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

Matin, Abul Hasan

    Related profiles found in government register
  • Matin, Abul Hasan
    British business born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chute House, Campus, Church Street, Basingstoke, Hampshire, RG21 7QT, England

      IIF 1
  • Matin, Abul Hasan
    British businessman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Daylesford Road, Cheadle, Cheshire, SK8 1LF, United Kingdom

      IIF 2
  • Matin, Abul Hasan
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Daylesford Road, Cheshire, SK8 1IF, United Kingdom

      IIF 3
    • icon of address 299a, Bethnal Green Road, London, E2 6AH

      IIF 4 IIF 5
    • icon of address 249, Wilmslow Road, Manchester, M14 5LW, United Kingdom

      IIF 6 IIF 7
  • Matin, Abul Hasan
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Daylesford Road, Cheadle, Cheshire, SK8 1LF

      IIF 8
    • icon of address 1354, London Road, London, SW16 4DA, England

      IIF 9
  • Matin, Abul Hasan
    British landlord born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Wilmslow Road, Manchester, M14 5LW, United Kingdom

      IIF 10
  • Matin, Abul Hasan
    British travel agent born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granite Building 6 Stanley, Street Liverpool, L1 6AF

      IIF 11
    • icon of address 8 Daylesford Road, Cheadle, Cheshire, SK8 1LF

      IIF 12
    • icon of address 8, Daylesford Road, Cheadle, SK8 1LF, United Kingdom

      IIF 13
    • icon of address 2nd Floor, 28 Rodney Street, Liverpool, L1 2TQ, England

      IIF 14
    • icon of address Unit 3, The Chronos Building, 9-25 Mile End Road, London, E1 4TP, England

      IIF 15
    • icon of address 249, Wilmslow Road, Manchester, M14 5LW, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Matin, Hasan Abul
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brm Accountants, 322 Hertford Road, Edmonton, London, N9 7HB, England

      IIF 19
    • icon of address 249, Wilmslow Road, Manchester, M14 5LW, England

      IIF 20
  • Matin, Hasan Abul
    British travel agent born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Wilmslow Road, Manchester, Greater Manchester, M14 5LW, United Kingdom

      IIF 21
  • Mr Hasan Abul Matin
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brm Accountants, 322 Hertford Road, Edmonton, London, N9 7HB, England

      IIF 22
    • icon of address 249, Wilmslow Road, Manchester, M14 5LW, England

      IIF 23
  • Mr Abul Hasan Matin
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Chronos Building, 9-25 Mile End Road, London, E1 4TP, England

      IIF 24
    • icon of address 249, Wilmslow Road, Manchester, M14 5LW, England

      IIF 25
    • icon of address 249, Wilmslow Road, Manchester, M14 5LW, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 28-30, Wilbraham Road, Manchester, M14 7DW, England

      IIF 30
  • Matin, Hasan
    British md born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Wilmslow Road, Manchester, M14 5LW, United Kingdom

      IIF 31
  • Matin, Abul Hasan

    Registered addresses and corresponding companies
    • icon of address 249, Wilmslow Road, Manchester, M14 5LW, United Kingdom

      IIF 32
  • Mr Hasan Matin
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Wilmslow Road, Manchester, M14 5LW, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    REGENT TRAVEL (UK) LIMITED - 2011-10-24
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,372 GBP2018-12-31
    Officer
    icon of calendar 2018-07-15 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 69 Junction Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 249 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 249 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    MATIN LTD
    - now
    MATIN&CO LTD - 2018-08-06
    MATINUK LTD - 2020-08-31
    icon of address 249 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 249 Wilmslow Road, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 249 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    icon of address 249 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    146 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 249 Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 249 Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address C/o Brm Accountants 322 Hertford Road, Edmonton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Granite Building 6 Stanley, Street Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-04 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 249 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 14
    icon of address 249 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,082 GBP2022-03-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    REGENT TRAVEL (UK) LIMITED - 2011-10-24
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,372 GBP2018-12-31
    Officer
    icon of calendar 2010-11-10 ~ 2014-02-01
    IIF 3 - Director → ME
    icon of calendar 2018-05-21 ~ 2018-05-21
    IIF 4 - Director → ME
  • 2
    icon of address 23 Hawthorn Road, Gatley, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,500 GBP2025-03-31
    Officer
    icon of calendar 2007-09-25 ~ 2021-09-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-28
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Chute House Campus, Church Street, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2012-05-01
    IIF 1 - Director → ME
  • 4
    icon of address 249 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2021-11-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2021-11-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    icon of address 249 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2021-09-01
    IIF 31 - Director → ME
  • 6
    icon of address 249 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    146 GBP2024-09-30
    Officer
    icon of calendar 2008-05-12 ~ 2021-09-13
    IIF 12 - Director → ME
  • 7
    icon of address 249 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-12-23 ~ 2021-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-11-01
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    icon of address 249 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,082 GBP2022-03-31
    Officer
    icon of calendar 2003-03-04 ~ 2021-10-29
    IIF 14 - Director → ME
  • 9
    YA HAJJI LTD - 2019-08-14
    YAHAJJI.CO.UK LTD - 2021-04-28
    GO SAFAR LTD - 2018-08-06
    icon of address 4385, 11256577 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -173,978 GBP2020-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2021-01-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2021-01-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    LGS EDUCATION LTD - 2014-04-16
    CHISWICK COLLEGE LIMITED - 2025-02-11
    LONDON GRADUATE SCHOOL(LGS UK) LTD - 2019-09-21
    LONDON GRADUADE SCHOOL LTD. - 2014-04-30
    icon of address 66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -489,080 GBP2023-09-30
    Officer
    icon of calendar 2013-03-25 ~ 2014-04-07
    IIF 9 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.