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

Hasan, Mohammad Feroz

    Related profiles found in government register
  • 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 1
    • 59, Woburn Avenue, Hornchurch, RM12 4NQ, England

      IIF 2 IIF 3 IIF 4
    • Nile Business Centre, 56-60 Nelson Street, Second Floor, Suite 226, London, E1 2DE, England

      IIF 5
    • 22-26 Blackburn House, Eastern Road, 4th Floor East, Romford, RM1 3PJ, England

      IIF 6
    • Blackburn House, 22-26 Eastern Road, 4th Floor East, Romford, London, RM1 3PJ, England

      IIF 7
  • 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 8
    • 102 Wood Lane, Dagenham, RM9 5SL, England

      IIF 9
    • Nile Business Center, 56-60 Nelson Street, Suite 221, London, E1 2DE, England

      IIF 10
  • 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 11
    • 17a, High Street, London, E13 0AD, United Kingdom

      IIF 12
  • 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 13
    • Unit 113 Bow Business Centre, Bow House, 157 Bow Road, London, E3 2SE

      IIF 14
    • Unit 1mr, Burford Road Business Centre, 11 Burford Road, London, E15 2ST, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
    • New Enterprise House, 149-151 High Road, 6th Floor, Chadwell Heath, Romford, Essex, RM6 6PJ

      IIF 19
    • Unit 6, 107 Shirley High Street, Southampton, SO16 4EY, England

      IIF 20
    • 2-4, Empire Way, Dexion House, Wembley, HA9 0XA, United Kingdom

      IIF 21
  • 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 22
  • 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 23 IIF 24
    • Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • 102 Wood Lane, Dagenham, Dagenham, RM9 5SL, England

      IIF 29
    • 102, Wood Lane, Dagenham, RM9 5SL, England

      IIF 30 IIF 31
    • 59, Woburn Avenue, Hornchurch, RM12 4NQ, England

      IIF 32 IIF 33 IIF 34
    • 17a, High Street, London, E13 0AD, United Kingdom

      IIF 36
    • Nile Business Center, 56-60 Nelson Street, Suite 221, London, E1 2DE, England

      IIF 37
    • Nile Business Centre, 56-60 Nelson Street, Second Floor, Suite 226, London, E1 2DE, England

      IIF 38
    • 22-26 Blackburn House, Eastern Road, 4th Floor East, Romford, RM1 3PJ, England

      IIF 39
    • 22-26, Eastern Road, Blackburn House, 4th Floor East, Romford, RM1 3PJ, England

      IIF 40
    • Blackburn House, 22-26 Eastern Road, 4th Floor East, Romford, London, RM1 3PJ, England

      IIF 41
  • Hasan, Mohammad Feroz

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

      IIF 42
    • 102 Wood Lane, Dagenham, London, RM9 5SL, United Kingdom

      IIF 43
    • Nile Business Centre, 56-60 Nelson Street, Second Floor, Suite 226, London, E1 2DE, England

      IIF 44
    • Office 6.026 Spaces 6th Floor, First Central 200, 2 Lakeside Drive, London, NW10 7FQ, England

      IIF 45
  • 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 46
    • 313 Olympic House, 28 - 42 Clements Road, Ilford, IG1 1BA, England

      IIF 47 IIF 48 IIF 49
    • Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 51
  • 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 52 IIF 53
    • Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 54 IIF 55
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 56
  • 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 57
    • First Floor The Portal, Bridgewater Close Network 65, Burnley, Lancashire, BB11 5TT

      IIF 58
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 59 IIF 60
  • 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 61 IIF 62 IIF 63
    • 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 64
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 65
  • 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 66
  • 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 67
    • 28, Edward Court, Edward Street, London, E16 4DN, United Kingdom

      IIF 68
  • 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 69
  • 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 70
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 71 IIF 72 IIF 73
  • 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 74
    • Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 75 IIF 76 IIF 77
    • 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 79
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 80
child relation
Offspring entities and appointments
Active 40
  • 1
    981 Great West Road, Westlink House, Room 151, Brentford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-05 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    First Floor The Portal, Bridgewater Close Network 65, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,642 GBP2018-05-31
    Officer
    2016-07-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 4
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,490 GBP2020-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 5
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,122 GBP2020-07-31
    Officer
    2017-07-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 75 - Has significant influence or controlOE
  • 6
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,275 GBP2019-04-30
    Officer
    2018-04-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 7
    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
    2015-12-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 8
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    ANCESTRY CONSULTANT LIMITED - 2018-06-04
    313 Olympic House 28 - 42 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,604 GBP2020-02-29
    Officer
    2016-02-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    539 GBP2020-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 11
    484 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2021-03-15 ~ now
    IIF 47 - Has significant influence or controlOE
  • 12
    59 Woburn Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-11 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    IMPERIAL COLLEGE BRADFORD LIMITED - 2009-12-11
    West Riding House, 31 Cheapside, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 18 - Director → ME
  • 15
    Pkf Gm, 15 Westferry Circus, Canry Wharf, London
    Liquidation Corporate (1 parent)
    Officer
    2021-03-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 70 - Has significant influence or controlOE
  • 16
    24 Osborn Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 69 - Director → ME
  • 17
    450b Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-14 ~ dissolved
    IIF 13 - Director → ME
  • 18
    24 Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 19
    Ground Floor,48 White Horse Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2021-08-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 20
    484 Barking Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-05-18 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 22
    Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-11 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 23
    Office 6.026 Spaces 6th Floor First Central 200, 2 Lakeside Drive, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-01 ~ now
    IIF 45 - Secretary → ME
  • 24
    59 Woburn Avenue, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    2024-11-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-30 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Unit F3 82-88, Mile End Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 67 - Director → ME
  • 26
    313 Olympic House 28 - 42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,015 GBP2022-03-31
    Officer
    2021-03-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 27
    102 Wood Lane Dagenham, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 28
    Unit 306 153-159 Bow Road, Bow House Business Centre, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-17 ~ dissolved
    IIF 16 - Director → ME
  • 29
    253 Commercial Road, Room 106 , First Floor, Cheltenham House, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 30
    Unit 6 107 Shirley High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 20 - Director → ME
  • 31
    246-250 Romford Road, City Gate House, Unit 603, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 32
    Blackburn House, 22-26 Eastern Road, 4th Floor East, Romford, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 33
    102 Wood Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    280,355 GBP2016-12-31
    Officer
    2015-12-07 ~ dissolved
    IIF 27 - Director → ME
    2015-12-07 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    59 Woburn Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 35
    484 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,543 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 48 - Has significant influence or controlOE
  • 36
    Unit 1mr Burford Road Business Centre, 11 Burford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 15 - Director → ME
  • 37
    2-4 Empire Way, Dexion House, Wembley
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 21 - Director → ME
  • 38
    253 Commercial Road, Room 105, First Floor, Cheltenham House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,370 GBP2023-04-30
    Officer
    2020-04-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 39
    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
    2018-07-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 40
    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
    2017-02-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    981 Great West Road, Westlink House, Room 151, Brentford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-05 ~ 2025-11-13
    IIF 1 - Director → ME
    2022-03-08 ~ 2023-06-25
    IIF 5 - Director → ME
    2022-03-08 ~ 2023-06-25
    IIF 44 - Secretary → ME
    Person with significant control
    2022-03-08 ~ 2023-06-25
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    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
    2020-09-01 ~ 2020-09-01
    IIF 22 - Director → ME
  • 3
    484 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-15 ~ 2025-04-24
    IIF 24 - Director → ME
  • 4
    Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-11 ~ 2025-04-24
    IIF 60 - Director → ME
  • 5
    GIVE ME A SMILE - 2011-07-26
    VISION OF LIFE - 2011-04-15
    Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-03 ~ 2012-02-16
    IIF 68 - Director → ME
  • 6
    Bilal Sattar, 66 Aldborough Road South, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-25 ~ 2015-01-27
    IIF 19 - Director → ME
  • 7
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-18 ~ 2025-04-24
    IIF 56 - Director → ME
  • 8
    Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-11 ~ 2025-04-24
    IIF 59 - Director → ME
  • 9
    Unit-113 Bow Business Centre, 153 Bow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ 2014-12-11
    IIF 14 - Director → ME

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.