → ME
  • 9
    AFS TUTOR LIMITED
    12682896
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 10
    AFS UNIVERS LIMITED
    - now 10015542
    ANCESTRY CONSULTANT LIMITED
    - 2018-06-04 10015542
    313 Olympic House 28 - 42 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2016-02-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    AFS WARE LIMITED
    10876793
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 12
    ANCESTRY GROUP LIMITED
    13266440
    484 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-15 ~ 2025-04-24
    IIF 43 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 13
    BHUNA & BIRYANI LIMITED
    16745092
    59 Woburn Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    BIGBEN DEVELOPMENT LIMITED
    15714224
    Ground Floor 48, White Horse Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-11 ~ 2025-04-24
    IIF 70 - Director → ME
    Person with significant control
    2024-05-11 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    BRADFORD COLLEGE OF MANAGEMENT LIMITED
    - now 07066842
    IMPERIAL COLLEGE BRADFORD LIMITED - 2009-12-11
    West Riding House, 31 Cheapside, Bradford, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 37 - Director → ME
  • 16
    BRIT WHARF GROUP LIMITED
    13262852
    Pkf Gm, 15 Westferry Circus, Canry Wharf, London
    Liquidation Corporate (1 parent)
    Officer
    2021-03-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 49 - Has significant influence or control OE
  • 17
    CITYPRIME DEVELOPMENTS LIMITED
    17101529
    Blackburn House, 22-26 Eastern Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2026-03-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    EAST LONDON EDUCATION CENTRE LIMITED
    07725090
    24 Osborn Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 83 - Director → ME
  • 19
    GIVE ME A HUG
    - now 07515224
    GIVE ME A SMILE
    - 2011-07-26 07515224 08730895
    VISION OF LIFE
    - 2011-04-15 07515224
    Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2011-02-03 ~ 2012-02-16
    IIF 77 - Director → ME
  • 20
    GLORIOUS HOSPITALITY MANAGEMENT LIMITED
    09614918
    450b Green Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-14 ~ dissolved
    IIF 45 - Director → ME
  • 21
    GREATER COMILLA WELFARE ASSOCIATION LONDON UK LTD
    10882171 13546411
    24 Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 22
    GREATER COMILLA WELFARE ASSOCIATION LONDON UK LTD
    13546411 10882171
    Ground Floor,48 White Horse Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 23
    LONDON COLLEGE OF ADVANCED MANAGEMENT LIMITED
    06935501
    Bilal Sattar, 66 Aldborough Road South, Ilford, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2014-08-25 ~ 2015-01-27
    IIF 38 - Director → ME
  • 24
    LONDON RECOVERY24/7 LIMITED
    14635971
    484 Barking Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MAXTECH CORPORATE LTD
    15727565
    Ground Floor, 48 White Horse Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-18 ~ 2025-04-24
    IIF 66 - Director → ME
    Person with significant control
    2024-05-18 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 26
    MEDIA EURASIA LTD
    15714928
    Ground Floor 48, White Horse Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-11 ~ 2025-04-24
    IIF 69 - Director → ME
    Person with significant control
    2024-05-11 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 27
    NSCH LTD
    16385512
    Office 6.026 Spaces 6th Floor First Central 200, 2 Lakeside Drive, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-01 ~ now
    IIF 81 - Secretary → ME
  • 28
    NUHA MARKETING UK LTD
    07339727
    Unit-113 Bow Business Centre, 153 Bow Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-21 ~ 2014-12-11
    IIF 46 - Director → ME
  • 29
    NZ PROPERTY DEVELOPER LIMITED
    16110901
    59 Woburn Avenue, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    2024-11-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-11-30 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    PACIFIC COLLEGE OF LONDON LIMITED
    07028005
    Unit F3 82-88, Mile End Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 76 - Director → ME
  • 31
    RELIANT BRAND LIMITED
    13266490
    313 Olympic House 28 - 42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 32
    RRF PROPERTIES LIMITED
    10459411
    102 Wood Lane Dagenham, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 33
    S&H BUSINESS SOLUTIONS LIMITED
    09269861 08795712
    Unit 306 153-159 Bow Road, Bow House Business Centre, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-17 ~ dissolved
    IIF 48 - Director → ME
  • 34
    SECURE NEST HOLDINGS LIMITED
    15328171
    22-26 Blackburn House Eastern Road, 4th Floor East, Romford, England
    Active Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 35
    SHAYAN TASTY FOODS LTD
    08773251
    Unit 6 107 Shirley High Street, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 39 - Director → ME
  • 36
    SKILLS HIRE LIMITED
    14588975 16766313
    246-250 Romford Road, City Gate House, Unit 603, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 37
    SKILLS HIRE LIMITED
    16766313 14588975
    Blackburn House, 22-26 Eastern Road, 4th Floor East, Romford, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 38
    SKY ARROW LIMITED
    09905405
    102 Wood Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 54 - Director → ME
    2015-12-07 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    SOLID VOID CONSTRUCTION LIMITED
    15869094
    59 Woburn Avenue, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-07-31 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 40
    STUDY LANE LIMITED
    13264111
    484 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-03-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 18 - Has significant influence or control OE
  • 41
    TEMPUS MEDIA LTD
    06072380
    16 Holman House Roman Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 82 - Director → ME
  • 42
    TRYFOOD.CO.UK LTD
    09052132
    Unit 1mr Burford Road Business Centre, 11 Burford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-21 ~ dissolved
    IIF 47 - Director → ME
  • 43
    UK BUSINESS ACADEMY LIMITED
    07150700
    2-4 Empire Way, Dexion House, Wembley
    Dissolved Corporate (3 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 40 - Director → ME
  • 44
    WILOR EDUCATION LIMITED
    12548733
    253 Commercial Road, Room 105, First Floor, Cheltenham House, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 45
    WILOR GLOBAL LIMITED
    11493418
    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)
    Officer
    2018-07-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 46
    WILOR LTD
    10611836
    22-26 Eastern Road, Blackburn House, 4th Floor East, Romford, England
    Active Corporate (1 parent)
    Officer
    2017-02-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.