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

Mr Adeel Tabassum

    Related profiles found in government register
  • Mr Adeel Tabassum
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, St. Thomas Road, Derby, DE23 8RH, England

      IIF 1 IIF 2 IIF 3
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 4
    • icon of address Mail Department, Bonheur Amour, Po Box 8353, Derby, DE1 9DP, United Kingdom

      IIF 5
    • icon of address Noor Business Group, 151, St. Thomas Road, Derby, DE23 8RH, England

      IIF 6
    • icon of address Noor Business Group, 151, St. Thomas Road, Derby, DE23 8RH, United Kingdom

      IIF 7
    • icon of address Noor Business Group, 151 St Thomas Road, Derby, Derbyshire, DE23 8RH, United Kingdom

      IIF 8
    • icon of address Rbc, Unit 23, Normanton Road, Derby, DE23 6RH, England

      IIF 9
    • icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, DE23 6RH, England

      IIF 10 IIF 11 IIF 12
    • icon of address Sinfin Commercial Park, Sinfin Lane, Derby, DE24 9HL, England

      IIF 16
    • icon of address Unit 23, Rosehill Business Centre, Normanton Road, Derby, DE23 6RH, England

      IIF 17
    • icon of address Nurcon Laboratories Limited, 272, Bath Street, Glasgow, Scotland, G2 4JR, United Kingdom

      IIF 18
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
  • Tabassum, Adeel
    British business executive born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rbc, Unit 23, Normanton Road, Derby, DE23 6RH, England

      IIF 20
  • Tabassum, Adeel
    British business person born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, St Thomas Road, Derby, Derbyshire, DE23 8RH, United Kingdom

      IIF 21
    • icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, DE23 6RH, England

      IIF 22
    • icon of address Sinfin Commercial Park, Sinfin Lane, Derby, DE24 9HL, England

      IIF 23
  • Tabassum, Adeel
    British ceo born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, DE23 6RH, England

      IIF 24 IIF 25
    • icon of address Unit 23, Rosehill Business Centre, Normanton Road, Derby, DE23 6RH, England

      IIF 26
    • icon of address Nurcon Laboratories, 272, Bath Street, Glasgow, Scotland, G2 4JR, United Kingdom

      IIF 27
  • Tabassum, Adeel
    British commercial director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, St. Thomas Road, Derby, DE23 8RH, England

      IIF 28
    • icon of address Noor Business Group, 151, St. Thomas Road, Derby, DE23 8RH, United Kingdom

      IIF 29
    • icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, DE23 6RH, England

      IIF 30
  • Tabassum, Adeel
    British company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, St. Thomas Road, Derby, DE23 8RH, England

      IIF 31
    • icon of address 151, St Thomas Road, Derby, Derbyshire, DE23 8RH, United Kingdom

      IIF 32
    • icon of address 153, Stenson Road, Derby, DE23 1JJ, United Kingdom

      IIF 33
    • icon of address Mail Department, Bonheur Amour, Po Box 8353, Derby, DE1 9DP, United Kingdom

      IIF 34
    • icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, DE23 6RH, England

      IIF 35 IIF 36 IIF 37
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 39
  • Tabassum, Adeel
    British entrepreneur born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, St. Thomas Road, Derby, DE23 8RH, England

      IIF 40
    • icon of address 151, St Thomas Road, Derby, Derbyshire, DE23 8RH, United Kingdom

      IIF 41
    • icon of address Noor Business Group, 151, St. Thomas Road, Derby, DE23 8RH, England

      IIF 42 IIF 43
    • icon of address Noor Business Group, 151, St. Thomas Road, Derby, DE23 8RH, United Kingdom

      IIF 44
  • Tabassum, Adeel
    British managing director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 95, Logistics Park, Cat And Fiddle Lane, Ilkeston, DE7 6HE, United Kingdom

      IIF 45
  • Tabassum, Adeel
    British owner born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Ingleby Avenue, Derby, DE23 8DL, United Kingdom

      IIF 46
  • Tabassum, Adeel

    Registered addresses and corresponding companies
    • icon of address 151, St. Thomas Road, Derby, DE23 8RH, England

      IIF 47 IIF 48
    • icon of address Noor Business Group, 151, St. Thomas Road, Derby, DE23 8RH, England

      IIF 49 IIF 50
    • icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, DE23 6RH, England

      IIF 51 IIF 52
    • icon of address Nur Healthcare & Co Limited, 95 Logistics Park, Ilkeston, DE7 6HE

      IIF 53
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 153 Stenson Road, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 4
    icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-03 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 45 Ingleby Avenue, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 46 - Director → ME
  • 8
    icon of address 151 St Thomas Road, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 151 St. Thomas Road, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 11
    icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 152-162 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2020-09-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2020-09-12
    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
  • 2
    CBD GEEK LTD - 2021-06-07
    icon of address Dudley House,169 Piccadilly Street, London, England
    Active Corporate
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-07-30
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 23, Rosehill Business Centre, Normanton Road, Derby, England
    Dissolved Corporate
    Equity (Company account)
    328,653 GBP2023-06-30
    Officer
    icon of calendar 2021-07-07 ~ 2023-05-08
    IIF 45 - Director → ME
  • 4
    JBAT ENTERPRISE LIMITED - 2022-08-15
    icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, England
    Dissolved Corporate
    Equity (Company account)
    -200 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2020-12-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2019-12-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Rosehill Business Centre, Unit 23, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,928 GBP2022-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2020-09-21
    IIF 39 - Director → ME
    icon of calendar 2020-10-17 ~ 2021-03-12
    IIF 42 - Director → ME
    icon of calendar 2021-06-10 ~ 2023-04-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2023-09-15
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-10-05 ~ 2020-09-21
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 4385, 12963775 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    32,749 GBP2021-10-31
    Officer
    icon of calendar 2020-10-20 ~ 2021-01-26
    IIF 41 - Director → ME
  • 7
    icon of address 4385, 12349500: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,492 GBP2021-12-31
    Officer
    icon of calendar 2020-10-16 ~ 2020-10-16
    IIF 47 - Secretary → ME
  • 8
    icon of address Rbc, Unit 23 Normanton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    98 GBP2022-06-23
    Officer
    icon of calendar 2021-06-10 ~ 2023-09-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2023-09-15
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Sinfin Commercial Park, Unit 5b, Sinfin Lane, Derby, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    646,709 GBP2023-03-31
    Officer
    icon of calendar 2020-10-18 ~ 2023-09-15
    IIF 26 - Director → ME
    icon of calendar 2021-01-18 ~ 2021-01-25
    IIF 43 - Director → ME
    icon of calendar 2020-10-18 ~ 2021-01-09
    IIF 44 - Director → ME
    icon of calendar 2021-01-09 ~ 2021-01-18
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-18 ~ 2023-09-15
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-18 ~ 2021-01-09
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-01-18 ~ 2021-01-25
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2021-04-12
    IIF 53 - Secretary → ME
  • 11
    icon of address Sinfin Commercial Park, Unit 5b, Sinfin Lane, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    icon of calendar 2020-10-27 ~ 2023-09-15
    IIF 35 - Director → ME
  • 12
    AKT LABORATORIES INC LIMITED - 2021-05-24
    icon of address Nurcon Laboratories Limited, 272, Bath Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2023-09-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2023-09-15
    IIF 18 - Has significant influence or control OE
  • 13
    icon of address Sinfin Commercial Park, Unit 5b, Sinfin Lane, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2023-09-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ 2023-09-15
    IIF 16 - Has significant influence or control OE
  • 14
    icon of address 4385, 12281328 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 48 - Secretary → ME
    icon of calendar 2021-03-07 ~ 2021-03-15
    IIF 50 - Secretary → ME
  • 15
    PNP66 LIMITED - 2020-03-09
    PARKERS EXECUTIVE TRAVEL LIMITED - 2023-02-07
    icon of address Sinfin Commercial Park, Unit 5b, Sinfin Lane, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    830,503 GBP2023-05-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-01-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2021-01-29
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, England
    Dissolved Corporate (2 offsprings)
    Equity (Company account)
    298,345 GBP2023-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2023-08-06
    IIF 24 - Director → ME
    icon of calendar 2020-08-28 ~ 2023-08-06
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2023-08-06
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2021-07-03 ~ 2023-09-15
    IIF 30 - Director → ME
    icon of calendar 2021-03-01 ~ 2021-03-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-03 ~ 2023-04-25
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE

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.