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. Feroze Mohammad Dahoo

    Related profiles found in government register
  • Mr. Feroze Mohammad Dahoo
    English born in January 1967

    Resident in England

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

      IIF 1
  • Mr Feroze Mohammad Dahoo
    British born in January 1967

    Resident in England

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

      IIF 2
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 3
  • Dahoo, Feroze Mohammad, Mr.
    English born in January 1967

    Resident in England

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

      IIF 4
  • Dahoo, Feroze Mohammad
    British director born in January 1967

    Resident in England

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

      IIF 5
  • Dahoo, Mohammad Feroze
    British born in January 1967

    Resident in England

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

      IIF 6
    • Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 7
    • The Business Resource Network, 53 Whateley\'\'s Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 8
  • Dahoo, Mohammad Feroze
    British director born in January 1967

    Resident in England

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

      IIF 9
    • Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 10
  • Dahoo, Mohammad Feroze
    British manager born in January 1967

    Resident in England

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

      IIF 11
  • Mr Mohammad Feroze Dahoo
    British born in January 1967

    Resident in England

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

      IIF 12
    • 53, Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 13
    • Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 14
    • Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 15
    • Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 16
  • Dahoo, Mohammad Feroze
    British director born in June 1967

    Resident in England

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

      IIF 17
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 18
  • Mr Mohammad Feroze Dahoo
    British born in June 1967

    Resident in England

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

      IIF 19
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 20
  • Dahoo, Feroze
    Mauritian accountancy born in January 1967

    Resident in Uk

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

      IIF 21 IIF 22
  • Dahoo, Feroze
    born in January 1967

    Resident in Uk

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

      IIF 23
  • Dahoo, Feroze
    Mauritian director born in January 1967

    Resident in United Kingdom

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

      IIF 24
  • Dahoo, Feroze, Mr.
    Mauritian manager born in January 1967

    Resident in United Kingdom

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

      IIF 25
  • Dahoo, Feroze, Mr.
    Mauritian director born in February 1967

    Resident in United Kingdom

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

      IIF 26 IIF 27
  • Dahoo, Feroze, Mr.

    Registered addresses and corresponding companies
  • Dahoo, Feroze

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

      IIF 37
    • Suite 211-2, Westbourne House, 14-16 Westbourne Grove, London, W2 5RH, United Kingdom

      IIF 38
    • Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 39
    • Suite 319-3, 32 Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 40
    • Westbourne House, 14-16 Westbourne Grove, Suite 2-10, 2nd Floor, London, W2 5RH

      IIF 41
    • Westbourne House, 14-16 Westbourne Grove, Suite 2-10, 2nd Floor, London, W2 5RH, United Kingdom

      IIF 42
    • 15, Magdalene Court, Magdalene Street, Taunton, Somerset, TA1 1QY, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 29
  • 1
    ACL CORPORATE SERVICES LTD
    08130027
    Suite 319-3, 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    ANGELCREST LIMITED
    16289951
    53 Whateley's Drive, Kenilworth, England
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    AZURE INTERNATIONAL SERVICES (UK) LIMITED
    09891472 11579132
    The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -50,563 GBP2023-12-31
    Officer
    2023-07-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    AZURE VAT SERVICES LIMITED
    07690003
    9 Whitmore Manor Close, Cherrywood Place, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2011-07-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    BROLLY LOGIC LIMITED
    08289700
    Suite1, 5 Percy Street, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    139,505 GBP2015-11-30
    Officer
    2013-02-19 ~ 2013-02-26
    IIF 30 - Secretary → ME
  • 6
    BUSINESS RESOURCE COMMERCE LTD
    - now 10834688
    NS MOULD INTERNATIONAL LIMITED - 2017-06-28
    53 Whateleys Drive, Kenilworth, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,968 GBP2024-06-30
    Officer
    2020-06-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 13 - Has significant influence or control OE
  • 7
    COMPANY (UK) NOMINEES LIMITED
    07759062
    Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2011-09-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    COMPANY CSP COMPLIANCE LTD
    08118977
    Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 29 - Secretary → ME
  • 9
    CORPORATE CSP COMPLIANCE LTD
    08118746
    Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 25 - Director → ME
  • 10
    DORKING INVESTMENT LIMITED
    07261985
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2010-05-21 ~ 2010-12-13
    IIF 21 - Director → ME
  • 11
    FAIRWORTH LTD
    08390712
    Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-02-20 ~ 2013-02-26
    IIF 36 - Secretary → ME
  • 12
    FORTRESS BUSINESS SERVICES LTD.
    08136846
    Suite 319-3, 32 Threadneedle Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-09-10 ~ 2015-07-06
    IIF 33 - Secretary → ME
  • 13
    GALAXY CONTRACTOR SERVICES LIMITED
    - now 10720604
    ROCHEFORD LIMITED
    - 2017-09-27 10720604
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,665 GBP2018-04-30
    Officer
    2017-04-11 ~ 2019-07-08
    IIF 10 - Director → ME
    Person with significant control
    2017-04-11 ~ 2019-07-08
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    GLOBAL ACCOUNTANTS & BUSINESS ADVISERS LTD
    08152312
    Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    8,085 GBP2024-07-31
    Officer
    2022-09-01 ~ 2025-03-03
    IIF 17 - Director → ME
    2025-03-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-11-14 ~ 2025-03-03
    IIF 19 - Ownership of shares – 75% or more OE
    2025-03-03 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    MARIGOLD PROPERTY FINANCE LIMITED - now
    AZURE CONSULTANTS (UK) LIMITED
    - 2016-11-10 07620391 08021554
    Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -152,166 GBP2015-12-31
    Officer
    2011-05-27 ~ 2011-06-01
    IIF 38 - Secretary → ME
    2013-05-16 ~ 2016-06-28
    IIF 40 - Secretary → ME
  • 16
    MCO TRUST SERVICES LTD
    08072071
    Suite 319-3 1 Royal Exchange Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,525 GBP2018-05-31
    Officer
    2013-05-29 ~ dissolved
    IIF 28 - Secretary → ME
  • 17
    MILS ACCOUNTANTS LIMITED
    07523973
    Solar House Ground Floor, 282 Chase Road Southgate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2011-02-09 ~ 2011-05-14
    IIF 24 - Director → ME
    2011-02-09 ~ 2011-05-14
    IIF 37 - Secretary → ME
  • 18
    MILS CORPORATION LIMITED
    07445576
    Solar House Ground Floor, 282 Chase Road, London, Southgate
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -75,162 GBP2023-12-31
    Officer
    2010-12-13 ~ 2011-05-04
    IIF 43 - Secretary → ME
  • 19
    MILS FIDUCIARIES LIMITED
    07445613
    Ground Floor Solar House, 282 Chase Road, London, Southgate
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2011-02-09 ~ 2011-05-04
    IIF 26 - Director → ME
    2010-12-23 ~ 2011-05-04
    IIF 41 - Secretary → ME
  • 20
    MILS SECRETARIAL LIMITED
    07445190
    Ground Floor Solar House, 282 Chase Road, London, Southgate
    Dissolved Corporate (6 parents, 57 offsprings)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2011-02-09 ~ 2011-05-04
    IIF 27 - Director → ME
    2010-12-23 ~ 2011-05-04
    IIF 42 - Secretary → ME
  • 21
    MISTRAL CAPITAL MANAGEMENT LIMITED
    06686834
    9 Whitmore Manor Close, Coventry, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,888,850 GBP2024-12-31
    Person with significant control
    2022-08-17 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    2020-10-01 ~ 2022-08-17
    IIF 1 - Has significant influence or control OE
  • 22
    PALLMILL CSP COMPLIANCE LTD
    08120659
    Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 32 - Secretary → ME
  • 23
    PRASLIN INCORPORATION LIMITED
    07262076
    Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-05-21 ~ 2010-12-13
    IIF 22 - Director → ME
  • 24
    QUILTREEN LTD
    08387824
    The Business Resource Network, Whateley's Drive, Kenilworth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-02-20 ~ 2013-02-26
    IIF 34 - Secretary → ME
  • 25
    SNOW RIVER LIMITED - now
    BRUN LUBERT GLOBAL DEBT SECURITIES (UK) LIMITED - 2025-06-19
    CONSTANTIN CAPITAL ADVISORS LIMITED - 2023-11-20
    KPO LIMITED - 2022-05-10
    ANA BALAT LIMITED
    - 2022-03-18 13925895
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,693 GBP2024-02-29
    Officer
    2022-03-01 ~ 2022-03-17
    IIF 4 - Director → ME
    Person with significant control
    2022-03-01 ~ 2022-03-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    STERLING TAX ADVISERS LIMITED
    04770787
    1st Floor, Office 8, The Business Resource Network, Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -9,555 GBP2020-12-31
    Officer
    2018-01-04 ~ dissolved
    IIF 11 - Director → ME
  • 27
    TRAFALGAR CSP COMPLIANCE LTD
    08120548
    Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 28
    WORLDWIDE ACCOUNTANTS & BUSINESS ADVISORS LLP - now
    WORLDWIDE ACCOUNTANTS & BUSINESS ADVISERS LLP
    - 2012-08-02 OC358752
    22 Billet Street, Taunton, Somerset
    Dissolved Corporate (8 parents)
    Officer
    2010-10-18 ~ 2011-01-18
    IIF 23 - LLP Designated Member → ME
  • 29
    WORLDWIDE ACCOUNTING ADVISORY SERVICES LTD
    14297522
    Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.