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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 12
  • 1
    Mahmood, Sajaid
    Born in April 1975
    Individual (39 offsprings)
    Officer
    2020-06-17 ~ 2022-05-05
    OF - Director → CIF 0
  • 2
    Akhter, Sagheer
    Born in June 1973
    Individual (37 offsprings)
    Officer
    2020-06-17 ~ 2022-05-05
    OF - Director → CIF 0
    Mr Sagheer Akhter
    Born in June 1973
    Individual (37 offsprings)
    Person with significant control
    2020-06-25 ~ 2021-04-03
    PE - Has significant influence or controlCIF 0
  • 3
    Hussain, Shafqat
    Education Consultant born in January 1965
    Individual (9 offsprings)
    Officer
    2020-02-05 ~ 2023-06-05
    OF - Director → CIF 0
    Mr Shafqat Hussain
    Born in January 1965
    Individual (9 offsprings)
    Person with significant control
    2020-02-05 ~ 2021-04-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Zaman, Suftar
    Born in September 1970
    Individual (13 offsprings)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 5
    Hussain, Mohammed Ajaz
    Business Man born in January 1974
    Individual (10 offsprings)
    Officer
    2021-04-12 ~ 2022-05-05
    OF - Director → CIF 0
  • 6
    Mahmood, Nasar
    Director born in December 1969
    Individual (1 offspring)
    Officer
    2023-02-20 ~ 2023-06-05
    OF - Director → CIF 0
    2023-11-21 ~ 2024-05-02
    OF - Director → CIF 0
  • 7
    Nasir, Jamal Abdul
    Born in January 1998
    Individual (2 offsprings)
    Officer
    2024-05-02 ~ now
    OF - Director → CIF 0
    Mr Jamal Abdul Nasir
    Born in January 1998
    Individual (2 offsprings)
    Person with significant control
    2026-02-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Mahmood, Tariq
    Business Person born in June 1973
    Individual (19 offsprings)
    Officer
    2022-12-18 ~ 2023-02-20
    OF - Director → CIF 0
  • 9
    Aslam, Mohammed Amar
    Born in February 1974
    Individual (49 offsprings)
    Officer
    2023-02-20 ~ now
    OF - Director → CIF 0
  • 10
    Khan, Mohammed Rouf
    Businessman born in December 1958
    Individual (18 offsprings)
    Officer
    2022-12-18 ~ 2023-06-05
    OF - Director → CIF 0
    Khan, Mohammed Rouf
    Born in December 1958
    Individual (18 offsprings)
    2023-11-21 ~ 2026-02-05
    OF - Director → CIF 0
  • 11
    Sultan, Manawar
    Unemployed born in December 1960
    Individual (2 offsprings)
    Officer
    2020-02-05 ~ 2022-10-18
    OF - Director → CIF 0
    Mr Manawar Sultan
    Born in December 1960
    Individual (2 offsprings)
    Person with significant control
    2020-02-05 ~ 2020-06-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    ASPECT SUPPORTED LIVING LIMITED
    13064833
    171, Alcester Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-09-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ASPIRE SUPPORTED ACCOMMODATION LTD

Period: 2020-02-05 ~ now
Company number: 12443405
Registered name
ASPIRE SUPPORTED ACCOMMODATION LTD - now
Standard Industrial Classification
87900 - Other Residential Care Activities N.e.c.
Brief company account
Property, Plant & Equipment
10,512 GBP2025-02-28
12,819 GBP2024-02-29
Debtors
37,300 GBP2025-02-28
27,627 GBP2024-02-29
Cash at bank and in hand
693 GBP2025-02-28
17,575 GBP2024-02-29
Current Assets
37,993 GBP2025-02-28
45,202 GBP2024-02-29
Net Current Assets/Liabilities
-43,431 GBP2025-02-28
21,307 GBP2024-02-29
Total Assets Less Current Liabilities
-32,919 GBP2025-02-28
34,126 GBP2024-02-29
Net Assets/Liabilities
-34,199 GBP2025-02-28
30,921 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
Furniture and fittings
15,633 GBP2025-02-28
15,633 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
5,121 GBP2025-02-28
2,814 GBP2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,307 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment
Furniture and fittings
10,512 GBP2025-02-28
12,819 GBP2024-02-29
Other Debtors
Amounts falling due within one year
37,300 GBP2025-02-28
27,627 GBP2024-02-29
Trade Creditors/Trade Payables
Amounts falling due within one year
1,200 GBP2025-02-28
1,962 GBP2024-02-29
Taxation/Social Security Payable
Amounts falling due within one year
30,877 GBP2025-02-28
14,348 GBP2024-02-29
Other Creditors
Amounts falling due within one year
49,347 GBP2025-02-28
7,224 GBP2024-02-29
Loans received from directors
Amounts falling due within one year
361 GBP2024-02-29
Average Number of Employees
132024-03-01 ~ 2025-02-28
22023-03-01 ~ 2024-02-29

Related profiles found in government register
  • ASPIRE SUPPORTED ACCOMMODATION LTD
    Info
    Registered number 12443405
    Unit 9 Magreal Business Park, Freeth Street, Birmingham B16 0QZ
    PRIVATE LIMITED COMPANY incorporated on 2020-02-05 (6 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-05
    CIF 0
  • ASPIRE SUPPORTED ACCOMMODATION LIMITED
    S
    Registered number 12443405
    27-31, Carlton Road, Nottingham, Nottinghamshire, United Kingdom, NG3 2DG
    Private Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    ASPIRE WEST MIDLAND LTD
    13576053
    27-31 Carlton Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-20 ~ dissolved
    CIF 1 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.