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

Ahmed, Hassan, Councillor

    Related profiles found in government register
  • Ahmed, Hassan, Councillor
    British chief executive born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230 Ruddington Lane, Wilford, Nottingham, NG11 7DQ

      IIF 1
  • Ahmed, Hassan, Councillor
    British educationalist born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loxley House, Station Street, Nottingham, NG2 3NG, United Kingdom

      IIF 2
  • Ahmed, Hassan, Councillor
    British human resource development born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Hounds Gate, Nottingham, Nottinghamshire, NG1 7BA

      IIF 3
  • Ahmed, Hassan, Councillor
    British manager born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230 Ruddington Lane, Wilford, Nottingham, NG11 7DQ

      IIF 4
  • Ahmed, Hassan
    British education born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Walcote Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7JQ

      IIF 5
  • Ahmed, Hassan
    British education training born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Walcote Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7JQ

      IIF 6
  • Ahmed, Hassan
    British automotive designer born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Ahmed, Hassan
    British businessman born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Fowler Road, Aylesbury, Buckinghamshire, HP19 7QE, United Kingdom

      IIF 8
  • Ahmed, Hassan
    British company director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Fowler Road, Aylesbury, Buck, HP19 7QE, England

      IIF 9
  • Ahmed, Hassan
    British director born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Eva Street, Manchester, M14 5NX, England

      IIF 10
  • Ahmed, Hasan
    British director born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Eva Street, Manchester, M14 5NX, England

      IIF 11
  • Mr Hassan Ahmed
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Mr Hassan Ahmed
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Fowler Road, Aylesbury, HP19 7QE, United Kingdom

      IIF 13
  • Ahmed, Mohammed Hassan
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G7, Newton Business Park, Talbot Road, Hyde, SK14 4UQ, United Kingdom

      IIF 14
  • Mr Hassan Ahmed
    British born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Ahmed, Hassan
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Woodclose, Leeds, LS7 3RT, United Kingdom

      IIF 16
  • Ahmed, Hassan
    British business executive born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107a, Ribblesdale Road, Nottingham, NG5 3HW, England

      IIF 17
  • Ahmed, Hassan
    British chair person born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107a, Ribblesdale Road, Nottingham, NG5 3HW, England

      IIF 18 IIF 19
    • icon of address 107a Ribblesdale Road, Ribblesdale Road, Nottingham, NG5 3HW, England

      IIF 20
  • Ahmed, Hassan
    British chief executive born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107a, Ribblesdale Road, Sherwood, Nottingham, Nottinghamshire, NG5 3HW, United Kingdom

      IIF 21
  • Ahmed, Hassan
    British chief executive nottingham com born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a Chestnut Grove, Mapperley Park, Nottingham, NG3 5AD

      IIF 22
  • Ahmed, Hassan
    British college principal born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City College Nottingham, Carlton Road, Nottingham, Nottingham, Nottinghamshire, NG3 2NR, United Kingdom

      IIF 23
  • Ahmed, Hassan
    British college principle born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107a, Ribblesdale Road, Nottingham, NG5 3HW, United Kingdom

      IIF 24
  • Ahmed, Hassan
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City College Buildings, Carlton Road, Nottingham, Nottinghamshire, NG3 2NR, England

      IIF 25
    • icon of address City College Buildings, Carlton Road, Nottingham, Nottinghamshire, NG3 2NR, United Kingdom

      IIF 26
  • Ahmed, Hassan
    British manager born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Hassan
    British principal born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107a, Ribblesdale Road, Nottingham, NG5 3HW, England

      IIF 35
  • Ahmed, Hassan
    British skills development born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathcote Buildings, Heathcoat Street, Nottingham, Nottinghamshire, NG1 3AA

      IIF 36
  • Hasan Ahmed
    British born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Eva Street, Manchester, M14 5NX, England

      IIF 37
  • Mr Ahmed Hassan
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Manor Road, West Thurrock, Grays, RM20 4BA, England

      IIF 38
  • Mr Mohammed Hassan Ahmed
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G7, Newton Business Park, Talbot Road, Hyde, SK14 4UQ, United Kingdom

      IIF 39
  • Hassan, Ahmed
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Manor Road, West Thurrock, Grays, RM20 4BA, England

      IIF 40
  • Ahmed, Hassan
    British administrator born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Harris Street, Peterborough, PE1 2LZ, England

      IIF 41
  • Ahmed, Hassan
    British company secretary/director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Poplar Grove, Bradford, BD7 4LL, England

      IIF 42
  • Mr Hassan Ahmed
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Woodclose, Leeds, LS7 3RT, United Kingdom

      IIF 43
  • Ahmed, Hassan
    British managing director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 9a Chestnut Grove, Mapperley Park, Nottingham, NG3 5AD

      IIF 44
  • Ahmed, Hassan
    British principal college born in May 1954

    Registered addresses and corresponding companies
    • icon of address 9a Chestnut Grove, Mapperley Park, Nottingham, NG3 5AD

      IIF 45
  • Mr Hassan Ahmed
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107a, Ribblesdale Road, Nottingham, NG5 3HW, England

      IIF 46 IIF 47
    • icon of address 199, Berridge Road, Nottingham, NG7 6HR, United Kingdom

      IIF 48
    • icon of address 6, Sherwood Rise, Nottingham, NG7 6JF, England

      IIF 49 IIF 50
  • Mr Ahmed Hassan
    Dutch born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, South Road, Birmingham, West Midlands, B23 6EE, United Kingdom

      IIF 51
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Mr Ahmed Hassan
    British,english born in June 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Ahmed, Hassan
    Pakistani company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Ellesmere Avenue, London, NW7 3HB, England

      IIF 54
  • Ahmed, Hassan
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Ellesmere Avenue, London, NW7 3HB, England

      IIF 55
  • Hassan, Ahmed
    Dutch director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, South Road, Birmingham, West Midlands, B23 6EE, United Kingdom

      IIF 56
  • Hassan, Ahmed
    Dutch vehicle tradesman born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Mr Hassan Ahmed
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Poplar Grove, Bradford, BD7 4LL, England

      IIF 58
  • Hassan, Ahmed
    British,english none born in June 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Hassan Ahmed
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Harris Street, Peterborough, PE1 2LZ, England

      IIF 60
  • Bukhari, Syed Hassan Ahmed
    British business executive born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kashmir Centre, Carlton Road, Nottingham, NG3 2NR, England

      IIF 61
  • Mr Ahmed Hassan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Cambridge Street, London, SW1V 4QF, England

      IIF 62
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 63
  • Mr Ahmed Hassan
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Castle Dore, Freshbrook, Swindon, SN5 8PQ, England

      IIF 64
    • icon of address Unit 4 Aspen Close, Aspen Close, Swindon, SN2 8AJ, England

      IIF 65
    • icon of address Unit 4, Aspen Close, Kembrey Trade Centre, Swindon, SN2 8AJ, England

      IIF 66
    • icon of address Unit 4, Aspen Close, Swindon, SN2 8AJ, United Kingdom

      IIF 67
  • Mr Hassan Ahmed
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Ellesmere Avenue, London, NW7 3HB, England

      IIF 68 IIF 69
  • Hassan, Ahmed, Mr.
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Aspen Close, Swindon, SN2 8AJ, England

      IIF 70
  • Mr. Ahmed Hassan
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Aspen Close, Swindon, SN2 8AJ, England

      IIF 71
  • Hassan, Ahmed
    British taxi driver born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbox Business Centre, 43-45 Gillender Street, London, E14 6RN, England

      IIF 72
  • Hassan, Ahmed
    British entrepreneur born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 73
  • Hassan, Ahmed
    British painter born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Cambridge Street, London, SW1V 4QF, England

      IIF 74
  • Hassan, Ahmed
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Castle Dore, Freshbrook, Swindon, SN5 8PQ, England

      IIF 75
    • icon of address Unit 4 Aspen Close, Aspen Close, Swindon, SN2 8AJ, England

      IIF 76
  • Hassan, Ahmed, Mr.
    United Kingdom director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Aspen Close, Swindon, SN2 8AJ, England

      IIF 77
  • Mr. Ahmed Hassan
    United Kingdom born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 The Heights, The Heights, Northolt, UB5 4BW, England

      IIF 78
    • icon of address Hyperion Uk Limited, Aspen Close, Kembrey Trade Centre, Kembrey Park, Swindon, SN2 8AJ, England

      IIF 79
  • Mr Ahmed Hassan
    American born in August 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, First Floor, Glasgow, G1 3BJ, Scotland

      IIF 80
  • Hassan, Ahmed
    British

    Registered addresses and corresponding companies
    • icon of address Unit 4, Aspen Close, Kembrey Trade Centre, Swindon, SN2 8AJ, England

      IIF 81
  • Hassan, Ahmed
    American director born in August 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, First Floor, Glasgow, G1 3BJ, Scotland

      IIF 82
  • Hassan, Ahmed

    Registered addresses and corresponding companies
    • icon of address 101 Stanley Road, Ilford, Essex, IG1 1RJ

      IIF 83
    • icon of address 37, The Heights, Northolt, Middlesex, UB5 4BW, United Kingdom

      IIF 84
  • Enchickalathil Zulphicker Hassan, Ahammed Raza
    Indian director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 485, Kingsland Road, Dalston, London, E84AU, England

      IIF 85
  • Mr Ahammed Raza Enchickalathil Zulphicker Hassan
    Indian born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 485, Kingsland Road, Dalston, London, E84AU, England

      IIF 86
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 27 Woodclose, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,105 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    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
  • 4
    icon of address 246 Fowler Road, Aylesbury, Buck, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    icon of address 230 Ruddington Lane, Wilford, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-18 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address 4 Aspen Close, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,646 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 107a Ribblesdale Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -698 GBP2024-12-31
    Officer
    icon of calendar 2000-12-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 47 - Has significant influence or controlOE
  • 10
    icon of address 6 Sherwood Rise, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -416,237 GBP2024-03-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address Unit G7, Newton Business Park, Talbot Road, Hyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 Sherwood Rise, Nottingham, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2,801,689 GBP2024-03-31
    Officer
    icon of calendar 2008-10-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 13
    icon of address 6 Sherwood Rise, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 6 Sherwood Rise, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address 6 Sherwood Rise, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address 6 Sherwood Rise, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address 6 Sherwood Rise, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,166,808 GBP2024-03-31
    Officer
    icon of calendar 1993-05-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 18
    icon of address 102 Harris Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4 South Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 130 Cambridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-12-25 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 61 Poplar Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 18 Eva Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 153 Queen Street, First Floor, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -36,865 GBP2025-03-31
    Officer
    icon of calendar 2023-11-26 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-11-26 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Redbox Business Centre, 43-45 Gillender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,537 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 72 - Director → ME
  • 25
    BASERN LIMITED - 1997-10-21
    icon of address Hyperion Uk Limited Aspen Close, Kembrey Trade Centre, Kembrey Park, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -345,954 GBP2024-07-31
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 84 - Secretary → ME
  • 26
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 27
    KHUDI LTD
    - now
    AGAIN BY LAHORI LTD - 2025-08-04
    icon of address 75 Ellesmere Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Unit 4 Aspen Close, Kembrey Trade Centre, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,481 GBP2024-07-31
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 81 - Secretary → ME
  • 29
    icon of address Kashmir Centre, Carlton Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-14 ~ dissolved
    IIF 61 - Director → ME
  • 30
    icon of address C/o City College Nottingham, Carlton Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-03 ~ dissolved
    IIF 22 - Director → ME
  • 31
    icon of address Unit 4 Aspen Close, Aspen Close, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,632 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 107a Ribblesdale Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    521,153 GBP2024-10-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 19 - Director → ME
  • 33
    icon of address 27/31 Carlton Road Carlton Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 24 - Director → ME
  • 34
    icon of address City College Buildings, Carlton Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 26 - Director → ME
  • 35
    DREAM HOUSEHOLD LTD - 2021-07-14
    MU BUBBLE WASH LTD - 2022-10-13
    icon of address Unit 3 Manor Road, West Thurrock, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,919 GBP2024-05-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 18 Eva Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 199 Berridge Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,168 GBP2024-11-30
    Officer
    icon of calendar 2023-11-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address City College Buildings, Carlton Road, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 25 - Director → ME
  • 39
    icon of address Unit 4 Aspen Close, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    DERBYSHIRE LEARNING & DEVELOPMENT CONSORTIUM - 2015-12-21
    icon of address 4 Charnwood Street, Derby, Derbyshire
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    94,158 GBP2017-03-31
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 6 - Director → ME
  • 41
    icon of address 27 Bloxworth Close, Wallington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,536 GBP2022-01-31
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 75 - Director → ME
  • 42
    icon of address 75 Ellesmere Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-03-22 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 107a Ribblesdale Road, Sherwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,600 GBP2024-06-30
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    CENTRAL EDUCATION AND TRAINING FOCUS - 1998-08-17
    icon of address 1 Charnwood Street, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,709 GBP2024-07-31
    Officer
    icon of calendar 2022-03-28 ~ 2022-08-01
    IIF 18 - Director → ME
    icon of calendar 2017-11-10 ~ 2018-01-02
    IIF 35 - Director → ME
  • 2
    icon of address Unit 4 Aspen Close, Swindon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-31 ~ 2023-08-02
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors OE
  • 3
    NOTTINGHAM AND NOTTINGHAMSHIRE FUTURES LIMITED - 2013-12-03
    CONNEXIONS NOTTINGHAMSHIRE LIMITED - 2010-04-08
    YORKCO 167G LIMITED - 2001-12-10
    icon of address 57 Maid Marian Way, Maid Marian Way, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ 2011-03-29
    IIF 36 - Director → ME
  • 4
    BASERN LIMITED - 1997-10-21
    icon of address Hyperion Uk Limited Aspen Close, Kembrey Trade Centre, Kembrey Park, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -345,954 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-09-26
    IIF 79 - Has significant influence or control OE
  • 5
    icon of address Unit 4 Aspen Close, Kembrey Trade Centre, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,481 GBP2024-07-31
    Officer
    icon of calendar 2006-07-01 ~ 2006-09-05
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-31
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors OE
  • 6
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,632,339 GBP2023-09-29
    Officer
    icon of calendar 2021-10-29 ~ 2021-12-10
    IIF 20 - Director → ME
  • 7
    PROJECT RAHNAMA LIMITED - 2009-06-12
    icon of address 199 Berridge Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    78,064 GBP2024-12-31
    Officer
    icon of calendar 1995-11-14 ~ 2008-04-20
    IIF 1 - Director → ME
  • 8
    icon of address Loxley House, Station Street, Nottingham, Nottinghamshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-24 ~ 2011-03-09
    IIF 3 - Director → ME
  • 9
    icon of address Patra Inc Acda Lenton Business Center, Lenton Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2009-09-03
    IIF 4 - Director → ME
  • 10
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101 GBP2022-01-31
    Officer
    icon of calendar 2007-11-21 ~ 2011-02-07
    IIF 2 - Director → ME
  • 11
    NOTTINGHAM TRAINING & ENTERPRISES - 2011-07-04
    NOTTINGHAM COMMUNITY COLLEGE - 2008-06-25
    ST ANNS TRAINING WORKSHOPS - 1998-12-15
    CITY COLLEGE NOTTINGHAM - 2020-02-15
    icon of address 199 Berridge Road, Nottingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    27,934 GBP2024-07-31
    Officer
    icon of calendar 1993-01-26 ~ 1993-11-08
    IIF 44 - Director → ME
  • 12
    NOTTINGHAMSHIRE TRAINING NETWORK - 2016-10-06
    icon of address Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,817 GBP2018-08-30
    Officer
    icon of calendar 2008-12-10 ~ 2010-05-20
    IIF 5 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-03-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-03-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2013-05-04 ~ 2020-07-17
    IIF 23 - Director → ME
  • 15
    icon of address 27 Bloxworth Close, Wallington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,536 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-21 ~ 2022-09-01
    IIF 64 - Right to appoint or remove directors 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.