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

Mrs Erum Noman

    Related profiles found in government register
  • Mrs Erum Noman
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223-225, Stockport Road, Ashton-under-lyne, OL7 0NT, England

      IIF 1
    • icon of address Unit B2-, 36, Tameside Business Park, Windmill Lane Denton, Manchester, M34 3QS

      IIF 2
    • icon of address 62, Stalyhill Drive, Stalybridge, SK15 2TT, England

      IIF 3
    • icon of address 62, Stalyhill Drive, Stalybridge, SK15 2TT, United Kingdom

      IIF 4
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 5
  • Noman, Erum
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223 - 225, Stockport Road, Ashton-under-lyne, OL7 0NT, United Kingdom

      IIF 6
    • icon of address 223-225, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0NT, England

      IIF 7
    • icon of address 223-225, Stockport Road, Ashton-under-lyne, OL7 0NT, England

      IIF 8
    • icon of address B2-36, Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS, England

      IIF 9
    • icon of address 62, Staylyhill Drive, Stayly Bridge, Manchester, SK15 2TT, United Kingdom

      IIF 10
    • icon of address Unit B2-, 36, Tameside Business Park, Windmill Lane Denton, Manchester, M34 3QS

      IIF 11
    • icon of address Unit B2-, 36, Tameside Business Park, Windmill Lane Denton, Manchester, M34 3QS, England

      IIF 12 IIF 13
    • icon of address 62, Stalyhill Drive, Stalybridge, SK15 2TT, United Kingdom

      IIF 14
  • Mr Muhammad Noman Ehsan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223-225, Stockport Road, Ashton-under-lyne, OL7 0NT, England

      IIF 15
    • icon of address Tameside Business Park, Unit B2- 36, Windmill Lane Denton, Manchester, M34 3QS, England

      IIF 16
  • Dr Muhammad Noman Ehsan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2, 36, Tameside Business Park, Windmill Lane Denton, Manchester, M34 3QS, United Kingdom

      IIF 17
  • Ehsan, Muhammad Noman, Dr
    British commercial director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hkr, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 18
  • Ehsan, Muhammad Noman, Dr
    British company born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stalyhill Drive, Stalybridge, SK15 2TT, England

      IIF 19
  • Ehsan, Muhammad Noman, Dr
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 20
    • icon of address Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 21
    • icon of address Hrk , Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 22
  • Ehsan, Muhammad Noman, Dr
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223 - 225, Stockport Road, Ashton-under-lyne, OL7 0NT, United Kingdom

      IIF 23
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 24
    • icon of address B2-36 Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS, United Kingdom

      IIF 25
    • icon of address Tameside Business Park, Unit B2- 36, Windmill Lane Denton, Manchester, M34 3QS, England

      IIF 26
  • Ehsan, Muhammad Noman, Dr
    British doctor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2, 36, Tameside Business Park, Windmill Lane Denton, Manchester, M34 3QS, United Kingdom

      IIF 27
  • Ehsan, Muhammad Noman, Dr
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223-225, Stockport Road, Ashton-under-lyne, OL7 0NT, England

      IIF 28
  • Ehsan, Muhammad Noman
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Staylyhill Drive, Stayly Bridge, SK15 2TT

      IIF 29
    • icon of address B2-36, Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS, England

      IIF 30 IIF 31
    • icon of address Unit B2- 36, Tameside Business Park, Windmill Lane Denton, Manchester, M34 3QS, England

      IIF 32 IIF 33
    • icon of address 167-169 Union Street, Oldham, Lancashire, OL1 1TD, United Kingdom

      IIF 34
    • icon of address 62, Staylyhill Drive, Stayly Bridge, SK15 2TT, United Kingdom

      IIF 35
  • Ehsan, Muhammad Noman
    British doctor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B2-36, Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS, England

      IIF 36
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 37
  • Eshan, Mohammad Noman
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Stalyhill Drive, Stalybridge, Manchester, SK15 2TT, United Kingdom

      IIF 38
  • Dr Muhammad Ehsan Noman
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ruskin Drive, Sale, M33 5TQ, United Kingdom

      IIF 39
  • Mr Muhammad Noman Ehsan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223-225, Stockport Road, Ashton-under-lyne, OL7 0NT, England

      IIF 40
    • icon of address B2-36, Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS, England

      IIF 41 IIF 42 IIF 43
    • icon of address 651a, Mauldeth Road West, Manchester, M21 7SA

      IIF 44
    • icon of address Unit B2-, 36, Tameside Business Park, Windmill Lane Denton, Manchester, M34 3QS

      IIF 45
    • icon of address Unit B2- 36, Tameside Business Park, Windmill Lane Denton, Manchester, M34 3QS, England

      IIF 46 IIF 47
    • icon of address 167-169 Union Street, Oldham, Lancashire, OL1 1TD, United Kingdom

      IIF 48
  • Dr Muhammad Noman Ehsan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 49
    • icon of address B2-36 Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS, United Kingdom

      IIF 50
  • Noman, Erum

    Registered addresses and corresponding companies
    • icon of address 62, Staylyhill Drive, Stayly Bridge, SK15 2TT

      IIF 51
  • Noman Ehsan, Muhammad, Dr
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Stalyhill Drive, Stalybridge, SK15 2TT, United Kingdom

      IIF 52
  • Noman, Muhammad Ehsan, Dr
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ruskin Drive, Sale, M33 5TQ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 167-169 Union Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Business Plus, 390- London Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address B2-36 Tameside Business Park, Windmill Lane, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,368 GBP2024-03-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 36 - Director → ME
    icon of calendar 2025-02-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address B2-36 Tameside Business Park Windmill Lane, Denton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    INTERNATIONAL HEALTH MANAGEMENT GROUP LTD - 2021-03-11
    GLOBAL HEALTH SYSTEMS PK LTD - 2019-03-06
    icon of address Unit B2- 36 Tameside Business Park, Windmill Lane Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,515 GBP2023-12-31
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 223 - 225 Stockport Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 23 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 651a Mauldeth Road West, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2023-05-31
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 62 Stalyhill Drive, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    RAD TEC (LONDON) LTD - 2012-01-25
    icon of address Unit B2- 36, Tameside Business Park, Windmill Lane Denton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    119,749 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 11 - Director → ME
    icon of calendar 2007-04-27 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 10
    icon of address Unit B2- 36 Tameside Business Park, Windmill Lane Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -197,585 GBP2024-07-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address B2-36 Tameside Business Park, Windmill Lane, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,463 GBP2022-08-31
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-03-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    IHMG (NW) LTD - 2023-02-02
    icon of address 223-225 Stockport Road, Ashton-under-lyne, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    436 GBP2024-08-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Tameside Business Park Unit B2- 36, Windmill Lane Denton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -451,739 GBP2024-03-31
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    MEDISCAN DIAGNOSTICS SERVICES INTERNATIONAL LTD - 2021-07-28
    icon of address B2-36 Tameside Business Park, Windmill Lane, Denton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-19 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    EN EDUCATION AND MANAGEMENT CONSULTANCY LTD - 2022-05-10
    EN HEALTH AND CARE SERVICES LTD - 2024-01-18
    EN HEALTH AND CARE SERVICES””) LTD - 2022-06-10
    icon of address 223-225 Stockport Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,863 GBP2023-11-30
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,000 GBP2024-07-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-09-01
    IIF 21 - Director → ME
  • 2
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-28 ~ 2024-04-24
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2024-04-24
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Hrk , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -317,541 GBP2024-08-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-04-22
    IIF 22 - Director → ME
  • 4
    icon of address Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2023-08-01 ~ 2023-09-01
    IIF 19 - Director → ME
  • 5
    icon of address Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -122,029 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-04-13
    IIF 20 - Director → ME
  • 6
    RAD TEC (LONDON) LTD - 2012-01-25
    icon of address Unit B2- 36, Tameside Business Park, Windmill Lane Denton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    119,749 GBP2024-03-31
    Officer
    icon of calendar 2013-05-02 ~ 2014-05-19
    IIF 12 - Director → ME
    icon of calendar 2007-04-27 ~ 2022-06-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2024-04-28
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit B2- 36 Tameside Business Park, Windmill Lane Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -197,585 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2025-02-25
    IIF 32 - Director → ME
  • 8
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,463 GBP2022-08-31
    Officer
    icon of calendar 2013-08-19 ~ 2015-03-15
    IIF 37 - Director → ME
  • 9
    icon of address Unit 3, Ground Floor, Vue Cinema Comlex, Denmark Street, Altrincham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-10 ~ 2015-12-18
    IIF 38 - Director → ME
  • 10
    CHESHIRE ESTATES HOLDINGS LIMITED - 2022-10-11
    icon of address Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    450,001 GBP2022-03-31
    Officer
    icon of calendar 2023-04-28 ~ 2023-04-30
    IIF 18 - Director → ME
  • 11
    HERITAGE HOUSE STALYBRIDGE LTD - 2025-06-03
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2025-07-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2025-07-21
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.